About

Registered Number: 05100155
Date of Incorporation: 13/04/2004 (20 years and 11 months ago)
Company Status: Active
Registered Address: Arch 1 (Block G) Chartwell Business Park, 61-65 Paulet Road, London, SE5 9HW,

 

Sejuiced Ltd was founded on 13 April 2004 and has its registered office in London. The current directors of the business are Garvin, Sylvia Marie, Maximen, Valerie. We don't know the number of employees at Sejuiced Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARVIN, Sylvia Marie 13 April 2004 - 1
MAXIMEN, Valerie 13 April 2004 23 December 2011 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AA - Annual Accounts 23 January 2020
CS01 - N/A 09 August 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 07 August 2018
AD01 - Change of registered office address 07 August 2018
AD01 - Change of registered office address 23 July 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 31 July 2017
CS01 - N/A 27 April 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 19 December 2016
SH01 - Return of Allotment of shares 19 December 2016
TM01 - Termination of appointment of director 04 October 2016
AR01 - Annual Return 12 May 2016
AD01 - Change of registered office address 16 February 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 23 January 2015
MR04 - N/A 16 September 2014
AR01 - Annual Return 14 May 2014
CH01 - Change of particulars for director 14 May 2014
CH03 - Change of particulars for secretary 11 April 2014
AD01 - Change of registered office address 29 January 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 25 May 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 09 March 2012
AP01 - Appointment of director 04 January 2012
TM01 - Termination of appointment of director 03 January 2012
AD01 - Change of registered office address 18 November 2011
SH01 - Return of Allotment of shares 26 October 2011
AR01 - Annual Return 03 May 2011
CH01 - Change of particulars for director 02 May 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 16 May 2010
CH01 - Change of particulars for director 16 May 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 23 April 2009
288c - Notice of change of directors or secretaries or in their particulars 23 April 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 16 July 2008
287 - Change in situation or address of Registered Office 16 July 2008
287 - Change in situation or address of Registered Office 16 July 2008
AA - Annual Accounts 06 March 2008
363a - Annual Return 11 May 2007
AA - Annual Accounts 01 March 2007
363a - Annual Return 08 May 2006
AA - Annual Accounts 03 April 2006
CERTNM - Change of name certificate 14 March 2006
395 - Particulars of a mortgage or charge 04 June 2005
363s - Annual Return 13 May 2005
288c - Notice of change of directors or secretaries or in their particulars 03 March 2005
288c - Notice of change of directors or secretaries or in their particulars 03 March 2005
CERTNM - Change of name certificate 17 August 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
287 - Change in situation or address of Registered Office 21 April 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
288b - Notice of resignation of directors or secretaries 19 April 2004
288b - Notice of resignation of directors or secretaries 19 April 2004
287 - Change in situation or address of Registered Office 19 April 2004
NEWINC - New incorporation documents 13 April 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 02 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.