London
NW2 5SJ
Secretary Name | Mr Paul Michael McGuinness |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 05 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 160 Fernhead Road Maida Vale London W9 3EL |
Director Name | Peter Schiavi |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 February 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Terrilands Moss Lane Pinner Middlesex HA5 3AJ |
Director Name | Muttyah Manickam Wimalendra |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 February 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 The Downsway Sutton Surrey SM2 5RL |
Secretary Name | Mr Charles Calman Brett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 February 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Ridgeway Stanmore Middlesex HA7 4BE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.spbltd.co.uk |
---|---|
Telephone | 020 84590380 |
Telephone region | London |
Registered Address | 15a Walm Lane London NW2 5SJ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Willesden Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Charles Brett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £206,502 |
Current Liabilities | £102,511 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
6 September 2016 | Delivered on: 16 September 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H 409 high road willesden london. Outstanding |
---|---|
7 December 2009 | Delivered on: 8 December 2009 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
1 March 2006 | Delivered on: 7 March 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
29 April 2005 | Delivered on: 30 April 2005 Persons entitled: Wilton & Partners Limited Classification: Rent deposit deed Secured details: £4,390 due or to become due from the company to the chargee. Particulars: £4,390 and right to the deposit and accrued interest. Outstanding |
11 October 2023 | Confirmation statement made on 5 October 2023 with updates (5 pages) |
---|---|
24 May 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
14 October 2022 | Confirmation statement made on 5 October 2022 with updates (5 pages) |
15 June 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
15 October 2021 | Confirmation statement made on 5 October 2021 with updates (5 pages) |
31 May 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
21 October 2020 | Confirmation statement made on 5 October 2020 with updates (5 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
14 October 2019 | Director's details changed for Mr Charles Calman Brett on 14 October 2019 (2 pages) |
14 October 2019 | Confirmation statement made on 5 October 2019 with updates (5 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
2 November 2018 | Confirmation statement made on 5 October 2018 with updates (5 pages) |
22 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
8 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2017 | Confirmation statement made on 5 October 2017 with updates (5 pages) |
12 October 2017 | Confirmation statement made on 5 October 2017 with updates (5 pages) |
3 May 2017 | Micro company accounts made up to 31 May 2016 (5 pages) |
3 May 2017 | Micro company accounts made up to 31 May 2016 (5 pages) |
20 March 2017 | Registered office address changed from 409 High Road Willesden London NW10 2JN to 15a Walm Lane London NW2 5SJ on 20 March 2017 (1 page) |
20 March 2017 | Registered office address changed from 409 High Road Willesden London NW10 2JN to 15a Walm Lane London NW2 5SJ on 20 March 2017 (1 page) |
13 January 2017 | Satisfaction of charge 2 in full (1 page) |
13 January 2017 | Satisfaction of charge 2 in full (1 page) |
13 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
13 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
16 September 2016 | Registration of charge 043000540004, created on 6 September 2016 (8 pages) |
16 September 2016 | Registration of charge 043000540004, created on 6 September 2016 (8 pages) |
11 January 2016 | Micro company accounts made up to 31 May 2015 (5 pages) |
11 January 2016 | Micro company accounts made up to 31 May 2015 (5 pages) |
12 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
20 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
23 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
23 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
6 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
7 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (3 pages) |
7 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (3 pages) |
7 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
3 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (3 pages) |
3 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (3 pages) |
3 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (3 pages) |
14 October 2011 | Termination of appointment of Charles Brett as a secretary (1 page) |
14 October 2011 | Termination of appointment of Charles Brett as a secretary (1 page) |
9 March 2011 | Termination of appointment of Muttyah Wimalendra as a director (1 page) |
9 March 2011 | Termination of appointment of Peter Schiavi as a director (1 page) |
9 March 2011 | Termination of appointment of Muttyah Wimalendra as a director (1 page) |
9 March 2011 | Termination of appointment of Peter Schiavi as a director (1 page) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
6 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
27 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
27 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
8 December 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
8 December 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
11 December 2008 | Return made up to 05/10/08; full list of members (4 pages) |
11 December 2008 | Return made up to 05/10/08; full list of members (4 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
9 October 2007 | Return made up to 05/10/07; full list of members (2 pages) |
9 October 2007 | Return made up to 05/10/07; full list of members (2 pages) |
2 January 2007 | Accounting reference date extended from 31/03/06 to 31/05/06 (1 page) |
2 January 2007 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 January 2007 | Accounting reference date extended from 31/03/06 to 31/05/06 (1 page) |
2 January 2007 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 October 2006 | Return made up to 05/10/06; full list of members (2 pages) |
6 October 2006 | Return made up to 05/10/06; full list of members (2 pages) |
7 June 2006 | Company name changed seabee LIMITED\certificate issued on 07/06/06 (2 pages) |
7 June 2006 | Company name changed seabee LIMITED\certificate issued on 07/06/06 (2 pages) |
5 June 2006 | Director's particulars changed (1 page) |
5 June 2006 | Director's particulars changed (1 page) |
1 June 2006 | New director appointed (1 page) |
1 June 2006 | New director appointed (1 page) |
1 June 2006 | Registered office changed on 01/06/06 from: 26 grosvenor street london W1K 4QW (1 page) |
1 June 2006 | Secretary resigned (1 page) |
1 June 2006 | New secretary appointed (1 page) |
1 June 2006 | Registered office changed on 01/06/06 from: 26 grosvenor street london W1K 4QW (1 page) |
1 June 2006 | Secretary resigned (1 page) |
1 June 2006 | New director appointed (1 page) |
1 June 2006 | New secretary appointed (1 page) |
1 June 2006 | New director appointed (1 page) |
7 March 2006 | Particulars of mortgage/charge (6 pages) |
7 March 2006 | Particulars of mortgage/charge (6 pages) |
28 November 2005 | Return made up to 05/10/05; full list of members (2 pages) |
28 November 2005 | Return made up to 05/10/05; full list of members (2 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 April 2005 | Particulars of mortgage/charge (3 pages) |
30 April 2005 | Particulars of mortgage/charge (3 pages) |
29 October 2004 | Return made up to 05/10/04; full list of members
|
29 October 2004 | Return made up to 05/10/04; full list of members
|
9 December 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
9 December 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
9 December 2003 | Return made up to 05/10/03; full list of members (6 pages) |
9 December 2003 | Return made up to 05/10/03; full list of members (6 pages) |
23 December 2002 | Return made up to 05/10/02; full list of members (6 pages) |
23 December 2002 | Return made up to 05/10/02; full list of members (6 pages) |
8 November 2001 | Ad 05/10/01-05/10/01 £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 November 2001 | Ad 05/10/01-05/10/01 £ si 999@1=999 £ ic 1/1000 (2 pages) |
22 October 2001 | Accounting reference date shortened from 31/10/02 to 31/03/02 (1 page) |
22 October 2001 | Accounting reference date shortened from 31/10/02 to 31/03/02 (1 page) |
18 October 2001 | Secretary resigned (1 page) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | Registered office changed on 18/10/01 from: 84 temple chambers temple avenue london EC4Y ohp (1 page) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Secretary resigned (1 page) |
18 October 2001 | New secretary appointed (2 pages) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | New secretary appointed (2 pages) |
18 October 2001 | Registered office changed on 18/10/01 from: 84 temple chambers temple avenue london EC4Y ohp (1 page) |
5 October 2001 | Incorporation (31 pages) |
5 October 2001 | Incorporation (31 pages) |