Company NameCarmel Gate Investment Limited
DirectorEfe Eghobamien
Company StatusActive
Company Number08272157
CategoryPrivate Limited Company
Incorporation Date29 October 2012(11 years, 5 months ago)
Previous NameCarmel Investment Gate Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr Efe Eghobamien
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Fountain Centre
Lensbury Avenue Imperial Wharf
London
SW6 2TW

Location

Registered Address557 Pinner Road
Harrow
Middlesex
HA2 6EQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mafeking Trading LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£439,832
Cash£1,121,995
Current Liabilities£946,686

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return6 December 2023 (3 months, 3 weeks ago)
Next Return Due20 December 2024 (8 months, 3 weeks from now)

Filing History

15 February 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
15 February 2021Notification of Efe Eghobamien as a person with significant control on 15 February 2021 (2 pages)
15 February 2021Cessation of Mafeking Trading Limited as a person with significant control on 15 February 2021 (1 page)
29 July 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
17 December 2019Confirmation statement made on 17 December 2019 with updates (4 pages)
1 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
4 October 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
3 October 2018Compulsory strike-off action has been discontinued (1 page)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
1 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
6 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
12 January 2017Confirmation statement made on 31 October 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 October 2016 with updates (5 pages)
8 August 2016Registered office address changed from Southbank House Black Prince Road London SE1 7SJ England to 557 Pinner Road Harrow Middlesex HA2 6EQ on 8 August 2016 (1 page)
8 August 2016Registered office address changed from Southbank House Black Prince Road London SE1 7SJ England to 557 Pinner Road Harrow Middlesex HA2 6EQ on 8 August 2016 (1 page)
28 July 2016Registered office address changed from 3 the Fountain Centre Lensbury Avenue Imperial Wharf London SW6 2TW to Southbank House Black Prince Road London SE1 7SJ on 28 July 2016 (1 page)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
28 July 2016Registered office address changed from 3 the Fountain Centre Lensbury Avenue Imperial Wharf London SW6 2TW to Southbank House Black Prince Road London SE1 7SJ on 28 July 2016 (1 page)
7 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(3 pages)
7 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(3 pages)
12 November 2015Amended total exemption small company accounts made up to 31 October 2014 (6 pages)
12 November 2015Amended total exemption small company accounts made up to 31 October 2014 (6 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(3 pages)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(3 pages)
10 September 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
10 September 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
5 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(3 pages)
5 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(3 pages)
13 November 2012Company name changed carmel investment gate LIMITED\certificate issued on 13/11/12
  • RES15 ‐ Change company name resolution on 2012-11-09
  • NM01 ‐ Change of name by resolution
(3 pages)
13 November 2012Company name changed carmel investment gate LIMITED\certificate issued on 13/11/12
  • RES15 ‐ Change company name resolution on 2012-11-09
  • NM01 ‐ Change of name by resolution
(3 pages)
29 October 2012Incorporation (22 pages)
29 October 2012Incorporation (22 pages)