Company NameGolden Mantella Jewellers Limited
DirectorsErdal Mehmet and Siena Mehmet
Company StatusActive
Company Number01624745
CategoryPrivate Limited Company
Incorporation Date25 March 1982(42 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMr Erdal Mehmet
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(9 years, 1 month after company formation)
Appointment Duration32 years, 12 months
RoleJeweller
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Herts
EN8 9BH
Secretary NameMrs Zehra Mehmet
NationalityBritish
StatusCurrent
Appointed02 February 1993(10 years, 10 months after company formation)
Appointment Duration31 years, 2 months
RoleService-Secretary
Correspondence Address167 Turners Hill
Cheshunt
Herts
EN8 9BH
Director NameMs Siena Mehmet
Date of BirthDecember 2001 (Born 22 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(39 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Herts
EN8 9BH
Director NameMr Ismayil Mehmet
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(9 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 18 February 1993)
RoleJeweller
Correspondence Address120 Clive Road
Enfield
Middlesex
EN1 1RF
Secretary NameMr Ismayil Mehmet
NationalityBritish
StatusResigned
Appointed30 April 1991(9 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 18 February 1993)
RoleCompany Director
Correspondence Address120 Clive Road
Enfield
Middlesex
EN1 1RF

Contact

Websitegmantellapiercingclinic.com
Telephone020 83671234
Telephone regionLondon

Location

Registered Address167 Turners Hill
Cheshunt
Herts
EN8 9BH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Erdal Mehmet
50.00%
Ordinary
1 at £1Mrs Zehra Mehmet
50.00%
Ordinary

Financials

Year2014
Net Worth£112,244
Cash£10,530
Current Liabilities£74,469

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (1 week, 1 day from now)

Charges

28 November 2014Delivered on: 5 December 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

14 April 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
14 April 2023Director's details changed for Mr Erdal Mehmet on 14 April 2023 (2 pages)
14 April 2023Change of details for Mr Erdal Mehmet as a person with significant control on 30 September 2021 (2 pages)
19 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
14 April 2022Confirmation statement made on 14 April 2022 with updates (4 pages)
14 April 2022Cessation of Zehra Mehmet as a person with significant control on 30 September 2021 (1 page)
23 November 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
30 September 2021Appointment of Ms Siena Mehmet as a director on 30 September 2021 (2 pages)
27 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
15 December 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
12 May 2020Confirmation statement made on 30 April 2020 with updates (4 pages)
18 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
13 May 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
17 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
3 December 2018Statement of capital following an allotment of shares on 1 March 2018
  • GBP 100
(3 pages)
11 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
18 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
18 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
22 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(3 pages)
10 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(3 pages)
14 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(3 pages)
14 May 2015Director's details changed for Mr Erdal Mehmet on 14 May 2015 (2 pages)
14 May 2015Secretary's details changed for Mrs Zehra Mehmet on 14 May 2015 (1 page)
14 May 2015Secretary's details changed for Mrs Zehra Mehmet on 14 May 2015 (1 page)
14 May 2015Director's details changed for Mr Erdal Mehmet on 14 May 2015 (2 pages)
5 December 2014Registration of charge 016247450001, created on 28 November 2014 (18 pages)
5 December 2014Registration of charge 016247450001, created on 28 November 2014 (18 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(4 pages)
22 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(4 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
20 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
20 June 2013Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 20 June 2013 (1 page)
20 June 2013Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 20 June 2013 (1 page)
20 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
1 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
19 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 May 2009Registered office changed on 27/05/2009 from 167 turners hill cheshunt waltham cross hertfordshire EN8 9BH (1 page)
27 May 2009Return made up to 30/04/09; full list of members (3 pages)
27 May 2009Registered office changed on 27/05/2009 from 167 turners hill cheshunt waltham cross hertfordshire EN8 9BH (1 page)
27 May 2009Return made up to 30/04/09; full list of members (3 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 June 2008Return made up to 30/04/08; full list of members (3 pages)
12 June 2008Return made up to 30/04/08; full list of members (3 pages)
3 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 May 2007Director's particulars changed (1 page)
23 May 2007Return made up to 30/04/07; full list of members (2 pages)
23 May 2007Return made up to 30/04/07; full list of members (2 pages)
23 May 2007Director's particulars changed (1 page)
23 May 2007Secretary's particulars changed (1 page)
23 May 2007Secretary's particulars changed (1 page)
5 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 May 2006Return made up to 30/04/06; full list of members (2 pages)
16 May 2006Return made up to 30/04/06; full list of members (2 pages)
3 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 June 2005Return made up to 30/04/05; full list of members (6 pages)
7 June 2005Return made up to 30/04/05; full list of members (6 pages)
30 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 May 2004Return made up to 30/04/04; full list of members (6 pages)
25 May 2004Return made up to 30/04/04; full list of members (6 pages)
7 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
12 May 2003Return made up to 30/04/03; full list of members (6 pages)
12 May 2003Return made up to 30/04/03; full list of members (6 pages)
10 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
10 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 May 2002Return made up to 30/04/02; full list of members (6 pages)
17 May 2002Return made up to 30/04/02; full list of members (6 pages)
10 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
10 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
7 June 2001Return made up to 30/04/01; full list of members (6 pages)
7 June 2001Return made up to 30/04/01; full list of members (6 pages)
10 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
10 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
25 May 2000Return made up to 30/04/00; full list of members (6 pages)
25 May 2000Return made up to 30/04/00; full list of members (6 pages)
14 February 2000Registered office changed on 14/02/00 from: buttfield house betts lane nazeing essex EN9 2DB (1 page)
14 February 2000Registered office changed on 14/02/00 from: buttfield house betts lane nazeing essex EN9 2DB (1 page)
4 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
4 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
27 July 1999Return made up to 30/04/99; full list of members (5 pages)
27 July 1999Return made up to 30/04/99; full list of members (5 pages)
9 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
9 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
12 August 1997Return made up to 30/04/97; no change of members (4 pages)
12 August 1997Return made up to 30/04/97; no change of members (4 pages)
13 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
13 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
28 November 1996Return made up to 30/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 1996Return made up to 30/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 1995Accounts for a small company made up to 31 March 1995 (6 pages)
19 June 1995Accounts for a small company made up to 31 March 1995 (6 pages)
30 May 1995Return made up to 30/04/95; no change of members (4 pages)
30 May 1995Return made up to 30/04/95; no change of members (4 pages)
25 February 1993Secretary resigned;director resigned (4 pages)
8 May 1985Annual return made up to 30/04/85 (4 pages)
2 April 1982New secretary appointed (1 page)
25 March 1982Incorporation (18 pages)