Company NameCommgate Limited
DirectorMahmoud Barghelamenou
Company StatusActive
Company Number07809857
CategoryPrivate Limited Company
Incorporation Date14 October 2011(12 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mahmoud Barghelamenou
Date of BirthJuly 1960 (Born 63 years ago)
NationalityKittitian
StatusCurrent
Appointed14 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Peter Avenue
London
NW10 2AN
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Websitecommgate.co.uk

Location

Registered Address205 Crescent Road
New Barnet
Herts
EN4 8SB
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1Mahmoud Barghelamenou
51.00%
Ordinary
39 at £1Nadereh Ansarein
39.00%
Ordinary
10 at £1Saleh Barghelameno
10.00%
Ordinary

Financials

Year2014
Net Worth-£114,602
Cash£410,159
Current Liabilities£31,552

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Charges

24 June 2016Delivered on: 1 July 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

9 November 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
11 August 2020Micro company accounts made up to 31 October 2019 (3 pages)
4 November 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
9 July 2019Unaudited abridged accounts made up to 31 October 2018 (9 pages)
23 May 2019Satisfaction of charge 078098570001 in full (1 page)
19 November 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
24 July 2018Unaudited abridged accounts made up to 31 October 2017 (9 pages)
17 November 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
4 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
4 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
2 November 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
1 July 2016Registration of charge 078098570001, created on 24 June 2016 (9 pages)
1 July 2016Registration of charge 078098570001, created on 24 June 2016 (9 pages)
24 May 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
24 May 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
16 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(3 pages)
16 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(3 pages)
3 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
3 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
20 October 2014Director's details changed for Mahmoud Barghelamenou on 14 October 2014 (2 pages)
20 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(3 pages)
20 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(3 pages)
20 October 2014Director's details changed for Mahmoud Barghelamenou on 14 October 2014 (2 pages)
4 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
4 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
25 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(3 pages)
25 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(3 pages)
21 May 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
21 May 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
15 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
15 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
14 November 2012Director's details changed for Mahmoud Barghelamenou on 14 October 2012 (2 pages)
14 November 2012Director's details changed for Mahmoud Barghelamenou on 14 October 2012 (2 pages)
6 June 2012Director's details changed for Mahmoud Barghelamenou on 12 December 2011 (3 pages)
6 June 2012Director's details changed for Mahmoud Barghelamenou on 12 December 2011 (3 pages)
1 December 2011Director's details changed for Mahmoud Barghelame on 21 November 2011 (3 pages)
1 December 2011Director's details changed for Mahmoud Barghelame on 21 November 2011 (3 pages)
20 October 2011Statement of capital following an allotment of shares on 14 October 2011
  • GBP 99
(4 pages)
20 October 2011Appointment of Mahmoud Barghelame as a director (3 pages)
20 October 2011Appointment of Mahmoud Barghelame as a director (3 pages)
20 October 2011Registered office address changed from 205 Crescent Road New Barnet Hertfordshire EN4 8SB United Kingdom on 20 October 2011 (2 pages)
20 October 2011Registered office address changed from 205 Crescent Road New Barnet Hertfordshire EN4 8SB United Kingdom on 20 October 2011 (2 pages)
20 October 2011Statement of capital following an allotment of shares on 14 October 2011
  • GBP 99
(4 pages)
19 October 2011Termination of appointment of Barbara Kahan as a director (2 pages)
19 October 2011Termination of appointment of Barbara Kahan as a director (2 pages)
14 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
14 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
14 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)