Folkestone
Kent
CT20 3SE
Secretary Name | Victoria Haynes |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 June 2014(112 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Enbrook Park Sandgate Folkestone Kent CT20 3SE |
Director Name | Mrs Rachel Shaw |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2022(120 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Enbrook Park Sandgate Folkestone Kent CT20 3SE |
Director Name | Peter Charles De Haan |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 18 August 1999) |
Role | Company Director |
Correspondence Address | Flat 2 Saga Building Middelburg Square Folkestone Kent CT20 1AZ |
Director Name | Roger Michael De Haan |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 27 October 2004) |
Role | Company Director |
Correspondence Address | Flat 1 The Saga Building Middelburg Square Folkestone Kent CT20 1AZ |
Secretary Name | Peter Charles De Haan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 18 August 1999) |
Role | Company Director |
Correspondence Address | Flat 2 Saga Building Middelburg Square Folkestone Kent CT20 1AZ |
Secretary Name | Mr Richard John Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1997(95 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 26 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Hillside Avenue Canterbury Kent CT2 8EZ |
Director Name | Timothy Bruce Bull |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(97 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 19 December 2007) |
Role | Company Director |
Correspondence Address | 3 Enbrook Park Folkestone Kent CT20 3SE |
Director Name | Mr Stuart Michael Howard |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(98 years, 5 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 25 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Enbrook Park Folkestone Kent CT20 3SE |
Secretary Name | Mr Stuart Michael Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(98 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 11 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Enbrook Park Folkestone Kent CT20 3SE |
Director Name | Mr Ronald John Coles |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(103 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 01 February 2007) |
Role | Company Director |
Correspondence Address | Manor Farm Main Street Upton Newark Nottinghamshire NG23 5ST |
Secretary Name | John Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(105 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 17 August 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Enbrook Park Sandgate Folkestone Kent CT20 3SE |
Secretary Name | Taguma Ngondonga |
---|---|
Status | Resigned |
Appointed | 17 August 2012(110 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 June 2014) |
Role | Company Director |
Correspondence Address | Fanum House Basing View Basingstoke Hampshire RG21 4EA |
Director Name | Andrew Paul Stringer |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2013(111 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 January 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Enbrook Park Sandgate Folkestone Kent CT20 3SE |
Director Name | Mr David Moore |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2018(116 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Enbrook Park Sandgate Folkestone Kent CT20 3SE |
Website | saga.co.uk |
---|---|
Telephone | 0800 771144 |
Telephone region | Freephone |
Registered Address | 3 Pancras Square London N1C 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2k at £5 | Saga Group LTD 66.67% Ordinary |
---|---|
1000 at £5 | Saga Group LTD 33.33% Preference |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 12 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
9 February 2021 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
---|---|
12 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
31 October 2019 | Accounts for a dormant company made up to 31 January 2019 (5 pages) |
11 April 2019 | Confirmation statement made on 11 April 2019 with updates (4 pages) |
5 February 2019 | Appointment of Mr David Moore as a director on 25 September 2018 (2 pages) |
11 October 2018 | Accounts for a dormant company made up to 31 January 2018 (5 pages) |
13 June 2018 | Confirmation statement made on 13 June 2018 with updates (4 pages) |
31 January 2018 | Termination of appointment of Andrew Paul Stringer as a director on 31 January 2018 (1 page) |
20 October 2017 | Accounts for a dormant company made up to 31 January 2017 (5 pages) |
20 October 2017 | Accounts for a dormant company made up to 31 January 2017 (5 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
19 July 2016 | Accounts for a dormant company made up to 31 January 2016 (5 pages) |
19 July 2016 | Accounts for a dormant company made up to 31 January 2016 (5 pages) |
15 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
17 October 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
