London
SW8 4BQ
Director Name | Mr Neil Anthony Roberts |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2009(2 years, 1 month after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Financier |
Country of Residence | England |
Correspondence Address | Melita House 124 Bridge Road Chertsey Surrey KT16 8LA |
Secretary Name | Mr Ariel Max Vegoda |
---|---|
Status | Current |
Appointed | 19 October 2021(14 years after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | 5 Cloisters House 8 Battersea Park Road London SW8 4BQ |
Secretary Name | David Dechambeau |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2009(1 year, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 09 November 2009) |
Role | Developer |
Correspondence Address | Tom Jones Boatyard Romney Lock Road Windsor Berkshire SL4 6HU |
Director Name | Mr Timothy Rodney Spring |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2009(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 29 February 2016) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 124 Bridge Road Chertsey Surrey KT16 8LA |
Secretary Name | Simon James Knevett Barratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2009(2 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months (resigned 19 October 2021) |
Role | Company Director |
Correspondence Address | 10 Cloisters House 8 Battersea Park Road London SW8 4BG |
Director Name | Mr Simon James Knevett Barratt |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2016(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Melita House 124 Bridge Road Chertsey Surrey KT16 8LA |
Secretary Name | Swift (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2007(same day as company formation) |
Correspondence Address | Swift House 6 Cumberland Close Darwen BB3 2TR |
Website | www.sepengineering.com |
---|
Registered Address | 5 Cloisters House 8 Battersea Park Road London SW8 4BG |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £42,311 |
Net Worth | -£92,318 |
Cash | £72 |
Current Liabilities | £115,384 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 January 2024 (3 months ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
25 February 2014 | Delivered on: 4 March 2014 Persons entitled: Sqn Servicer (UK) Limited (the Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
31 October 2011 | Delivered on: 19 November 2011 Satisfied on: 14 March 2014 Persons entitled: Sqn Alternative Investment FUND111,L.P. Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All shares in the issued capital see image for full details. Fully Satisfied |
15 August 2011 | Delivered on: 3 September 2011 Satisfied on: 4 March 2014 Persons entitled: Sqn Alternative Investment Fund Ii,Llc Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All shares in the issued capital of romney hydropower company limited beneficially owned or registered and all rights attaching thereto see image for full details. Fully Satisfied |
26 January 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
---|---|
10 January 2021 | Full accounts made up to 31 December 2019 (19 pages) |
26 January 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
26 January 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
7 October 2018 | Full accounts made up to 31 December 2017 (19 pages) |
26 January 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
26 January 2018 | Notification of Jeremiah Jude Silkowski as a person with significant control on 30 September 2017 (2 pages) |
18 October 2017 | Cessation of Christopher Neil Hunter Gordon as a person with significant control on 30 September 2017 (1 page) |
18 October 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
18 October 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
18 October 2017 | Cessation of Christopher Neil Hunter Gordon as a person with significant control on 30 September 2017 (1 page) |
30 September 2017 | Termination of appointment of Simon James Knevett Barratt as a director on 30 September 2017 (1 page) |
30 September 2017 | Termination of appointment of Simon James Knevett Barratt as a director on 30 September 2017 (1 page) |
21 September 2017 | Director's details changed for Mr David Dechambeau on 15 September 2017 (2 pages) |
21 September 2017 | Director's details changed for Mr David Dechambeau on 15 September 2017 (2 pages) |
10 August 2017 | Full accounts made up to 31 March 2017 (17 pages) |
10 August 2017 | Full accounts made up to 31 March 2017 (17 pages) |
26 January 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
26 January 2017 | Director's details changed for Mr Neil Anthony Roberts on 26 January 2017 (2 pages) |
26 January 2017 | Director's details changed for Mr Neil Anthony Roberts on 26 January 2017 (2 pages) |
26 January 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
11 July 2016 | Full accounts made up to 31 March 2016 (17 pages) |
11 July 2016 | Full accounts made up to 31 March 2016 (17 pages) |
29 February 2016 | Termination of appointment of Timothy Rodney Spring as a director on 29 February 2016 (1 page) |
29 February 2016 | Appointment of Mr Simon James Knevett Barratt as a director on 29 February 2016 (2 pages) |
29 February 2016 | Appointment of Mr Simon James Knevett Barratt as a director on 29 February 2016 (2 pages) |
29 February 2016 | Termination of appointment of Timothy Rodney Spring as a director on 29 February 2016 (1 page) |
26 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
9 July 2015 | Full accounts made up to 31 March 2015 (18 pages) |
9 July 2015 | Full accounts made up to 31 March 2015 (18 pages) |
26 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
5 August 2014 | Full accounts made up to 31 March 2014 (17 pages) |
5 August 2014 | Full accounts made up to 31 March 2014 (17 pages) |
14 March 2014 | Satisfaction of charge 2 in full (4 pages) |
14 March 2014 | Satisfaction of charge 2 in full (4 pages) |
