Hendon
London
NW4 2ST
Secretary Name | Sharon Mozell Kelaty |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 April 1992(14 years, 6 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Wykeham Road London NW4 2ST |
Secretary Name | Frederick Sion Kelaty |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 April 1994(16 years, 6 months after company formation) |
Appointment Duration | 30 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Brampton Grove Hendon London NW4 4AQ |
Director Name | Mr Frederick Sion Kelaty |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 1997(20 years after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Carpet Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Brampton Grove Hendon London NW4 4AQ |
Secretary Name | Mrs Leah Kelaty |
---|---|
Status | Current |
Appointed | 01 August 2017(39 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Correspondence Address | 42 Lytton Road Barnet Hertfordshire EN5 5BY |
Secretary Name | Ms Miriam Kelaty |
---|---|
Status | Current |
Appointed | 01 August 2017(39 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Correspondence Address | 42 Lytton Road Barnet Hertfordshire EN5 5BY |
Director Name | Solomon Kelaty |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(14 years, 6 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 07 August 2005) |
Role | Company Director |
Correspondence Address | 34 Brampton Grove London NW4 4AQ |
Secretary Name | Mr Michael Clive Clifton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1994(16 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 April 1994) |
Role | Secretary |
Correspondence Address | 11 Windsor Avenue Edgware Middlesex HA8 8SR |
Secretary Name | Miriam Kelaty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1999(22 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 05 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Lodge 46 Tenterden Grove London NW4 1TH |
Website | asiatic.co.uk |
---|
Registered Address | Occ Estate 105 Eade Road London N4 1TJ |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1.000k at £1 | Asiatic Carpets Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,739,331 |
Net Worth | £3,798,973 |
Cash | £133,977 |
Current Liabilities | £2,454,239 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 27 March 2024 (1 month ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
29 March 2012 | Delivered 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 1999 | Delivered 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 1996 | Delivered 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 1983 | Delivered 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 2016 | Delivered 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 2016 | Delivered on: 4 March 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
4 March 2016 | Delivered on: 4 March 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
25 March 2014 | Delivered 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 2014 | Delivered 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 2007 | Delivered 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 1983 | Delivered 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 1979 | Delivered 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 1979 | Delivered 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 1978 | Delivered 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 |
10 January 2021 | Full accounts made up to 31 March 2020 (26 pages) |
---|---|
30 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
3 January 2020 | Full accounts made up to 31 March 2019 (26 pages) |
1 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
8 January 2019 | Full accounts made up to 31 March 2018 (26 pages) |
11 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
8 January 2018 | Full accounts made up to 31 March 2017 (26 pages) |
2 August 2017 | Appointment of Ms Miriam Kelaty as a secretary on 1 August 2017 (2 pages) |
2 August 2017 | Appointment of Ms Miriam Kelaty as a secretary on 1 August 2017 (2 pages) |
2 August 2017 | Appointment of Mrs Leah Kelaty as a secretary on 1 August 2017 (2 pages) |
2 August 2017 | Appointment of Mrs Leah Kelaty as a secretary on 1 August 2017 (2 pages) |
30 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
2 February 2017 | Notice of removal of a filing from the company record (1 page) |
2 February 2017 | Notice of removal of a filing from the company record (1 page) |
11 January 2017 | Accounts for a medium company made up to 31 March 2016 (28 pages) |
11 January 2017 | Accounts for a medium company made up to 31 March 2016 (28 pages) |
10 May 2016 | Registration of charge 013326760014, created on 5 May 2016 (39 pages) |
10 May 2016 | Registration of charge 013326760014, created on 5 May 2016 (39 pages) |
6 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