17 October 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
15 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
28 October 2014 | Accounts for a dormant company made up to 31 January 2014 (4 pages) |
28 October 2014 | Accounts for a dormant company made up to 31 January 2014 (4 pages) |
11 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
13 June 2014 | Appointment of Victoria Haynes as a secretary (2 pages) |
13 June 2014 | Appointment of Victoria Haynes as a secretary (2 pages) |
12 June 2014 | Termination of appointment of Taguma Ngondonga as a secretary (1 page) |
12 June 2014 | Termination of appointment of Taguma Ngondonga as a secretary (1 page) |
11 November 2013 | Termination of appointment of Stuart Howard as a director (1 page) |
11 November 2013 | Termination of appointment of Stuart Howard as a director (1 page) |
25 October 2013 | Appointment of Victoria Haynes as a director (2 pages) |
25 October 2013 | Appointment of Andrew Paul Stringer as a director (2 pages) |
25 October 2013 | Appointment of Andrew Paul Stringer as a director (2 pages) |
25 October 2013 | Appointment of Victoria Haynes as a director (2 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 January 2013 (4 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 January 2013 (4 pages) |
5 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
7 September 2012 | Accounts for a dormant company made up to 31 January 2012 (4 pages) |
7 September 2012 | Accounts for a dormant company made up to 31 January 2012 (4 pages) |
24 August 2012 | Appointment of Taguma Ngondonga as a secretary (2 pages) |
24 August 2012 | Appointment of Taguma Ngondonga as a secretary (2 pages) |
23 August 2012 | Termination of appointment of John Davies as a secretary (1 page) |
23 August 2012 | Termination of appointment of John Davies as a secretary (1 page) |
10 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Accounts for a dormant company made up to 31 January 2011 (4 pages) |
9 August 2011 | Accounts for a dormant company made up to 31 January 2011 (4 pages) |
11 August 2010 | Accounts for a dormant company made up to 31 January 2010 (4 pages) |
11 August 2010 | Accounts for a dormant company made up to 31 January 2010 (4 pages) |
16 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Secretary's details changed for John Davies on 1 October 2009 (1 page) |
16 April 2010 | Secretary's details changed for John Davies on 1 October 2009 (1 page) |
16 April 2010 | Secretary's details changed for John Davies on 1 October 2009 (1 page) |
6 August 2009 | Accounts for a dormant company made up to 31 January 2009 (4 pages) |
6 August 2009 | Accounts for a dormant company made up to 31 January 2009 (4 pages) |
24 July 2009 | Return made up to 14/07/09; full list of members (3 pages) |
24 July 2009 | Return made up to 14/07/09; full list of members (3 pages) |
12 January 2009 | Registered office changed on 12/01/2009 from the saga building enbrook park folkestone kent CT20 3SE (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from the saga building enbrook park folkestone kent CT20 3SE (1 page) |
29 July 2008 | Accounts for a dormant company made up to 31 January 2008 (4 pages) |
29 July 2008 | Accounts for a dormant company made up to 31 January 2008 (4 pages) |
15 July 2008 | Return made up to 14/07/08; full list of members (3 pages) |
15 July 2008 | Return made up to 14/07/08; full list of members (3 pages) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
19 July 2007 | Return made up to 14/07/07; full list of members (2 pages) |
19 July 2007 | Return made up to 14/07/07; full list of members (2 pages) |
13 June 2007 | Accounts for a dormant company made up to 31 January 2007 (4 pages) |
13 June 2007 | Accounts for a dormant company made up to 31 January 2007 (4 pages) |
10 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | Director's particulars changed (1 page) |
12 December 2006 | New secretary appointed (1 page) |
12 December 2006 | Secretary resigned (1 page) |
12 December 2006 | Secretary resigned (1 page) |
12 December 2006 | New secretary appointed (1 page) |
1 November 2006 | Director's particulars changed (1 page) |
1 November 2006 | Director's particulars changed (1 page) |
16 August 2006 | Company name changed saga radio (north east) LIMITED\certificate issued on 16/08/06 (2 pages) |
16 August 2006 | Company name changed saga radio (north east) LIMITED\certificate issued on 16/08/06 (2 pages) |
2 August 2006 | Accounts for a dormant company made up to 31 January 2006 (4 pages) |
2 August 2006 | Accounts for a dormant company made up to 31 January 2006 (4 pages) |
17 July 2006 | Return made up to 14/07/06; full list of members (3 pages) |
17 July 2006 | Return made up to 14/07/06; full list of members (3 pages) |
1 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 October 2005 | Company name changed saga radio (manchester) LIMITED\certificate issued on 26/10/05 (2 pages) |
