Background WavePink WaveYellow Wave

KLEIN BROS. (INVESTMENTS) LIMITED (00417352)

KLEIN BROS. (INVESTMENTS) LIMITED (00417352) is an active UK company. incorporated on 15 August 1946. with registered office in Beaconsfield. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. KLEIN BROS. (INVESTMENTS) LIMITED has been registered for 79 years. Current directors include KLEIN, Jeremy Alon, Dr, KLEIN, Robin Anthony.

Company Number
00417352
Status
active
Type
ltd
Incorporated
15 August 1946
Age
79 years
Address
Eden House, Beaconsfield, HP9 2FL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KLEIN, Jeremy Alon, Dr, KLEIN, Robin Anthony
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KLEIN BROS. (INVESTMENTS) LIMITED

KLEIN BROS. (INVESTMENTS) LIMITED is an active company incorporated on 15 August 1946 with the registered office located in Beaconsfield. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. KLEIN BROS. (INVESTMENTS) LIMITED was registered 79 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 79 years ago

Company No

00417352

LTD Company

Age

79 Years

Incorporated 15 August 1946

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 30 March 2026 (1 month ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 13 April 2027
For period ending 30 March 2027
Contact
Address

Eden House Reynolds Road Beaconsfield, HP9 2FL,

Previous Addresses

40 Wallace Road Canonbury London N1 2PQ England
From: 21 June 2017To: 10 May 2021
2 Moray House 100 Rickmansworth Road Northwood Middlesex HA6 2QT
From: 15 August 1946To: 21 June 2017
Timeline

15 key events • 1946 - 2024

Funding Officers Ownership
Company Founded
Aug 46
Loan Secured
Oct 16
Director Left
Jun 17
Director Left
Feb 21
Director Left
Feb 21
Loan Secured
Jan 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Owner Exit
Aug 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

KLEIN, Robin Anthony

Active
Reynolds Road, BeaconsfieldHP9 2FL
Secretary
Appointed 28 Apr 2017

KLEIN, Jeremy Alon, Dr

Active
Reynolds Road, BeaconsfieldHP9 2FL
Born November 1957
Director
Appointed N/A

KLEIN, Robin Anthony

Active
Reynolds Road, BeaconsfieldHP9 2FL
Born July 1962
Director
Appointed N/A

KLEIN, Alan Harry

Resigned
2 Moray House, NorthwoodHA6 2QT
Secretary
Appointed N/A
Resigned 28 Apr 2017

KLEIN, Alan Harry

Resigned
2 Moray House, NorthwoodHA6 2QT
Born January 1930
Director
Appointed N/A
Resigned 28 Apr 2017

KLEIN, Nathan Ernest

Resigned
4 Briar Road, HarrowHA3 0DR
Born March 1997
Director
Appointed N/A
Resigned 23 May 1992

KLEIN, Nigel Jonathan, Professor

Resigned
Kingscote, West WycombeHP12 4AF
Born April 1960
Director
Appointed N/A
Resigned 26 Feb 2021

KLEIN, Timothy Simon

Resigned
28 Dagden Road, GuildfordGU4 8DD
Born July 1962
Director
Appointed N/A
Resigned 26 Feb 2021

Persons with significant control

2

1 Active
1 Ceased
Reynolds Road, BeaconsfieldHP9 2FL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Aug 2024
Reynolds Road, BeaconsfieldHP9 2FL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Feb 2021
Ceased 20 Aug 2024
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 August 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
10 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
10 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 May 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 April 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 April 2021
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 June 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 November 2009
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 November 2008
AAAnnual Accounts
Legacy
25 April 2008
363aAnnual Return
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
30 April 2007
363aAnnual Return
Legacy
22 December 2006
123Notice of Increase in Nominal Capital
Resolution
22 December 2006
RESOLUTIONSResolutions
Resolution
22 December 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
6 November 2006
AAAnnual Accounts
Legacy
5 June 2006
363sAnnual Return (shuttle)
Legacy
2 June 2006
395Particulars of Mortgage or Charge
Legacy
7 April 2006
288cChange of Particulars
Legacy
7 April 2006
363aAnnual Return
Legacy
7 April 2006
353353
Legacy
7 April 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
8 November 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 September 2004
AAAnnual Accounts
Legacy
22 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 November 2003
AAAnnual Accounts
Legacy
7 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 October 2002
AAAnnual Accounts
Legacy
5 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 October 2001
AAAnnual Accounts
Legacy
12 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2000
AAAnnual Accounts
Legacy
21 September 2000
288cChange of Particulars
Legacy
21 September 2000
287Change of Registered Office
Legacy
3 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1999
AAAnnual Accounts
Legacy
8 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
5 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1997
AAAnnual Accounts
Legacy
1 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1996
AAAnnual Accounts
Legacy
22 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 1995
AAAnnual Accounts
Legacy
24 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 August 1994
AAAnnual Accounts
Legacy
15 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1993
AAAnnual Accounts
Legacy
23 April 1993
363sAnnual Return (shuttle)
Legacy
21 June 1992
288288
Accounts With Accounts Type Full
8 May 1992
AAAnnual Accounts
Legacy
17 March 1992
363sAnnual Return (shuttle)
Resolution
22 May 1991
RESOLUTIONSResolutions
Resolution
22 May 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 April 1991
AAAnnual Accounts
Legacy
23 April 1991
363aAnnual Return
Legacy
9 April 1990
363363
Accounts With Accounts Type Full
9 April 1990
AAAnnual Accounts
Accounts With Accounts Type Full
30 August 1989
AAAnnual Accounts
Legacy
30 August 1989
363363
Legacy
4 May 1989
288288
Legacy
28 April 1989
363363
Accounts With Accounts Type Full
30 January 1989
AAAnnual Accounts
Legacy
28 March 1988
363363
Accounts With Accounts Type Full
28 March 1988
AAAnnual Accounts
Legacy
2 July 1987
288288
Legacy
2 July 1987
288288
Accounts With Accounts Type Full
5 January 1987
AAAnnual Accounts
Legacy
5 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
23 May 1986
AAAnnual Accounts
Legacy
23 May 1986
363363
Resolution
8 May 1985
RESOLUTIONSResolutions
Incorporation Company
15 August 1946
NEWINCIncorporation