ASIATIC CARPETS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ASIATIC CARPETS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04710645

Incorporation date

25/03/2003

Size

Group

Contacts

Registered address

Registered address

Block O Occ, 105 Eade Road, London N4 1TJCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2003)
dot icon30/01/2026
Registered office address changed from 42 Lytton Road Barnet Herts EN5 5BY to Block O Occ 105 Eade Road London N4 1TJ on 2026-01-30
dot icon30/01/2026
Secretary's details changed for Frederick Sion Kelaty on 2026-01-30
dot icon30/01/2026
Director's details changed for Mr Frederick Sion Kelaty on 2026-01-30
dot icon27/01/2026
Registration of charge 047106450006, created on 2026-01-22
dot icon18/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon12/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon23/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon12/11/2024
Confirmation statement made on 2024-11-12 with updates
dot icon05/07/2024
Particulars of variation of rights attached to shares
dot icon05/07/2024
Resolutions
dot icon05/07/2024
Resolutions
dot icon05/07/2024
Resolutions
dot icon05/07/2024
Memorandum and Articles of Association
dot icon05/07/2024
Confirmation statement made on 2024-07-05 with updates
dot icon04/07/2024
Statement of capital following an allotment of shares on 2024-07-02
dot icon28/03/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon27/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon27/03/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon23/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon28/03/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon31/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon31/03/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon10/01/2021
Group of companies' accounts made up to 2020-03-31
dot icon30/03/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon03/01/2020
Group of companies' accounts made up to 2019-03-31
dot icon01/04/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon24/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon31/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon05/04/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon08/01/2018
Group of companies' accounts made up to 2017-03-31
dot icon29/03/2017
Confirmation statement made on 2017-03-27 with updates
dot icon11/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon25/05/2016
Particulars of a charge subject to which a property has been acquired / charge code 047106450004
dot icon10/05/2016
Registration of charge 047106450003, created on 2016-05-05
dot icon07/04/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon04/03/2016
Registration of charge 047106450002, created on 2016-03-04
dot icon11/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon24/12/2015
Registration of charge 047106450001, created on 2015-12-11
dot icon10/04/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon14/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon03/04/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon03/04/2014
Registration of charge 047106450005, created on 2014-03-25
dot icon11/09/2013
Group of companies' accounts made up to 2013-03-31
dot icon12/04/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon08/01/2013
Full accounts made up to 2012-03-31
dot icon11/04/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/04/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon24/01/2011
Director's details changed for Sharon Mozell Kelaty on 2010-12-23
dot icon24/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/04/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon21/04/2010
Director's details changed for Frederick Kelaty on 2010-01-11
dot icon21/04/2010
Secretary's details changed for Frederick Kelaty on 2010-01-11
dot icon16/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon14/11/2009
Annual return made up to 2009-03-27 with full list of shareholders
dot icon01/04/2009
Return made up to 27/03/09; full list of members
dot icon26/09/2008
Return made up to 27/03/08; full list of members
dot icon26/09/2008
Registered office changed on 26/09/2008 from oriental carpet cente 105 eade road london N14 1TJ
dot icon12/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon02/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon28/03/2007
Return made up to 27/03/07; full list of members
dot icon07/02/2007
Accounts for a dormant company made up to 2006-03-31
dot icon28/12/2006
Particulars of contract relating to shares
dot icon28/12/2006
Ad 28/09/06--------- £ si 1000000@1=1000000 £ ic 100/1000100
dot icon28/03/2006
Return made up to 27/03/06; full list of members
dot icon28/03/2006
Director resigned
dot icon02/02/2006
Accounts for a dormant company made up to 2005-03-31
dot icon04/04/2005
Return made up to 25/03/05; full list of members
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon20/04/2004
Return made up to 15/03/04; full list of members
dot icon26/08/2003
Ad 25/03/03--------- £ si 99@1=99 £ ic 1/100
dot icon26/08/2003
New secretary appointed
dot icon26/08/2003
New director appointed
dot icon26/08/2003
New director appointed
dot icon26/08/2003
New director appointed
dot icon06/04/2003
Secretary resigned
dot icon06/04/2003
Director resigned
dot icon25/03/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-67 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
36
12.06M
-
0.00
12.58K
-
2022
67
12.07M
-
0.00
14.67K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
25/03/2003 - 25/03/2003
68517
COMPANY DIRECTORS LIMITED
Nominee Director
25/03/2003 - 25/03/2003
67500
Kelaty, Sharon Mozell
Director
25/03/2003 - Present
20
Kelaty, Frederick Sion
Director
25/03/2003 - Present
13
Kelaty, Solomon
Director
25/03/2003 - 07/08/2005
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About ASIATIC CARPETS HOLDINGS LIMITED

ASIATIC CARPETS HOLDINGS LIMITED is an(a) Active company incorporated on 25/03/2003 with the registered office located at Block O Occ, 105 Eade Road, London N4 1TJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASIATIC CARPETS HOLDINGS LIMITED?

toggle

ASIATIC CARPETS HOLDINGS LIMITED is currently Active. It was registered on 25/03/2003 .

Where is ASIATIC CARPETS HOLDINGS LIMITED located?

toggle

ASIATIC CARPETS HOLDINGS LIMITED is registered at Block O Occ, 105 Eade Road, London N4 1TJ.

What does ASIATIC CARPETS HOLDINGS LIMITED do?

toggle

ASIATIC CARPETS HOLDINGS LIMITED operates in the Retail sale of textiles in specialised stores (47.51 - SIC 2007) sector.

What is the latest filing for ASIATIC CARPETS HOLDINGS LIMITED?

toggle

The latest filing was on 30/01/2026: Registered office address changed from 42 Lytton Road Barnet Herts EN5 5BY to Block O Occ 105 Eade Road London N4 1TJ on 2026-01-30.