4 March 2016 | Registration of charge 013326760012, created on 4 March 2016 (31 pages) |
4 March 2016 | Registration of charge 013326760013, created on 4 March 2016 (31 pages) |
4 March 2016 | Registration of charge 013326760013, created on 4 March 2016 (31 pages) |
4 March 2016 | Registration of charge 013326760012, created on 4 March 2016 (31 pages) |
11 January 2016 | Accounts for a medium company made up to 31 March 2015 (20 pages) |
11 January 2016 | Accounts for a medium company made up to 31 March 2015 (20 pages) |
6 January 2016 | Resolutions
|
6 January 2016 | Resolutions
|
22 December 2015 | Statement of capital following an allotment of shares on 9 December 2015
|
22 December 2015 | Statement of capital following an allotment of shares on 9 December 2015
|
10 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
11 February 2015 | Registered 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 2015 | Registered 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 2015 | Accounts for a medium company made up to 31 March 2014 (21 pages) |
14 January 2015 | Accounts for a medium company made up to 31 March 2014 (21 pages) |
3 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Registration of charge 013326760011 (33 pages) |
3 April 2014 | Registration of charge 013326760010 (33 pages) |
3 April 2014 | Registration of charge 013326760011 (33 pages) |
3 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
1 April 2014 | Satisfaction of charge 8 in full (4 pages) |
1 April 2014 | Satisfaction of charge 8 in full (4 pages) |
11 September 2013 | Accounts made up to 31 March 2013 (20 pages) |
11 September 2013 | Accounts made up to 31 March 2013 (20 pages) |
12 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Accounts made up to 31 March 2012 (20 pages) |
8 January 2013 | Accounts made up to 31 March 2012 (20 pages) |
17 April 2012 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
17 April 2012 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
11 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Accounts made up to 31 March 2011 (18 pages) |
29 December 2011 | Accounts made up to 31 March 2011 (18 pages) |
8 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Secretary's details changed for Sharon Mozell Kelaty on 27 March 2011 (2 pages) |
8 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Secretary's details changed for Sharon Mozell Kelaty on 27 March 2011 (2 pages) |
24 January 2011 | Director's details changed for Sharon Mozell Kelaty on 23 December 2010 (3 pages) |
24 January 2011 | Director's details changed for Sharon Mozell Kelaty on 23 December 2010 (3 pages) |
24 November 2010 | Accounts for a medium company made up to 31 March 2010 (18 pages) |
24 November 2010 | Accounts for a medium company made up to 31 March 2010 (18 pages) |
21 April 2010 | Director's details changed for Frederick Kelaty on 11 January 2010 (2 pages) |
21 April 2010 | Director's details changed for Frederick Kelaty on 11 January 2010 (2 pages) |
21 April 2010 | Secretary's details changed for Frederick Kelaty on 11 January 2010 (1 page) |
21 April 2010 | Secretary's details changed for Frederick Kelaty on 11 January 2010 (1 page) |
21 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (6 pages) |
14 November 2009 | Annual return made up to 27 March 2009 with a full list of shareholders (6 pages) |
14 November 2009 | Annual return made up to 27 March 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Accounts made up to 31 March 2009 (19 pages) |
6 November 2009 | Accounts made up to 31 March 2009 (19 pages) |
17 June 2009 | Return made up to 27/03/09; full list of members (4 pages) |
17 June 2009 | Return made up to 27/03/09; full list of members (4 pages) |
12 June 2009 | Registered office changed on 12/06/2009 from building o the occ 105 eade road london N4 1TJ (1 page) |
12 June 2009 | Registered office changed on 12/06/2009 from building o the occ 105 eade road london N4 1TJ (1 page) |
14 August 2008 | Return made up to 27/03/08; full list of members; amend (7 pages) |
14 August 2008 | Return made up to 27/03/08; full list of members; amend (7 pages) |
12 August 2008 | Accounts made up to 31 March 2008 (19 pages) |
12 August 2008 | Accounts made up to 31 March 2008 (19 pages) |
10 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
10 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
3 February 2008 | Accounts for a medium company made up to 31 March 2007 (16 pages) |
3 February 2008 | Accounts for a medium company made up to 31 March 2007 (16 pages) |
6 November 2007 | Particulars of mortgage/charge (4 pages) |
6 November 2007 | Particulars of mortgage/charge (4 pages) |
2 April 2007 | Return made up to 27/03/07; full list of members (3 pages) |
2 April 2007 | Return made up to 27/03/07; full list of members (3 pages) |
31 January 2007 | Accounts made up to 31 March 2006 (14 pages) |
