Company NameAndrew R. Ullmann Limited
Company StatusActive
Company Number00328461
CategoryPrivate Limited Company
Incorporation Date3 June 1937(86 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47791Retail sale of antiques including antique books in stores

Directors

Director NameMr Joseph Stanley Ullmann
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1991(54 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 34 Lime Street
London
EC3M 7AT
Secretary NameMr Joseph Stanley Ullmann
NationalityBritish
StatusCurrent
Appointed20 June 1991(54 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 34 Lime Street
London
EC3M 7AT
Director NameMax Rudolf Ullmann
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2006(69 years, 7 months after company formation)
Appointment Duration17 years, 4 months
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 34 Lime Street
London
EC3M 7AT
Director NameMs Ania Katalin Ullmann
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2006(69 years, 7 months after company formation)
Appointment Duration17 years, 4 months
RoleMusician
Country of ResidenceEngland
Correspondence AddressSecond Floor 34 Lime Street
London
EC3M 7AT
Director NameMs Lucy Ullmann
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(81 years, 2 months after company formation)
Appointment Duration5 years, 9 months
RoleJeweller
Country of ResidenceEngland
Correspondence AddressSecond Floor 34 Lime Street
London
EC3M 7AT
Director NameJeffrey Pinkus
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(54 years, 1 month after company formation)
Appointment Duration24 years, 7 months (resigned 04 February 2016)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address39a Welbeck Street
London
W1G 8DH
Director NameJohn Maurice Ullmann
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(54 years, 1 month after company formation)
Appointment Duration26 years, 7 months (resigned 13 January 2018)
RoleJeweller
Country of ResidenceUnited States
Correspondence Address39a Welbeck Street
London
W1G 8DH

Contact

Websitewww.arullmann.com
Email address[email protected]
Telephone020 74051877
Telephone regionLondon

Location

Registered AddressSecond Floor
34 Lime Street
London
EC3M 7AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1.1k at £1Joseph Stanley Ullmann
55.70%
Ordinary
112 at £1Lucy Lilly Ullmann
5.60%
Ordinary
112 at £1Nicholas D. Ullmann
5.60%
Ordinary
112 at £1Tibor N. Ullmann
5.60%
Ordinary
50 at £1Jeffrey Pinkus
2.50%
Ordinary
250 at £1Ania Katalin Ullmann
12.50%
Ordinary
250 at £1Max Rudolf Ullmann
12.50%
Ordinary

Financials

Year2014
Net Worth£189,266
Cash£46,008
Current Liabilities£7,324

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 1 day from now)

