SOUTH EAST LONDON COMBINED HEAT AND POWER LIMITED

SOUTH EAST LONDON COMBINED HEAT AND POWER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSOUTH EAST LONDON COMBINED HEAT AND POWER LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02489384
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SOUTH EAST LONDON COMBINED HEAT AND POWER LIMITED?

    • Treatment and disposal of non-hazardous waste (38210) / Water supply, sewerage, waste management and remediation activities

    Where is SOUTH EAST LONDON COMBINED HEAT AND POWER LIMITED located?

    Registered Office Address
    210 Pentonville Road
    N1 9JY London
    Undeliverable Registered Office AddressNo

    What were the previous names of SOUTH EAST LONDON COMBINED HEAT AND POWER LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERCEDE 793 LIMITEDApr 05, 1990Apr 05, 1990

    What are the latest accounts for SOUTH EAST LONDON COMBINED HEAT AND POWER LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SOUTH EAST LONDON COMBINED HEAT AND POWER LIMITED?

    Last Confirmation Statement Made Up ToMar 16, 2026
    Next Confirmation Statement DueMar 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 16, 2025
    OverdueNo

    What are the latest filings for SOUTH EAST LONDON COMBINED HEAT AND POWER LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr James Thomas Condliffe as a secretary on Oct 31, 2025

    2 pagesAP03

    Termination of appointment of Celia Rosalind Gough as a secretary on Oct 31, 2025

    1 pagesTM02

    Appointment of Ms Sian Georgia Eiles as a director on Sep 07, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    35 pagesAA

    Director's details changed for Mr Liam Kieran Cullan on Jul 16, 2025

    2 pagesCH01

    Appointment of Mr Liam Kieran Cullan as a director on May 07, 2025

    2 pagesAP01

    Termination of appointment of James Royston as a director on May 08, 2025

    1 pagesTM01

    Confirmation statement made on Mar 16, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Christophe Bellynck on Feb 12, 2025

    2 pagesCH01

    Appointment of Mr Adrian Paul Judge as a director on Oct 24, 2024

    2 pagesAP01

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Ella Stengler as a director on Oct 04, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    33 pagesAA

    Appointment of Mr Mark Richard Haselhurst as a director on Mar 31, 2024

    2 pagesAP01

    Termination of appointment of Andrew Robert Pike as a director on Mar 31, 2024

    1 pagesTM01

    Confirmation statement made on Mar 16, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    34 pagesAA

    Satisfaction of charge 5 in full

    2 pagesMR04

    Satisfaction of charge 6 in full

    2 pagesMR04

    Confirmation statement made on Mar 16, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge 4 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2021

    34 pagesAA

    Appointment of Councillor James Royston as a director on May 31, 2022

    2 pagesAP01

    Termination of appointment of Louise Dorothy Krupski as a director on May 31, 2022

