Company NameKoehl UK Limited
DirectorSusan Mary Balsdon
Company StatusActive
Company Number06728034
CategoryPrivate Limited Company
Incorporation Date20 October 2008(15 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46650Wholesale of office furniture

Directors

Director NameMs Susan Mary Balsdon
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2008(2 days after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Old Bexley Lane
Bexley
DA5 2BN
Director NameAxel Spetzger
Date of BirthMarch 1964 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed20 October 2008(same day as company formation)
RoleBusinessman
Correspondence AddressKepler Strasse 31
Karlsrume
De-76185
Germany
Secretary NameMr John Stephen Morrall
NationalityBritish
StatusResigned
Appointed20 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Aylestone Avenue
Brondesbury Park
London
NW6 7AA
Director NameMr Graham Balsdon
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2017(8 years, 6 months after company formation)
Appointment Duration1 week, 2 days (resigned 05 May 2017)
RoleManager
Country of ResidenceEngland
Correspondence Address5 Coopers Drive
Bexley Grange
Dartford
Kent
DA2 7WS

Location

Registered Address12 Old Bexley Lane
Bexley
DA5 2BN
RegionSouth East
ConstituencyDartford
CountyKent
WardJoydens Wood
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

6k at £1Kohl Gmbh
60.00%
Ordinary A
2k at £1Mr Graham Balsdon
20.00%
Ordinary B
2k at £1Mrs Susan Mary Balsdon
20.00%
Ordinary B

Financials

Year2014
Net Worth-£23,432
Cash£12,133
Current Liabilities£14,338

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Filing History

29 November 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
29 November 2023Change of details for Mrs Susan Mary Balsdon as a person with significant control on 22 November 2023 (2 pages)
22 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
21 October 2022Confirmation statement made on 20 October 2022 with updates (4 pages)
30 September 2022Cessation of Graham Balsdon as a person with significant control on 17 May 2022 (1 page)
30 September 2022Registered office address changed from London House 212 Birchwood Road Wilmington Dartford Kent DA2 7HA England to 12 Old Bexley Lane Bexley DA5 2BN on 30 September 2022 (1 page)
30 September 2022Total exemption full accounts made up to 31 December 2021 (3 pages)
11 November 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (3 pages)
18 December 2020Total exemption full accounts made up to 31 December 2019 (3 pages)
17 December 2020Director's details changed for Ms Susan Mary Balsdon on 21 October 2020 (2 pages)
1 November 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
29 November 2019Change of details for Mr Graham Balsdon as a person with significant control on 28 November 2019 (2 pages)
28 November 2019Change of details for Mr Graham Balsdon as a person with significant control on 28 November 2019 (2 pages)
28 November 2019Change of details for Mrs Susan Mary Balsdon as a person with significant control on 28 November 2019 (2 pages)
28 November 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (3 pages)
21 September 2019Registered office address changed from C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA to London House 212 Birchwood Road Wilmington Dartford Kent DA2 7HA on 21 September 2019 (1 page)
22 October 2018Confirmation statement made on 20 October 2018 with updates (5 pages)
3 October 2018Accounts for a small company made up to 31 December 2017 (11 pages)
16 November 2017Confirmation statement made on 20 October 2017 with updates (5 pages)
16 November 2017Confirmation statement made on 20 October 2017 with updates (5 pages)
18 October 2017Cessation of Thomas Alfons Kohl as a person with significant control on 26 April 2017 (1 page)
18 October 2017Notification of Susan Mary Balsdon as a person with significant control on 26 April 2017 (2 pages)
18 October 2017Notification of Susan Mary Balsdon as a person with significant control on 26 April 2017 (2 pages)
18 October 2017Notification of Graham Balsdon as a person with significant control on 26 April 2017 (2 pages)
18 October 2017Notification of Graham Balsdon as a person with significant control on 26 April 2017 (2 pages)
18 October 2017Cessation of Thomas Alfons Kohl as a person with significant control on 26 April 2017 (1 page)
6 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
22 May 2017Termination of appointment of Graham Balsdon as a director on 5 May 2017 (1 page)
22 May 2017Termination of appointment of Graham Balsdon as a director on 5 May 2017 (1 page)
4 May 2017Appointment of Mr Graham Balsdon as a director on 26 April 2017 (2 pages)
4 May 2017Appointment of Mr Graham Balsdon as a director on 26 April 2017 (2 pages)
4 May 2017Termination of appointment of Axel Spetzger as a director on 26 April 2017 (1 page)
4 May 2017Termination of appointment of Axel Spetzger as a director on 26 April 2017 (1 page)
16 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
11 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
11 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
21 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 10,000
(5 pages)
21 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 10,000
(5 pages)
13 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
13 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
10 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 10,000
(5 pages)
10 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 10,000
(5 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
24 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 10,000
(5 pages)
24 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 10,000
(5 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
28 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
29 March 2012Registered office address changed from Studio 64 New Crane Wharf 8 New Crane Place London E1W 3TX on 29 March 2012 (1 page)
29 March 2012Registered office address changed from Studio 64 New Crane Wharf 8 New Crane Place London E1W 3TX on 29 March 2012 (1 page)
5 December 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
18 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
18 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
11 August 2010Auditor's resignation (1 page)
11 August 2010Auditor's resignation (1 page)
1 July 2010Accounts for a dormant company made up to 31 December 2008 (4 pages)
1 July 2010Accounts for a dormant company made up to 31 December 2008 (4 pages)
24 June 2010Current accounting period shortened from 31 December 2009 to 31 December 2008 (1 page)
24 June 2010Current accounting period shortened from 31 December 2009 to 31 December 2008 (1 page)
18 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
18 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
17 November 2009Termination of appointment of John Morrall as a secretary (1 page)
17 November 2009Termination of appointment of John Morrall as a secretary (1 page)
6 March 2009Ad 13/02/09\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages)
6 March 2009Ad 13/02/09\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages)
6 November 2008Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
6 November 2008Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
2 November 2008Director appointed susan mary balsdon (2 pages)
2 November 2008Director appointed susan mary balsdon (2 pages)
20 October 2008Incorporation (24 pages)
20 October 2008Incorporation (24 pages)