London
EC3M 7AT
Secretary Name | Mr Joseph Stanley Ullmann |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 June 1991(54 years, 1 month after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor 34 Lime Street London EC3M 7AT |
Director Name | Max Rudolf Ullmann |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2006(69 years, 7 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor 34 Lime Street London EC3M 7AT |
Director Name | Ms Ania Katalin Ullmann |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2006(69 years, 7 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Musician |
Country of Residence | England |
Correspondence Address | Second Floor 34 Lime Street London EC3M 7AT |
Director Name | Ms Lucy Ullmann |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(81 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Jeweller |
Country of Residence | England |
Correspondence Address | Second Floor 34 Lime Street London EC3M 7AT |
Director Name | Jeffrey Pinkus |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(54 years, 1 month after company formation) |
Appointment Duration | 24 years, 7 months (resigned 04 February 2016) |
Role | Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | 39a Welbeck Street London W1G 8DH |
Director Name | John Maurice Ullmann |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(54 years, 1 month after company formation) |
Appointment Duration | 26 years, 7 months (resigned 13 January 2018) |
Role | Jeweller |
Country of Residence | United States |
Correspondence Address | 39a Welbeck Street London W1G 8DH |
Website | www.arullmann.com |
---|---|
Email address | [email protected] |
Telephone | 020 74051877 |
Telephone region | London |
Registered Address | Second Floor 34 Lime Street London EC3M 7AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1.1k at £1 | Joseph Stanley Ullmann 55.70% Ordinary |
---|---|
112 at £1 | Lucy Lilly Ullmann 5.60% Ordinary |
112 at £1 | Nicholas D. Ullmann 5.60% Ordinary |
112 at £1 | Tibor N. Ullmann 5.60% Ordinary |
50 at £1 | Jeffrey Pinkus 2.50% Ordinary |
250 at £1 | Ania Katalin Ullmann 12.50% Ordinary |
250 at £1 | Max Rudolf Ullmann 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £189,266 |
Cash | £46,008 |
Current Liabilities | £7,324 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 1 day from now) |
9 April 1981 | Delivered on: 15 April 1981 Persons entitled: Midland Bank LTD Classification: Charge fixed & floating Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all book & other debts floating charge on the undertkaing and all property and assets present and future including book debts (exceeding those mentioned above) uncalled capital. Outstanding |
---|
23 June 2020 | Director's details changed for Mr Joseph Stanley Ullmann on 23 June 2020 (2 pages) |
---|---|
23 June 2020 | Registered office address changed from 39a Welbeck Street London W1G 8DH to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 23 June 2020 (1 page) |
23 June 2020 | Secretary's details changed for Mr Joseph Stanley Ullmann on 23 June 2020 (1 page) |
23 June 2020 | Director's details changed for Ms. Lucy Ullmann on 23 June 2020 (2 pages) |
23 June 2020 | Change of details for Mr Joseph Stanley Ullmann as a person with significant control on 23 June 2020 (2 pages) |
23 June 2020 | Director's details changed for Ms Ania Katalin Ullmann on 23 June 2020 (2 pages) |
23 June 2020 | Director's details changed for Max Rudolf Ullmann on 23 June 2020 (2 pages) |
30 April 2020 | Confirmation statement made on 30 April 2020 with updates (4 pages) |
22 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
12 June 2019 | Termination of appointment of John Maurice Ullmann as a director on 13 January 2018 (1 page) |
9 May 2019 | Confirmation statement made on 30 April 2019 with updates (4 pages) |
9 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
8 August 2018 | Appointment of Ms. Lucy Ullmann as a director on 1 August 2018 (2 pages) |
3 May 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
12 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
5 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
4 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
9 February 2016 | Termination of appointment of Jeffrey Pinkus as a director on 4 February 2016 (1 page) |
9 February 2016 | Termination of appointment of Jeffrey Pinkus as a director on 4 February 2016 (1 page) |
20 January 2016 | Cancellation of shares. Statement of capital on 30 December 2015
|
20 January 2016 | Resolutions
|
20 January 2016 | Purchase of own shares. (3 pages) |
20 January 2016 | Resolutions
|
20 January 2016 | Purchase of own shares. (3 pages) |
20 January 2016 | Cancellation of shares. Statement of capital on 30 December 2015
|
8 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
8 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
6 January 2016 | Statement of company's objects (2 pages) |
6 January 2016 | Resolutions
|
6 January 2016 | Resolutions
|
6 January 2016 | Statement of company's objects (2 pages) |
6 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
5 May 2015 | Director's details changed for Joseph Stanley Ullmann on 29 April 2015 (2 pages) |
5 May 2015 | Director's details changed for Jeffrey Pinkus on 29 April 2015 (2 pages) |
5 May 2015 | Director's details changed for Max Rudolf Ullmann on 29 April 2015 (2 pages) |
5 May 2015 | Director's details changed for Ania Katalin Ullmann on 29 April 2015 (2 pages) |
5 May 2015 | Director's details changed for Ania Katalin Ullmann on 29 April 2015 (2 pages) |
5 May 2015 | Director's details changed for Jeffrey Pinkus on 29 April 2015 (2 pages) |
5 May 2015 | Director's details changed for Joseph Stanley Ullmann on 29 April 2015 (2 pages) |
5 May 2015 | Secretary's details changed for Joseph Stanley Ullmann on 29 April 2015 (1 page) |
5 May 2015 | Director's details changed for Max Rudolf Ullmann on 29 April 2015 (2 pages) |
5 May 2015 | Director's details changed for John Maurice Ullmann on 29 April 2015 (2 pages) |
5 May 2015 | Secretary's details changed for Joseph Stanley Ullmann on 29 April 2015 (1 page) |
5 May 2015 | Director's details changed for John Maurice Ullmann on 29 April 2015 (2 pages) |
5 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
