Company NameL.Kelaty Limited
Company StatusLiquidation
Company Number00745152
CategoryPrivate Limited Company
Incorporation Date24 December 1962(61 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMrs Lilian Ruth Kelaty
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(29 years after company formation)
Appointment Duration32 years, 3 months
RoleAdministration Executive
Country of ResidenceUnited Kingdom
Correspondence Address10 Prothero Gardens
Hendon
London
NW4 3SL
Director NameMichael Kelaty
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1994(31 years, 3 months after company formation)
Appointment Duration30 years
RoleOriental Carpets Buyer
Country of ResidenceUnited Kingdom
Correspondence Address8 Wheatley Street
London
W1G 8PS
Director NameRaphael Kelaty
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2009(46 years, 3 months after company formation)
Appointment Duration15 years
RoleConcession Sales Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Limes Avenue
Mill Hill
London
NW7 3PA
Secretary NameLilian Ruth Kelaty
NationalityBritish
StatusCurrent
Appointed29 June 2012(49 years, 6 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Correspondence Address10 Prothero Gardens
Hendon
London
NW4 3SL
Director NameMr David Ariel Kelaty
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(29 years after company formation)
Appointment Duration21 years (resigned 14 January 2013)
RoleOriental Carpet Dealer
Country of ResidenceEngland
Correspondence AddressFlat 3 61-63 Eaton Place
London
SW1X 8DF
Secretary NameMrs Fe Landicho
NationalityBritish
StatusResigned
Appointed31 December 1991(29 years after company formation)
Appointment Duration20 years, 6 months (resigned 29 June 2012)
RoleCompany Director
Correspondence Address31 Lyttleton Road
Hampstead Garden Suburb
London
N2

Contact

Websitekelaty.com
Telephone020 82070208
Telephone regionLondon

Location

Registered Address4th Floor Allan House
10 John Princes Street
London
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

4.8m at £1Trustees Of Kelaty Childrens Settlement
95.00%
Ordinary
250k at £1Trustees Of Kelaty Charitable Trust
5.00%
Ordinary

Financials

Year2014
Net Worth£813,907
Cash£2,519
Current Liabilities£1,230,706

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Next Accounts Due30 September 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Latest Return31 December 2017 (6 years, 3 months ago)
Next Return Due14 January 2019 (overdue)

Charges

8 July 1993Delivered 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 1993Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1988Delivered 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 1976Delivered 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 2002Delivered 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 1965Delivered 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

