Company NameGolden Sea King Limited
DirectorsHarvey Mehlman and Linda Mehlman
Company StatusActive
Company Number00936274
CategoryPrivate Limited Company
Incorporation Date29 July 1968(55 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Harvey Mehlman
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1992(23 years, 7 months after company formation)
Appointment Duration32 years, 1 month
RoleRestaurant Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPinewood 134 Uxbridge Road
Harrow Weald
Harrow
Middlesex
HA3 6TY
Director NameLinda Mehlman
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1992(23 years, 7 months after company formation)
Appointment Duration32 years, 1 month
RoleBook Keeper/Shop Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressPinewood 134 Uxbridge Road
Harrow Weald
Harrow
Middlesex
HA3 6TY
Secretary NameLinda Mehlman
NationalityBritish
StatusCurrent
Appointed06 March 1992(23 years, 7 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinewood 134 Uxbridge Road
Harrow Weald
Harrow
Middlesex
HA3 6TY

Location

Registered AddressC/O Pearlman Rose Jack Dash House
2 Lawn House Close
London
E14 9YQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1H. Mehlman
50.00%
Ordinary
50 at £1L. Mehlman
50.00%
Ordinary

Financials

Year2014
Net Worth£5,332
Cash£8,803
Current Liabilities£24,643

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 4 weeks from now)

Charges

2 August 1972Delivered on: 7 August 1972
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the undertaking and all property present and future including uncalled capital.
Outstanding
16 March 1970Delivered on: 20 March 1970
Persons entitled: Financings (Facilities) Limited

Classification: Legal charge
Secured details: £5,250.
Particulars: 192 crickle wood broadway, cricklewood nw 2 london borough of barnet together with goodwill of business.
Outstanding

