Hendon
London
NW4 3SL
Director Name | Michael Kelaty |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 1994(31 years, 3 months after company formation) |
Appointment Duration | 30 years |
Role | Oriental Carpets Buyer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Wheatley Street London W1G 8PS |
Director Name | Raphael Kelaty |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2009(46 years, 3 months after company formation) |
Appointment Duration | 15 years |
Role | Concession Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Limes Avenue Mill Hill London NW7 3PA |
Secretary Name | Lilian Ruth Kelaty |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 June 2012(49 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Correspondence Address | 10 Prothero Gardens Hendon London NW4 3SL |
Director Name | Mr David Ariel Kelaty |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(29 years after company formation) |
Appointment Duration | 21 years (resigned 14 January 2013) |
Role | Oriental Carpet Dealer |
Country of Residence | England |
Correspondence Address | Flat 3 61-63 Eaton Place London SW1X 8DF |
Secretary Name | Mrs Fe Landicho |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(29 years after company formation) |
Appointment Duration | 20 years, 6 months (resigned 29 June 2012) |
Role | Company Director |
Correspondence Address | 31 Lyttleton Road Hampstead Garden Suburb London N2 |
Website | kelaty.com |
---|---|
Telephone | 020 82070208 |
Telephone region | London |
Registered Address | 4th Floor Allan House 10 John Princes Street London W1G 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
4.8m at £1 | Trustees Of Kelaty Childrens Settlement 95.00% Ordinary |
---|---|
250k at £1 | Trustees Of Kelaty Charitable Trust 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £813,907 |
Cash | £2,519 |
Current Liabilities | £1,230,706 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
Latest Return | 31 December 2017 (6 years, 3 months ago) |
---|---|
Next Return Due | 14 January 2019 (overdue) |
8 July 1993 | Delivered on: 19 July 1993 Satisfied on: 3 March 2005 Persons entitled: National Westminster Bank PLC Classification: Sub mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: An assignment of all monies principal or interest secured by a mortgage dated 20/11/89 made between scanin limited and the company of f/h property k/a land and buiildings in poole street and imber street shoreditch hackney london title no LN104873 and a charge way of legal mortgage of the above property and the benefit of any securities held by the company of the said debt. Fully Satisfied |
---|---|
8 July 1993 | Delivered on: 19 July 1993 Satisfied on: 3 March 2005 Persons entitled: National Westminster Bank PLC Classification: Sub-mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: An assignment of all monies wether principal or interest secured by a mortgage dated 20/11/89 made between scanin limited and the company of l/h property k/a land lying to the north west of poole street and adjoining the grande union canal ,shoreditch hackney london LN134647 and a charge by way of legal mortgage of the above property and the benefit of any securities. Fully Satisfied |
20 November 1989 | Delivered on: 24 November 1989 Satisfied on: 7 September 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings adjoining the west side of wembley stadium station in the l/b of brent title no mx 226330. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 April 1989 | Delivered on: 18 April 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Crown wharf, poole street, shoreditch, london title no ngl 63416 and or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 April 1989 | Delivered on: 18 April 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 132 new north road hackney l b of hackney title no ngl 170075 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 April 1989 | Delivered on: 18 April 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 130 new north road hackney lb of hackney title no ngl 163369 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 February 1988 | Delivered on: 10 March 1988 Satisfied on: 7 September 2007 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
3 February 1976 | Delivered on: 16 February 1976 Satisfied on: 3 March 2005 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at 8, brampton grove hendon, london NW4. Fully Satisfied |
20 August 2002 | Delivered on: 28 August 2002 Satisfied on: 7 September 2007 Persons entitled: Chelsea Harbour Limited Classification: Deed of rent deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £20,268.75 or such other sums as may represent six months rent. See the mortgage charge document for full details. Fully Satisfied |
26 October 1965 | Delivered on: 28 October 1965 Satisfied on: 3 March 2005 Persons entitled: Lloyds Bank PLC Classification: Charge without instrument Secured details: All monies due etc. Particulars: 27, oakfield road, finchley N3. Fully Satisfied |
13 June 2023 | Liquidators' statement of receipts and payments to 9 April 2023 (12 pages) |
