Company NameRomney Hydropower Company Limited
Company StatusActive
Company Number07123788
CategoryPrivate Limited Company
Incorporation Date13 January 2010(14 years, 3 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
Appointed13 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelita House 124 Bridge Road
Chertsey
Surrey
KT16 8LA
Director NameMr Neil Anthony Roberts
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMelita House 124 Bridge Road
Chertsey
Surrey
KT16 8LA
Director NameMr Jeremiah Jude Silkowski
Date of BirthMarch 1975 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed26 February 2014(4 years, 1 month after company formation)
Appointment Duration10 years, 1 month
RoleFinancier
Country of ResidenceUnited States
Correspondence Address5 Cloisters House 8 Battersea Park Road
London
SW8 4BQ
Secretary NameMr Ariel Max Vegoda
StatusCurrent
Appointed19 October 2021(11 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence Address5 Cloisters House 8 Battersea Park Road
London
SW8 4BQ
Director NameMr Timothy Rodney Spring
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMelita House 124 Bridge Road
Chertsey
Surrey
KT16 8LA
Secretary NameMr Simon James Knevett Barratt
StatusResigned
Appointed13 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address10, Cloisters House
Cloisters Business Centre Battersea Park Road
London
SW8 4BG

Contact

Websitesepengineering.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

Shareholders

2 at £1Southeast Power Engineering LTD
100.00%
Ordinary

Financials

Year2014
Turnover£337,958
Gross Profit£319,068
Net Worth-£1,332,978
Cash£121,091
Current Liabilities£168,613

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 Return13 January 2024 (3 months, 1 week ago)
Next Return Due27 January 2025 (9 months, 1 week from now)

Charges

15 January 2016Delivered 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 2014Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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

Filing History

13 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
10 January 2021Full accounts made up to 31 December 2019 (17 pages)
13 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (16 pages)
13 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (15 pages)
15 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
15 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
15 January 2018Notification of Jeremiah Jude Silkowski as a person with significant control on 30 September 2017 (2 pages)
15 January 2018Notification of Jeremiah Jude Silkowski as a person with significant control on 30 September 2017 (2 pages)
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)
18 October 2017Cessation of Christopher Neil Hunter Gordon as a person with significant control on 30 September 2017 (1 page)
9 August 2017Full accounts made up to 31 March 2017 (15 pages)
9 August 2017Full accounts made up to 31 March 2017 (15 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)
13 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
11 July 2016Full accounts made up to 31 March 2016 (14 pages)
11 July 2016Full accounts made up to 31 March 2016 (14 pages)
19 January 2016Registration of charge 071237880005, created on 15 January 2016 (54 pages)
19 January 2016Registration of charge 071237880005, created on 15 January 2016 (54 pages)
13 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(6 pages)
13 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(6 pages)
9 July 2015Full accounts made up to 31 March 2015 (17 pages)
9 July 2015Full accounts made up to 31 March 2015 (17 pages)
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(6 pages)
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(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)
13 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 March 2014Appointment of Mr Jeremiah Jude Silkowski as a director (2 pages)
7 March 2014Termination of appointment of Timothy Spring as a director (1 page)
7 March 2014Termination of appointment of Timothy Spring as a director (1 page)
7 March 2014Appointment of Mr Jeremiah Jude Silkowski as a director (2 pages)
4 March 2014Satisfaction of charge 2 in full (4 pages)
4 March 2014Satisfaction of charge 1 in full (4 pages)
4 March 2014Satisfaction of charge 1 in full (4 pages)
4 March 2014Satisfaction of charge 2 in full (4 pages)
4 March 2014Satisfaction of charge 3 in full (4 pages)
4 March 2014Registration of charge 071237880004 (54 pages)
4 March 2014Satisfaction of charge 3 in full (4 pages)
4 March 2014Registration of charge 071237880004 (54 pages)
14 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(6 pages)
14 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(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 (14 pages)
10 July 2013Full accounts made up to 31 March 2013 (14 pages)
14 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (6 pages)
4 July 2012Full accounts made up to 31 March 2012 (14 pages)
4 July 2012Full accounts made up to 31 March 2012 (14 pages)
13 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (6 pages)
13 January 2012Annual return made up to 13 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: 3 (5 pages)
19 November 2011Particulars of a mortgage or charge / charge no: 3 (5 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)
19 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 August 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
16 August 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
1 August 2011Director's details changed for Mr David Dechambeau on 1 August 2011 (2 pages)
1 August 2011Director's details changed for Mr David Dechambeau on 1 August 2011 (2 pages)
1 August 2011Director's details changed for Mr David Dechambeau on 1 August 2011 (2 pages)
28 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (6 pages)
28 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (6 pages)
13 January 2010Incorporation (24 pages)
13 January 2010Incorporation (24 pages)