Company NameFRED E.Ullmann
Company StatusActive
Company Number00533466
CategoryPrivate Unlimited Company
Incorporation Date19 May 1954(69 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Director NameMr Timothy Robert Hallett
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(37 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleJeweller
Country of ResidenceEngland
Correspondence AddressDunstan House 14a St Cross Street
London
EC1N 8XA
Secretary NameMr Timothy Robert Hallett
NationalityBritish
StatusCurrent
Appointed30 September 1991(37 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDunstan House 14a St Cross Street
London
EC1N 8XA
Director NameMr Damian John Hallett
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1994(40 years, 2 months after company formation)
Appointment Duration29 years, 8 months
RoleManager
Country of ResidenceEngland
Correspondence AddressDunstan House 14a St Cross Street
London
EC1N 8XA
Director NameMiss Louise Hallett
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2011(57 years, 3 months after company formation)
Appointment Duration12 years, 7 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressDunstan House 14a St Cross Street
London
EC1N 8XA
Director NameJohn Joseph Shotton
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(37 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 25 April 2000)
RoleJeweller
Correspondence AddressMikalayi
Tring Station
Tring
Hertfordshire
HP23 5QX
Director NameMrs Winifred Nora Hallett
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(37 years, 4 months after company formation)
Appointment Duration26 years, 9 months (resigned 09 July 2018)
RoleJeweller
Country of ResidenceEngland
Correspondence Address20-24 Kirby Street
London
EC1N 8TS

Contact

Telephone020 72427810
Telephone regionLondon

Location

Registered AddressDunstan House
14a St Cross Street
London
EC1N 8XA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

366 at £1Damian John Hallett
63.10%
Ordinary
144 at £1Louise Hallett
24.83%
Ordinary
70 at £1Dominic Edward Shotton
12.07%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Returns

Latest Return28 September 2023 (6 months ago)
Next Return Due12 October 2024 (6 months, 2 weeks from now)

Charges

9 March 2021Delivered on: 11 March 2021
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
28 September 2010Delivered on: 30 September 2010
Satisfied on: 1 August 2013
Persons entitled: Coutts & Company

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 004010752 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
28 September 2010Delivered on: 30 September 2010
Satisfied on: 1 August 2013
Persons entitled: Coutts & Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, fixtures, plant & machinery see image for full details.
Fully Satisfied
13 August 2009Delivered on: 18 August 2009
Satisfied on: 1 August 2013
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re fred E. ullmann business premium account number 93120759.
Fully Satisfied
10 August 2006Delivered on: 18 August 2006
Satisfied on: 1 August 2013
Persons entitled: Kirby One Limited and Kirby Two Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All interest in the deposit account and all monies from time to time. See the mortgage charge document for full details.
Fully Satisfied

