ASIATIC CARPETS LIMITED

Register to unlock more data on OkredoRegister

ASIATIC CARPETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01332676

Incorporation date

04/10/1977

Size

Medium

Contacts

Registered address

Registered address

Occ Estate, 105 Eade Road, London N4 1TJCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/1977)
dot icon30/01/2026
Change of details for Asiatic Carpets Holdings Limited as a person with significant control on 2026-01-30
dot icon30/01/2026
Secretary's details changed for Frederick Sion Kelaty on 2026-01-30
dot icon30/01/2026
Secretary's details changed for Ms Miriam Kelaty on 2026-01-30
dot icon30/01/2026
Secretary's details changed for Sharon Mozell Kelaty on 2026-01-30
dot icon30/01/2026
Director's details changed for Mr Frederick Sion Kelaty on 2026-01-30
dot icon30/01/2026
Director's details changed for Mrs Sharon Mozell Kelaty on 2026-01-30
dot icon27/01/2026
Registration of charge 013326760015, created on 2026-01-22
dot icon18/12/2025
Accounts for a medium company made up to 2025-03-31
dot icon18/12/2025
Confirmation statement made on 2025-12-12 with no updates
dot icon01/12/2025
Memorandum and Articles of Association
dot icon01/12/2025
Resolutions
dot icon27/11/2025
Particulars of variation of rights attached to shares
dot icon27/03/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon16/12/2024
Full accounts made up to 2024-03-31
dot icon04/07/2024
Termination of appointment of Leah Kelaty as a secretary on 2024-06-19
dot icon28/03/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon29/12/2023
Full 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
Full accounts made up to 2022-03-31
dot icon28/03/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon30/12/2021
Full 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
Full 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
Full accounts made up to 2019-03-31
dot icon01/04/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon08/01/2019
Full accounts made up to 2018-03-31
dot icon11/04/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon08/01/2018
Full accounts made up to 2017-03-31
dot icon02/08/2017
Appointment of Mrs Leah Kelaty as a secretary on 2017-08-01
dot icon02/08/2017
Appointment of Ms Miriam Kelaty as a secretary on 2017-08-01
dot icon30/03/2017
Confirmation statement made on 2017-03-27 with updates
dot icon02/02/2017
Mortgage miscellaneous for charge
dot icon11/01/2017
Accounts for a medium company made up to 2016-03-31
dot icon10/05/2016
Registration of charge 013326760014, created on 2016-05-05
dot icon06/04/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon04/03/2016
Registration of charge 013326760013, created on 2016-03-04
dot icon04/03/2016
Registration of charge 013326760012, created on 2016-03-04
dot icon11/01/2016
Accounts for a medium company made up to 2015-03-31
dot icon06/01/2016
Resolutions
dot icon22/12/2015
Statement of capital following an allotment of shares on 2015-12-09
dot icon10/04/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon11/02/2015
Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY to Occ Estate 105 Eade Road London N4 1TJ on 2015-02-11
dot icon14/01/2015
Accounts for a medium company 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 013326760011
dot icon01/04/2014
Satisfaction of charge 8 in full
dot icon11/09/2013
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
Accounts made up to 2012-03-31
dot icon17/04/2012
Particulars of a mortgage or charge / charge no: 9
dot icon11/04/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon29/12/2011
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 icon08/04/2011
Secretary's details changed for Sharon Mozell Kelaty on 2011-03-27
dot icon24/01/2011
Director's details changed for Sharon Mozell Kelaty on 2010-12-23
dot icon24/11/2010
Accounts for a medium company 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 icon14/11/2009
Annual return made up to 2009-03-27 with full list of shareholders
dot icon06/11/2009
Accounts made up to 2009-03-31
dot icon17/06/2009
Return made up to 27/03/09; full list of members
dot icon12/06/2009
Registered office changed on 12/06/2009 from building o the occ 105 eade road london N4 1TJ
dot icon14/08/2008
Return made up to 27/03/08; full list of members; amend
dot icon12/08/2008
Accounts made up to 2008-03-31
dot icon10/04/2008
Return made up to 27/03/08; full list of members
dot icon03/02/2008
Accounts for a medium company made up to 2007-03-31
dot icon06/11/2007
Particulars of mortgage/charge
dot icon02/04/2007
Return made up to 27/03/07; full list of members
dot icon31/01/2007
Accounts made up to 2006-03-31
dot icon03/05/2006
Accounts made up to 2005-03-31
dot icon29/03/2006
Return made up to 27/03/06; full list of members
dot icon29/03/2006
Director resigned
dot icon02/02/2006
Delivery ext'd 3 mth 31/03/05
dot icon04/04/2005
Return made up to 28/03/05; full list of members
dot icon01/02/2005
Accounts made up to 2004-03-31
dot icon08/04/2004
Return made up to 28/03/04; full list of members
dot icon04/02/2004
Accounts made up to 2003-03-31
dot icon18/07/2003
Declaration of satisfaction of mortgage/charge
dot icon18/07/2003
Declaration of satisfaction of mortgage/charge
dot icon18/07/2003
Declaration of satisfaction of mortgage/charge
dot icon18/07/2003
Declaration of satisfaction of mortgage/charge
dot icon04/04/2003
Return made up to 28/03/03; full list of members
dot icon26/03/2003
Accounts made up to 2002-03-31
dot icon23/04/2002
Return made up to 10/04/02; full list of members
dot icon01/05/2001
Return made up to 10/04/01; full list of members
dot icon21/12/2000
Accounts made up to 2000-03-31
dot icon16/05/2000
Return made up to 10/04/00; full list of members
dot icon22/04/2000
Secretary resigned
dot icon22/02/2000
Accounts made up to 1999-03-31
dot icon22/02/2000
New secretary appointed
dot icon02/06/1999
Particulars of mortgage/charge
dot icon27/04/1999
Return made up to 10/04/99; no change of members
dot icon16/12/1998
Accounts made up to 1998-03-31
dot icon19/06/1998
Return made up to 10/04/98; no change of members
dot icon08/12/1997
Resolutions
dot icon08/12/1997
New director appointed
dot icon08/12/1997
Accounts made up to 1997-03-31
dot icon18/06/1997
Return made up to 10/04/97; full list of members
dot icon10/04/1997
Ad 18/03/97--------- £ si 950000@1=950000 £ ic 50000/1000000
dot icon10/04/1997
Nc inc already adjusted 18/03/97
dot icon10/04/1997
Resolutions
dot icon10/04/1997
Resolutions
dot icon10/04/1997
Resolutions
dot icon10/04/1997
Resolutions
dot icon24/03/1997
Return made up to 10/04/96; no change of members
dot icon03/01/1997
Accounts made up to 1996-03-31
dot icon12/03/1996
Particulars of mortgage/charge
dot icon06/07/1995
Accounts made up to 1995-03-31
dot icon15/05/1995
Return made up to 10/04/95; full list of members
dot icon19/01/1995
Accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Secretary resigned;new secretary appointed
dot icon14/09/1994
Registered office changed on 14/09/94 from: asiatic house greenwood place london NW5 1LD
dot icon31/05/1994
Return made up to 10/04/94; full list of members
dot icon18/03/1994
New secretary appointed
dot icon15/03/1994
Accounts made up to 1993-03-31
dot icon27/01/1994
Accounts made up to 1992-03-31
dot icon26/01/1994
Return made up to 10/04/93; full list of members
dot icon19/11/1993
Auditor's resignation
dot icon11/10/1993
Registered office changed on 11/10/93 from: 58/60 berbers street london W1P 4JS
dot icon16/04/1992
Return made up to 10/04/92; no change of members
dot icon02/12/1991
Accounts for a small company made up to 1990-03-31
dot icon02/12/1991
Accounts for a small company made up to 1991-03-31
dot icon18/06/1991
Return made up to 10/04/91; no change of members
dot icon24/05/1990
Accounts for a small company made up to 1989-03-31
dot icon24/05/1990
Return made up to 10/04/90; full list of members
dot icon04/10/1989
Accounts for a small company made up to 1988-03-31
dot icon04/10/1989
Return made up to 04/08/89; full list of members
dot icon01/08/1989
Secretary resigned;new secretary appointed
dot icon19/10/1988
Return made up to 31/12/87; full list of members
dot icon19/10/1988
Accounts for a small company made up to 1987-03-31
dot icon19/10/1988
Return made up to 07/09/88; full list of members
dot icon26/04/1988
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/09/1986
Accounts for a small company made up to 1986-03-31
dot icon08/09/1986
Return made up to 30/07/86; full list of members
dot icon08/03/1978
Certificate of change of name
dot icon04/10/1977
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
12/12/2026
dot iconLast change occurred
31/03/2025