Filing History

13 June 2023Liquidators' statement of receipts and payments to 9 April 2023 (12 pages)
9 June 2022Liquidators' statement of receipts and payments to 9 April 2022 (13 pages)
17 May 2021Liquidators' statement of receipts and payments to 9 April 2021 (13 pages)
1 June 2020Liquidators' statement of receipts and payments to 9 April 2020 (12 pages)
11 June 2019Liquidators' statement of receipts and payments to 9 April 2019 (14 pages)
26 April 2018Statement of affairs (9 pages)
26 April 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-10
(1 page)
26 April 2018Appointment of a voluntary liquidator (3 pages)
9 April 2018Registered 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 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
28 September 2017Total exemption small company accounts made up to 31 December 2016 (8 pages)
28 September 2017Total exemption small company accounts made up to 31 December 2016 (8 pages)
10 March 2017Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
10 March 2017Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 5,000,000
(6 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 5,000,000
(6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 5,000,000
(6 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 5,000,000
(6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 5,000,000
(6 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 5,000,000
(6 pages)
11 September 2013Group of companies' accounts made up to 30 June 2012 (23 pages)
11 September 2013Group of companies' accounts made up to 30 June 2012 (23 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
24 January 2013Termination of appointment of David Kelaty as a director (1 page)
24 January 2013Termination of appointment of David Kelaty as a director (1 page)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
13 November 2012Appointment of Lilian Ruth Kelaty as a secretary (2 pages)
13 November 2012Appointment of Lilian Ruth Kelaty as a secretary (2 pages)
13 November 2012Termination of appointment of Fe Landicho as a secretary (2 pages)
13 November 2012Termination of appointment of Fe Landicho as a secretary (2 pages)
3 April 2012Group of companies' accounts made up to 30 June 2011 (22 pages)
3 April 2012Group of companies' accounts made up to 30 June 2011 (22 pages)
2 April 2012Registered office address changed from 270 Centennial Avenue, Centennial Park Elstree Borehamwood Hertfordshire WD6 3SS United Kingdom on 2 April 2012 (2 pages)
2 April 2012Registered office address changed from 270 Centennial Avenue, Centennial Park Elstree Borehamwood Hertfordshire WD6 3SS United Kingdom on 2 April 2012 (2 pages)
2 April 2012Registered office address changed from 270 Centennial Avenue, Centennial Park Elstree Borehamwood Hertfordshire WD6 3SS United Kingdom on 2 April 2012 (2 pages)
29 March 2012Registered office address changed from Unit 408-409 Centennial Avenue Centennial Park Elstree, Borehamwood Hertfordshire WD6 3TN on 29 March 2012 (1 page)
29 March 2012Registered office address changed from Unit 408-409 Centennial Avenue Centennial Park Elstree, Borehamwood Hertfordshire WD6 3TN on 29 March 2012 (1 page)
5 January 2012Director's details changed for David Ariel Kelaty on 31 December 2011 (2 pages)
5 January 2012Register(s) moved to registered office address (1 page)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
5 January 2012Director's details changed for David Ariel Kelaty on 31 December 2011 (2 pages)
5 January 2012Register(s) moved to registered office address (1 page)
5 April 2011Group of companies' accounts made up to 30 June 2010 (21 pages)
5 April 2011Group of companies' accounts made up to 30 June 2010 (21 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
19 March 2010Group of companies' accounts made up to 30 June 2009 (20 pages)
19 March 2010Group of companies' accounts made up to 30 June 2009 (20 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
13 January 2010Register(s) moved to registered inspection location (1 page)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
13 January 2010Register(s) moved to registered inspection location (1 page)
12 January 2010Director's details changed for Michael Kelaty on 31 December 2009 (2 pages)
12 January 2010Director's details changed for Mrs Lilian Ruth Kelaty on 31 December 2009 (2 pages)
12 January 2010Director's details changed for Raphael Kelaty on 31 December 2009 (2 pages)
12 January 2010Director's details changed for David Ariel Kelaty on 31 December 2009 (2 pages)
12 January 2010Director's details changed for Michael Kelaty on 31 December 2009 (2 pages)
12 January 2010Director's details changed for David Ariel Kelaty on 31 December 2009 (2 pages)
12 January 2010Director's details changed for Raphael Kelaty on 31 December 2009 (2 pages)
12 January 2010Director's details changed for Mrs Lilian Ruth Kelaty on 31 December 2009 (2 pages)
12 January 2010Register inspection address has been changed (1 page)
12 January 2010Register inspection address has been changed (1 page)
29 June 2009Full accounts made up to 30 June 2008 (20 pages)
29 June 2009Full accounts made up to 30 June 2008 (20 pages)
28 April 2009Director appointed raphael kelaty (1 page)
28 April 2009Director appointed raphael kelaty (1 page)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
15 December 2008Group of companies' accounts made up to 30 June 2007 (22 pages)
15 December 2008Group of companies' accounts made up to 30 June 2007 (22 pages)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
10 December 2007Registered office changed on 10/12/07 from: kelaty house first way wembley middx HA9 0JD (1 page)
10 December 2007Registered office changed on 10/12/07 from: kelaty house first way wembley middx HA9 0JD (1 page)
7 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2007Group of companies' accounts made up to 30 June 2006 (20 pages)
28 July 2007Group of companies' accounts made up to 30 June 2006 (20 pages)
11 June 2007Director's particulars changed (1 page)
11 June 2007Director's particulars changed (1 page)
29 January 2007Return made up to 31/12/06; full list of members (3 pages)
29 January 2007Return made up to 31/12/06; full list of members (3 pages)
13 June 2006Group of companies' accounts made up to 30 June 2005 (24 pages)
13 June 2006Group of companies' accounts made up to 30 June 2005 (24 pages)
7 April 2006Group of companies' accounts made up to 30 June 2004 (21 pages)
7 April 2006Group of companies' accounts made up to 30 June 2004 (21 pages)
3 January 2006Return made up to 31/12/05; full list of members (3 pages)
3 January 2006Return made up to 31/12/05; full list of members (3 pages)
17 May 2005Return made up to 31/12/04; full list of members (3 pages)
17 May 2005Return made up to 31/12/04; full list of members (3 pages)
3 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2004Group of companies' accounts made up to 30 June 2003 (19 pages)
5 July 2004Group of companies' accounts made up to 30 June 2003 (19 pages)
7 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2003Group of companies' accounts made up to 30 June 2002 (19 pages)
11 June 2003Group of companies' accounts made up to 30 June 2002 (19 pages)
16 January 2003Return made up to 31/12/02; full list of members (7 pages)
16 January 2003Return made up to 31/12/02; full list of members (7 pages)
28 August 2002Particulars of mortgage/charge (3 pages)
28 August 2002Particulars of mortgage/charge (3 pages)
3 May 2002Group of companies' accounts made up to 30 June 2001 (17 pages)
3 May 2002Group of companies' accounts made up to 30 June 2001 (17 pages)
7 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2001Full group accounts made up to 30 June 2000 (17 pages)
3 May 2001Full group accounts made up to 30 June 2000 (17 pages)
11 January 2001Return made up to 31/12/00; full list of members (8 pages)
11 January 2001Return made up to 31/12/00; full list of members (8 pages)
21 April 2000Full group accounts made up to 30 June 1999 (18 pages)
21 April 2000Full group accounts made up to 30 June 1999 (18 pages)
17 January 2000Return made up to 31/12/99; full list of members (7 pages)
17 January 2000Return made up to 31/12/99; full list of members (7 pages)
5 May 1999Full group accounts made up to 30 June 1998 (17 pages)
5 May 1999Full group accounts made up to 30 June 1998 (17 pages)
1 February 1999Return made up to 31/12/98; no change of members (4 pages)
1 February 1999Return made up to 31/12/98; no change of members (4 pages)
6 May 1998Full group accounts made up to 30 June 1997 (18 pages)
6 May 1998Full group accounts made up to 30 June 1997 (18 pages)
24 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 1997Full group accounts made up to 30 June 1996 (18 pages)
9 July 1997Full group accounts made up to 30 June 1996 (18 pages)
28 May 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
28 May 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
22 August 1996Full group accounts made up to 30 June 1995 (18 pages)
22 August 1996Full group accounts made up to 30 June 1995 (18 pages)
29 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
29 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
30 April 1995Full group accounts made up to 30 June 1994 (18 pages)
30 April 1995Full group accounts made up to 30 June 1994 (18 pages)
19 April 1995Return made up to 31/12/94; full list of members (8 pages)
19 April 1995Return made up to 31/12/94; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (51 pages)
19 July 1993Particulars of mortgage/charge (3 pages)
19 July 1993Particulars of mortgage/charge (3 pages)
24 November 1989Particulars of mortgage/charge (3 pages)
24 November 1989Particulars of mortgage/charge (3 pages)
18 April 1989Particulars of mortgage/charge (3 pages)
18 April 1989Particulars of mortgage/charge (3 pages)
10 May 1988Particulars of mortgage/charge (3 pages)
10 May 1988Particulars of mortgage/charge (3 pages)
10 March 1988Particulars of mortgage/charge (3 pages)
10 March 1988Particulars of mortgage/charge (3 pages)
11 September 1987New secretary appointed (2 pages)
11 September 1987New secretary appointed (2 pages)
30 November 1978Memorandum and Articles of Association (9 pages)
30 November 1978Memorandum and Articles of Association (9 pages)
24 December 1962Incorporation (15 pages)
24 December 1962Incorporation (15 pages)