Company NameHahnemÜHle UK Ltd
DirectorsJan Henrik Bernander and Nancy Janes
Company StatusActive
Company Number01937829
CategoryPrivate Limited Company
Incorporation Date9 August 1985(38 years, 8 months ago)
Previous NameDia-Nielsen UK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Jan Henrik Bernander
Date of BirthMay 1968 (Born 56 years ago)
NationalitySwedish
StatusCurrent
Appointed05 January 2017(31 years, 5 months after company formation)
Appointment Duration7 years, 3 months
RoleSales Director
Country of ResidenceGermany
Correspondence AddressSuite 5, St Mary's Court Carleton Forehoe
Barnham Broom Road
Norwich
Norfolk
NR9 4AL
Secretary NameAlex Kaufmann
StatusCurrent
Appointed10 June 2019(33 years, 10 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence AddressC/O Fladgate Llp 16 Great Queen Street
London
WC2B 5DG
Director NameMrs Nancy Janes
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(36 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleUk&I Managing Director And General Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
London
WC2B 5DG
Director NameMr Horst Buschke
Date of BirthApril 1933 (Born 91 years ago)
NationalityGerman
StatusResigned
Appointed30 March 1992(6 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 March 1993)
RoleCompany Director
Correspondence AddressJakob-Boltersdorf-Str 8
5160 Duren
Germany
Director NameHorst Deus
Date of BirthApril 1948 (Born 76 years ago)
NationalityGerman
StatusResigned
Appointed30 March 1992(6 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 October 1998)
RoleCompany Director
Correspondence AddressFritz-Erler-Ring 31
D-5173 Aldenhaven
Germany
Director NameMrs Helen Frances Kersting
Date of BirthJune 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 1992(6 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressZur Ville 7
5020 Frechen 4
Germany
Secretary NameAndrew Charles Kaufman
NationalityBritish
StatusResigned
Appointed30 March 1992(6 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 December 1992)
RoleCompany Director
Correspondence Address15 The Ridgeway
Stanmore
Middlesex
HA7 4BE
Director NameHorst Jean Gerd Rohloff
Date of BirthMay 1934 (Born 90 years ago)
NationalityGerman
StatusResigned
Appointed10 December 1992(7 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 October 1994)
RoleCompany Director
Correspondence AddressWanschpol 16a
Kreuzau-Umb
D 52732
Germany
Secretary NameMr Stephen Leslie Smith
NationalityBritish
StatusResigned
Appointed10 December 1992(7 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Shrubbery Grove
Royston
Hertfordshire
SG8 9LJ
Director NameNorbert Klinke
Date of BirthOctober 1952 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed01 January 1996(10 years, 4 months after company formation)
Appointment Duration21 years (resigned 05 January 2017)
RoleBusinessman
Country of ResidenceGermany
Correspondence AddressEschenweg 8
D 375 74
Einbeck
Foreign
Germany
Secretary NameHorst Deus
NationalityBritish
StatusResigned
Appointed31 March 1996(10 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 1997)
RoleCompany Director
Correspondence AddressFritz Erler Ring 31
Alde Haven
D 5173
Foreign
Germany
Secretary NameMr Andrew Charles Kaufman
NationalityBritish
StatusResigned
Appointed01 September 1997(12 years after company formation)
Appointment Duration21 years, 9 months (resigned 10 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 7 Andover House
9a Eton Avenue
London
NW3 3EL
Director NameMr Gerhard Specht
Date of BirthJuly 1954 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed01 November 1998(13 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2002)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressAm Placken 5
Holtensen
Einbeck
D-37574
Germany
Director NameJorg Adomat
Date of BirthAugust 1960 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2003(17 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 21 December 2009)
RoleManaging Director
Correspondence AddressMolderamweg 14
D 37574 Einbeck
Germany

Location

Registered Address16 Great Queen Street
London
WC2B 5DG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

710k at £1Hahnemuhle Fine Art Gmbh
100.00%
Ordinary

Financials

Year2014
Net Worth£633,761
Cash£68,028
Current Liabilities£107,326

Accounts

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

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (1 week, 1 day from now)

Charges

2 June 2010Delivered on: 8 June 2010
Persons entitled: Silfield Limited

Classification: Rent deposit deed
Secured details: £2,500.00 and all other monies due or to become due from the company to the chargee.
Particulars: Interest in the account and the deposit.
Outstanding
20 December 2000Delivered on: 28 December 2000
Persons entitled: Barclays Bank PLC

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
30 April 1998Delivered on: 7 May 1998
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: Barclays bank PLC re dia-nielsen UK LTD business premium account number 979767. 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) and 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 and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
25 March 1998Delivered on: 15 April 1998
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: Account number 53131022. 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) and 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 and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
17 May 1994Delivered on: 20 May 1994
Persons entitled: Barclays Bank PLC

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

4 September 2020Accounts for a small company made up to 31 December 2019 (7 pages)
21 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
18 September 2019Accounts for a small company made up to 31 December 2018 (8 pages)
18 June 2019Appointment of Alex Kaufmann as a secretary on 10 June 2019 (2 pages)
18 June 2019Termination of appointment of Andrew Charles Kaufman as a secretary on 10 June 2019 (1 page)
8 May 2019Confirmation statement made on 20 April 2019 with updates (4 pages)
11 January 2019Satisfaction of charge 3 in full (2 pages)
11 January 2019Satisfaction of charge 4 in full (1 page)
11 January 2019Satisfaction of charge 1 in full (1 page)
11 January 2019Satisfaction of charge 2 in full (2 pages)
30 November 2018Statement of capital on 30 November 2018
  • GBP 250,000
(3 pages)
30 November 2018Solvency Statement dated 29/11/18 (1 page)
30 November 2018Statement by Directors (1 page)
30 November 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 July 2018Accounts for a small company made up to 31 December 2017 (7 pages)
27 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
1 September 2017Accounts for a small company made up to 31 December 2016 (6 pages)
1 September 2017Accounts for a small company made up to 31 December 2016 (6 pages)
3 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
13 January 2017Appointment of Mr Jan Henrik Bernander as a director on 5 January 2017 (2 pages)
13 January 2017Appointment of Mr Jan Henrik Bernander as a director on 5 January 2017 (2 pages)
13 January 2017Termination of appointment of Norbert Klinke as a director on 5 January 2017 (1 page)
13 January 2017Termination of appointment of Norbert Klinke as a director on 5 January 2017 (1 page)
15 August 2016Accounts for a small company made up to 31 December 2015 (5 pages)
15 August 2016Accounts for a small company made up to 31 December 2015 (5 pages)
29 June 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 710,000
(4 pages)
29 June 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 710,000
(4 pages)
13 March 2016Company name changed dia-nielsen uk LIMITED\certificate issued on 13/03/16
  • RES15 ‐ Change company name resolution on 2016-02-29
(2 pages)
13 March 2016Company name changed dia-nielsen uk LIMITED\certificate issued on 13/03/16
  • RES15 ‐ Change company name resolution on 2016-02-29
(2 pages)
13 March 2016Change of name notice (2 pages)
13 March 2016Change of name notice (2 pages)
19 August 2015Accounts for a small company made up to 31 December 2014 (5 pages)
19 August 2015Accounts for a small company made up to 31 December 2014 (5 pages)
20 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 710,000
(4 pages)
20 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 710,000
(4 pages)
2 January 2015Section 519. (1 page)
2 January 2015Section 519. (1 page)
18 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
18 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
14 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 710,000
(4 pages)
14 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 710,000
(4 pages)
10 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
10 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
10 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
27 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
27 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
21 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
16 September 2011Auditor's resignation (1 page)
16 September 2011Auditor's resignation (1 page)
23 May 2011Accounts for a small company made up to 31 December 2010 (5 pages)
23 May 2011Accounts for a small company made up to 31 December 2010 (5 pages)
13 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
14 February 2011Auditor's resignation (1 page)
14 February 2011Auditor's resignation (1 page)
17 September 2010Full accounts made up to 31 December 2009 (12 pages)
17 September 2010Full accounts made up to 31 December 2009 (12 pages)
7 September 2010Registered office address changed from 25 North Row London W1K 6DJ on 7 September 2010 (2 pages)
7 September 2010Registered office address changed from 25 North Row London W1K 6DJ on 7 September 2010 (2 pages)
7 September 2010Registered office address changed from 25 North Row London W1K 6DJ on 7 September 2010 (2 pages)
8 June 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
8 June 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
6 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Norbert Klinke on 1 October 2009 (2 pages)
6 April 2010Director's details changed for Norbert Klinke on 1 October 2009 (2 pages)
6 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Norbert Klinke on 1 October 2009 (2 pages)
17 February 2010Termination of appointment of Jorg Adomat as a director (2 pages)
17 February 2010Termination of appointment of Jorg Adomat as a director (2 pages)
29 August 2009Full accounts made up to 31 December 2008 (12 pages)
29 August 2009Full accounts made up to 31 December 2008 (12 pages)
24 April 2009Return made up to 30/03/09; full list of members (3 pages)
24 April 2009Return made up to 30/03/09; full list of members (3 pages)
25 June 2008Full accounts made up to 31 December 2007 (12 pages)
25 June 2008Full accounts made up to 31 December 2007 (12 pages)
23 April 2008Return made up to 30/03/08; full list of members (3 pages)
23 April 2008Return made up to 30/03/08; full list of members (3 pages)
20 April 2007Return made up to 30/03/07; full list of members (6 pages)
20 April 2007Return made up to 30/03/07; full list of members (6 pages)
29 March 2007Full accounts made up to 31 December 2006 (13 pages)
29 March 2007Full accounts made up to 31 December 2006 (13 pages)
