Company NameBetween The Lines Limited
DirectorsFlorian Kleinlercher and Lindsey Kleinlercher
Company StatusActive
Company Number02438515
CategoryPrivate Limited Company
Incorporation Date1 November 1989(34 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMr Florian Kleinlercher
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAustrian
StatusCurrent
Appointed01 November 1991(2 years after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Warner House
Harrovian Business Village
Bessborough Road Harrow
Middlesex
HA1 3EX
Director NameMrs Lindsey Kleinlercher
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1991(2 years after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Warner House
Harrovian Business Village
Bessborough Road Harrow
Middlesex
HA1 3EX
Secretary NameLindsey Kleinlercher
NationalityBritish
StatusCurrent
Appointed01 November 1991(2 years after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Warner House
Harrovian Business Village
Bessborough Road Harrow
Middlesex
HA1 3EX
Director NameNorman Brine
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(2 years after company formation)
Appointment Duration16 years, 6 months (resigned 20 May 2008)
RoleCompany Director
Correspondence AddressThurland
Denbigh Road
Haslemere
Surrey
GU27 3AP
Director NameMr Ian Richard Armstrong McNally
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2006(16 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 December 2007)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressWoodcote House
Lodge Green Burton Park
Petworth
West Sussex
GU28 0LH

Contact

Websitewww.between.co.uk

Location

Registered Address1 Warner House
Harrovian Business Village
Bessborough Road Harrow
Middlesex
HA1 3EX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

5k at £1Mr F. Kleinlercher
33.22%
Ordinary
5k at £1Mr F. Kleinlercher & Mrs L. Kleinlercher
33.22%
Ordinary B
5k at £1Mrs L.j. Kleinlercher
33.22%
Ordinary
50 at £1M. Brine
0.33%
Ordinary

Financials

Year2014
Net Worth£601,527
Cash£230,815
Current Liabilities£617,174

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Charges

22 November 2017Delivered on: 22 November 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
13 September 2000Delivered on: 14 September 2000
Persons entitled: Nonpareil Securities

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 7 february 2000 (as defined therein).
Particulars: A deposit of £14,687.50 and any further sums payable.
Outstanding
24 October 1996Delivered on: 29 October 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 79 north street chichester west sussex.
Outstanding
6 September 1993Delivered on: 14 September 1993
Persons entitled: Barclays Bank PLC

Classification: Mortgage 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. See the mortgage charge document for full details.
Outstanding

Filing History

2 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
5 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
18 June 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
6 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
17 September 2018Amended total exemption full accounts made up to 31 March 2018 (10 pages)
18 June 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
28 November 2017Satisfaction of charge 2 in full (1 page)
28 November 2017Satisfaction of charge 1 in full (1 page)
28 November 2017Satisfaction of charge 2 in full (1 page)
28 November 2017Satisfaction of charge 1 in full (1 page)
22 November 2017Registration of charge 024385150004, created on 22 November 2017 (54 pages)
22 November 2017Registration of charge 024385150004, created on 22 November 2017 (54 pages)
2 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
16 May 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 May 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
28 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 14,975
(5 pages)
2 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 14,975
(5 pages)
2 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 14,975
(5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 November 2014Director's details changed for Florian Kleinlercher on 1 November 2014 (2 pages)
3 November 2014Director's details changed for Lindsey Kleinlercher on 1 November 2014 (2 pages)
3 November 2014Director's details changed for Florian Kleinlercher on 1 November 2014 (2 pages)
3 November 2014Secretary's details changed for Lindsey Kleinlercher on 1 November 2014 (1 page)
3 November 2014Director's details changed for Lindsey Kleinlercher on 1 November 2014 (2 pages)
3 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 14,975
(5 pages)
3 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 14,975
(5 pages)
3 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 14,975
(5 pages)
3 November 2014Secretary's details changed for Lindsey Kleinlercher on 1 November 2014 (1 page)
3 November 2014Director's details changed for Florian Kleinlercher on 1 November 2014 (2 pages)
3 November 2014Secretary's details changed for Lindsey Kleinlercher on 1 November 2014 (1 page)
3 November 2014Director's details changed for Lindsey Kleinlercher on 1 November 2014 (2 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 14,975
(6 pages)
6 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 14,975
(6 pages)
6 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 14,975
(6 pages)
12 November 2012Director's details changed for Florian Kleinlercher on 1 October 2012 (2 pages)
12 November 2012Secretary's details changed for Lindsey Kleinlercher on 1 October 2012 (2 pages)
12 November 2012Secretary's details changed for Lindsey Kleinlercher on 1 October 2012 (2 pages)
12 November 2012Director's details changed for Lindsey Kleinlercher on 1 October 2012 (2 pages)
12 November 2012Director's details changed for Lindsey Kleinlercher on 1 October 2012 (2 pages)
12 November 2012Director's details changed for Lindsey Kleinlercher on 1 October 2012 (2 pages)
12 November 2012Director's details changed for Florian Kleinlercher on 1 October 2012 (2 pages)
12 November 2012Secretary's details changed for Lindsey Kleinlercher on 1 October 2012 (2 pages)
12 November 2012Director's details changed for Florian Kleinlercher on 1 October 2012 (2 pages)
5 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
5 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
5 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
22 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
22 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
7 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 November 2009Director's details changed for Florian Kleinlercher on 31 October 2009 (2 pages)
12 November 2009Director's details changed for Lindsey Kleinlercher on 31 October 2009 (2 pages)
12 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
12 November 2009Director's details changed for Florian Kleinlercher on 31 October 2009 (2 pages)
12 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
12 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
12 November 2009Director's details changed for Lindsey Kleinlercher on 31 October 2009 (2 pages)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 November 2008Return made up to 01/11/08; full list of members (4 pages)
11 November 2008Return made up to 01/11/08; full list of members (4 pages)
23 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 May 2008Appointment terminated director ian mcnally (1 page)
21 May 2008Appointment terminated director norman brine (1 page)
21 May 2008Appointment terminated director norman brine (1 page)
21 May 2008Appointment terminated director ian mcnally (1 page)
28 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 November 2007Return made up to 01/11/07; full list of members (9 pages)
8 November 2007Return made up to 01/11/07; full list of members (9 pages)
11 May 2007Return made up to 01/11/06; full list of members (9 pages)
11 May 2007Registered office changed on 11/05/07 from: 3 east pallant chichester west sussex PO19 1TR (1 page)
11 May 2007Return made up to 01/11/06; full list of members (9 pages)
11 May 2007Registered office changed on 11/05/07 from: 3 east pallant chichester west sussex PO19 1TR (1 page)
7 March 2007Registered office changed on 07/03/07 from: 22 the slipway marina keep port solent portsmouth hampshire PO6 4TR (1 page)
7 March 2007Registered office changed on 07/03/07 from: 22 the slipway marina keep port solent portsmouth hampshire PO6 4TR (1 page)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 August 2006New director appointed (2 pages)
22 August 2006Ad 20/04/06--------- £ si 4975@1=4975 £ ic 10000/14975 (2 pages)
22 August 2006New director appointed (2 pages)
22 August 2006Ad 20/04/06--------- £ si 4975@1=4975 £ ic 10000/14975 (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 December 2005Registered office changed on 23/12/05 from: 1WARNER house the harrovian business village bessborough road harrow middlesex HA1 3EX (1 page)
23 December 2005Registered office changed on 23/12/05 from: 1WARNER house the harrovian business village bessborough road harrow middlesex HA1 3EX (1 page)
16 November 2005Return made up to 01/11/05; full list of members (8 pages)
16 November 2005Return made up to 01/11/05; full list of members (8 pages)
8 November 2004Return made up to 01/11/04; full list of members (8 pages)
8 November 2004Return made up to 01/11/04; full list of members (8 pages)
27 May 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 May 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 January 2004Return made up to 01/11/03; full list of members (8 pages)
6 January 2004Return made up to 01/11/03; full list of members (8 pages)
22 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
22 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
29 November 2002Return made up to 01/11/02; full list of members (8 pages)
29 November 2002Return made up to 01/11/02; full list of members (8 pages)
21 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
21 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
1 November 2001Return made up to 01/11/01; full list of members (8 pages)
1 November 2001Return made up to 01/11/01; full list of members (8 pages)
4 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
4 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
7 November 2000Return made up to 01/11/00; full list of members (8 pages)
7 November 2000Return made up to 01/11/00; full list of members (8 pages)
14 September 2000Particulars of mortgage/charge (3 pages)
14 September 2000Particulars of mortgage/charge (3 pages)
13 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
13 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
26 November 1999Return made up to 01/11/99; full list of members (8 pages)
26 November 1999Return made up to 01/11/99; full list of members (8 pages)
20 May 1999Accounts for a small company made up to 31 March 1999 (6 pages)
20 May 1999Accounts for a small company made up to 31 March 1999 (6 pages)
23 November 1998Return made up to 01/11/98; full list of members (6 pages)
23 November 1998Return made up to 01/11/98; full list of members (6 pages)
10 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
10 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
31 October 1997Return made up to 01/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 1997Return made up to 01/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 1997Accounts for a small company made up to 31 March 1997 (10 pages)
4 June 1997Accounts for a small company made up to 31 March 1997 (10 pages)
26 November 1996Return made up to 01/11/96; change of members (6 pages)
26 November 1996Return made up to 01/11/96; change of members (6 pages)
29 October 1996Particulars of mortgage/charge (3 pages)
29 October 1996Particulars of mortgage/charge (3 pages)
7 July 1996Accounts for a small company made up to 31 March 1996 (10 pages)
7 July 1996Accounts for a small company made up to 31 March 1996 (10 pages)
31 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 May 1996Memorandum and Articles of Association (11 pages)
31 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 May 1996Memorandum and Articles of Association (11 pages)
31 May 1996Ad 26/03/96--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
31 May 1996Ad 26/03/96--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
31 May 1996£ nc 1000/100000 26/03/96 (1 page)
31 May 1996£ nc 1000/100000 26/03/96 (1 page)
29 November 1995Return made up to 01/11/95; full list of members (6 pages)
29 November 1995Return made up to 01/11/95; full list of members (6 pages)
26 May 1995Accounts for a small company made up to 31 March 1995 (10 pages)
26 May 1995Accounts for a small company made up to 31 March 1995 (10 pages)