Company NameMonnickendam Diamonds Limited
Company StatusActive
Company Number03041702
CategoryPrivate Limited Company
Incorporation Date4 April 1995(29 years ago)

Business Activity

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

Directors

Secretary NameNeil Phillip Holness
NationalityBritish
StatusCurrent
Appointed31 July 1995(3 months, 4 weeks after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Correspondence Address94 Pretoria Road
London
SW16 6RN
Director NameNeil Phillip Holness
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2013(17 years, 9 months after company formation)
Appointment Duration11 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address94 Pretoria Road
London
SW16 6RN
Director NameMr Arthur Monnickendam
Date of BirthOctober 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(25 years after company formation)
Appointment Duration4 years
RoleDiamond Merchant
Country of ResidenceEngland
Correspondence Address9 Ely Place
London
EC1N 6RY
Director NameMr Steven Harold Jaffe
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2020(25 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Ely Place
London
EC1N 6RY
Director NameMr Jeffrey Monnickendam
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChessunt Austell Gardens
Mill Hill
London
NW7 4NS
Secretary NameMr Roy Newton
NationalityBritish
StatusResigned
Appointed04 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address36 Carnarvon Road
London
E10 6DP
Director NameMr Gary David Monnickendam
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2007(11 years, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 01 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Abercorn Close
St Johns Wood
London
NW8 9XS
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed04 April 1995(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Contact

Websitemonnickendam.co.uk
Email address[email protected]
Telephone020 72422333
Telephone regionLondon

Location

Registered Address9 Ely Place
London
EC1N 6RY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

525k at £1Diamond Finance Inc.
87.50%
Ordinary
75k at £1Jeffrey Monnickendam
12.50%
Ordinary

Financials

Year2014
Net Worth£1,353,472
Cash£851,457
Current Liabilities£701,885

Accounts

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

Returns

Latest Return21 December 2023 (4 months ago)
Next Return Due4 January 2025 (8 months, 2 weeks from now)

Charges

2 May 1996Delivered 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

Filing History

2 January 2024Confirmation statement made on 21 December 2023 with no updates (3 pages)
6 June 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
13 January 2023Confirmation statement made on 21 December 2022 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
21 December 2021Confirmation statement made on 21 December 2021 with updates (4 pages)
14 October 2021Notification of Ingrid Monnickendam as a person with significant control on 24 September 2021 (2 pages)
14 October 2021Cessation of Gary David Monnickendam as a person with significant control on 24 September 2021 (1 page)
15 July 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
21 December 2020Confirmation statement made on 21 December 2020 with no updates (3 pages)
14 October 2020Appointment of Mr Steven Harold Jaffe as a director on 7 September 2020 (2 pages)
28 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
15 May 2020Termination of appointment of Gary David Monnickendam as a director on 1 April 2020 (1 page)
15 May 2020Appointment of Mr Arthur Monnickendam as a director on 1 April 2020 (2 pages)
2 January 2020Confirmation statement made on 2 January 2020 with updates (4 pages)
25 June 2019Registered 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 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
26 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
26 March 2019Registered 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 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
21 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
23 March 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
23 March 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
20 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
7 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 525,001
(5 pages)
18 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 525,001
(5 pages)
23 February 2016Cancellation of shares. Statement of capital on 19 January 2016
  • GBP 525,001
(4 pages)
23 February 2016Purchase of own shares. (4 pages)
23 February 2016Purchase of own shares. (4 pages)
23 February 2016Cancellation of shares. Statement of capital on 19 January 2016
  • GBP 525,001
(4 pages)
27 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 March 2015Director's details changed for Mr Gary David Monnickendam on 17 March 2015 (2 pages)
20 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 600,002
(5 pages)
20 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 600,002
(5 pages)
20 March 2015Director's details changed for Mr Gary David Monnickendam on 17 March 2015 (2 pages)
9 March 2015Purchase of own shares. (3 pages)
9 March 2015Purchase of own shares. (3 pages)
9 March 2015Cancellation of shares. Statement of capital on 15 January 2015
  • GBP 600,002
(4 pages)
9 March 2015Cancellation of shares. Statement of capital on 15 January 2015
  • GBP 600,002
(4 pages)
21 October 2014Satisfaction of charge 1 in full (4 pages)
21 October 2014Satisfaction of charge 1 in full (4 pages)
16 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 April 2014Annual return made up to 18 March 2014 with a full list of shareholders (5 pages)
8 April 2014Annual return made up to 18 March 2014 with a full list of shareholders (5 pages)
19 March 2014Cancellation of shares. Statement of capital on 19 March 2014
  • GBP 675,002
(4 pages)
19 March 2014Purchase of own shares. (3 pages)
19 March 2014Cancellation of shares. Statement of capital on 19 March 2014
  • GBP 675,002
(4 pages)
19 March 2014Purchase of own shares. (3 pages)
3 March 2014Termination of appointment of Jeffrey Monnickendam as a director (1 page)
3 March 2014Termination of appointment of Jeffrey Monnickendam as a director (1 page)
19 February 2014Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
19 February 2014Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
13 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 May 2013Annual return made up to 18 March 2013 with a full list of shareholders (6 pages)
1 May 2013Annual return made up to 18 March 2013 with a full list of shareholders (6 pages)
16 January 2013Appointment of Neil Phillip Holness as a director (3 pages)
16 January 2013Appointment of Neil Phillip Holness as a director (3 pages)
27 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
28 March 2011Director's details changed for Mr Jeffrey Monnickendam on 18 March 2011 (2 pages)
28 March 2011Director's details changed for Mr Jeffrey Monnickendam on 18 March 2011 (2 pages)
28 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
24 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Gary David Monnickendam on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Mr Jeffrey Monnickendam on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Gary David Monnickendam on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Mr Jeffrey Monnickendam on 29 March 2010 (2 pages)
4 May 2009Full accounts made up to 31 December 2008 (16 pages)
4 May 2009Full accounts made up to 31 December 2008 (16 pages)
6 April 2009Return made up to 18/03/09; full list of members (4 pages)
6 April 2009Return made up to 18/03/09; full list of members (4 pages)
21 April 2008Full accounts made up to 31 December 2007 (18 pages)
21 April 2008Full accounts made up to 31 December 2007 (18 pages)
4 April 2008Return made up to 18/03/08; full list of members (4 pages)
4 April 2008Return made up to 18/03/08; full list of members (4 pages)
30 May 2007Full accounts made up to 31 December 2006 (18 pages)
30 May 2007Full accounts made up to 31 December 2006 (18 pages)
29 March 2007Return made up to 18/03/07; full list of members (2 pages)
29 March 2007Return made up to 18/03/07; full list of members (2 pages)
14 March 2007New director appointed (2 pages)
14 March 2007New director appointed (2 pages)
14 September 2006Full accounts made up to 31 December 2005 (18 pages)
14 September 2006Full accounts made up to 31 December 2005 (18 pages)
31 March 2006Return made up to 18/03/06; full list of members (6 pages)
31 March 2006Return made up to 18/03/06; full list of members (6 pages)
11 July 2005Full accounts made up to 31 December 2004 (16 pages)
11 July 2005Full accounts made up to 31 December 2004 (16 pages)
24 March 2005Return made up to 18/03/05; full list of members (6 pages)
24 March 2005Return made up to 18/03/05; full list of members (6 pages)
2 November 2004Full accounts made up to 31 December 2003 (16 pages)
2 November 2004Full accounts made up to 31 December 2003 (16 pages)
19 March 2004Return made up to 18/03/04; full list of members (6 pages)
19 March 2004Return made up to 18/03/04; full list of members (6 pages)
17 June 2003Full accounts made up to 31 December 2002 (16 pages)
17 June 2003Full accounts made up to 31 December 2002 (16 pages)
27 March 2003Return made up to 18/03/03; full list of members (6 pages)
27 March 2003Return made up to 18/03/03; full list of members (6 pages)
10 May 2002Full accounts made up to 31 December 2001 (16 pages)
10 May 2002Full accounts made up to 31 December 2001 (16 pages)
27 March 2002Return made up to 18/03/02; full list of members
  • 363(287) ‐ Registered office changed on 27/03/02
(6 pages)
27 March 2002Return made up to 18/03/02; full list of members
  • 363(287) ‐ Registered office changed on 27/03/02
(6 pages)
3 April 2001Full accounts made up to 31 December 2000 (16 pages)
3 April 2001Full accounts made up to 31 December 2000 (16 pages)
29 March 2001Return made up to 18/03/01; full list of members (6 pages)
29 March 2001Return made up to 18/03/01; full list of members (6 pages)
20 April 2000Full accounts made up to 31 December 1999 (16 pages)
20 April 2000Full accounts made up to 31 December 1999 (16 pages)
22 March 2000Return made up to 18/03/00; full list of members (6 pages)
22 March 2000Return made up to 18/03/00; full list of members (6 pages)
1 April 1999Full accounts made up to 31 December 1998 (16 pages)
1 April 1999Full accounts made up to 31 December 1998 (16 pages)
25 March 1999Return made up to 18/03/99; no change of members (4 pages)
25 March 1999Return made up to 18/03/99; no change of members (4 pages)
21 April 1998Full accounts made up to 31 December 1997 (14 pages)
21 April 1998Full accounts made up to 31 December 1997 (14 pages)
16 March 1998Return made up to 18/03/98; no change of members (4 pages)
16 March 1998Return made up to 18/03/98; no change of members (4 pages)
30 April 1997Full accounts made up to 31 December 1996 (15 pages)
30 April 1997Full accounts made up to 31 December 1996 (15 pages)
18 March 1997Return made up to 18/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 March 1997Return made up to 18/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 January 1997Ad 19/11/96--------- £ si 750000@1=750000 £ ic 2/750002 (2 pages)
28 January 1997Ad 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 1996Particulars of mortgage/charge (3 pages)
16 May 1996Particulars of mortgage/charge (3 pages)
26 March 1996Return made up to 18/03/96; full list of members (6 pages)
26 March 1996Return made up to 18/03/96; full list of members (6 pages)
1 February 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
1 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 February 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
30 August 1995Secretary resigned (2 pages)
30 August 1995New secretary appointed (2 pages)
30 August 1995New secretary appointed (2 pages)
30 August 1995Secretary resigned (2 pages)
1 August 1995Accounting reference date notified as 31/12 (1 page)
1 August 1995Accounting reference date notified as 31/12 (1 page)
9 April 1995Secretary resigned (2 pages)
9 April 1995Secretary resigned (2 pages)
4 April 1995Incorporation (18 pages)
4 April 1995Incorporation (18 pages)