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
36
9.13M
-
0.00
4.35M
-
2022
67
8.83M
-
0.00
516.40K
-
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
Kelaty, Frederick Sion
Director
28/10/1997 - Present
14
Kelaty, Frederick Sion
Secretary
10/04/1994 - Present
3
Clifton, Michael Clive
Secretary
25/02/1994 - 10/04/1994
-
Kelaty, Leah
Secretary
01/08/2017 - 19/06/2024
-
Kelaty, Miriam
Secretary
01/08/2017 - Present
-

Persons with Significant Control

1
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 LIMITED

ASIATIC CARPETS LIMITED is an(a) Active company incorporated on 04/10/1977 with the registered office located at Occ Estate, 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 LIMITED?

toggle

ASIATIC CARPETS LIMITED is currently Active. It was registered on 04/10/1977 .

Where is ASIATIC CARPETS LIMITED located?

toggle

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

What does ASIATIC CARPETS LIMITED do?

toggle

ASIATIC CARPETS LIMITED operates in the Wholesale of household goods (other than musical instruments) n.e.c (46.49/9 - SIC 2007) sector.

What is the latest filing for ASIATIC CARPETS LIMITED?

toggle

The latest filing was on 30/01/2026: Change of details for Asiatic Carpets Holdings Limited as a person with significant control on 2026-01-30.