London
SW16 6RN
Director Name | Neil Phillip Holness |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2013(17 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 94 Pretoria Road London SW16 6RN |
Director Name | Mr Arthur Monnickendam |
---|---|
Date of Birth | October 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(25 years after company formation) |
Appointment Duration | 4 years |
Role | Diamond Merchant |
Country of Residence | England |
Correspondence Address | 9 Ely Place London EC1N 6RY |
Director Name | Mr Steven Harold Jaffe |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2020(25 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Ely Place London EC1N 6RY |
Director Name | Mr Jeffrey Monnickendam |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chessunt Austell Gardens Mill Hill London NW7 4NS |
Secretary Name | Mr Roy Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Carnarvon Road London E10 6DP |
Director Name | Mr Gary David Monnickendam |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2007(11 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Abercorn Close St Johns Wood London NW8 9XS |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1995(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Website | monnickendam.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72422333 |
Telephone region | London |
Registered Address | 9 Ely Place London EC1N 6RY |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
525k at £1 | Diamond Finance Inc. 87.50% Ordinary |
---|---|
75k at £1 | Jeffrey Monnickendam 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,353,472 |
Cash | £851,457 |
Current Liabilities | £701,885 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 December 2023 (4 months ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 2 weeks from now) |
2 May 1996 | Delivered on: 16 May 1996 Satisfied on: 21 October 2014 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
---|
2 January 2024 | Confirmation statement made on 21 December 2023 with no updates (3 pages) |
---|---|
6 June 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
13 January 2023 | Confirmation statement made on 21 December 2022 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
21 December 2021 | Confirmation statement made on 21 December 2021 with updates (4 pages) |
14 October 2021 | Notification of Ingrid Monnickendam as a person with significant control on 24 September 2021 (2 pages) |
14 October 2021 | Cessation of Gary David Monnickendam as a person with significant control on 24 September 2021 (1 page) |
15 July 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
21 December 2020 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
14 October 2020 | Appointment of Mr Steven Harold Jaffe as a director on 7 September 2020 (2 pages) |
28 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
15 May 2020 | Termination of appointment of Gary David Monnickendam as a director on 1 April 2020 (1 page) |
15 May 2020 | Appointment of Mr Arthur Monnickendam as a director on 1 April 2020 (2 pages) |
2 January 2020 | Confirmation statement made on 2 January 2020 with updates (4 pages) |
25 June 2019 | Registered office address changed from 14 David Mews London W1U 6EQ England to 9 Ely Place London EC1N 6RY on 25 June 2019 (1 page) |
18 June 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
26 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
26 March 2019 | Registered office address changed from Palladium House 1/4 Argyll Street London W1F 7LD to 14 David Mews London W1U 6EQ on 26 March 2019 (1 page) |
1 May 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
21 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
23 March 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
23 March 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
20 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
18 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
23 February 2016 | Cancellation of shares. Statement of capital on 19 January 2016
|
23 February 2016 | Purchase of own shares. (4 pages) |
23 February 2016 | Purchase of own shares. (4 pages) |
23 February 2016 | Cancellation of shares. Statement of capital on 19 January 2016
|
27 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
27 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
20 March 2015 | Director's details changed for Mr Gary David Monnickendam on 17 March 2015 (2 pages) |
20 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Director's details changed for Mr Gary David Monnickendam on 17 March 2015 (2 pages) |
9 March 2015 | Purchase of own shares. (3 pages) |
9 March 2015 | Purchase of own shares. (3 pages) |
9 March 2015 | Cancellation of shares. Statement of capital on 15 January 2015
|
9 March 2015 | Cancellation of shares. Statement of capital on 15 January 2015
|
21 October 2014 | Satisfaction of charge 1 in full (4 pages) |
21 October 2014 | Satisfaction of charge 1 in full (4 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders (5 pages) |
8 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders (5 pages) |
19 March 2014 | Cancellation of shares. Statement of capital on 19 March 2014
|
19 March 2014 | Purchase of own shares. (3 pages) |
19 March 2014 | Cancellation of shares. Statement of capital on 19 March 2014
|
19 March 2014 | Purchase of own shares. (3 pages) |
3 March 2014 | Termination of appointment of Jeffrey Monnickendam as a director (1 page) |
3 March 2014 | Termination of appointment of Jeffrey Monnickendam as a director (1 page) |
19 February 2014 | Resolutions
|
19 February 2014 | Resolutions
|
13 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
1 May 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (6 pages) |
