Company NameSoutheast Power Engineering Ltd
DirectorsDavid Dechambeau and Neil Anthony Roberts
Company StatusActive
Company Number06387074
CategoryPrivate Limited Company
Incorporation Date2 October 2007(16 years, 7 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr David Dechambeau
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2007(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address5 Cloisters House 8 Battersea Park Road
London
SW8 4BQ
Director NameMr Neil Anthony Roberts
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2009(2 years, 1 month after company formation)
Appointment Duration14 years, 5 months
RoleFinancier
Country of ResidenceEngland
Correspondence AddressMelita House 124 Bridge Road
Chertsey
Surrey
KT16 8LA
Secretary NameMr Ariel Max Vegoda
StatusCurrent
Appointed19 October 2021(14 years after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence Address5 Cloisters House 8 Battersea Park Road
London
SW8 4BQ
Secretary NameDavid Dechambeau
NationalityBritish
StatusResigned
Appointed16 February 2009(1 year, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 09 November 2009)
RoleDeveloper
Correspondence AddressTom Jones Boatyard Romney Lock Road
Windsor
Berkshire
SL4 6HU
Director NameMr Timothy Rodney Spring
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2009(2 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 29 February 2016)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address124 Bridge Road
Chertsey
Surrey
KT16 8LA
Secretary NameSimon James Knevett Barratt
NationalityBritish
StatusResigned
Appointed09 November 2009(2 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 19 October 2021)
RoleCompany Director
Correspondence Address10 Cloisters House 8 Battersea Park Road
London
SW8 4BG
Director NameMr Simon James Knevett Barratt
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2016(8 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMelita House 124 Bridge Road
Chertsey
Surrey
KT16 8LA
Secretary NameSwift (Secretaries) Limited (Corporation)
StatusResigned
Appointed02 October 2007(same day as company formation)
Correspondence AddressSwift House
6 Cumberland Close
Darwen
BB3 2TR

Contact

Websitewww.sepengineering.com

Location

Registered Address5 Cloisters House
8 Battersea Park Road
London
SW8 4BG
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£42,311
Net Worth-£92,318
Cash£72
Current Liabilities£115,384

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Charges

25 February 2014Delivered 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 2011Delivered 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 2011Delivered 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