---|---|
9 June 2022 | Liquidators' statement of receipts and payments to 9 April 2022 (13 pages) |
17 May 2021 | Liquidators' statement of receipts and payments to 9 April 2021 (13 pages) |
1 June 2020 | Liquidators' statement of receipts and payments to 9 April 2020 (12 pages) |
11 June 2019 | Liquidators' statement of receipts and payments to 9 April 2019 (14 pages) |
26 April 2018 | Statement of affairs (9 pages) |
26 April 2018 | Resolutions
|
26 April 2018 | Appointment of a voluntary liquidator (3 pages) |
9 April 2018 | Registered office address changed from 270 Centennial Park Elstree Herts WD6 3SS to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 9 April 2018 (2 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
28 September 2017 | Total exemption small company accounts made up to 31 December 2016 (8 pages) |
28 September 2017 | Total exemption small company accounts made up to 31 December 2016 (8 pages) |
10 March 2017 | Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
10 March 2017 | Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
11 September 2013 | Group of companies' accounts made up to 30 June 2012 (23 pages) |
11 September 2013 | Group of companies' accounts made up to 30 June 2012 (23 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
24 January 2013 | Termination of appointment of David Kelaty as a director (1 page) |
24 January 2013 | Termination of appointment of David Kelaty as a director (1 page) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
13 November 2012 | Appointment of Lilian Ruth Kelaty as a secretary (2 pages) |
13 November 2012 | Appointment of Lilian Ruth Kelaty as a secretary (2 pages) |
13 November 2012 | Termination of appointment of Fe Landicho as a secretary (2 pages) |
13 November 2012 | Termination of appointment of Fe Landicho as a secretary (2 pages) |
3 April 2012 | Group of companies' accounts made up to 30 June 2011 (22 pages) |
3 April 2012 | Group of companies' accounts made up to 30 June 2011 (22 pages) |
2 April 2012 | Registered office address changed from 270 Centennial Avenue, Centennial Park Elstree Borehamwood Hertfordshire WD6 3SS United Kingdom on 2 April 2012 (2 pages) |
2 April 2012 | Registered office address changed from 270 Centennial Avenue, Centennial Park Elstree Borehamwood Hertfordshire WD6 3SS United Kingdom on 2 April 2012 (2 pages) |
2 April 2012 | Registered office address changed from 270 Centennial Avenue, Centennial Park Elstree Borehamwood Hertfordshire WD6 3SS United Kingdom on 2 April 2012 (2 pages) |
29 March 2012 | Registered office address changed from Unit 408-409 Centennial Avenue Centennial Park Elstree, Borehamwood Hertfordshire WD6 3TN on 29 March 2012 (1 page) |
29 March 2012 | Registered office address changed from Unit 408-409 Centennial Avenue Centennial Park Elstree, Borehamwood Hertfordshire WD6 3TN on 29 March 2012 (1 page) |
5 January 2012 | Director's details changed for David Ariel Kelaty on 31 December 2011 (2 pages) |
5 January 2012 | Register(s) moved to registered office address (1 page) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
5 January 2012 | Director's details changed for David Ariel Kelaty on 31 December 2011 (2 pages) |
5 January 2012 | Register(s) moved to registered office address (1 page) |
5 April 2011 | Group of companies' accounts made up to 30 June 2010 (21 pages) |
5 April 2011 | Group of companies' accounts made up to 30 June 2010 (21 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
19 March 2010 | Group of companies' accounts made up to 30 June 2009 (20 pages) |
19 March 2010 | Group of companies' accounts made up to 30 June 2009 (20 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
13 January 2010 | Register(s) moved to registered inspection location (1 page) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
13 January 2010 | Register(s) moved to registered inspection location (1 page) |
12 January 2010 | Director's details changed for Michael Kelaty on 31 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Mrs Lilian Ruth Kelaty on 31 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Raphael Kelaty on 31 December 2009 (2 pages) |
12 January 2010 | Director's details changed for David Ariel Kelaty on 31 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Michael Kelaty on 31 December 2009 (2 pages) |
12 January 2010 | Director's details changed for David Ariel Kelaty on 31 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Raphael Kelaty on 31 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Mrs Lilian Ruth Kelaty on 31 December 2009 (2 pages) |
12 January 2010 | Register inspection address has been changed (1 page) |
12 January 2010 | Register inspection address has been changed (1 page) |
29 June 2009 | Full accounts made up to 30 June 2008 (20 pages) |
29 June 2009 | Full accounts made up to 30 June 2008 (20 pages) |
28 April 2009 | Director appointed raphael kelaty (1 page) |
28 April 2009 | Director appointed raphael kelaty (1 page) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
15 December 2008 | Group of companies' accounts made up to 30 June 2007 (22 pages) |
15 December 2008 | Group of companies' accounts made up to 30 June 2007 (22 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
10 December 2007 | Registered office changed on 10/12/07 from: kelaty house first way wembley middx HA9 0JD (1 page) |
10 December 2007 | Registered office changed on 10/12/07 from: kelaty house first way wembley middx HA9 0JD (1 page) |
7 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2007 | Group of companies' accounts made up to 30 June 2006 (20 pages) |
28 July 2007 | Group of companies' accounts made up to 30 June 2006 (20 pages) |
11 June 2007 | Director's particulars changed (1 page) |
11 June 2007 | Director's particulars changed (1 page) |
29 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
29 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
13 June 2006 | Group of companies' accounts made up to 30 June 2005 (24 pages) |
13 June 2006 | Group of companies' accounts made up to 30 June 2005 (24 pages) |
7 April 2006 | Group of companies' accounts made up to 30 June 2004 (21 pages) |
7 April 2006 | Group of companies' accounts made up to 30 June 2004 (21 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
17 May 2005 | Return made up to 31/12/04; full list of members (3 pages) |
17 May 2005 | Return made up to 31/12/04; full list of members (3 pages) |
3 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2004 | Group of companies' accounts made up to 30 June 2003 (19 pages) |
5 July 2004 | Group of companies' accounts made up to 30 June 2003 (19 pages) |
7 February 2004 | Return made up to 31/12/03; full list of members
|
7 February 2004 | Return made up to 31/12/03; full list of members
|
11 June 2003 | Group of companies' accounts made up to 30 June 2002 (19 pages) |
11 June 2003 | Group of companies' accounts made up to 30 June 2002 (19 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
28 August 2002 | Particulars of mortgage/charge (3 pages) |
28 August 2002 | Particulars of mortgage/charge (3 pages) |
3 May 2002 | Group of companies' accounts made up to 30 June 2001 (17 pages) |
3 May 2002 | Group of companies' accounts made up to 30 June 2001 (17 pages) |
7 March 2002 | Return made up to 31/12/01; full list of members
|
7 March 2002 | Return made up to 31/12/01; full list of members
|
3 May 2001 | Full group accounts made up to 30 June 2000 (17 pages) |
3 May 2001 | Full group accounts made up to 30 June 2000 (17 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
21 April 2000 | Full group accounts made up to 30 June 1999 (18 pages) |
21 April 2000 | Full group accounts made up to 30 June 1999 (18 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
5 May 1999 | Full group accounts made up to 30 June 1998 (17 pages) |
5 May 1999 | Full group accounts made up to 30 June 1998 (17 pages) |
1 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
1 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
6 May 1998 | Full group accounts made up to 30 June 1997 (18 pages) |
6 May 1998 | Full group accounts made up to 30 June 1997 (18 pages) |
24 February 1998 | Return made up to 31/12/97; full list of members
|
24 February 1998 | Return made up to 31/12/97; full list of members
|
9 July 1997 | Full group accounts made up to 30 June 1996 (18 pages) |
9 July 1997 | Full group accounts made up to 30 June 1996 (18 pages) |
28 May 1997 | Return made up to 31/12/96; no change of members
|
28 May 1997 | Return made up to 31/12/96; no change of members
|
22 August 1996 | Full group accounts made up to 30 June 1995 (18 pages) |
22 August 1996 | Full group accounts made up to 30 June 1995 (18 pages) |
29 January 1996 | Return made up to 31/12/95; no change of members
|
29 January 1996 | Return made up to 31/12/95; no change of members
|
30 April 1995 | Full group accounts made up to 30 June 1994 (18 pages) |
30 April 1995 | Full group accounts made up to 30 June 1994 (18 pages) |
19 April 1995 | Return made up to 31/12/94; full list of members (8 pages) |
19 April 1995 | Return made up to 31/12/94; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (51 pages) |
19 July 1993 | Particulars of mortgage/charge (3 pages) |
19 July 1993 | Particulars of mortgage/charge (3 pages) |
24 November 1989 | Particulars of mortgage/charge (3 pages) |
24 November 1989 | Particulars of mortgage/charge (3 pages) |
18 April 1989 | Particulars of mortgage/charge (3 pages) |
18 April 1989 | Particulars of mortgage/charge (3 pages) |
10 May 1988 | Particulars of mortgage/charge (3 pages) |
10 May 1988 | Particulars of mortgage/charge (3 pages) |
10 March 1988 | Particulars of mortgage/charge (3 pages) |
10 March 1988 | Particulars of mortgage/charge (3 pages) |
11 September 1987 | New secretary appointed (2 pages) |
11 September 1987 | New secretary appointed (2 pages) |
30 November 1978 | Memorandum and Articles of Association (9 pages) |
30 November 1978 | Memorandum and Articles of Association (9 pages) |
24 December 1962 | Incorporation (15 pages) |
24 December 1962 | Incorporation (15 pages) |