5 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
22 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
10 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
10 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
10 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (9 pages) |
10 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (9 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
21 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (9 pages) |
21 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (9 pages) |
22 September 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
13 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (9 pages) |
13 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (9 pages) |
15 July 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
15 July 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
1 July 2010 | Director's details changed for John Maurice Ullmann on 30 April 2010 (2 pages) |
1 July 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (7 pages) |
1 July 2010 | Director's details changed for John Maurice Ullmann on 30 April 2010 (2 pages) |
1 July 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (7 pages) |
30 June 2010 | Director's details changed for Jeffrey Pinkus on 30 April 2010 (2 pages) |
30 June 2010 | Director's details changed for Ania Katalin Ullmann on 30 April 2010 (2 pages) |
30 June 2010 | Director's details changed for Jeffrey Pinkus on 30 April 2010 (2 pages) |
30 June 2010 | Director's details changed for Joseph Stanley Ullmann on 30 April 2010 (2 pages) |
30 June 2010 | Director's details changed for Joseph Stanley Ullmann on 30 April 2010 (2 pages) |
30 June 2010 | Director's details changed for Max Rudolf Ullmann on 30 April 2010 (2 pages) |
30 June 2010 | Director's details changed for Max Rudolf Ullmann on 30 April 2010 (2 pages) |
30 June 2010 | Director's details changed for Ania Katalin Ullmann on 30 April 2010 (2 pages) |
10 July 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
10 July 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
13 May 2009 | Return made up to 30/04/09; full list of members (6 pages) |
13 May 2009 | Return made up to 30/04/09; full list of members (6 pages) |
18 September 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
18 September 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
9 June 2008 | Return made up to 30/04/08; full list of members (7 pages) |
9 June 2008 | Return made up to 30/04/08; full list of members (7 pages) |
5 December 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
5 December 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
18 July 2007 | Return made up to 30/04/07; full list of members (9 pages) |
18 July 2007 | Return made up to 30/04/07; full list of members (9 pages) |
3 January 2007 | New director appointed (2 pages) |
3 January 2007 | New director appointed (2 pages) |
3 January 2007 | New director appointed (2 pages) |
3 January 2007 | New director appointed (2 pages) |
18 September 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
18 September 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
9 June 2006 | Return made up to 30/04/06; full list of members (9 pages) |
9 June 2006 | Return made up to 30/04/06; full list of members (9 pages) |
30 September 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
30 September 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
31 May 2005 | Return made up to 30/04/05; full list of members (9 pages) |
31 May 2005 | Return made up to 30/04/05; full list of members (9 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
4 May 2004 | Return made up to 30/04/04; full list of members (9 pages) |
4 May 2004 | Return made up to 30/04/04; full list of members (9 pages) |
4 September 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
4 September 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
22 May 2003 | Return made up to 30/04/03; full list of members
|
22 May 2003 | Return made up to 30/04/03; full list of members
|
11 September 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
11 September 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
21 May 2002 | Return made up to 30/04/02; full list of members
|
21 May 2002 | Director's particulars changed (1 page) |
21 May 2002 | Director's particulars changed (1 page) |
21 May 2002 | Return made up to 30/04/02; full list of members
|
15 August 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
15 August 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
15 May 2001 | Return made up to 30/04/01; full list of members
|
15 May 2001 | Return made up to 30/04/01; full list of members
|
3 July 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
3 July 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
16 May 2000 | Return made up to 30/04/00; full list of members (9 pages) |
16 May 2000 | Return made up to 30/04/00; full list of members (9 pages) |
11 August 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
11 August 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
17 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
17 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
12 October 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
12 October 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
14 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
14 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
22 July 1997 | Full accounts made up to 30 April 1997 (8 pages) |
22 July 1997 | Full accounts made up to 30 April 1997 (8 pages) |
2 May 1997 | Return made up to 30/04/97; full list of members (6 pages) |
2 May 1997 | Return made up to 30/04/97; full list of members (6 pages) |
15 August 1996 | Full accounts made up to 30 April 1996 (17 pages) |
15 August 1996 | Full accounts made up to 30 April 1996 (17 pages) |
30 April 1996 | Return made up to 30/04/96; full list of members (6 pages) |
30 April 1996 | Return made up to 30/04/96; full list of members (6 pages) |
10 August 1995 | Full accounts made up to 30 April 1995 (8 pages) |
10 August 1995 | Full accounts made up to 30 April 1995 (8 pages) |
3 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
3 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
3 June 1937 | Incorporation (14 pages) |
3 June 1937 | Incorporation (14 pages) |