About

Registered Number: 06009117
Date of Incorporation: 24/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: Unit B Anchor Business Park, 102 Beddington Lane, Croydon, CR0 4YX,

 

Having been setup in 2006, Saggiomo Luxury Foods Ltd are based in Croydon, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Saggiomo Luxury Foods Ltd. Mikalsen, Maria is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MIKALSEN, Maria 24 November 2006 24 November 2017 1

Filing History

Document Type Date
CS01 - N/A 06 December 2019
AA - Annual Accounts 01 October 2019
CS01 - N/A 04 December 2018
AD01 - Change of registered office address 02 October 2018
MR01 - N/A 06 July 2018
AA - Annual Accounts 05 July 2018
AA01 - Change of accounting reference date 05 July 2018
CS01 - N/A 30 November 2017
PSC01 - N/A 30 November 2017
TM02 - Termination of appointment of secretary 30 November 2017
CS01 - N/A 24 November 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 31 August 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 07 December 2013
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 19 February 2013
AD01 - Change of registered office address 18 February 2013
CH01 - Change of particulars for director 15 February 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 27 August 2010
DISS40 - Notice of striking-off action discontinued 10 April 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
GAZ1 - First notification of strike-off action in London Gazette 30 March 2010
AP01 - Appointment of director 24 November 2009
AA - Annual Accounts 24 September 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 24 September 2008
288c - Notice of change of directors or secretaries or in their particulars 15 January 2008
288c - Notice of change of directors or secretaries or in their particulars 15 January 2008
363a - Annual Return 15 January 2008
CERTNM - Change of name certificate 02 March 2007
NEWINC - New incorporation documents 24 November 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 July 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.