Company NameBorough Green Precision Engineering Limited
DirectorJohn William Sampson Hine
Company StatusActive
Company Number06619384
CategoryPrivate Limited Company
Incorporation Date13 June 2008(15 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr John William Sampson Hine
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2008(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Bina Gardens
South Kensington
London
SW5 0LD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 June 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address70 Upper Richmond Road
London
SW15 2RP
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1John William Sampson Hine
100.00%
Ordinary

Financials

Year2014
Net Worth£665,634
Cash£12,517
Current Liabilities£219,308

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Charges

6 February 2014Delivered on: 8 February 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
1 May 2013Delivered on: 15 May 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Micawbers maidstone road platt sevenoaks. Notification of addition to or amendment of charge.
Outstanding
26 March 2013Delivered on: 30 March 2013
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

30 October 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
15 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
9 August 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
16 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
12 August 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
17 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
4 August 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
23 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
4 July 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
19 June 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
3 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
5 July 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
27 June 2017Notification of John William Sampson Hine as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of John William Sampson Hine as a person with significant control on 6 April 2016 (2 pages)
12 October 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
12 October 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
14 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(3 pages)
14 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(3 pages)
27 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
7 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
8 February 2014Registration of charge 066193840003 (16 pages)
8 February 2014Registration of charge 066193840003 (16 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
16 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
15 May 2013Registration of charge 066193840002 (9 pages)
15 May 2013Registration of charge 066193840002 (9 pages)
30 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
17 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 August 2011Annual return made up to 13 June 2011 with a full list of shareholders (3 pages)
1 August 2011Annual return made up to 13 June 2011 with a full list of shareholders (3 pages)
18 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
5 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
5 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
23 December 2009Previous accounting period extended from 31 March 2009 to 5 April 2009 (1 page)
23 December 2009Previous accounting period extended from 31 March 2009 to 5 April 2009 (1 page)
23 December 2009Previous accounting period extended from 31 March 2009 to 5 April 2009 (1 page)
3 August 2009Return made up to 13/06/09; full list of members (3 pages)
3 August 2009Return made up to 13/06/09; full list of members (3 pages)
13 April 2009Ad 24/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
13 April 2009Ad 24/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
10 March 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
10 March 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
27 June 2008Director appointed john william sampson hine (3 pages)
27 June 2008Director appointed john william sampson hine (3 pages)
19 June 2008Appointment terminated director company directors LIMITED (1 page)
19 June 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
19 June 2008Appointment terminated director company directors LIMITED (1 page)
19 June 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
13 June 2008Incorporation (16 pages)
13 June 2008Incorporation (16 pages)