Chertsey
Surrey
KT16 8LA
Director Name | Mr Neil Anthony Roberts |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Melita House 124 Bridge Road Chertsey Surrey KT16 8LA |
Director Name | Mr Jeremiah Jude Silkowski |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | American |
Status | Current |
Appointed | 26 February 2014(4 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Financier |
Country of Residence | United States |
Correspondence Address | 5 Cloisters House 8 Battersea Park Road London SW8 4BQ |
Secretary Name | Mr Ariel Max Vegoda |
---|---|
Status | Current |
Appointed | 19 October 2021(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | 5 Cloisters House 8 Battersea Park Road London SW8 4BQ |
Director Name | Mr Timothy Rodney Spring |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Melita House 124 Bridge Road Chertsey Surrey KT16 8LA |
Secretary Name | Mr Simon James Knevett Barratt |
---|---|
Status | Resigned |
Appointed | 13 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 10, Cloisters House Cloisters Business Centre Battersea Park Road London SW8 4BG |
Website | 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 |
2 at £1 | Southeast Power Engineering LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £337,958 |
Gross Profit | £319,068 |
Net Worth | -£1,332,978 |
Cash | £121,091 |
Current Liabilities | £168,613 |
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 | 13 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 27 January 2025 (9 months, 1 week from now) |
15 January 2016 | Delivered on: 19 January 2016 Persons entitled: Ability Insurance Company Sqn Servicer (UK) Limited Classification: A registered charge Particulars: Bays 2 & 3 romney weir & adjoining land on romney weir windsor & the building on romney island t/no BK456720. Outstanding |
---|---|
25 February 2014 | Delivered on: 4 March 2014 Persons entitled: Ability Insurance Company Sqn Servicer (UK) Limited Ability Insurance Company (The Senior Lendor) 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: 4 March 2014 Persons entitled: Sqn Alternative Investment Fund Iii,L.P. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights interest and benefit of the company in and to all f/h and l/h property and all buildings fixtures and fittings see image for full details. Fully Satisfied |
31 October 2011 | Delivered on: 19 November 2011 Satisfied on: 4 March 2014 Persons entitled: Sqn Alternative Investment Fund Ii,Llc Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights interest and benefit of the company in and to all f/h and l/h property and all buildings fixtures fittings 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: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights, interest and benefit in and to all f/h and l/h property and all buildings, fixtures, fittings, plant and machinery see image for full details. Fully Satisfied |
13 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
---|---|
10 January 2021 | Full accounts made up to 31 December 2019 (17 pages) |
13 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (16 pages) |
13 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (15 pages) |
15 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
15 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
15 January 2018 | Notification of Jeremiah Jude Silkowski as a person with significant control on 30 September 2017 (2 pages) |
15 January 2018 | Notification of Jeremiah Jude Silkowski as a person with significant control on 30 September 2017 (2 pages) |
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) |
18 October 2017 | Cessation of Christopher Neil Hunter Gordon as a person with significant control on 30 September 2017 (1 page) |
9 August 2017 | Full accounts made up to 31 March 2017 (15 pages) |
9 August 2017 | Full accounts made up to 31 March 2017 (15 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) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
11 July 2016 | Full accounts made up to 31 March 2016 (14 pages) |
11 July 2016 | Full accounts made up to 31 March 2016 (14 pages) |
19 January 2016 | Registration of charge 071237880005, created on 15 January 2016 (54 pages) |
19 January 2016 | Registration of charge 071237880005, created on 15 January 2016 (54 pages) |
13 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
9 July 2015 | Full accounts made up to 31 March 2015 (17 pages) |
9 July 2015 | Full accounts made up to 31 March 2015 (17 pages) |
13 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
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) |
13 March 2014 | Resolutions
|
13 March 2014 | Resolutions
|
7 March 2014 | Appointment of Mr Jeremiah Jude Silkowski as a director (2 pages) |
7 March 2014 | Termination of appointment of Timothy Spring as a director (1 page) |
7 March 2014 | Termination of appointment of Timothy Spring as a director (1 page) |
7 March 2014 | Appointment of Mr Jeremiah Jude Silkowski as a director (2 pages) |
4 March 2014 | Satisfaction of charge 2 in full (4 pages) |
4 March 2014 | Satisfaction of charge 1 in full (4 pages) |
4 March 2014 | Satisfaction of charge 1 in full (4 pages) |
4 March 2014 | Satisfaction of charge 2 in full (4 pages) |
4 March 2014 | Satisfaction of charge 3 in full (4 pages) |
4 March 2014 | Registration of charge 071237880004 (54 pages) |
4 March 2014 | Satisfaction of charge 3 in full (4 pages) |
4 March 2014 | Registration of charge 071237880004 (54 pages) |
14 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
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 (14 pages) |
10 July 2013 | Full accounts made up to 31 March 2013 (14 pages) |
14 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (6 pages) |
14 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (6 pages) |
4 July 2012 | Full accounts made up to 31 March 2012 (14 pages) |
4 July 2012 | Full accounts made up to 31 March 2012 (14 pages) |
13 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (6 pages) |
13 January 2012 | Annual return made up to 13 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: 3 (5 pages) |
19 November 2011 | Particulars of a mortgage or charge / charge no: 3 (5 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) |
19 August 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
19 August 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
16 August 2011 | Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
16 August 2011 | Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
1 August 2011 | Director's details changed for Mr David Dechambeau on 1 August 2011 (2 pages) |
1 August 2011 | Director's details changed for Mr David Dechambeau on 1 August 2011 (2 pages) |
1 August 2011 | Director's details changed for Mr David Dechambeau on 1 August 2011 (2 pages) |
28 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (6 pages) |
28 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (6 pages) |
13 January 2010 | Incorporation (24 pages) |
13 January 2010 | Incorporation (24 pages) |