About

Registered Number: 05163597
Date of Incorporation: 25/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: 18 Admiral Court, Admiral Square, Chelsea Harbour, London, SW10 0UU

 

Established in 2004, Sefam Ltd has its registered office in London, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AZIZ, Ali Zain 15 June 2013 - 1
ZAMAN, Ambreen 25 June 2004 15 August 2013 1
Secretary Name Appointed Resigned Total Appointments
AZIZ, Zain 15 July 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 August 2020
AA - Annual Accounts 21 June 2020
CS01 - N/A 03 March 2020
CS01 - N/A 15 August 2019
AA - Annual Accounts 05 January 2019
DISS40 - Notice of striking-off action discontinued 15 September 2018
CS01 - N/A 14 September 2018
PSC01 - N/A 14 September 2018
GAZ1 - First notification of strike-off action in London Gazette 11 September 2018
AA - Annual Accounts 11 August 2017
CS01 - N/A 11 August 2017
DISS40 - Notice of striking-off action discontinued 21 September 2016
GAZ1 - First notification of strike-off action in London Gazette 20 September 2016
AA - Annual Accounts 18 September 2016
AR01 - Annual Return 17 September 2016
AR01 - Annual Return 01 November 2015
AA - Annual Accounts 30 August 2015
AA - Annual Accounts 06 May 2015
CH01 - Change of particulars for director 06 May 2015
AP01 - Appointment of director 19 November 2014
GAZ1 - First notification of strike-off action in London Gazette 18 November 2014
AR01 - Annual Return 28 August 2014
TM01 - Termination of appointment of director 28 August 2014
AR01 - Annual Return 28 July 2013
AA - Annual Accounts 28 July 2013
AA - Annual Accounts 22 October 2012
TM01 - Termination of appointment of director 02 October 2012
AP03 - Appointment of secretary 02 October 2012
TM02 - Termination of appointment of secretary 02 October 2012
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 25 March 2012
AR01 - Annual Return 31 July 2011
AA - Annual Accounts 14 June 2011
AD01 - Change of registered office address 30 November 2010
CH03 - Change of particulars for secretary 25 October 2010
CH01 - Change of particulars for director 25 October 2010
CH01 - Change of particulars for director 25 October 2010
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 29 June 2010
AA - Annual Accounts 09 November 2009
363a - Annual Return 24 July 2009
287 - Change in situation or address of Registered Office 24 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 July 2009
353 - Register of members 24 July 2009
DISS40 - Notice of striking-off action discontinued 27 February 2009
AA - Annual Accounts 26 February 2009
GAZ1 - First notification of strike-off action in London Gazette 03 February 2009
363a - Annual Return 20 August 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 17 July 2007
363a - Annual Return 13 June 2007
288c - Notice of change of directors or secretaries or in their particulars 13 June 2007
288c - Notice of change of directors or secretaries or in their particulars 13 June 2007
287 - Change in situation or address of Registered Office 17 May 2007
AA - Annual Accounts 22 March 2006
363s - Annual Return 20 September 2005
288a - Notice of appointment of directors or secretaries 15 November 2004
395 - Particulars of a mortgage or charge 06 October 2004
NEWINC - New incorporation documents 25 June 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.