About

Registered Number: 01332676
Date of Incorporation: 04/10/1977 (46 years and 6 months ago)
Company Status: Active
Registered Address: Occ Estate, 105 Eade Road, London, N4 1TJ

 

Asiatic Carpets Ltd was established in 1977, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. This company has 3 directors listed as Kelaty, Leah, Kelaty, Miriam, Kelaty, Miriam in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KELATY, Leah 01 August 2017 - 1
KELATY, Miriam 01 August 2017 - 1
KELATY, Miriam 30 December 1999 05 April 2000 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 01 April 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 11 April 2018
AA - Annual Accounts 08 January 2018
AP03 - Appointment of secretary 02 August 2017
AP03 - Appointment of secretary 02 August 2017
CS01 - N/A 30 March 2017
MORT MISC - N/A 02 February 2017
AA - Annual Accounts 11 January 2017
MR01 - N/A 10 May 2016
AR01 - Annual Return 06 April 2016
MR01 - N/A 04 March 2016
MR01 - N/A 04 March 2016
AA - Annual Accounts 11 January 2016
RESOLUTIONS - N/A 06 January 2016
SH01 - Return of Allotment of shares 22 December 2015
AR01 - Annual Return 10 April 2015
AD01 - Change of registered office address 11 February 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 03 April 2014
MR01 - N/A 03 April 2014
MR04 - N/A 01 April 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 08 January 2013
MG01 - Particulars of a mortgage or charge 17 April 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 08 April 2011
CH03 - Change of particulars for secretary 08 April 2011
CH01 - Change of particulars for director 24 January 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH03 - Change of particulars for secretary 21 April 2010
AR01 - Annual Return 14 November 2009
AA - Annual Accounts 06 November 2009
363a - Annual Return 17 June 2009
287 - Change in situation or address of Registered Office 12 June 2009
363a - Annual Return 14 August 2008
AA - Annual Accounts 12 August 2008
363a - Annual Return 10 April 2008
AA - Annual Accounts 03 February 2008
395 - Particulars of a mortgage or charge 06 November 2007
363a - Annual Return 02 April 2007
AA - Annual Accounts 31 January 2007
AA - Annual Accounts 03 May 2006
363a - Annual Return 29 March 2006
288b - Notice of resignation of directors or secretaries 29 March 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 February 2006
363s - Annual Return 04 April 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 08 April 2004
AA - Annual Accounts 04 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 2003
363s - Annual Return 04 April 2003
AA - Annual Accounts 26 March 2003
363s - Annual Return 23 April 2002
363s - Annual Return 01 May 2001
AA - Annual Accounts 21 December 2000
363s - Annual Return 16 May 2000
288b - Notice of resignation of directors or secretaries 22 April 2000
AA - Annual Accounts 22 February 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
395 - Particulars of a mortgage or charge 02 June 1999
363s - Annual Return 27 April 1999
AA - Annual Accounts 16 December 1998
363s - Annual Return 19 June 1998
RESOLUTIONS - N/A 08 December 1997
288a - Notice of appointment of directors or secretaries 08 December 1997
AA - Annual Accounts 08 December 1997
363s - Annual Return 18 June 1997
RESOLUTIONS - N/A 10 April 1997
RESOLUTIONS - N/A 10 April 1997
RESOLUTIONS - N/A 10 April 1997
RESOLUTIONS - N/A 10 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 1997
123 - Notice of increase in nominal capital 10 April 1997
363s - Annual Return 24 March 1997
AA - Annual Accounts 03 January 1997
395 - Particulars of a mortgage or charge 12 March 1996
AA - Annual Accounts 06 July 1995
363s - Annual Return 15 May 1995
AA - Annual Accounts 19 January 1995
288 - N/A 30 November 1994
287 - Change in situation or address of Registered Office 14 September 1994
363s - Annual Return 31 May 1994
288 - N/A 18 March 1994
AA - Annual Accounts 15 March 1994
AA - Annual Accounts 27 January 1994
363s - Annual Return 26 January 1994
AUD - Auditor's letter of resignation 19 November 1993
287 - Change in situation or address of Registered Office 11 October 1993
363s - Annual Return 16 April 1992
AA - Annual Accounts 02 December 1991
AA - Annual Accounts 02 December 1991
363a - Annual Return 18 June 1991
AA - Annual Accounts 24 May 1990
363 - Annual Return 24 May 1990
AA - Annual Accounts 04 October 1989
363 - Annual Return 04 October 1989
288 - N/A 01 August 1989
363 - Annual Return 19 October 1988
AA - Annual Accounts 19 October 1988
363 - Annual Return 19 October 1988
288 - N/A 26 April 1988
AA - Annual Accounts 08 September 1986
363 - Annual Return 08 September 1986
CERTNM - Change of name certificate 08 March 1978
NEWINC - New incorporation documents 04 October 1977

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 May 2016 Outstanding

N/A

A registered charge 04 March 2016 Outstanding

N/A

A registered charge 04 March 2016 Outstanding

N/A

A registered charge 25 March 2014 Outstanding

N/A

Mortgage deed 29 March 2012 Outstanding

N/A

Mortgage 05 November 2007 Fully Satisfied

N/A

Mortgage 26 May 1999 Outstanding

N/A

Single debenture 29 February 1996 Outstanding

N/A

Mortgage 03 November 1983 Outstanding

N/A

Letter of set off 03 November 1983 Fully Satisfied

N/A

Single debenture 22 October 1979 Fully Satisfied

N/A

Mortgage 16 March 1979 Fully Satisfied

N/A

Mortgage 05 June 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.