26 October 2005 | Company name changed saga radio (manchester) LIMITED\certificate issued on 26/10/05 (2 pages) |
28 July 2005 | Return made up to 14/07/05; full list of members (3 pages) |
28 July 2005 | Return made up to 14/07/05; full list of members (3 pages) |
6 July 2005 | Accounts for a dormant company made up to 31 January 2005 (4 pages) |
6 July 2005 | Accounts for a dormant company made up to 31 January 2005 (4 pages) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
31 January 2005 | Company name changed inter city tours LIMITED\certificate issued on 31/01/05 (2 pages) |
31 January 2005 | Company name changed inter city tours LIMITED\certificate issued on 31/01/05 (2 pages) |
29 December 2004 | Resolutions
|
29 December 2004 | Resolutions
|
17 November 2004 | Director resigned (1 page) |
17 November 2004 | Secretary resigned (1 page) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | Secretary resigned (1 page) |
5 August 2004 | Return made up to 14/07/04; full list of members (8 pages) |
5 August 2004 | Return made up to 14/07/04; full list of members (8 pages) |
30 July 2004 | Accounts for a dormant company made up to 31 January 2004 (4 pages) |
30 July 2004 | Accounts for a dormant company made up to 31 January 2004 (4 pages) |
18 August 2003 | Return made up to 14/07/03; full list of members (8 pages) |
18 August 2003 | Return made up to 14/07/03; full list of members (8 pages) |
1 July 2003 | Accounts for a dormant company made up to 31 January 2003 (4 pages) |
1 July 2003 | Accounts for a dormant company made up to 31 January 2003 (4 pages) |
7 August 2002 | Return made up to 14/07/02; full list of members (8 pages) |
7 August 2002 | Return made up to 14/07/02; full list of members (8 pages) |
27 July 2002 | Accounts for a dormant company made up to 31 January 2002 (4 pages) |
27 July 2002 | Accounts for a dormant company made up to 31 January 2002 (4 pages) |
30 July 2001 | Return made up to 14/07/01; full list of members (7 pages) |
30 July 2001 | Return made up to 14/07/01; full list of members (7 pages) |
21 June 2001 | Accounts for a dormant company made up to 31 January 2001 (4 pages) |
21 June 2001 | Accounts for a dormant company made up to 31 January 2001 (4 pages) |
29 March 2001 | Secretary's particulars changed (1 page) |
29 March 2001 | Secretary's particulars changed (1 page) |
12 September 2000 | Accounts for a dormant company made up to 31 January 2000 (3 pages) |
12 September 2000 | Accounts for a dormant company made up to 31 January 2000 (3 pages) |
26 July 2000 | Return made up to 14/07/00; full list of members
|
26 July 2000 | Return made up to 14/07/00; full list of members
|
16 May 2000 | New secretary appointed;new director appointed (2 pages) |
16 May 2000 | New secretary appointed;new director appointed (2 pages) |
17 March 2000 | Registered office changed on 17/03/00 from: the saga building enbrook park sandgate high street, sandgate folkestone kent CT20 3SE (1 page) |
17 March 2000 | Registered office changed on 17/03/00 from: the saga building enbrook park sandgate high street, sandgate folkestone kent CT20 3SE (1 page) |
25 February 2000 | Registered office changed on 25/02/00 from: the saga building middelburg square folkstone kent CT20 1AZ (1 page) |
25 February 2000 | Registered office changed on 25/02/00 from: the saga building middelburg square folkstone kent CT20 1AZ (1 page) |
25 August 1999 | Secretary resigned;director resigned (1 page) |
25 August 1999 | Secretary resigned;director resigned (1 page) |
20 August 1999 | Company name changed saga scene LIMITED\certificate issued on 23/08/99 (2 pages) |
20 August 1999 | Company name changed saga scene LIMITED\certificate issued on 23/08/99 (2 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
2 August 1999 | Return made up to 14/07/99; no change of members (4 pages) |
2 August 1999 | Return made up to 14/07/99; no change of members (4 pages) |
25 June 1999 | Accounts for a dormant company made up to 31 January 1999 (3 pages) |
25 June 1999 | Accounts for a dormant company made up to 31 January 1999 (3 pages) |
16 December 1998 | Accounts for a dormant company made up to 31 January 1998 (3 pages) |
16 December 1998 | Accounts for a dormant company made up to 31 January 1998 (3 pages) |
15 August 1997 | Accounts for a dormant company made up to 31 January 1997 (3 pages) |
15 August 1997 | New secretary appointed (2 pages) |
15 August 1997 | Accounts for a dormant company made up to 31 January 1997 (3 pages) |
15 August 1997 | New secretary appointed (2 pages) |
14 August 1997 | Return made up to 14/07/97; full list of members (6 pages) |
14 August 1997 | Return made up to 14/07/97; full list of members (6 pages) |
6 August 1996 | Return made up to 14/07/96; full list of members
|
6 August 1996 | Accounts for a dormant company made up to 31 January 1996 (3 pages) |
6 August 1996 | Accounts for a dormant company made up to 31 January 1996 (3 pages) |
6 August 1996 | Return made up to 14/07/96; full list of members
|