Filing History

8 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
1 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
28 September 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
26 July 2018Termination of appointment of Winifred Nora Hallett as a director on 9 July 2018 (1 page)
3 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
30 September 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
22 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 580
(5 pages)
22 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 580
(5 pages)
4 November 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 580
(5 pages)
4 November 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 580
(5 pages)
13 November 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 580
(5 pages)
13 November 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 580
(5 pages)
1 August 2013Satisfaction of charge 3 in full (4 pages)
1 August 2013Satisfaction of charge 2 in full (5 pages)
1 August 2013Satisfaction of charge 4 in full (4 pages)
1 August 2013Satisfaction of charge 3 in full (4 pages)
1 August 2013Satisfaction of charge 2 in full (5 pages)
1 August 2013Satisfaction of charge 1 in full (4 pages)
1 August 2013Satisfaction of charge 4 in full (4 pages)
1 August 2013Satisfaction of charge 1 in full (4 pages)
7 March 2013Director's details changed for Mr Damian John Hallett on 7 March 2013 (2 pages)
7 March 2013Secretary's details changed for Mr Timothy Robert Hallett on 7 March 2013 (1 page)
7 March 2013Secretary's details changed for Mr Timothy Robert Hallett on 7 March 2013 (1 page)
7 March 2013Director's details changed for Mrs Winifred Nora Hallett on 7 March 2013 (2 pages)
7 March 2013Director's details changed for Mr Damian John Hallett on 7 March 2013 (2 pages)
7 March 2013Director's details changed for Mr Timothy Robert Hallett on 7 March 2013 (2 pages)
7 March 2013Director's details changed for Mrs Winifred Nora Hallett on 7 March 2013 (2 pages)
7 March 2013Director's details changed for Mr Timothy Robert Hallett on 7 March 2013 (2 pages)
7 March 2013Director's details changed for Mr Damian John Hallett on 7 March 2013 (2 pages)
7 March 2013Secretary's details changed for Mr Timothy Robert Hallett on 7 March 2013 (1 page)
7 March 2013Director's details changed for Mrs Winifred Nora Hallett on 7 March 2013 (2 pages)
7 March 2013Director's details changed for Mr Timothy Robert Hallett on 7 March 2013 (2 pages)
18 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (7 pages)
18 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (7 pages)
6 October 2011Director's details changed for Miss Louise Hallett on 18 August 2011 (2 pages)
6 October 2011Director's details changed for Miss Louise Hallett on 18 August 2011 (2 pages)
5 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (7 pages)
5 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (7 pages)
20 September 2011Appointment of Miss Louise Hallett as a director (2 pages)
20 September 2011Appointment of Miss Louise Hallett as a director (2 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 September 2010Director's details changed for Mr Timothy Robert Hallett on 28 September 2010 (2 pages)
28 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (6 pages)
28 September 2010Director's details changed for Mr Timothy Robert Hallett on 28 September 2010 (2 pages)
28 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (6 pages)
28 September 2010Director's details changed for Mrs Winifred Nora Hallett on 28 September 2010 (2 pages)
28 September 2010Director's details changed for Mrs Winifred Nora Hallett on 28 September 2010 (2 pages)
2 October 2009Return made up to 28/09/09; full list of members (4 pages)
2 October 2009Return made up to 28/09/09; full list of members (4 pages)
18 August 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 August 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 November 2008Director and secretary's change of particulars / timothy hallett / 30/06/2008 (1 page)
7 November 2008Director's change of particulars / winifred hallett / 30/06/2008 (1 page)
7 November 2008Director and secretary's change of particulars / timothy hallett / 30/06/2008 (1 page)
7 November 2008Director's change of particulars / winifred hallett / 30/06/2008 (1 page)
4 November 2008Director's change of particulars / damian hallett / 01/04/2008 (2 pages)
4 November 2008Director's change of particulars / damian hallett / 01/04/2008 (2 pages)
2 October 2008Return made up to 28/09/08; full list of members (4 pages)
2 October 2008Return made up to 28/09/08; full list of members (4 pages)
19 May 2008Auditor's resignation (1 page)
19 May 2008Auditor's resignation (1 page)
24 October 2007Director's particulars changed (1 page)
24 October 2007Director's particulars changed (1 page)
4 October 2007Return made up to 28/09/07; full list of members (4 pages)
4 October 2007Return made up to 28/09/07; full list of members (4 pages)
9 February 2007Return made up to 28/09/06; full list of members; amend (8 pages)
9 February 2007Return made up to 28/09/06; full list of members; amend (8 pages)
4 January 2007Return made up to 28/09/06; full list of members (3 pages)
4 January 2007Return made up to 28/09/06; full list of members (3 pages)
2 January 2007Registered office changed on 02/01/07 from: 34/35 hatton garden london EC1N 8DX (1 page)
2 January 2007Registered office changed on 02/01/07 from: 34/35 hatton garden london EC1N 8DX (1 page)
18 August 2006Particulars of mortgage/charge (3 pages)
18 August 2006Particulars of mortgage/charge (3 pages)
10 October 2005Return made up to 28/09/05; full list of members (3 pages)
10 October 2005Return made up to 28/09/05; full list of members (3 pages)
4 October 2004Return made up to 28/09/04; full list of members (8 pages)
4 October 2004Return made up to 28/09/04; full list of members (8 pages)
5 October 2003Return made up to 28/09/03; full list of members (8 pages)
5 October 2003Return made up to 28/09/03; full list of members (8 pages)
10 October 2002Return made up to 28/09/02; full list of members (8 pages)
10 October 2002Return made up to 28/09/02; full list of members (8 pages)
24 September 2001Return made up to 28/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 September 2001Return made up to 28/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 October 2000Return made up to 28/09/00; full list of members (8 pages)
4 October 2000Return made up to 28/09/00; full list of members (8 pages)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
30 September 1999Return made up to 30/09/99; full list of members (8 pages)
30 September 1999Return made up to 30/09/99; full list of members (8 pages)
30 September 1998Return made up to 30/09/98; full list of members (6 pages)
30 September 1998Return made up to 30/09/98; full list of members (6 pages)
12 October 1997Return made up to 30/09/97; no change of members (4 pages)
12 October 1997Return made up to 30/09/97; no change of members (4 pages)
1 October 1996Return made up to 30/09/96; no change of members (4 pages)
1 October 1996Return made up to 30/09/96; no change of members (4 pages)
6 October 1995Return made up to 30/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 1995Return made up to 30/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 1986Return made up to 01/09/86; full list of members (5 pages)
10 September 1986Return made up to 01/09/86; full list of members (5 pages)
19 May 1954Incorporation (20 pages)
19 May 1954Incorporation (20 pages)