4 March 2014 | Satisfaction of charge 1 in full (4 pages) |
4 March 2014 | Registration of charge 063870740003 (31 pages) |
4 March 2014 | Registration of charge 063870740003 (31 pages) |
4 March 2014 | Satisfaction of charge 1 in full (4 pages) |
27 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
10 December 2013 | Director's details changed for Mr Neil Anthony Roberts on 1 December 2013 (2 pages) |
10 December 2013 | Director's details changed for Mr Neil Anthony Roberts on 1 December 2013 (2 pages) |
10 December 2013 | Director's details changed for Mr Neil Anthony Roberts on 1 December 2013 (2 pages) |
10 July 2013 | Full accounts made up to 31 March 2013 (16 pages) |
10 July 2013 | Full accounts made up to 31 March 2013 (16 pages) |
28 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (6 pages) |
28 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (6 pages) |
4 July 2012 | Full accounts made up to 31 March 2012 (16 pages) |
4 July 2012 | Full accounts made up to 31 March 2012 (16 pages) |
26 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (6 pages) |
26 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (6 pages) |
2 December 2011 | Director's details changed for Mr David Dechambeau on 1 December 2011 (2 pages) |
2 December 2011 | Director's details changed for Mr David Dechambeau on 1 December 2011 (2 pages) |
2 December 2011 | Director's details changed for Mr David Dechambeau on 1 December 2011 (2 pages) |
19 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 July 2011 | Full accounts made up to 31 March 2011 (14 pages) |
20 July 2011 | Full accounts made up to 31 March 2011 (14 pages) |
26 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (6 pages) |
20 July 2010 | Full accounts made up to 31 March 2010 (14 pages) |
20 July 2010 | Full accounts made up to 31 March 2010 (14 pages) |
5 July 2010 | Director's details changed for David Dechambeau on 5 July 2010 (2 pages) |
5 July 2010 | Director's details changed for David Dechambeau on 5 July 2010 (2 pages) |
5 July 2010 | Director's details changed for David Dechambeau on 5 July 2010 (2 pages) |
27 April 2010 | Amended accounts made up to 31 October 2008 (6 pages) |
27 April 2010 | Director's details changed for David Dechambeau on 27 April 2010 (2 pages) |
27 April 2010 | Amended accounts made up to 31 October 2008 (6 pages) |
27 April 2010 | Director's details changed for David Dechambeau on 27 April 2010 (2 pages) |
29 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for David Dechambeau on 28 January 2010 (2 pages) |
29 January 2010 | Director's details changed for David Dechambeau on 28 January 2010 (2 pages) |
15 January 2010 | Secretary's details changed for Simon James Kneverest Barratt on 15 January 2010 (1 page) |
15 January 2010 | Secretary's details changed for Simon James Kneverest Barratt on 15 January 2010 (1 page) |
15 January 2010 | Director's details changed for Mr Neil Anthony Roberts on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mr Neil Anthony Roberts on 15 January 2010 (2 pages) |
2 December 2009 | Appointment of Timothy Rodney Spring as a director (4 pages) |
2 December 2009 | Appointment of Timothy Rodney Spring as a director (4 pages) |
2 December 2009 | Appointment of Mr Neil Anthony Roberts as a director (5 pages) |
2 December 2009 | Appointment of Mr Neil Anthony Roberts as a director (5 pages) |
30 November 2009 | Resolutions
|
30 November 2009 | Current accounting period extended from 31 October 2009 to 31 March 2010 (4 pages) |
30 November 2009 | Current accounting period extended from 31 October 2009 to 31 March 2010 (4 pages) |
30 November 2009 | Registered office address changed from Tom Jones Boatyard Romney Lock Road Windsor Berkshire SL4 6HU on 30 November 2009 (2 pages) |
30 November 2009 | Termination of appointment of David Dechambeau as a secretary (2 pages) |
30 November 2009 | Statement of capital following an allotment of shares on 9 November 2009
|
30 November 2009 | Appointment of Simon James Kneverest Barratt as a secretary (4 pages) |
30 November 2009 | Registered office address changed from Tom Jones Boatyard Romney Lock Road Windsor Berkshire SL4 6HU on 30 November 2009 (2 pages) |
30 November 2009 | Resolutions
|
30 November 2009 | Appointment of Simon James Kneverest Barratt as a secretary (4 pages) |
30 November 2009 | Termination of appointment of David Dechambeau as a secretary (2 pages) |
30 November 2009 | Statement of capital following an allotment of shares on 9 November 2009
|
30 November 2009 | Statement of capital following an allotment of shares on 9 November 2009
|
4 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
2 June 2009 | Nc inc already adjusted 27/05/09 (1 page) |
2 June 2009 | Resolutions
|
2 June 2009 | Nc inc already adjusted 27/05/09 (1 page) |
2 June 2009 | Resolutions
|
19 February 2009 | Appointment terminated secretary swift (secretaries) LIMITED (1 page) |
19 February 2009 | Secretary appointed david dechambeau (2 pages) |
19 February 2009 | Secretary's change of particulars / david dechambeau / 16/02/2009 (1 page) |
19 February 2009 | Secretary appointed david dechambeau (2 pages) |
19 February 2009 | Return made up to 26/01/09; full list of members (5 pages) |
19 February 2009 | Return made up to 26/01/09; full list of members (5 pages) |
19 February 2009 | Appointment terminated secretary swift (secretaries) LIMITED (1 page) |
19 February 2009 | Secretary's change of particulars / david dechambeau / 16/02/2009 (1 page) |
30 January 2009 | Registered office changed on 30/01/2009 from 59 regency gardens walton on thames surrey KT12 2BE (1 page) |
30 January 2009 | Registered office changed on 30/01/2009 from 59 regency gardens walton on thames surrey KT12 2BE (1 page) |
2 October 2007 | Incorporation (14 pages) |
2 October 2007 | Incorporation (14 pages) |