Charges

9 April 1981Delivered 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

Filing History

23 June 2020Director's details changed for Mr Joseph Stanley Ullmann on 23 June 2020 (2 pages)
23 June 2020Registered 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 2020Secretary's details changed for Mr Joseph Stanley Ullmann on 23 June 2020 (1 page)
23 June 2020Director's details changed for Ms. Lucy Ullmann on 23 June 2020 (2 pages)
23 June 2020Change of details for Mr Joseph Stanley Ullmann as a person with significant control on 23 June 2020 (2 pages)
23 June 2020Director's details changed for Ms Ania Katalin Ullmann on 23 June 2020 (2 pages)
23 June 2020Director's details changed for Max Rudolf Ullmann on 23 June 2020 (2 pages)
30 April 2020Confirmation statement made on 30 April 2020 with updates (4 pages)
22 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
12 June 2019Termination of appointment of John Maurice Ullmann as a director on 13 January 2018 (1 page)
9 May 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
9 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
8 August 2018Appointment of Ms. Lucy Ullmann as a director on 1 August 2018 (2 pages)
3 May 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
12 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
5 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
4 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,950
(8 pages)
4 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,950
(8 pages)
9 February 2016Termination of appointment of Jeffrey Pinkus as a director on 4 February 2016 (1 page)
9 February 2016Termination of appointment of Jeffrey Pinkus as a director on 4 February 2016 (1 page)
20 January 2016Cancellation of shares. Statement of capital on 30 December 2015
  • GBP 1,950
(4 pages)
20 January 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 January 2016Purchase of own shares. (3 pages)
20 January 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 January 2016Purchase of own shares. (3 pages)
20 January 2016Cancellation of shares. Statement of capital on 30 December 2015
  • GBP 1,950
(4 pages)
8 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
8 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
6 January 2016Statement of company's objects (2 pages)
6 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
6 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
6 January 2016Statement of company's objects (2 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2,000
(9 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2,000
(9 pages)
5 May 2015Director's details changed for Joseph Stanley Ullmann on 29 April 2015 (2 pages)
5 May 2015Director's details changed for Jeffrey Pinkus on 29 April 2015 (2 pages)
5 May 2015Director's details changed for Max Rudolf Ullmann on 29 April 2015 (2 pages)
5 May 2015Director's details changed for Ania Katalin Ullmann on 29 April 2015 (2 pages)
5 May 2015Director's details changed for Ania Katalin Ullmann on 29 April 2015 (2 pages)
5 May 2015Director's details changed for Jeffrey Pinkus on 29 April 2015 (2 pages)
5 May 2015Director's details changed for Joseph Stanley Ullmann on 29 April 2015 (2 pages)
5 May 2015Secretary's details changed for Joseph Stanley Ullmann on 29 April 2015 (1 page)
5 May 2015Director's details changed for Max Rudolf Ullmann on 29 April 2015 (2 pages)
5 May 2015Director's details changed for John Maurice Ullmann on 29 April 2015 (2 pages)
5 May 2015Secretary's details changed for Joseph Stanley Ullmann on 29 April 2015 (1 page)
5 May 2015Director's details changed for John Maurice Ullmann on 29 April 2015 (2 pages)
5 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
5 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
22 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2,000
(9 pages)
22 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2,000
(9 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
10 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (9 pages)
10 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (9 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
21 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (9 pages)
21 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (9 pages)
22 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
22 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
13 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (9 pages)
13 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (9 pages)
15 July 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
15 July 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
1 July 2010Director's details changed for John Maurice Ullmann on 30 April 2010 (2 pages)
1 July 2010Annual return made up to 30 April 2010 with a full list of shareholders (7 pages)
1 July 2010Director's details changed for John Maurice Ullmann on 30 April 2010 (2 pages)
1 July 2010Annual return made up to 30 April 2010 with a full list of shareholders (7 pages)
30 June 2010Director's details changed for Jeffrey Pinkus on 30 April 2010 (2 pages)
30 June 2010Director's details changed for Ania Katalin Ullmann on 30 April 2010 (2 pages)
30 June 2010Director's details changed for Jeffrey Pinkus on 30 April 2010 (2 pages)
30 June 2010Director's details changed for Joseph Stanley Ullmann on 30 April 2010 (2 pages)
30 June 2010Director's details changed for Joseph Stanley Ullmann on 30 April 2010 (2 pages)
30 June 2010Director's details changed for Max Rudolf Ullmann on 30 April 2010 (2 pages)
30 June 2010Director's details changed for Max Rudolf Ullmann on 30 April 2010 (2 pages)
30 June 2010Director's details changed for Ania Katalin Ullmann on 30 April 2010 (2 pages)
10 July 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
10 July 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
13 May 2009Return made up to 30/04/09; full list of members (6 pages)
13 May 2009Return made up to 30/04/09; full list of members (6 pages)
18 September 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
18 September 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
9 June 2008Return made up to 30/04/08; full list of members (7 pages)
9 June 2008Return made up to 30/04/08; full list of members (7 pages)
5 December 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
5 December 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
18 July 2007Return made up to 30/04/07; full list of members (9 pages)
18 July 2007Return made up to 30/04/07; full list of members (9 pages)
3 January 2007New director appointed (2 pages)
3 January 2007New director appointed (2 pages)
3 January 2007New director appointed (2 pages)
3 January 2007New director appointed (2 pages)
18 September 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
18 September 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
9 June 2006Return made up to 30/04/06; full list of members (9 pages)
9 June 2006Return made up to 30/04/06; full list of members (9 pages)
30 September 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
30 September 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
31 May 2005Return made up to 30/04/05; full list of members (9 pages)
31 May 2005Return made up to 30/04/05; full list of members (9 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
4 May 2004Return made up to 30/04/04; full list of members (9 pages)
4 May 2004Return made up to 30/04/04; full list of members (9 pages)
4 September 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
4 September 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
22 May 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 May 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 September 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
11 September 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
21 May 2002Return made up to 30/04/02; full list of members
  • 363(287) ‐ Registered office changed on 21/05/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 May 2002Director's particulars changed (1 page)
21 May 2002Director's particulars changed (1 page)
21 May 2002Return made up to 30/04/02; full list of members
  • 363(287) ‐ Registered office changed on 21/05/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 August 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
15 August 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
15 May 2001Return made up to 30/04/01; full list of members
  • 363(287) ‐ Registered office changed on 15/05/01
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 May 2001Return made up to 30/04/01; full list of members
  • 363(287) ‐ Registered office changed on 15/05/01
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 July 2000Accounts for a small company made up to 30 April 2000 (4 pages)
3 July 2000Accounts for a small company made up to 30 April 2000 (4 pages)
16 May 2000Return made up to 30/04/00; full list of members (9 pages)
16 May 2000Return made up to 30/04/00; full list of members (9 pages)
11 August 1999Accounts for a small company made up to 30 April 1999 (4 pages)
11 August 1999Accounts for a small company made up to 30 April 1999 (4 pages)
17 May 1999Return made up to 30/04/99; no change of members (4 pages)
17 May 1999Return made up to 30/04/99; no change of members (4 pages)
12 October 1998Accounts for a small company made up to 30 April 1998 (4 pages)
12 October 1998Accounts for a small company made up to 30 April 1998 (4 pages)
14 May 1998Return made up to 30/04/98; full list of members (6 pages)
14 May 1998Return made up to 30/04/98; full list of members (6 pages)
22 July 1997Full accounts made up to 30 April 1997 (8 pages)
22 July 1997Full accounts made up to 30 April 1997 (8 pages)
2 May 1997Return made up to 30/04/97; full list of members (6 pages)
2 May 1997Return made up to 30/04/97; full list of members (6 pages)
15 August 1996Full accounts made up to 30 April 1996 (17 pages)
15 August 1996Full accounts made up to 30 April 1996 (17 pages)
30 April 1996Return made up to 30/04/96; full list of members (6 pages)
30 April 1996Return made up to 30/04/96; full list of members (6 pages)
10 August 1995Full accounts made up to 30 April 1995 (8 pages)
10 August 1995Full accounts made up to 30 April 1995 (8 pages)
3 May 1995Return made up to 30/04/95; no change of members (4 pages)
3 May 1995Return made up to 30/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
3 June 1937Incorporation (14 pages)
3 June 1937Incorporation (14 pages)