KLEIN INVESTMENTS LIMITED

101 New Cavendish Street 101 New Cavendish Street, London, W1W 6XH, United Kingdom
StatusACTIVE
Company No.03104325
CategoryPrivate Limited Company
Incorporated20 Sep 1995
Age28 years, 8 months, 12 days
JurisdictionEngland Wales

SUMMARY

KLEIN INVESTMENTS LIMITED is an active private limited company with number 03104325. It was incorporated 28 years, 8 months, 12 days ago, on 20 September 1995. The company address is 101 New Cavendish Street 101 New Cavendish Street, London, W1W 6XH, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Sep 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2023

Action Date: 20 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Address

Type: AD01

New address: 101 New Cavendish Street 1st Floor South London W1W 6XH

Change date: 2023-04-03

Old address: 64 New Cavendish Street London W1G 8TB England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2022

Action Date: 20 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-20

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 031043250024

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 031043250025

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2022

Action Date: 08 Mar 2022

Category: Address

Type: AD01

Old address: 30 City Road London EC1Y 2AB

New address: 64 New Cavendish Street London W1G 8TB

Change date: 2022-03-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-02-28

Charge number: 031043250026

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2021

Action Date: 20 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2020

Action Date: 20 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2019

Action Date: 20 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2018

Action Date: 20 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-20

Documents

View document PDF

Change to a person with significant control

Date: 09 Nov 2018

Action Date: 20 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Lior Eisenberg

Change date: 2018-09-20

Documents

View document PDF

Change to a person with significant control

Date: 30 Oct 2018

Action Date: 20 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Lior Eisenberg

Change date: 2018-09-20

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lior Eisenberg

Change date: 2018-09-20

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lior Eisenberg

Change date: 2018-09-20

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-20

Officer name: Mr Lior Eisenberg

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 23

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Mar 2018

Action Date: 28 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 031043250025

Charge creation date: 2018-03-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Mar 2018

Action Date: 28 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 031043250024

Charge creation date: 2018-03-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 17

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 19

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 20

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 21

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 16

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2017

Action Date: 20 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-20

Documents

View document PDF

Change to a person with significant control

Date: 15 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Lior Eisenberg

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2016

Action Date: 20 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change person secretary company with change date

Date: 04 Nov 2015

Action Date: 06 Dec 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-12-06

Officer name: Smadar Bankar

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2015

Action Date: 20 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-20

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2015

Action Date: 06 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lior Eisenberg

Change date: 2014-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2014

Action Date: 20 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2013

Action Date: 20 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2012

Action Date: 20 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-20

Documents

View document PDF

Change person secretary company with change date

Date: 28 Nov 2012

Action Date: 04 Nov 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Smadar Bankar

Change date: 2012-11-04

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2012

Action Date: 04 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-04

Officer name: Mr Lior Eisenberg

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2011

Action Date: 20 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-20

Documents

View document PDF

Appoint person director company with name

Date: 19 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tal Eisenberg

Documents

View document PDF

Appoint person director company with name

Date: 19 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Carolina Eisenberg

Documents

View document PDF

Change person secretary company with change date

Date: 19 Oct 2011

Action Date: 19 Sep 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-09-19

Officer name: Smadar Bankar

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2011

Action Date: 19 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-19

Officer name: Mr Lior Eisenberg

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2010

Action Date: 20 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2009

Action Date: 20 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-20

Documents

View document PDF

Change person secretary company with change date

Date: 09 Nov 2009

Action Date: 01 Sep 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Smadar Bankar

Change date: 2009-09-01

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 01 Sep 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-09-01

Officer name: Lior Eisenberg

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2009

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / lior eisenberg / 19/09/2008

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2008

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Feb 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2006

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 09 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/05; change of members

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 17/11/05 from: hallswelle house 1 hallswelle road london NW11 0DH

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Sep 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2004

Action Date: 29 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-29

Documents

View document PDF

Legacy

Date: 24 Sep 2004

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/04; full list of members

Documents

View document PDF

Legacy

Date: 08 Sep 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

ALT NA DEE LIMITED

AMICABLE HOUSE,ABERDEEN,AB10 1TN

Number:SC436552
Status:ACTIVE
Category:Private Limited Company

BURY INDUSTRIAL DEVELOPMENTS LTD

C204, 2ND FLOOR CUNNINGHAM HOUSE,HARROW,HA3 9ED

Number:05587461
Status:ACTIVE
Category:Private Limited Company

GOODWIN COMMUNITY TRADING LIMITED

THE OCTAGON,HULL,HU3 2RA

Number:04373938
Status:ACTIVE
Category:Private Limited Company

JET ENGINEERING (SCOTLAND) LIMITED

JET ENGINEERING,GLASGOW,G13 1EU

Number:SC150978
Status:ACTIVE
Category:Private Limited Company

MITEL TELECOM LIMITED

CASTLEGATE BUSINESS PARK,MONMOUTHSHIRE,NP26 5YR

Number:03523477
Status:ACTIVE
Category:Private Limited Company

SDU INTERNATIONAL LTD

294 BROXTOWE LANE,NOTTINGHAM,NG8 5NB

Number:11155636
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source