Company NameLondon Diamond Bourse Limited(The)
DirectorAlan Cohen
Company StatusActive
Company Number01440420
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 July 1979(44 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr David Irron Jeffrey Joffe
StatusCurrent
Appointed25 March 2010(30 years, 8 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence Address8th Floor Becket House 36 Old Jewry
London
EC2R 8DD
Director NameMr Alan Cohen
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2018(38 years, 9 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Becket House 36 Old Jewry
London
EC2R 8DD
Director NameMr Harold Karton
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 February 1992)
RoleCompany Director
Correspondence Address16 Creswick Walk
London
NW11 6AN
Director NameThe Executors Of Mr Norman Rokach
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 18 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Middleton Road
London
NW11 7NS
Director NameSaul Weissbart
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 February 1992)
RoleCompany Director
Correspondence Address15 St Andrews Road
London
NW11 0PH
Secretary NameMr Samuel Kuperberg
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 April 1998)
RoleCompany Director
Correspondence Address23 Hill Drive
London
NW9 8PG
Director NameMr Freddy Shalteel Hager
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(12 years, 6 months after company formation)
Appointment Duration19 years, 1 month (resigned 07 April 2011)
RoleDiamond Merchant
Country of ResidenceUnited Kingdom
Correspondence Address44 Middleway
London
NW11 6SG
Director NameRonald George Herman Velden
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(12 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 10 July 1997)
RoleCompany Director
Correspondence Address5 Langbourne Avenue
London
N6 6AJ
Director NameMarcel Weinstock
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(12 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 November 1993)
RoleCompany Director
Correspondence Address8 Kings Drive
Edgware
Middlesex
HA8 8EE
Secretary NameMr Emmanuel Prager
NationalityBelgian
StatusResigned
Appointed30 April 1998(18 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Highfield Gardens
London
NW11 9HD
Director NameMr Wolf Isidore Rabstein
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(24 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Parklands Drive
London
N3 3HA
Secretary NameMr Wolf Isidore Rabstein
NationalityBritish
StatusResigned
Appointed31 March 2004(24 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 12 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Parklands Drive
London
N3 3HA
Director NameMr Michael Maximilian Smookler
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(26 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 October 2009)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address18 Countess Close
Harefield
Middlesex
UB9 6DL
Director NameHanukah Levy
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2011(31 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 19 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Beechwood Avenue
London
N3 3AU
Director NameMr Emmanuel Prager
Date of BirthMay 1956 (Born 68 years ago)
NationalityBelgian
StatusResigned
Appointed19 August 2016(37 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 26 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor Becket House 36 Old Jewry
London
EC2R 8DD