31 January 2007 | Accounts made up to 31 March 2006 (14 pages) |
3 May 2006 | Accounts made up to 31 March 2005 (14 pages) |
3 May 2006 | Accounts made up to 31 March 2005 (14 pages) |
29 March 2006 | Return made up to 27/03/06; full list of members (3 pages) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Return made up to 27/03/06; full list of members (3 pages) |
29 March 2006 | Director resigned (1 page) |
2 February 2006 | Delivery ext'd 3 mth 31/03/05 (2 pages) |
2 February 2006 | Delivery ext'd 3 mth 31/03/05 (2 pages) |
4 April 2005 | Return made up to 28/03/05; full list of members (8 pages) |
4 April 2005 | Return made up to 28/03/05; full list of members (8 pages) |
1 February 2005 | Accounts made up to 31 March 2004 (11 pages) |
1 February 2005 | Accounts made up to 31 March 2004 (11 pages) |
8 April 2004 | Return made up to 28/03/04; full list of members (8 pages) |
8 April 2004 | Return made up to 28/03/04; full list of members (8 pages) |
4 February 2004 | Accounts made up to 31 March 2003 (17 pages) |
4 February 2004 | Accounts made up to 31 March 2003 (17 pages) |
18 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2003 | Return made up to 28/03/03; full list of members (8 pages) |
4 April 2003 | Return made up to 28/03/03; full list of members (8 pages) |
26 March 2003 | Accounts made up to 31 March 2002 (15 pages) |
26 March 2003 | Accounts made up to 31 March 2002 (15 pages) |
23 April 2002 | Return made up to 10/04/02; full list of members
|
23 April 2002 | Return made up to 10/04/02; full list of members
|
1 May 2001 | Return made up to 10/04/01; full list of members (7 pages) |
1 May 2001 | Return made up to 10/04/01; full list of members (7 pages) |
21 December 2000 | Accounts made up to 31 March 2000 (16 pages) |
21 December 2000 | Accounts made up to 31 March 2000 (16 pages) |
16 May 2000 | Return made up to 10/04/00; full list of members (7 pages) |
16 May 2000 | Return made up to 10/04/00; full list of members (7 pages) |
22 April 2000 | Secretary resigned (1 page) |
22 April 2000 | Secretary resigned (1 page) |
22 February 2000 | Accounts made up to 31 March 1999 (15 pages) |
22 February 2000 | New secretary appointed (2 pages) |
22 February 2000 | Accounts made up to 31 March 1999 (15 pages) |
22 February 2000 | New secretary appointed (2 pages) |
2 June 1999 | Particulars of mortgage/charge (4 pages) |
2 June 1999 | Particulars of mortgage/charge (4 pages) |
27 April 1999 | Return made up to 10/04/99; no change of members (4 pages) |
27 April 1999 | Return made up to 10/04/99; no change of members (4 pages) |
16 December 1998 | Accounts made up to 31 March 1998 (15 pages) |
16 December 1998 | Accounts made up to 31 March 1998 (15 pages) |
19 June 1998 | Return made up to 10/04/98; no change of members (4 pages) |
19 June 1998 | Return made up to 10/04/98; no change of members (4 pages) |
8 December 1997 | Resolutions
|
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | Accounts made up to 31 March 1997 (15 pages) |
8 December 1997 | Accounts made up to 31 March 1997 (15 pages) |
8 December 1997 | Resolutions
|
18 June 1997 | Return made up to 10/04/97; full list of members (6 pages) |
18 June 1997 | Return made up to 10/04/97; full list of members (6 pages) |
10 April 1997 | Resolutions
|
10 April 1997 | Resolutions
|
10 April 1997 | Ad 18/03/97--------- £ si 950000@1=950000 £ ic 50000/1000000 (2 pages) |
10 April 1997 | Resolutions
|
10 April 1997 | Ad 18/03/97--------- £ si 950000@1=950000 £ ic 50000/1000000 (2 pages) |
10 April 1997 | Nc inc already adjusted 18/03/97 (1 page) |
10 April 1997 | Resolutions
|
10 April 1997 | Resolutions
|
10 April 1997 | Resolutions
|
10 April 1997 | Resolutions
|
10 April 1997 | Resolutions
|
10 April 1997 | Nc inc already adjusted 18/03/97 (1 page) |
24 March 1997 | Return made up to 10/04/96; no change of members
|
24 March 1997 | Return made up to 10/04/96; no change of members
|
3 January 1997 | Accounts made up to 31 March 1996 (15 pages) |
3 January 1997 | Accounts made up to 31 March 1996 (15 pages) |
12 March 1996 | Particulars of mortgage/charge (4 pages) |
12 March 1996 | Particulars of mortgage/charge (4 pages) |
6 July 1995 | Accounts made up to 31 March 1995 (15 pages) |
6 July 1995 | Accounts made up to 31 March 1995 (15 pages) |
15 May 1995 | Return made up to 10/04/95; full list of members (6 pages) |
15 May 1995 | Return made up to 10/04/95; full list of members (6 pages) |
8 September 1986 | Return made up to 30/07/86; full list of members (4 pages) |
8 September 1986 | Return made up to 30/07/86; full list of members (4 pages) |
8 March 1978 | Company name changed\certificate issued on 08/03/78 (3 pages) |
8 March 1978 | Company name changed\certificate issued on 08/03/78 (3 pages) |
4 October 1977 | Incorporation (17 pages) |
4 October 1977 | Incorporation (17 pages) |