Company NameSchiavi Pole Brett Limited
DirectorCharles Calman Brett
Company StatusActive
Company Number04300054
CategoryPrivate Limited Company
Incorporation Date5 October 2001(22 years, 7 months ago)
Previous NameSeabee Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Charles Calman Brett
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15a Walm Lane
London
NW2 5SJ
Secretary NameMr Paul Michael McGuinness
NationalityIrish
StatusResigned
Appointed05 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Fernhead Road
Maida Vale
London
W9 3EL
Director NamePeter Schiavi
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(4 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 February 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Terrilands
Moss Lane
Pinner
Middlesex
HA5 3AJ
Director NameMuttyah Manickam Wimalendra
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(4 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 February 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address29 The Downsway
Sutton
Surrey
SM2 5RL
Secretary NameMr Charles Calman Brett
NationalityBritish
StatusResigned
Appointed31 May 2006(4 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 February 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 The Ridgeway
Stanmore
Middlesex
HA7 4BE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 October 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 October 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.spbltd.co.uk
Telephone020 84590380
Telephone regionLondon

Location

Registered Address15a Walm Lane
London
NW2 5SJ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWillesden Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Charles Brett
100.00%
Ordinary

Financials

Year2014
Net Worth£206,502
Current Liabilities£102,511

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Charges

6 September 2016Delivered on: 16 September 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H 409 high road willesden london.
Outstanding
7 December 2009Delivered 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 2006Delivered 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 2005Delivered 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

Filing History

11 October 2023Confirmation statement made on 5 October 2023 with updates (5 pages)
24 May 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
14 October 2022Confirmation statement made on 5 October 2022 with updates (5 pages)
15 June 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
15 October 2021Confirmation statement made on 5 October 2021 with updates (5 pages)
31 May 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
21 October 2020Confirmation statement made on 5 October 2020 with updates (5 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
14 October 2019Director's details changed for Mr Charles Calman Brett on 14 October 2019 (2 pages)
14 October 2019Confirmation statement made on 5 October 2019 with updates (5 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
2 November 2018Confirmation statement made on 5 October 2018 with updates (5 pages)
22 May 2018Compulsory strike-off action has been discontinued (1 page)
20 May 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
12 October 2017Confirmation statement made on 5 October 2017 with updates (5 pages)
12 October 2017Confirmation statement made on 5 October 2017 with updates (5 pages)
3 May 2017Micro company accounts made up to 31 May 2016 (5 pages)
3 May 2017Micro company accounts made up to 31 May 2016 (5 pages)
20 March 2017Registered 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 2017Registered 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 2017Satisfaction of charge 2 in full (1 page)
13 January 2017Satisfaction of charge 2 in full (1 page)
13 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
16 September 2016Registration of charge 043000540004, created on 6 September 2016 (8 pages)
16 September 2016Registration of charge 043000540004, created on 6 September 2016 (8 pages)
11 January 2016Micro company accounts made up to 31 May 2015 (5 pages)
11 January 2016Micro company accounts made up to 31 May 2015 (5 pages)
12 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000
(3 pages)
12 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000
(3 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
20 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
(3 pages)
20 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
(3 pages)
20 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
(3 pages)
23 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
23 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
6 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,000
(3 pages)
6 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,000
(3 pages)
6 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,000
(3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
7 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
7 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
7 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
3 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
3 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
3 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
14 October 2011Termination of appointment of Charles Brett as a secretary (1 page)
14 October 2011Termination of appointment of Charles Brett as a secretary (1 page)
9 March 2011Termination of appointment of Muttyah Wimalendra as a director (1 page)
9 March 2011Termination of appointment of Peter Schiavi as a director (1 page)
9 March 2011Termination of appointment of Muttyah Wimalendra as a director (1 page)
9 March 2011Termination of appointment of Peter Schiavi as a director (1 page)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
6 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
27 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
27 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
8 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
11 December 2008Return made up to 05/10/08; full list of members (4 pages)
11 December 2008Return made up to 05/10/08; full list of members (4 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
17 December 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
17 December 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
9 October 2007Return made up to 05/10/07; full list of members (2 pages)
9 October 2007Return made up to 05/10/07; full list of members (2 pages)
2 January 2007Accounting reference date extended from 31/03/06 to 31/05/06 (1 page)
2 January 2007Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 January 2007Accounting reference date extended from 31/03/06 to 31/05/06 (1 page)
2 January 2007Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 October 2006Return made up to 05/10/06; full list of members (2 pages)
6 October 2006Return made up to 05/10/06; full list of members (2 pages)
7 June 2006Company name changed seabee LIMITED\certificate issued on 07/06/06 (2 pages)
7 June 2006Company name changed seabee LIMITED\certificate issued on 07/06/06 (2 pages)
5 June 2006Director's particulars changed (1 page)
5 June 2006Director's particulars changed (1 page)
1 June 2006New director appointed (1 page)
1 June 2006New director appointed (1 page)
1 June 2006Registered office changed on 01/06/06 from: 26 grosvenor street london W1K 4QW (1 page)
1 June 2006Secretary resigned (1 page)
1 June 2006New secretary appointed (1 page)
1 June 2006Registered office changed on 01/06/06 from: 26 grosvenor street london W1K 4QW (1 page)
1 June 2006Secretary resigned (1 page)
1 June 2006New director appointed (1 page)
1 June 2006New secretary appointed (1 page)
1 June 2006New director appointed (1 page)
7 March 2006Particulars of mortgage/charge (6 pages)
7 March 2006Particulars of mortgage/charge (6 pages)
28 November 2005Return made up to 05/10/05; full list of members (2 pages)
28 November 2005Return made up to 05/10/05; full list of members (2 pages)
6 October 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 October 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 April 2005Particulars of mortgage/charge (3 pages)
30 April 2005Particulars of mortgage/charge (3 pages)
29 October 2004Return made up to 05/10/04; full list of members
  • 363(287) ‐ Registered office changed on 29/10/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 2004Return made up to 05/10/04; full list of members
  • 363(287) ‐ Registered office changed on 29/10/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 December 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
9 December 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
9 December 2003Return made up to 05/10/03; full list of members (6 pages)
9 December 2003Return made up to 05/10/03; full list of members (6 pages)
23 December 2002Return made up to 05/10/02; full list of members (6 pages)
23 December 2002Return made up to 05/10/02; full list of members (6 pages)
8 November 2001Ad 05/10/01-05/10/01 £ si 999@1=999 £ ic 1/1000 (2 pages)
8 November 2001Ad 05/10/01-05/10/01 £ si 999@1=999 £ ic 1/1000 (2 pages)
22 October 2001Accounting reference date shortened from 31/10/02 to 31/03/02 (1 page)
22 October 2001Accounting reference date shortened from 31/10/02 to 31/03/02 (1 page)
18 October 2001Secretary resigned (1 page)
18 October 2001New director appointed (2 pages)
18 October 2001Registered office changed on 18/10/01 from: 84 temple chambers temple avenue london EC4Y ohp (1 page)
18 October 2001New director appointed (2 pages)
18 October 2001Director resigned (1 page)
18 October 2001Secretary resigned (1 page)
18 October 2001New secretary appointed (2 pages)
18 October 2001Director resigned (1 page)
18 October 2001New secretary appointed (2 pages)
18 October 2001Registered office changed on 18/10/01 from: 84 temple chambers temple avenue london EC4Y ohp (1 page)
5 October 2001Incorporation (31 pages)
5 October 2001Incorporation (31 pages)