Company NameKoley Limited
DirectorsFrederick Coenraad De Beer and Annelie De Beer
Company StatusActive
Company Number07634347
CategoryPrivate Limited Company
Incorporation Date16 May 2011(12 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Frederick Coenraad De Beer
Date of BirthJuly 1953 (Born 70 years ago)
NationalitySouth African
StatusCurrent
Appointed01 October 2016(5 years, 4 months after company formation)
Appointment Duration7 years, 7 months
RoleEngineer
Country of ResidenceSouth Africa
Correspondence Address2 Chase Road
Epsom
KT19 8TL
Director NameMrs Annelie De Beer
Date of BirthOctober 1954 (Born 69 years ago)
NationalitySouth African
StatusCurrent
Appointed10 February 2019(7 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleTeacher
Country of ResidenceSouth Africa
Correspondence Address2 Chase Road
Epsom
KT19 8TL
Director NameMr Richard Ewart Dunstan
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2011(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address14 Berger Close
Orpington
BR5 1HR

Location

Registered Address1 Platinum House
3 Station Road
Leatherhead
KT22 7AA
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

500 at £1Annelie De Beer
50.00%
Ordinary
500 at £1Frederick Coenraad De Beer
50.00%
Ordinary

Financials

Year2014
Net Worth£5,016
Cash£10
Current Liabilities£1,527

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return16 May 2023 (11 months, 3 weeks ago)
Next Return Due30 May 2024 (3 weeks, 5 days from now)

Charges

22 June 2012Delivered on: 4 July 2012
Persons entitled: Lloyds Tsb Bank PLC (Hong Kong Branch)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 4 clocktower mews, brighton road, lower kingswood, surrey forming part of t/no SY699473.
Outstanding

Filing History

19 January 2024Micro company accounts made up to 31 May 2023 (8 pages)
20 June 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
23 May 2023Registered office address changed from 2 Chase Road Epsom KT19 8TL England to 1 Platinum House 3 Station Road Leatherhead KT22 7AA on 23 May 2023 (1 page)
22 May 2023Director's details changed for Mr Frederick Coenraad De Beer on 18 May 2023 (2 pages)
22 May 2023Notification of Annelie De Beer as a person with significant control on 18 May 2023 (2 pages)
21 February 2023Micro company accounts made up to 31 May 2022 (8 pages)
30 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
25 February 2022Micro company accounts made up to 31 May 2021 (8 pages)
5 July 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
19 April 2021Micro company accounts made up to 31 May 2020 (8 pages)
5 June 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (8 pages)
5 November 2019Registered office address changed from Unit 14 First Quarter Blenheim Road Epsom KT19 9QN England to 2 Chase Road Epsom KT19 8TL on 5 November 2019 (1 page)
12 June 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
12 June 2019Registered office address changed from 4 Ashley Road Epsom KT18 5AX to Unit 14 First Quarter Blenheim Road Epsom KT19 9QN on 12 June 2019 (1 page)
26 February 2019Micro company accounts made up to 31 May 2018 (6 pages)
20 February 2019Termination of appointment of Richard Ewart Dunstan as a director on 10 February 2019 (1 page)
20 February 2019Appointment of Mrs Annelie De Beer as a director on 10 February 2019 (2 pages)
30 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
26 February 2018Micro company accounts made up to 31 May 2017 (7 pages)
1 June 2017Appointment of Mr Frederick Coenraad De Beer as a director on 1 October 2016 (2 pages)
1 June 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
1 June 2017Appointment of Mr Frederick Coenraad De Beer as a director on 1 October 2016 (2 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
12 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 1,000
(3 pages)
12 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 1,000
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
10 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000
(4 pages)
10 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000
(4 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
10 July 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,000
(3 pages)
10 July 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,000
(3 pages)
12 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
12 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
31 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (3 pages)
31 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (3 pages)
10 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
10 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (3 pages)
16 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)