16 August 2006Full accounts made up to 31 December 2005 (13 pages)
16 August 2006Full accounts made up to 31 December 2005 (13 pages)
18 April 2006Return made up to 30/03/06; full list of members (7 pages)
18 April 2006Return made up to 30/03/06; full list of members (7 pages)
21 February 2006Registered office changed on 21/02/06 from: unit 11 brunswick park industrial estate new southgate london N11 1JL (1 page)
21 February 2006Registered office changed on 21/02/06 from: unit 11 brunswick park industrial estate new southgate london N11 1JL (1 page)
5 January 2006Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
5 January 2006Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
17 May 2005Accounting reference date shortened from 31/12/04 to 30/11/04 (1 page)
17 May 2005Full accounts made up to 30 November 2004 (14 pages)
17 May 2005Full accounts made up to 30 November 2004 (14 pages)
17 May 2005Accounting reference date shortened from 31/12/04 to 30/11/04 (1 page)
9 May 2005Return made up to 30/03/05; full list of members (7 pages)
9 May 2005Return made up to 30/03/05; full list of members (7 pages)
26 April 2004Full accounts made up to 31 December 2003 (14 pages)
26 April 2004Full accounts made up to 31 December 2003 (14 pages)
7 April 2004Return made up to 30/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 April 2004Return made up to 30/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 July 2003Full accounts made up to 31 December 2002 (14 pages)
8 July 2003Full accounts made up to 31 December 2002 (14 pages)
15 April 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2003Director resigned (1 page)
21 February 2003New director appointed (2 pages)
21 February 2003New director appointed (2 pages)
21 February 2003Director resigned (1 page)
12 September 2002Full accounts made up to 31 December 2001 (13 pages)
12 September 2002Full accounts made up to 31 December 2001 (13 pages)
24 July 2002Auditor's resignation (1 page)
24 July 2002Auditor's resignation (1 page)
8 April 2002Return made up to 30/03/02; full list of members (6 pages)
8 April 2002Return made up to 30/03/02; full list of members (6 pages)
23 July 2001Full accounts made up to 31 December 2000 (13 pages)
23 July 2001Full accounts made up to 31 December 2000 (13 pages)
9 April 2001Return made up to 30/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 April 2001Return made up to 30/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 December 2000Particulars of mortgage/charge (4 pages)
28 December 2000Particulars of mortgage/charge (4 pages)
17 April 2000Full accounts made up to 31 December 1999 (14 pages)
17 April 2000Full accounts made up to 31 December 1999 (14 pages)
15 April 2000Return made up to 30/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 2000Return made up to 30/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 1999Return made up to 30/03/99; no change of members (4 pages)
30 April 1999Return made up to 30/03/99; no change of members (4 pages)
31 March 1999Full accounts made up to 31 December 1998 (14 pages)
31 March 1999Full accounts made up to 31 December 1998 (14 pages)
19 February 1999New director appointed (2 pages)
19 February 1999New director appointed (2 pages)
27 January 1999Director resigned (1 page)
27 January 1999Director resigned (1 page)
7 May 1998Particulars of mortgage/charge (4 pages)
7 May 1998Particulars of mortgage/charge (4 pages)
30 April 1998Full accounts made up to 31 December 1997 (14 pages)
30 April 1998Full accounts made up to 31 December 1997 (14 pages)
15 April 1998Particulars of mortgage/charge (4 pages)
15 April 1998Particulars of mortgage/charge (4 pages)
20 October 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
20 October 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
20 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 October 1997£ nc 500000/710000 10/10/97 (1 page)
20 October 1997£ nc 500000/710000 10/10/97 (1 page)
20 October 1997Ad 10/10/97--------- £ si 400000@1=400000 £ ic 310000/710000 (2 pages)
20 October 1997Ad 10/10/97--------- £ si 400000@1=400000 £ ic 310000/710000 (2 pages)
20 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 October 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
17 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 October 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
17 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 September 1997Secretary resigned (1 page)
22 September 1997Secretary resigned (1 page)
22 September 1997New secretary appointed (2 pages)
22 September 1997New secretary appointed (2 pages)
7 August 1997Full accounts made up to 31 December 1996 (17 pages)
7 August 1997Full accounts made up to 31 December 1996 (17 pages)
5 June 1997Return made up to 30/03/97; full list of members (6 pages)
5 June 1997Return made up to 30/03/97; full list of members (6 pages)
26 July 1996New secretary appointed (2 pages)
26 July 1996Secretary resigned (1 page)
26 July 1996New director appointed (2 pages)
26 July 1996New secretary appointed (2 pages)
26 July 1996Return made up to 30/03/96; full list of members (5 pages)
26 July 1996Director resigned (1 page)
26 July 1996Return made up to 30/03/96; full list of members (5 pages)
26 July 1996Director resigned (1 page)
26 July 1996New director appointed (2 pages)
26 July 1996Secretary resigned (1 page)
17 January 1996Director resigned (2 pages)
17 January 1996Director resigned (2 pages)
10 April 1995Return made up to 30/03/95; full list of members (12 pages)
10 April 1995Return made up to 30/03/95; full list of members (12 pages)
19 May 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 May 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 1985Incorporation (28 pages)
9 August 1985Incorporation (28 pages)