Filing History

28 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
27 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
29 June 2022Micro company accounts made up to 30 June 2021 (3 pages)
10 March 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
11 March 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
11 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
4 April 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
2 April 2019Registered office address changed from 2 st Georges Mews 43 Westminster Bridge Road London SE1 7JB to 39-40 Skylines Village Limeharbour London E14 9TS on 2 April 2019 (1 page)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
5 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
13 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
6 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
6 February 2017Previous accounting period shortened from 30 September 2016 to 30 June 2016 (1 page)
6 February 2017Previous accounting period shortened from 30 September 2016 to 30 June 2016 (1 page)
6 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
5 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(5 pages)
5 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(5 pages)
15 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(5 pages)
15 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(5 pages)
15 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(5 pages)
5 November 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
5 November 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
3 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(5 pages)
3 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(5 pages)
3 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(5 pages)
22 October 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
22 October 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
6 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
31 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
9 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
1 November 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
1 November 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
7 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
25 October 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
25 October 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
7 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
7 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
8 March 2010Director's details changed for Harvey Mehlman on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Harvey Mehlman on 1 October 2009 (2 pages)
8 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Harvey Mehlman on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Linda Mehlman on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Linda Mehlman on 1 October 2009 (2 pages)
8 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Linda Mehlman on 1 October 2009 (2 pages)
20 May 2009Return made up to 06/03/09; full list of members (4 pages)
20 May 2009Return made up to 06/03/09; full list of members (4 pages)
14 January 2009Registered office changed on 14/01/2009 from 2 st georges mews, 44 westminster bridge road london SE1 7JB united kingdom (1 page)
14 January 2009Registered office changed on 14/01/2009 from 2 st georges mews, 44 westminster bridge road london SE1 7JB united kingdom (1 page)
13 January 2009Registered office changed on 13/01/2009 from c/o pearlman rose 48A-49A aldgate high street london EC3N 1AL (1 page)
13 January 2009Registered office changed on 13/01/2009 from c/o pearlman rose 48A-49A aldgate high street london EC3N 1AL (1 page)
29 October 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
29 October 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
9 May 2008Return made up to 06/03/08; full list of members (4 pages)
9 May 2008Return made up to 06/03/08; full list of members (4 pages)
1 November 2007Total exemption small company accounts made up to 30 September 2007 (6 pages)
1 November 2007Total exemption small company accounts made up to 30 September 2007 (6 pages)
15 March 2007Return made up to 06/03/07; full list of members (7 pages)
15 March 2007Return made up to 06/03/07; full list of members (7 pages)
20 December 2006Total exemption small company accounts made up to 30 September 2006 (6 pages)
20 December 2006Total exemption small company accounts made up to 30 September 2006 (6 pages)
9 March 2006Return made up to 06/03/06; full list of members (7 pages)
9 March 2006Return made up to 06/03/06; full list of members (7 pages)
2 November 2005Total exemption small company accounts made up to 30 September 2005 (6 pages)
2 November 2005Total exemption small company accounts made up to 30 September 2005 (6 pages)
14 March 2005Return made up to 06/03/05; full list of members (7 pages)
14 March 2005Return made up to 06/03/05; full list of members (7 pages)
22 October 2004Total exemption small company accounts made up to 30 September 2004 (6 pages)
22 October 2004Total exemption small company accounts made up to 30 September 2004 (6 pages)
16 March 2004Return made up to 06/03/04; full list of members (7 pages)
16 March 2004Return made up to 06/03/04; full list of members (7 pages)
6 November 2003Total exemption small company accounts made up to 30 September 2003 (6 pages)
6 November 2003Total exemption small company accounts made up to 30 September 2003 (6 pages)
13 March 2003Return made up to 06/03/03; full list of members (7 pages)
13 March 2003Return made up to 06/03/03; full list of members (7 pages)
11 November 2002Total exemption small company accounts made up to 30 September 2002 (6 pages)
11 November 2002Total exemption small company accounts made up to 30 September 2002 (6 pages)
8 October 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
8 October 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
5 March 2002Return made up to 06/03/02; full list of members (6 pages)
5 March 2002Return made up to 06/03/02; full list of members (6 pages)
18 October 2001Registered office changed on 18/10/01 from: c/o pearlman rose 116/117 saffron hill london EC1N 8QS (1 page)
18 October 2001Registered office changed on 18/10/01 from: c/o pearlman rose 116/117 saffron hill london EC1N 8QS (1 page)
19 March 2001Return made up to 06/03/01; full list of members (6 pages)
19 March 2001Return made up to 06/03/01; full list of members (6 pages)
16 November 2000Full accounts made up to 30 September 2000 (8 pages)
16 November 2000Full accounts made up to 30 September 2000 (8 pages)
21 August 2000Full accounts made up to 30 September 1999 (9 pages)
21 August 2000Full accounts made up to 30 September 1999 (9 pages)
10 March 2000Return made up to 06/03/00; full list of members (6 pages)
10 March 2000Return made up to 06/03/00; full list of members (6 pages)
7 July 1999Full accounts made up to 30 September 1998 (9 pages)
7 July 1999Full accounts made up to 30 September 1998 (9 pages)
4 March 1999Return made up to 06/03/99; no change of members (4 pages)
4 March 1999Return made up to 06/03/99; no change of members (4 pages)
23 October 1997Full accounts made up to 30 September 1997 (9 pages)
23 October 1997Full accounts made up to 30 September 1997 (9 pages)
7 October 1997Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page)
7 October 1997Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page)
11 July 1997Full accounts made up to 31 October 1996 (9 pages)
11 July 1997Full accounts made up to 31 October 1996 (9 pages)
24 March 1997Return made up to 06/03/97; no change of members (4 pages)
24 March 1997Return made up to 06/03/97; no change of members (4 pages)
1 July 1996Full accounts made up to 31 October 1995 (9 pages)
1 July 1996Full accounts made up to 31 October 1995 (9 pages)
4 March 1996Return made up to 06/03/96; no change of members (4 pages)
4 March 1996Return made up to 06/03/96; no change of members (4 pages)
20 December 1995Registered office changed on 20/12/95 from: 4-8 ludgate circus london EC4M 7LD (1 page)
20 December 1995Registered office changed on 20/12/95 from: 4-8 ludgate circus london EC4M 7LD (1 page)
23 June 1995Accounts for a small company made up to 31 October 1994 (9 pages)
23 June 1995Accounts for a small company made up to 31 October 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)