Filing History

26 January 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
10 January 2021Full accounts made up to 31 December 2019 (19 pages)
26 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (19 pages)
26 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
7 October 2018Full accounts made up to 31 December 2017 (19 pages)
26 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
26 January 2018Notification of Jeremiah Jude Silkowski as a person with significant control on 30 September 2017 (2 pages)
18 October 2017Cessation of Christopher Neil Hunter Gordon as a person with significant control on 30 September 2017 (1 page)
18 October 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
18 October 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
18 October 2017Cessation of Christopher Neil Hunter Gordon as a person with significant control on 30 September 2017 (1 page)
30 September 2017Termination of appointment of Simon James Knevett Barratt as a director on 30 September 2017 (1 page)
30 September 2017Termination of appointment of Simon James Knevett Barratt as a director on 30 September 2017 (1 page)
21 September 2017Director's details changed for Mr David Dechambeau on 15 September 2017 (2 pages)
21 September 2017Director's details changed for Mr David Dechambeau on 15 September 2017 (2 pages)
10 August 2017Full accounts made up to 31 March 2017 (17 pages)
10 August 2017Full accounts made up to 31 March 2017 (17 pages)
26 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
26 January 2017Director's details changed for Mr Neil Anthony Roberts on 26 January 2017 (2 pages)
26 January 2017Director's details changed for Mr Neil Anthony Roberts on 26 January 2017 (2 pages)
26 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
11 July 2016Full accounts made up to 31 March 2016 (17 pages)
11 July 2016Full accounts made up to 31 March 2016 (17 pages)
29 February 2016Termination of appointment of Timothy Rodney Spring as a director on 29 February 2016 (1 page)
29 February 2016Appointment of Mr Simon James Knevett Barratt as a director on 29 February 2016 (2 pages)
29 February 2016Appointment of Mr Simon James Knevett Barratt as a director on 29 February 2016 (2 pages)
29 February 2016Termination of appointment of Timothy Rodney Spring as a director on 29 February 2016 (1 page)
26 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 4,680
(6 pages)
26 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 4,680
(6 pages)
9 July 2015Full accounts made up to 31 March 2015 (18 pages)
9 July 2015Full accounts made up to 31 March 2015 (18 pages)
26 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 4,680
(6 pages)
26 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 4,680
(6 pages)
5 August 2014Full accounts made up to 31 March 2014 (17 pages)
5 August 2014Full accounts made up to 31 March 2014 (17 pages)
14 March 2014Satisfaction of charge 2 in full (4 pages)
14 March 2014Satisfaction of charge 2 in full (4 pages)
4 March 2014Satisfaction of charge 1 in full (4 pages)
4 March 2014Registration of charge 063870740003 (31 pages)
4 March 2014Registration of charge 063870740003 (31 pages)
4 March 2014Satisfaction of charge 1 in full (4 pages)
27 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 4,680
(6 pages)
27 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 4,680
(6 pages)
10 December 2013Director's details changed for Mr Neil Anthony Roberts on 1 December 2013 (2 pages)
10 December 2013Director's details changed for Mr Neil Anthony Roberts on 1 December 2013 (2 pages)
10 December 2013Director's details changed for Mr Neil Anthony Roberts on 1 December 2013 (2 pages)
10 July 2013Full accounts made up to 31 March 2013 (16 pages)
10 July 2013Full accounts made up to 31 March 2013 (16 pages)
28 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
28 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
4 July 2012Full accounts made up to 31 March 2012 (16 pages)
4 July 2012Full accounts made up to 31 March 2012 (16 pages)
26 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (6 pages)
26 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (6 pages)
2 December 2011Director's details changed for Mr David Dechambeau on 1 December 2011 (2 pages)
2 December 2011Director's details changed for Mr David Dechambeau on 1 December 2011 (2 pages)
2 December 2011Director's details changed for Mr David Dechambeau on 1 December 2011 (2 pages)
19 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 July 2011Full accounts made up to 31 March 2011 (14 pages)
20 July 2011Full accounts made up to 31 March 2011 (14 pages)
26 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (6 pages)
20 July 2010Full accounts made up to 31 March 2010 (14 pages)
20 July 2010Full accounts made up to 31 March 2010 (14 pages)
5 July 2010Director's details changed for David Dechambeau on 5 July 2010 (2 pages)
5 July 2010Director's details changed for David Dechambeau on 5 July 2010 (2 pages)
5 July 2010Director's details changed for David Dechambeau on 5 July 2010 (2 pages)
27 April 2010Amended accounts made up to 31 October 2008 (6 pages)
27 April 2010Director's details changed for David Dechambeau on 27 April 2010 (2 pages)
27 April 2010Amended accounts made up to 31 October 2008 (6 pages)
27 April 2010Director's details changed for David Dechambeau on 27 April 2010 (2 pages)
29 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for David Dechambeau on 28 January 2010 (2 pages)
29 January 2010Director's details changed for David Dechambeau on 28 January 2010 (2 pages)
15 January 2010Secretary's details changed for Simon James Kneverest Barratt on 15 January 2010 (1 page)
15 January 2010Secretary's details changed for Simon James Kneverest Barratt on 15 January 2010 (1 page)
15 January 2010Director's details changed for Mr Neil Anthony Roberts on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Neil Anthony Roberts on 15 January 2010 (2 pages)
2 December 2009Appointment of Timothy Rodney Spring as a director (4 pages)
2 December 2009Appointment of Timothy Rodney Spring as a director (4 pages)
2 December 2009Appointment of Mr Neil Anthony Roberts as a director (5 pages)
2 December 2009Appointment of Mr Neil Anthony Roberts as a director (5 pages)
30 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
30 November 2009Current accounting period extended from 31 October 2009 to 31 March 2010 (4 pages)
30 November 2009Current accounting period extended from 31 October 2009 to 31 March 2010 (4 pages)
30 November 2009Registered office address changed from Tom Jones Boatyard Romney Lock Road Windsor Berkshire SL4 6HU on 30 November 2009 (2 pages)
30 November 2009Termination of appointment of David Dechambeau as a secretary (2 pages)
30 November 2009Statement of capital following an allotment of shares on 9 November 2009
  • GBP 4,680
(7 pages)
30 November 2009Appointment of Simon James Kneverest Barratt as a secretary (4 pages)
30 November 2009Registered office address changed from Tom Jones Boatyard Romney Lock Road Windsor Berkshire SL4 6HU on 30 November 2009 (2 pages)
30 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
30 November 2009Appointment of Simon James Kneverest Barratt as a secretary (4 pages)
30 November 2009Termination of appointment of David Dechambeau as a secretary (2 pages)
30 November 2009Statement of capital following an allotment of shares on 9 November 2009
  • GBP 4,680
(7 pages)
30 November 2009Statement of capital following an allotment of shares on 9 November 2009
  • GBP 4,680
(7 pages)
4 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
4 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
2 June 2009Nc inc already adjusted 27/05/09 (1 page)
2 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 June 2009Nc inc already adjusted 27/05/09 (1 page)
2 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 February 2009Appointment terminated secretary swift (secretaries) LIMITED (1 page)
19 February 2009Secretary appointed david dechambeau (2 pages)
19 February 2009Secretary's change of particulars / david dechambeau / 16/02/2009 (1 page)
19 February 2009Secretary appointed david dechambeau (2 pages)
19 February 2009Return made up to 26/01/09; full list of members (5 pages)
19 February 2009Return made up to 26/01/09; full list of members (5 pages)
19 February 2009Appointment terminated secretary swift (secretaries) LIMITED (1 page)
19 February 2009Secretary's change of particulars / david dechambeau / 16/02/2009 (1 page)
30 January 2009Registered office changed on 30/01/2009 from 59 regency gardens walton on thames surrey KT12 2BE (1 page)
30 January 2009Registered office changed on 30/01/2009 from 59 regency gardens walton on thames surrey KT12 2BE (1 page)
2 October 2007Incorporation (14 pages)
2 October 2007Incorporation (14 pages)