    1 pagesTM01

    Who are the officers of SOUTH EAST LONDON COMBINED HEAT AND POWER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONDLIFFE, James Thomas
    Pentonville Road
    N1 9JY London
    210
    Secretary
    Pentonville Road
    N1 9JY London
    210
    342455280001
    BELLYNCK, Christophe
    Pentonville Road
    N1 9JY London
    210
    England
    Director
    Pentonville Road
    N1 9JY London
    210
    England
    EnglandFrench183070690001
    CURRAN, Liam Kieran
    Pentonville Road
    N1 9JY London
    210
    Director
    Pentonville Road
    N1 9JY London
    210
    EnglandBritish337001520002
    EILES, Sian Georgia
    Pentonville Road
    N1 9JY London
    210
    Director
    Pentonville Road
    N1 9JY London
    210
    United KingdomBritish285756400001
    HASELHURST, Mark Richard
    Pentonville Road
    N1 9JY London
    210
    Director
    Pentonville Road
    N1 9JY London
    210
    United KingdomBritish204672130001
    JUDGE, Adrian Paul
    Pentonville Road
    N1 9JY London
    210
    Director
    Pentonville Road
    N1 9JY London
    210
    EnglandBritish146830460001
    LOGAN, Dermot Joseph
    Pentonville Road
    N1 9JY London
    210
    Director
    Pentonville Road
    N1 9JY London
    210
    EnglandIrish275749100001
    SLATER, Benjamin
    Pentonville Road
    N1 9JY London
    210
    Director
    Pentonville Road
    N1 9JY London
    210
    EnglandBritish182754420001
    BERRY, Richard Douglas
    Floor 210
    Pentonville Road
    N1 9JY London
    8th
    England
    Secretary
    Floor 210
    Pentonville Road
    N1 9JY London
    8th
    England
    Australian134071050001
    CASTLE, Rodney Grahame
    The Old Cottage
    Wells Lane
    GU3 2BS Guildford
    Surrey
    Secretary
    The Old Cottage
    Wells Lane
    GU3 2BS Guildford
    Surrey
    British4150130002
    GOUGH, Celia Rosalind
    Pentonville Road
    N1 9JY London
    210
    England
    Secretary
    Pentonville Road
    N1 9JY London
    210
    England
    183071300001
    HUNT, Robert Charles
    Pentonville Road
    N1 9JY London
    210
    England
    Secretary
    Pentonville Road
    N1 9JY London
    210
    England
    165500330001
    HUNT, Robert Charles
    The Chestnuts
    The Ley Box
    SN13 8JX Corsham
    Wiltshire
    Secretary
    The Chestnuts
    The Ley Box
    SN13 8JX Corsham
    Wiltshire
    British87174080001
    KUTNER, John Michael
    34 The Fairway
    New Barnet
    EN5 1HN Barnet
    Hertfordshire
    Secretary
    34 The Fairway
    New Barnet
    EN5 1HN Barnet
    Hertfordshire
    British1294600001
    ALMERAS, Jerome Robert Herve Marie
    Pentonville Road
    N1 9JY London
    210
    England
    Director
    Pentonville Road
    N1 9JY London
    210
    England
    LuxembourgFrench139794540001
    ARIE, Michel Bernard
    58 Avenue Du Mesnil
    FOREIGN La Varenne
    94210 France
    Director
    58 Avenue Du Mesnil
    FOREIGN La Varenne
    94210 France
    FranceFrench72419350001
    ARMITAGE, Christopher Herbert
    19 Southwell Gardens
    OL6 8XS Ashton Under Lyne
    Lancashire
    Director
    19 Southwell Gardens
    OL6 8XS Ashton Under Lyne
    Lancashire
    British21317090001
    ASHCROFT, John Stuart
    Brae Cottage The Avenue
    Compton
    GU3 1JN Guildford
    Surrey
    Director
    Brae Cottage The Avenue
    Compton
    GU3 1JN Guildford
    Surrey
    British16545200001
    ATKINS, Gerald
    18 Custom House Lane
    PL1 3TG Plymouth
    Devon
    Director
    18 Custom House Lane
    PL1 3TG Plymouth
    Devon
    British56491350001
    BERMEJO, Laurent Philippe
    8 Woodville Road
    W5 2SF London
    Director
    8 Woodville Road
    W5 2SF London
    French66177700001
    BERTHE, Andre
    48 Avenue Des Ormes
    4000
    FOREIGN Liege
    Belgium
    Director
    48 Avenue Des Ormes
    4000
    FOREIGN Liege
    Belgium
    Belgian54911340001
    BLUNDY, Michael
    St. Margarets
    London Road, Dunkirk
    ME13 9LF Faversham
    Kent
    Director
    St. Margarets
    London Road, Dunkirk
    ME13 9LF Faversham
    Kent
    British75771360001
    BOTT, Stephen John
    Acorns
    The Fairway Busbridge
    GU7 1PG Godalming
    Surrey
    Director
    Acorns
    The Fairway Busbridge
    GU7 1PG Godalming
    Surrey
    United KingdomBritish31624930002
    BOTT, Stephen John
    Acorns
    The Fairway Busbridge
    GU7 1PG Godalming
    Surrey
    Director
    Acorns
    The Fairway Busbridge
    GU7 1PG Godalming
    Surrey
    United KingdomBritish31624930002
    CANELLAS, Francois
    Veolia House
    154a Pentonville Road
    N1 9PE London
    Director
    Veolia House
    154a Pentonville Road
    N1 9PE London
    FranceFrench46955190002
    CASTANET, Philippe
    70 York Way
    York Central Appartment S 1
    N1 9AG London
    Director
    70 York Way
    York Central Appartment S 1
    N1 9AG London
    French102815510001
    CHAN, Cheryl Wing Han
    Pentonville Road
    N1 9JY London
    210
    England
    Director
    Pentonville Road
    N1 9JY London
    210
    England
    EnglandBritish116050430001
    COOKE, Geoffrey Charles
    21 Tidbury Close
    Woburn Sands
    MK17 8QW Milton Keynes
    Buckinghamshire
    Director
    21 Tidbury Close
    Woburn Sands
    MK17 8QW Milton Keynes
    Buckinghamshire
    EnglandBritish50778050001
    CORNFORTH, Angela, Councillor
    6 Dundalk Road
    Brockley
    SE4 2JL London
    Director
    6 Dundalk Road
    Brockley
    SE4 2JL London
    British31175060001
    COSTA, Stefano
    Pentonville Road
    N1 9JY London
    210
    England
    Director
    Pentonville Road
    N1 9JY London
    210
    England
    FranceItalian117573740001
    CURRAN, Liam Kieran
    Pentonville Road
    N1 9JY London
    210
    Director
    Pentonville Road
    N1 9JY London
    210
    United KingdomBritish126485290001
    DE SAINT QUENTIN, Axel
    5l Portman Mansions
    Chiltern Street
    W1M 1PU London
    Director
    5l Portman Mansions
    Chiltern Street
    W1M 1PU London
    French73659370001
    DU PELOUX DE SAINT ROMAIN, Cyrille
    89 Kensington Court Mansions
    W8 5DU London
    Director
    89 Kensington Court Mansions
    W8 5DU London
    French110242530002
    DUPONT MADINIER, Edouard Jacques
    235 South Lodge
    Knightsbridge
    SW7 1DG London
    Director
    235 South Lodge
    Knightsbridge
    SW7 1DG London
    French55749310001
    FABRE, Bernard
    4 Rue Des Sontiers
    Marcoussis
    91460
    France
    Director
    4 Rue Des Sontiers
    Marcoussis
    91460
    France
    FranceFrench126675380001

    Who are the persons with significant control of SOUTH EAST LONDON COMBINED HEAT AND POWER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Onyx Selchp Investments Limited
    Pentonville Road
    N1 9JY London
    210
    England
    Jun 30, 2016
    Pentonville Road
    N1 9JY London
    210
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 1985 As Amended By Companies Act 2006
    Place RegisteredEngland
    Registration Number03782783
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mes Selchp Limited
    Crown Street
    WV1 1QB Wolverhampton
    Waste To Energy Plant
    England
    Jun 30, 2016
    Crown Street
    WV1 1QB Wolverhampton
    Waste To Energy Plant
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 1985 As Amended By Companies Act 2006
    Place RegisteredEngland
    Registration Number03773795
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0