Commonside, Great Bookham
Leatherhead
Surrey
KT23 3LA
Director Name | Mr Malcolm William Jordan |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(26 years, 2 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Sole Farm Road Bookham Leatherhead Surrey KT23 3DW |
Director Name | Mrs Patricia Hilda Jordan |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(26 years, 2 months after company formation) |
Appointment Duration | 28 years, 2 months (resigned 01 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Sole Farm Road Bookham Leatherhead Surrey KT23 3DW |
Secretary Name | Mrs Patricia Hilda Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(26 years, 2 months after company formation) |
Appointment Duration | 28 years, 2 months (resigned 01 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Sole Farm Road Bookham Leatherhead Surrey KT23 3DW |
Website | www.surreylitho.co.uk |
---|---|
Telephone | 01372 456060 |
Telephone region | Esher |
Registered Address | Glenwood Commonside Great Bookham Leatherhead Surrey KT23 3LA |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Bookham North |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £162,663 |
Current Liabilities | £78,121 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (3 months, 3 weeks from now) |
22 January 2002 | Delivered on: 7 February 2002 Satisfied on: 15 September 2014 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
11 September 1987 | Delivered on: 29 September 1987 Satisfied on: 15 September 2014 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 48 and 49 (formerly units 43 and 44 bookham industrial park church road, great bookham, surrey.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 September 1987 | Delivered on: 16 September 1987 Satisfied on: 15 September 2014 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 48 and 49 (formerly units 43 and 44) bookham industrial park, church road, great bookham, surrey.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 October 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
17 July 2023 | Confirmation statement made on 4 July 2023 with updates (4 pages) |
20 April 2023 | Registered office address changed from Unit 49 Bookham Industrial Estate Bookham Leatherhead Surrey KT23 3EU to Glenwood Commonside Great Bookham Leatherhead Surrey KT23 3LA on 20 April 2023 (1 page) |
23 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
14 July 2022 | Confirmation statement made on 4 July 2022 with updates (4 pages) |
20 December 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
14 July 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
31 December 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
16 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
6 September 2019 | Termination of appointment of Patricia Hilda Jordan as a director on 1 September 2019 (1 page) |
6 September 2019 | Termination of appointment of Patricia Hilda Jordan as a secretary on 1 September 2019 (1 page) |
4 September 2019 | Confirmation statement made on 4 July 2019 with updates (4 pages) |
13 December 2018 | Micro company accounts made up to 31 March 2018 (8 pages) |
9 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
8 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
8 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
11 August 2017 | Termination of appointment of Malcolm William Jordan as a director on 31 October 2016 (1 page) |
11 August 2017 | Termination of appointment of Malcolm William Jordan as a director on 31 October 2016 (1 page) |
20 July 2017 | Confirmation statement made on 4 July 2017 with updates (5 pages) |
20 July 2017 | Confirmation statement made on 4 July 2017 with updates (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 July 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
14 July 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
20 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
10 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 September 2014 | Satisfaction of charge 1 in full (1 page) |
15 September 2014 | Satisfaction of charge 2 in full (2 pages) |
15 September 2014 | Satisfaction of charge 3 in full (1 page) |
16 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
17 July 2013 | Registered office address changed from Units 48-49 Bookham Industrial Park Church Road Bookham Surrey KT23 3EU on 17 July 2013 (1 page) |
17 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
17 July 2013 | Registered office address changed from Unit 49 Bookham Industrial Estate Bookham Leatherhead Surrey KT23 3EU England on 17 July 2013 (1 page) |
17 July 2013 | Registered office address changed from Units 48-49 Bookham Industrial Park Church Road Bookham Surrey KT23 3EU on 17 July 2013 (1 page) |
17 July 2013 | Registered office address changed from Unit 49 Bookham Industrial Estate Bookham Leatherhead Surrey KT23 3EU England on 17 July 2013 (1 page) |
17 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
16 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
17 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (6 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
13 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (6 pages) |
13 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (6 pages) |
13 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (6 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for Mrs Patricia Hilda Jordan on 4 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Simon Mark Jordan on 4 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Simon Mark Jordan on 4 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Mr Malcolm William Jordan on 4 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Mr Malcolm William Jordan on 4 July 2010 (2 pages) |
13 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for Mrs Patricia Hilda Jordan on 4 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Simon Mark Jordan on 4 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Mrs Patricia Hilda Jordan on 4 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Mr Malcolm William Jordan on 4 July 2010 (2 pages) |
13 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
13 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
11 August 2008 | Return made up to 04/07/08; full list of members (4 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 August 2008 | Location of register of members (1 page) |
11 August 2008 | Return made up to 04/07/08; full list of members (4 pages) |
11 August 2008 | Location of register of members (1 page) |
26 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
26 July 2007 | Return made up to 04/07/07; no change of members (7 pages) |
26 July 2007 | Return made up to 04/07/07; no change of members (7 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 August 2006 | Return made up to 04/07/06; full list of members (7 pages) |
1 August 2006 | Return made up to 04/07/06; full list of members (7 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
15 September 2005 | Return made up to 04/07/05; full list of members (7 pages) |
15 September 2005 | Return made up to 04/07/05; full list of members (7 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
16 July 2004 | Return made up to 04/07/04; full list of members (7 pages) |
16 July 2004 | Return made up to 04/07/04; full list of members (7 pages) |
22 August 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
22 August 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
15 July 2003 | Return made up to 04/07/03; full list of members (7 pages) |
15 July 2003 | Return made up to 04/07/03; full list of members (7 pages) |
27 October 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
27 October 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
9 July 2002 | Return made up to 04/07/02; full list of members (7 pages) |
9 July 2002 | Return made up to 04/07/02; full list of members (7 pages) |
7 February 2002 | Particulars of mortgage/charge (3 pages) |
7 February 2002 | Particulars of mortgage/charge (3 pages) |
7 August 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
7 August 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
9 July 2001 | Return made up to 04/07/01; full list of members (7 pages) |
9 July 2001 | Director's particulars changed (1 page) |
9 July 2001 | Return made up to 04/07/01; full list of members (7 pages) |
9 July 2001 | Director's particulars changed (1 page) |
12 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
12 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
10 July 2000 | Return made up to 04/07/00; full list of members
|
10 July 2000 | Return made up to 04/07/00; full list of members
|
18 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
18 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
9 July 1999 | Return made up to 04/07/99; full list of members (6 pages) |
9 July 1999 | Return made up to 04/07/99; full list of members (6 pages) |
17 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
17 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
13 July 1998 | Return made up to 04/07/98; no change of members
|
13 July 1998 | Return made up to 04/07/98; no change of members
|
9 October 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
9 October 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
8 August 1997 | Return made up to 04/07/97; no change of members (4 pages) |
8 August 1997 | Return made up to 04/07/97; no change of members (4 pages) |
31 July 1996 | Return made up to 04/07/96; full list of members (6 pages) |
31 July 1996 | Return made up to 04/07/96; full list of members (6 pages) |
8 March 1996 | Particulars of contract relating to shares (3 pages) |
8 March 1996 | Resolutions
|
8 March 1996 | Ad 12/02/96--------- £ si 96@1=96 £ ic 4/100 (2 pages) |
8 March 1996 | Particulars of contract relating to shares (3 pages) |
8 March 1996 | Resolutions
|
8 March 1996 | Ad 12/02/96--------- £ si 96@1=96 £ ic 4/100 (2 pages) |
3 July 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |
3 July 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |