Harrovian Business Village
Bessborough Road Harrow
Middlesex
HA1 3EX
Director Name | Mrs Lindsey Kleinlercher |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1991(2 years after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX |
Secretary Name | Lindsey Kleinlercher |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 1991(2 years after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX |
Director Name | Norman Brine |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(2 years after company formation) |
Appointment Duration | 16 years, 6 months (resigned 20 May 2008) |
Role | Company Director |
Correspondence Address | Thurland Denbigh Road Haslemere Surrey GU27 3AP |
Director Name | Mr Ian Richard Armstrong McNally |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 December 2007) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | Woodcote House Lodge Green Burton Park Petworth West Sussex GU28 0LH |
Website | www.between.co.uk |
---|
Registered Address | 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
5k at £1 | Mr F. Kleinlercher 33.22% Ordinary |
---|---|
5k at £1 | Mr F. Kleinlercher & Mrs L. Kleinlercher 33.22% Ordinary B |
5k at £1 | Mrs L.j. Kleinlercher 33.22% Ordinary |
50 at £1 | M. Brine 0.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £601,527 |
Cash | £230,815 |
Current Liabilities | £617,174 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 1 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 3 weeks from now) |
22 November 2017 | Delivered on: 22 November 2017 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
13 September 2000 | Delivered 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 1996 | Delivered 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 1993 | Delivered 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 |
2 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
---|---|
5 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
18 June 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
6 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
17 September 2018 | Amended total exemption full accounts made up to 31 March 2018 (10 pages) |
18 June 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
28 November 2017 | Satisfaction of charge 2 in full (1 page) |
28 November 2017 | Satisfaction of charge 1 in full (1 page) |
28 November 2017 | Satisfaction of charge 2 in full (1 page) |
28 November 2017 | Satisfaction of charge 1 in full (1 page) |
22 November 2017 | Registration of charge 024385150004, created on 22 November 2017 (54 pages) |
22 November 2017 | Registration of charge 024385150004, created on 22 November 2017 (54 pages) |
2 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
16 May 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
16 May 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 November 2014 | Director's details changed for Florian Kleinlercher on 1 November 2014 (2 pages) |
3 November 2014 | Director's details changed for Lindsey Kleinlercher on 1 November 2014 (2 pages) |
3 November 2014 | Director's details changed for Florian Kleinlercher on 1 November 2014 (2 pages) |
3 November 2014 | Secretary's details changed for Lindsey Kleinlercher on 1 November 2014 (1 page) |
3 November 2014 | Director's details changed for Lindsey Kleinlercher on 1 November 2014 (2 pages) |
3 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Secretary's details changed for Lindsey Kleinlercher on 1 November 2014 (1 page) |
3 November 2014 | Director's details changed for Florian Kleinlercher on 1 November 2014 (2 pages) |
3 November 2014 | Secretary's details changed for Lindsey Kleinlercher on 1 November 2014 (1 page) |
3 November 2014 | Director's details changed for Lindsey Kleinlercher on 1 November 2014 (2 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
12 November 2012 | Director's details changed for Florian Kleinlercher on 1 October 2012 (2 pages) |
12 November 2012 | Secretary's details changed for Lindsey Kleinlercher on 1 October 2012 (2 pages) |
12 November 2012 | Secretary's details changed for Lindsey Kleinlercher on 1 October 2012 (2 pages) |
12 November 2012 | Director's details changed for Lindsey Kleinlercher on 1 October 2012 (2 pages) |
12 November 2012 | Director's details changed for Lindsey Kleinlercher on 1 October 2012 (2 pages) |
12 November 2012 | Director's details changed for Lindsey Kleinlercher on 1 October 2012 (2 pages) |
12 November 2012 | Director's details changed for Florian Kleinlercher on 1 October 2012 (2 pages) |
12 November 2012 | Secretary's details changed for Lindsey Kleinlercher on 1 October 2012 (2 pages) |
12 November 2012 | Director's details changed for Florian Kleinlercher on 1 October 2012 (2 pages) |
5 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (6 pages) |
5 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (6 pages) |
5 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 November 2009 | Director's details changed for Florian Kleinlercher on 31 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Lindsey Kleinlercher on 31 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Director's details changed for Florian Kleinlercher on 31 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Director's details changed for Lindsey Kleinlercher on 31 October 2009 (2 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
11 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 May 2008 | Appointment terminated director ian mcnally (1 page) |
21 May 2008 | Appointment terminated director norman brine (1 page) |
21 May 2008 | Appointment terminated director norman brine (1 page) |
21 May 2008 | Appointment terminated director ian mcnally (1 page) |
28 April 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 November 2007 | Return made up to 01/11/07; full list of members (9 pages) |
8 November 2007 | Return made up to 01/11/07; full list of members (9 pages) |
11 May 2007 | Return made up to 01/11/06; full list of members (9 pages) |
11 May 2007 | Registered office changed on 11/05/07 from: 3 east pallant chichester west sussex PO19 1TR (1 page) |
11 May 2007 | Return made up to 01/11/06; full list of members (9 pages) |
11 May 2007 | Registered office changed on 11/05/07 from: 3 east pallant chichester west sussex PO19 1TR (1 page) |
7 March 2007 | Registered office changed on 07/03/07 from: 22 the slipway marina keep port solent portsmouth hampshire PO6 4TR (1 page) |
7 March 2007 | Registered office changed on 07/03/07 from: 22 the slipway marina keep port solent portsmouth hampshire PO6 4TR (1 page) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | Ad 20/04/06--------- £ si 4975@1=4975 £ ic 10000/14975 (2 pages) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | Ad 20/04/06--------- £ si 4975@1=4975 £ ic 10000/14975 (2 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 December 2005 | Registered office changed on 23/12/05 from: 1WARNER house the harrovian business village bessborough road harrow middlesex HA1 3EX (1 page) |
23 December 2005 | Registered office changed on 23/12/05 from: 1WARNER house the harrovian business village bessborough road harrow middlesex HA1 3EX (1 page) |
16 November 2005 | Return made up to 01/11/05; full list of members (8 pages) |
16 November 2005 | Return made up to 01/11/05; full list of members (8 pages) |
8 November 2004 | Return made up to 01/11/04; full list of members (8 pages) |
8 November 2004 | Return made up to 01/11/04; full list of members (8 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 January 2004 | Return made up to 01/11/03; full list of members (8 pages) |
6 January 2004 | Return made up to 01/11/03; full list of members (8 pages) |
22 July 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
22 July 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
29 November 2002 | Return made up to 01/11/02; full list of members (8 pages) |
29 November 2002 | Return made up to 01/11/02; full list of members (8 pages) |
21 August 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
21 August 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
1 November 2001 | Return made up to 01/11/01; full list of members (8 pages) |
1 November 2001 | Return made up to 01/11/01; full list of members (8 pages) |
4 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
4 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
7 November 2000 | Return made up to 01/11/00; full list of members (8 pages) |
7 November 2000 | Return made up to 01/11/00; full list of members (8 pages) |
14 September 2000 | Particulars of mortgage/charge (3 pages) |
14 September 2000 | Particulars of mortgage/charge (3 pages) |
13 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
13 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
26 November 1999 | Return made up to 01/11/99; full list of members (8 pages) |
26 November 1999 | Return made up to 01/11/99; full list of members (8 pages) |
20 May 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
20 May 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
23 November 1998 | Return made up to 01/11/98; full list of members (6 pages) |
23 November 1998 | Return made up to 01/11/98; full list of members (6 pages) |
10 June 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
10 June 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
31 October 1997 | Return made up to 01/11/97; full list of members
|
31 October 1997 | Return made up to 01/11/97; full list of members
|
4 June 1997 | Accounts for a small company made up to 31 March 1997 (10 pages) |
4 June 1997 | Accounts for a small company made up to 31 March 1997 (10 pages) |
26 November 1996 | Return made up to 01/11/96; change of members (6 pages) |
26 November 1996 | Return made up to 01/11/96; change of members (6 pages) |
29 October 1996 | Particulars of mortgage/charge (3 pages) |
29 October 1996 | Particulars of mortgage/charge (3 pages) |
7 July 1996 | Accounts for a small company made up to 31 March 1996 (10 pages) |
7 July 1996 | Accounts for a small company made up to 31 March 1996 (10 pages) |
31 May 1996 | Resolutions
|
31 May 1996 | Memorandum and Articles of Association (11 pages) |
31 May 1996 | Resolutions
|
31 May 1996 | Memorandum and Articles of Association (11 pages) |
31 May 1996 | Ad 26/03/96--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
31 May 1996 | Ad 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 1995 | Return made up to 01/11/95; full list of members (6 pages) |
29 November 1995 | Return made up to 01/11/95; full list of members (6 pages) |
26 May 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
26 May 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |