Company NameAsiatic Carpets Limited
DirectorsSharon Mozell Kelaty and Frederick Sion Kelaty
Company StatusActive
Company Number01332676
CategoryPrivate Limited Company
Incorporation Date4 October 1977(46 years, 7 months ago)
Previous NameFabric View Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMs Sharon Mozell Kelaty
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1992(14 years, 6 months after company formation)
Appointment Duration32 years
RoleSales Importer Of Oriental Carpets
Country of ResidenceUnited Kingdom
Correspondence Address70 Wykeham Road
Hendon
London
NW4 2ST
Secretary NameSharon Mozell Kelaty
NationalityBritish
StatusCurrent
Appointed10 April 1992(14 years, 6 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Wykeham Road
London
NW4 2ST
Secretary NameFrederick Sion Kelaty
NationalityBritish
StatusCurrent
Appointed10 April 1994(16 years, 6 months after company formation)
Appointment Duration30 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Brampton Grove
Hendon
London
NW4 4AQ
Director NameMr Frederick Sion Kelaty
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1997(20 years after company formation)
Appointment Duration26 years, 6 months
RoleCarpet Merchant
Country of ResidenceUnited Kingdom
Correspondence Address38 Brampton Grove
Hendon
London
NW4 4AQ
Secretary NameMrs Leah Kelaty
StatusCurrent
Appointed01 August 2017(39 years, 10 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
Secretary NameMs Miriam Kelaty
StatusCurrent
Appointed01 August 2017(39 years, 10 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
Director NameSolomon Kelaty
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(14 years, 6 months after company formation)
Appointment Duration13 years, 4 months (resigned 07 August 2005)
RoleCompany Director
Correspondence Address34 Brampton Grove
London
NW4 4AQ
Secretary NameMr Michael Clive Clifton
NationalityBritish
StatusResigned
Appointed25 February 1994(16 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 10 April 1994)
RoleSecretary
Correspondence Address11 Windsor Avenue
Edgware
Middlesex
HA8 8SR
Secretary NameMiriam Kelaty
NationalityBritish
StatusResigned
Appointed30 December 1999(22 years, 3 months after company formation)
Appointment Duration3 months (resigned 05 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Lodge
46 Tenterden Grove
London
NW4 1TH

Contact

Websiteasiatic.co.uk

Location

Registered AddressOcc Estate
105 Eade Road
London
N4 1TJ
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1.000k at £1Asiatic Carpets Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,739,331
Net Worth£3,798,973
Cash£133,977
Current Liabilities£2,454,239

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Charges

29 March 2012Delivered on: 17 April 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from sundown properties limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a block b, 105 eade road the oriental carpet centre londn together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Outstanding
26 May 1999Delivered on: 2 June 1999
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a units 3,4 & 6 chancel industrial estate 430 high road willesden london. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
29 February 1996Delivered on: 12 March 1996
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
3 November 1983Delivered on: 11 November 1983
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any moneys now or hereafter standing to the credit of a designated account with lloyds bank PLC and all interest of the company therein and all interest (if any) now due or henceforth to become due in respect thereof.
Outstanding
5 May 2016Delivered on: 10 May 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as building b, the o c c, 105 eade road, finsbury park, london N4 1TJ comprising of a lease made between (1) sundown properties limited and (2) asiatic carpets limited.
Outstanding
4 March 2016Delivered on: 4 March 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
4 March 2016Delivered on: 4 March 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
25 March 2014Delivered on: 3 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H of building o the oriental carpet centre 105 eade road london.
Outstanding
25 March 2014Delivered on: 3 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H of block o the oriental carpet centre 105 eade road london.
Outstanding
5 November 2007Delivered on: 6 November 2007
Satisfied on: 1 April 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit o vale road tottenham t/no EGL307050. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
3 November 1983Delivered on: 11 November 1983
Satisfied on: 18 July 2003
Persons entitled: Lloyds Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with lloyds bank PLC.
Fully Satisfied
22 October 1979Delivered on: 30 October 1979
Satisfied on: 18 July 2003
Persons entitled: Lloyds Bank LTD

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
16 March 1979Delivered on: 28 March 1979
Satisfied on: 18 July 2003
Persons entitled: Lloyds Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any moneys now or hereafter standing to the credit of a designated account with lloyds bank LTD and all interest of the company therein and all interest (if any) now due or henceforth to become due in inspect thereof.
Fully Satisfied
5 June 1978Delivered on: 12 June 1978
Satisfied on: 18 July 2003
Persons entitled: Lloyds Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Asiatic house, greenwood place, london, NW5. Ln 128142.
Fully Satisfied

Filing History

10 January 2021Full accounts made up to 31 March 2020 (26 pages)
30 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
3 January 2020Full accounts made up to 31 March 2019 (26 pages)
1 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
8 January 2019Full accounts made up to 31 March 2018 (26 pages)
11 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
8 January 2018Full accounts made up to 31 March 2017 (26 pages)
2 August 2017Appointment of Ms Miriam Kelaty as a secretary on 1 August 2017 (2 pages)
2 August 2017Appointment of Ms Miriam Kelaty as a secretary on 1 August 2017 (2 pages)
2 August 2017Appointment of Mrs Leah Kelaty as a secretary on 1 August 2017 (2 pages)
2 August 2017Appointment of Mrs Leah Kelaty as a secretary on 1 August 2017 (2 pages)
30 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
2 February 2017Notice of removal of a filing from the company record (1 page)
2 February 2017Notice of removal of a filing from the company record (1 page)
11 January 2017Accounts for a medium company made up to 31 March 2016 (28 pages)
11 January 2017Accounts for a medium company made up to 31 March 2016 (28 pages)
10 May 2016Registration of charge 013326760014, created on 5 May 2016 (39 pages)
10 May 2016Registration of charge 013326760014, created on 5 May 2016 (39 pages)
6 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000,001
(6 pages)
6 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000,001
(6 pages)
4 March 2016Registration of charge 013326760012, created on 4 March 2016 (31 pages)
4 March 2016Registration of charge 013326760013, created on 4 March 2016 (31 pages)
4 March 2016Registration of charge 013326760013, created on 4 March 2016 (31 pages)
4 March 2016Registration of charge 013326760012, created on 4 March 2016 (31 pages)
11 January 2016Accounts for a medium company made up to 31 March 2015 (20 pages)
11 January 2016Accounts for a medium company made up to 31 March 2015 (20 pages)
6 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 December 2015Statement of capital following an allotment of shares on 9 December 2015
  • GBP 1,000,001
(3 pages)
22 December 2015Statement of capital following an allotment of shares on 9 December 2015
  • GBP 1,000,001
(3 pages)
10 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,000,000
(5 pages)
10 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,000,000
(5 pages)
11 February 2015Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY to Occ Estate 105 Eade Road London N4 1TJ on 11 February 2015 (1 page)
11 February 2015Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY to Occ Estate 105 Eade Road London N4 1TJ on 11 February 2015 (1 page)
14 January 2015Accounts for a medium company made up to 31 March 2014 (21 pages)
14 January 2015Accounts for a medium company made up to 31 March 2014 (21 pages)
3 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000,000
(5 pages)
3 April 2014Registration of charge 013326760011 (33 pages)
3 April 2014Registration of charge 013326760010 (33 pages)
3 April 2014Registration of charge 013326760011 (33 pages)
3 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000,000
(5 pages)
1 April 2014Satisfaction of charge 8 in full (4 pages)
1 April 2014Satisfaction of charge 8 in full (4 pages)
11 September 2013Accounts made up to 31 March 2013 (20 pages)
11 September 2013Accounts made up to 31 March 2013 (20 pages)
12 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
8 January 2013Accounts made up to 31 March 2012 (20 pages)
8 January 2013Accounts made up to 31 March 2012 (20 pages)
17 April 2012Particulars of a mortgage or charge / charge no: 9 (10 pages)
17 April 2012Particulars of a mortgage or charge / charge no: 9 (10 pages)
11 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
29 December 2011Accounts made up to 31 March 2011 (18 pages)
29 December 2011Accounts made up to 31 March 2011 (18 pages)
8 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
8 April 2011Secretary's details changed for Sharon Mozell Kelaty on 27 March 2011 (2 pages)
8 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
8 April 2011Secretary's details changed for Sharon Mozell Kelaty on 27 March 2011 (2 pages)
24 January 2011Director's details changed for Sharon Mozell Kelaty on 23 December 2010 (3 pages)
24 January 2011Director's details changed for Sharon Mozell Kelaty on 23 December 2010 (3 pages)
24 November 2010Accounts for a medium company made up to 31 March 2010 (18 pages)
24 November 2010Accounts for a medium company made up to 31 March 2010 (18 pages)
21 April 2010Director's details changed for Frederick Kelaty on 11 January 2010 (2 pages)
21 April 2010Director's details changed for Frederick Kelaty on 11 January 2010 (2 pages)
21 April 2010Secretary's details changed for Frederick Kelaty on 11 January 2010 (1 page)
21 April 2010Secretary's details changed for Frederick Kelaty on 11 January 2010 (1 page)
21 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (6 pages)
21 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (6 pages)
14 November 2009Annual return made up to 27 March 2009 with a full list of shareholders (6 pages)
14 November 2009Annual return made up to 27 March 2009 with a full list of shareholders (6 pages)
6 November 2009Accounts made up to 31 March 2009 (19 pages)
6 November 2009Accounts made up to 31 March 2009 (19 pages)
17 June 2009Return made up to 27/03/09; full list of members (4 pages)
17 June 2009Return made up to 27/03/09; full list of members (4 pages)
12 June 2009Registered office changed on 12/06/2009 from building o the occ 105 eade road london N4 1TJ (1 page)
12 June 2009Registered office changed on 12/06/2009 from building o the occ 105 eade road london N4 1TJ (1 page)
14 August 2008Return made up to 27/03/08; full list of members; amend (7 pages)
14 August 2008Return made up to 27/03/08; full list of members; amend (7 pages)
12 August 2008Accounts made up to 31 March 2008 (19 pages)
12 August 2008Accounts made up to 31 March 2008 (19 pages)
10 April 2008Return made up to 27/03/08; full list of members (4 pages)
10 April 2008Return made up to 27/03/08; full list of members (4 pages)
3 February 2008Accounts for a medium company made up to 31 March 2007 (16 pages)
3 February 2008Accounts for a medium company made up to 31 March 2007 (16 pages)
6 November 2007Particulars of mortgage/charge (4 pages)
6 November 2007Particulars of mortgage/charge (4 pages)
2 April 2007Return made up to 27/03/07; full list of members (3 pages)
2 April 2007Return made up to 27/03/07; full list of members (3 pages)
31 January 2007Accounts made up to 31 March 2006 (14 pages)
31 January 2007Accounts made up to 31 March 2006 (14 pages)
3 May 2006Accounts made up to 31 March 2005 (14 pages)
3 May 2006Accounts made up to 31 March 2005 (14 pages)
29 March 2006Return made up to 27/03/06; full list of members (3 pages)
29 March 2006Director resigned (1 page)
29 March 2006Return made up to 27/03/06; full list of members (3 pages)
29 March 2006Director resigned (1 page)
2 February 2006Delivery ext'd 3 mth 31/03/05 (2 pages)
2 February 2006Delivery ext'd 3 mth 31/03/05 (2 pages)
4 April 2005Return made up to 28/03/05; full list of members (8 pages)
4 April 2005Return made up to 28/03/05; full list of members (8 pages)
1 February 2005Accounts made up to 31 March 2004 (11 pages)
1 February 2005Accounts made up to 31 March 2004 (11 pages)
8 April 2004Return made up to 28/03/04; full list of members (8 pages)
8 April 2004Return made up to 28/03/04; full list of members (8 pages)
4 February 2004Accounts made up to 31 March 2003 (17 pages)
4 February 2004Accounts made up to 31 March 2003 (17 pages)
18 July 2003Declaration of satisfaction of mortgage/charge (1 page)
18 July 2003Declaration of satisfaction of mortgage/charge (1 page)
18 July 2003Declaration of satisfaction of mortgage/charge (1 page)
18 July 2003Declaration of satisfaction of mortgage/charge (1 page)
18 July 2003Declaration of satisfaction of mortgage/charge (1 page)
18 July 2003Declaration of satisfaction of mortgage/charge (1 page)
18 July 2003Declaration of satisfaction of mortgage/charge (1 page)
18 July 2003Declaration of satisfaction of mortgage/charge (1 page)
4 April 2003Return made up to 28/03/03; full list of members (8 pages)
4 April 2003Return made up to 28/03/03; full list of members (8 pages)
26 March 2003Accounts made up to 31 March 2002 (15 pages)
26 March 2003Accounts made up to 31 March 2002 (15 pages)
23 April 2002Return made up to 10/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 April 2002Return made up to 10/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 May 2001Return made up to 10/04/01; full list of members (7 pages)
1 May 2001Return made up to 10/04/01; full list of members (7 pages)
21 December 2000Accounts made up to 31 March 2000 (16 pages)
21 December 2000Accounts made up to 31 March 2000 (16 pages)
16 May 2000Return made up to 10/04/00; full list of members (7 pages)
16 May 2000Return made up to 10/04/00; full list of members (7 pages)
22 April 2000Secretary resigned (1 page)
22 April 2000Secretary resigned (1 page)
22 February 2000Accounts made up to 31 March 1999 (15 pages)
22 February 2000New secretary appointed (2 pages)
22 February 2000Accounts made up to 31 March 1999 (15 pages)
22 February 2000New secretary appointed (2 pages)
2 June 1999Particulars of mortgage/charge (4 pages)
2 June 1999Particulars of mortgage/charge (4 pages)
27 April 1999Return made up to 10/04/99; no change of members (4 pages)
27 April 1999Return made up to 10/04/99; no change of members (4 pages)
16 December 1998Accounts made up to 31 March 1998 (15 pages)
16 December 1998Accounts made up to 31 March 1998 (15 pages)
19 June 1998Return made up to 10/04/98; no change of members (4 pages)
19 June 1998Return made up to 10/04/98; no change of members (4 pages)
8 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
8 December 1997New director appointed (2 pages)
8 December 1997New director appointed (2 pages)
8 December 1997Accounts made up to 31 March 1997 (15 pages)
8 December 1997Accounts made up to 31 March 1997 (15 pages)
8 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
18 June 1997Return made up to 10/04/97; full list of members (6 pages)
18 June 1997Return made up to 10/04/97; full list of members (6 pages)
10 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 April 1997Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(10 pages)
10 April 1997Ad 18/03/97--------- £ si 950000@1=950000 £ ic 50000/1000000 (2 pages)
10 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 April 1997Ad 18/03/97--------- £ si 950000@1=950000 £ ic 50000/1000000 (2 pages)
10 April 1997Nc inc already adjusted 18/03/97 (1 page)
10 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
10 April 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
10 April 1997Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(10 pages)
10 April 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
10 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
10 April 1997Nc inc already adjusted 18/03/97 (1 page)
24 March 1997Return made up to 10/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 March 1997Return made up to 10/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 January 1997Accounts made up to 31 March 1996 (15 pages)
3 January 1997Accounts made up to 31 March 1996 (15 pages)
12 March 1996Particulars of mortgage/charge (4 pages)
12 March 1996Particulars of mortgage/charge (4 pages)
6 July 1995Accounts made up to 31 March 1995 (15 pages)
6 July 1995Accounts made up to 31 March 1995 (15 pages)
15 May 1995Return made up to 10/04/95; full list of members (6 pages)
15 May 1995Return made up to 10/04/95; full list of members (6 pages)
8 September 1986Return made up to 30/07/86; full list of members (4 pages)
8 September 1986Return made up to 30/07/86; full list of members (4 pages)
8 March 1978Company name changed\certificate issued on 08/03/78 (3 pages)
8 March 1978Company name changed\certificate issued on 08/03/78 (3 pages)
4 October 1977Incorporation (17 pages)
4 October 1977Incorporation (17 pages)