Contact

Websitehttps://www.londondiamondbourse.com/

Location

Registered Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

7 March 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
7 March 2023Micro company accounts made up to 30 September 2022 (3 pages)
8 February 2022Micro company accounts made up to 30 September 2021 (3 pages)
7 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
3 February 2021Micro company accounts made up to 30 September 2020 (3 pages)
27 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
27 January 2020Micro company accounts made up to 30 September 2019 (2 pages)
22 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
20 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
25 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
15 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
1 May 2018Termination of appointment of Emmanuel Prager as a director on 26 April 2018 (1 page)
1 May 2018Appointment of Mr Alan Cohen as a director on 26 April 2018 (2 pages)
1 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
1 March 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
1 March 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
20 August 2016Appointment of Mr Emmanuel Prager as a director on 19 August 2016 (2 pages)
20 August 2016Appointment of Mr Emmanuel Prager as a director on 19 August 2016 (2 pages)
20 August 2016Termination of appointment of Hanukah Levy as a director on 19 August 2016 (1 page)
20 August 2016Termination of appointment of Hanukah Levy as a director on 19 August 2016 (1 page)
29 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
1 February 2016Annual return made up to 31 December 2015 no member list (3 pages)
1 February 2016Annual return made up to 31 December 2015 no member list (3 pages)
18 June 2015Registered office address changed from 100 Hatton Garden London EC1N 8NX to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 18 June 2015 (2 pages)
18 June 2015Registered office address changed from 100 Hatton Garden London EC1N 8NX to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 18 June 2015 (2 pages)
20 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
20 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
6 January 2015Annual return made up to 31 December 2014 no member list (3 pages)
6 January 2015Annual return made up to 31 December 2014 no member list (3 pages)
9 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
9 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
20 March 2014Annual return made up to 31 December 2013 no member list (3 pages)
20 March 2014Annual return made up to 31 December 2013 no member list (3 pages)
13 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
13 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
30 January 2013Annual return made up to 31 December 2012 no member list (3 pages)
30 January 2013Annual return made up to 31 December 2012 no member list (3 pages)
19 March 2012Accounts for a dormant company made up to 30 September 2011 (10 pages)
19 March 2012Accounts for a dormant company made up to 30 September 2011 (10 pages)
4 January 2012Annual return made up to 31 December 2011 no member list (3 pages)
4 January 2012Annual return made up to 31 December 2011 no member list (3 pages)
7 October 2011Appointment of Hanukah Levy as a director (3 pages)
7 October 2011Appointment of Hanukah Levy as a director (3 pages)
30 September 2011Termination of appointment of Freddy Hager as a director (2 pages)
30 September 2011Termination of appointment of Freddy Hager as a director (2 pages)
30 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
14 February 2011Annual return made up to 31 December 2010 no member list (3 pages)
14 February 2011Annual return made up to 31 December 2010 no member list (3 pages)
20 May 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
20 May 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
29 March 2010Appointment of Mr David Irron Jeffrey Joffe as a secretary (1 page)
29 March 2010Appointment of Mr David Irron Jeffrey Joffe as a secretary (1 page)
25 March 2010Termination of appointment of Michael Smookler as a director (1 page)
25 March 2010Termination of appointment of Michael Smookler as a director (1 page)
25 March 2010Termination of appointment of Wolf Rabstein as a secretary (1 page)
25 March 2010Termination of appointment of Wolf Rabstein as a secretary (1 page)
6 January 2010Director's details changed for Michael Maximilian Smookler on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Freddy Shalteel Hager on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Freddy Shalteel Hager on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 31 December 2009 no member list (4 pages)
6 January 2010Director's details changed for Michael Maximilian Smookler on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Freddy Shalteel Hager on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Michael Maximilian Smookler on 6 January 2010 (2 pages)
6 January 2010Register inspection address has been changed (1 page)
6 January 2010Annual return made up to 31 December 2009 no member list (4 pages)
6 January 2010Register inspection address has been changed (1 page)
18 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
18 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
13 February 2009Annual return made up to 31/12/08 (2 pages)
13 February 2009Annual return made up to 31/12/08 (2 pages)
29 February 2008Accounts for a dormant company made up to 30 September 2007 (7 pages)
29 February 2008Accounts for a dormant company made up to 30 September 2007 (7 pages)
13 February 2008Annual return made up to 31/12/07 (2 pages)
13 February 2008Annual return made up to 31/12/07 (2 pages)
2 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
28 February 2007New director appointed (2 pages)
28 February 2007New director appointed (2 pages)
7 February 2007Director resigned (1 page)
7 February 2007Director resigned (1 page)
6 February 2007Annual return made up to 31/12/06 (1 page)
6 February 2007Director resigned (1 page)
6 February 2007Director resigned (1 page)
6 February 2007Annual return made up to 31/12/06 (1 page)
24 March 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
24 March 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
20 January 2006Annual return made up to 31/12/05 (4 pages)
20 January 2006Annual return made up to 31/12/05 (4 pages)
15 March 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
15 March 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
30 December 2004Annual return made up to 31/12/04 (4 pages)
30 December 2004Annual return made up to 31/12/04 (4 pages)
16 June 2004New secretary appointed;new director appointed (1 page)
16 June 2004New secretary appointed;new director appointed (1 page)
7 June 2004Secretary resigned (1 page)
7 June 2004Secretary resigned (1 page)
2 April 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
2 April 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
1 February 2004Annual return made up to 31/12/03 (3 pages)
1 February 2004Annual return made up to 31/12/03 (3 pages)
4 September 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
4 September 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
22 January 2003Annual return made up to 31/12/02 (3 pages)
22 January 2003Annual return made up to 31/12/02 (3 pages)
13 February 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
13 February 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
22 January 2002Annual return made up to 31/12/01 (3 pages)
22 January 2002Annual return made up to 31/12/01 (3 pages)
10 September 2001Auditor's resignation (2 pages)
10 September 2001Auditor's resignation (2 pages)
5 July 2001Director resigned (1 page)
5 July 2001Director resigned (1 page)
25 June 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
25 June 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
26 January 2001Annual return made up to 31/12/00 (3 pages)
26 January 2001Annual return made up to 31/12/00 (3 pages)
4 September 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
4 September 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
27 January 2000Annual return made up to 31/12/99 (3 pages)
27 January 2000Annual return made up to 31/12/99 (3 pages)
17 February 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
17 February 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
18 January 1999New secretary appointed (2 pages)
18 January 1999New secretary appointed (2 pages)
15 January 1999Annual return made up to 31/12/98 (4 pages)
15 January 1999Annual return made up to 31/12/98 (4 pages)
4 January 1999Secretary resigned (1 page)
4 January 1999Secretary resigned (1 page)
5 February 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
5 February 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
27 January 1998Annual return made up to 31/12/97 (4 pages)
27 January 1998Annual return made up to 31/12/97 (4 pages)
11 August 1997Director resigned (1 page)
11 August 1997Director resigned (1 page)
17 June 1997Accounts for a dormant company made up to 30 September 1996 (5 pages)
17 June 1997Accounts for a dormant company made up to 30 September 1996 (5 pages)
13 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 February 1997Annual return made up to 31/12/96 (4 pages)
11 February 1997Annual return made up to 31/12/96 (4 pages)
28 March 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
28 March 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
28 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 January 1996Annual return made up to 31/12/95
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 January 1996Annual return made up to 31/12/95
  • 363(288) ‐ Secretary's particulars changed
(4 pages)