16 January 2013 | Appointment of Neil Phillip Holness as a director (3 pages) |
16 January 2013 | Appointment of Neil Phillip Holness as a director (3 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Director's details changed for Mr Jeffrey Monnickendam on 18 March 2011 (2 pages) |
28 March 2011 | Director's details changed for Mr Jeffrey Monnickendam on 18 March 2011 (2 pages) |
28 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Gary David Monnickendam on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr Jeffrey Monnickendam on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Gary David Monnickendam on 29 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Mr Jeffrey Monnickendam on 29 March 2010 (2 pages) |
4 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
4 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
6 April 2009 | Return made up to 18/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 18/03/09; full list of members (4 pages) |
21 April 2008 | Full accounts made up to 31 December 2007 (18 pages) |
21 April 2008 | Full accounts made up to 31 December 2007 (18 pages) |
4 April 2008 | Return made up to 18/03/08; full list of members (4 pages) |
4 April 2008 | Return made up to 18/03/08; full list of members (4 pages) |
30 May 2007 | Full accounts made up to 31 December 2006 (18 pages) |
30 May 2007 | Full accounts made up to 31 December 2006 (18 pages) |
29 March 2007 | Return made up to 18/03/07; full list of members (2 pages) |
29 March 2007 | Return made up to 18/03/07; full list of members (2 pages) |
14 March 2007 | New director appointed (2 pages) |
14 March 2007 | New director appointed (2 pages) |
14 September 2006 | Full accounts made up to 31 December 2005 (18 pages) |
14 September 2006 | Full accounts made up to 31 December 2005 (18 pages) |
31 March 2006 | Return made up to 18/03/06; full list of members (6 pages) |
31 March 2006 | Return made up to 18/03/06; full list of members (6 pages) |
11 July 2005 | Full accounts made up to 31 December 2004 (16 pages) |
11 July 2005 | Full accounts made up to 31 December 2004 (16 pages) |
24 March 2005 | Return made up to 18/03/05; full list of members (6 pages) |
24 March 2005 | Return made up to 18/03/05; full list of members (6 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
19 March 2004 | Return made up to 18/03/04; full list of members (6 pages) |
19 March 2004 | Return made up to 18/03/04; full list of members (6 pages) |
17 June 2003 | Full accounts made up to 31 December 2002 (16 pages) |
17 June 2003 | Full accounts made up to 31 December 2002 (16 pages) |
27 March 2003 | Return made up to 18/03/03; full list of members (6 pages) |
27 March 2003 | Return made up to 18/03/03; full list of members (6 pages) |
10 May 2002 | Full accounts made up to 31 December 2001 (16 pages) |
10 May 2002 | Full accounts made up to 31 December 2001 (16 pages) |
27 March 2002 | Return made up to 18/03/02; full list of members
|
27 March 2002 | Return made up to 18/03/02; full list of members
|
3 April 2001 | Full accounts made up to 31 December 2000 (16 pages) |
3 April 2001 | Full accounts made up to 31 December 2000 (16 pages) |
29 March 2001 | Return made up to 18/03/01; full list of members (6 pages) |
29 March 2001 | Return made up to 18/03/01; full list of members (6 pages) |
20 April 2000 | Full accounts made up to 31 December 1999 (16 pages) |
20 April 2000 | Full accounts made up to 31 December 1999 (16 pages) |
22 March 2000 | Return made up to 18/03/00; full list of members (6 pages) |
22 March 2000 | Return made up to 18/03/00; full list of members (6 pages) |
1 April 1999 | Full accounts made up to 31 December 1998 (16 pages) |
1 April 1999 | Full accounts made up to 31 December 1998 (16 pages) |
25 March 1999 | Return made up to 18/03/99; no change of members (4 pages) |
25 March 1999 | Return made up to 18/03/99; no change of members (4 pages) |
21 April 1998 | Full accounts made up to 31 December 1997 (14 pages) |
21 April 1998 | Full accounts made up to 31 December 1997 (14 pages) |
16 March 1998 | Return made up to 18/03/98; no change of members (4 pages) |
16 March 1998 | Return made up to 18/03/98; no change of members (4 pages) |
30 April 1997 | Full accounts made up to 31 December 1996 (15 pages) |
30 April 1997 | Full accounts made up to 31 December 1996 (15 pages) |
18 March 1997 | Return made up to 18/03/97; full list of members
|
18 March 1997 | Return made up to 18/03/97; full list of members
|
28 January 1997 | Ad 19/11/96--------- £ si 750000@1=750000 £ ic 2/750002 (2 pages) |
28 January 1997 | Ad 19/11/96--------- £ si 750000@1=750000 £ ic 2/750002 (2 pages) |
21 January 1997 | £ nc 500000/1000000 15/11/96 (1 page) |
21 January 1997 | £ nc 500000/1000000 15/11/96 (1 page) |
16 May 1996 | Particulars of mortgage/charge (3 pages) |
16 May 1996 | Particulars of mortgage/charge (3 pages) |
26 March 1996 | Return made up to 18/03/96; full list of members (6 pages) |
26 March 1996 | Return made up to 18/03/96; full list of members (6 pages) |
1 February 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
1 February 1996 | Resolutions
|
1 February 1996 | Resolutions
|
1 February 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
30 August 1995 | Secretary resigned (2 pages) |
30 August 1995 | New secretary appointed (2 pages) |
30 August 1995 | New secretary appointed (2 pages) |
30 August 1995 | Secretary resigned (2 pages) |
1 August 1995 | Accounting reference date notified as 31/12 (1 page) |
1 August 1995 | Accounting reference date notified as 31/12 (1 page) |
9 April 1995 | Secretary resigned (2 pages) |
9 April 1995 | Secretary resigned (2 pages) |
4 April 1995 | Incorporation (18 pages) |
4 April 1995 | Incorporation (18 pages) |