Background WavePink WaveYellow Wave

ASIATIC CARPETS LIMITED (01332676)

ASIATIC CARPETS LIMITED (01332676) is an active UK company. incorporated on 4 October 1977. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46499) and 1 other business activities. ASIATIC CARPETS LIMITED has been registered for 48 years. Current directors include KELATY, Frederick Sion, KELATY, Sharon Mozell.

Company Number
01332676
Status
active
Type
ltd
Incorporated
4 October 1977
Age
48 years
Address
Occ Estate, London, N4 1TJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46499)
Directors
KELATY, Frederick Sion, KELATY, Sharon Mozell
SIC Codes
46499, 47530

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASIATIC CARPETS LIMITED

ASIATIC CARPETS LIMITED is an active company incorporated on 4 October 1977 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46499) and 1 other business activity. ASIATIC CARPETS LIMITED was registered 48 years ago.(SIC: 46499, 47530)

Status

active

Active since 48 years ago

Company No

01332676

LTD Company

Age

48 Years

Incorporated 4 October 1977

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

FABRIC VIEW LIMITED
From: 4 October 1977To: 31 December 1978
Contact
Address

Occ Estate 105 Eade Road London, N4 1TJ,

Previous Addresses

42 Lytton Road Barnet Hertfordshire EN5 5BY
From: 4 October 1977To: 11 February 2015
Timeline

8 key events • 1977 - 2026

Funding Officers Ownership
Company Founded
Oct 77
Loan Cleared
Mar 14
Loan Secured
Apr 14
Funding Round
Dec 15
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
May 16
Loan Secured
Jan 26
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

KELATY, Frederick Sion

Active
105 Eade Road, LondonN4 1TJ
Secretary
Appointed 10 Apr 1994

KELATY, Miriam

Active
105 Eade Road, LondonN4 1TJ
Secretary
Appointed 01 Aug 2017

KELATY, Sharon Mozell

Active
105 Eade Road, LondonN4 1TJ
Secretary
Appointed N/A

KELATY, Frederick Sion

Active
105 Eade Road, LondonN4 1TJ
Born July 1968
Director
Appointed 28 Oct 1997

KELATY, Sharon Mozell

Active
105 Eade Road, LondonN4 1TJ
Born August 1964
Director
Appointed N/A

CLIFTON, Michael Clive

Resigned
11 Windsor Avenue, EdgwareHA8 8SR
Secretary
Appointed 25 Feb 1994
Resigned 10 Apr 1994

KELATY, Leah

Resigned
BarnetEN5 5BY
Secretary
Appointed 01 Aug 2017
Resigned 19 Jun 2024

KELATY, Miriam

Resigned
Tudor Lodge, LondonNW4 1TH
Secretary
Appointed 30 Dec 1999
Resigned 05 Apr 2000

KELATY, Solomon

Resigned
34 Brampton Grove, LondonNW4 4AQ
Born August 1933
Director
Appointed N/A
Resigned 07 Aug 2005

Persons with significant control

1

Occ, LondonN4 1TJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

140

Change Person Director Company With Change Date
30 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 January 2026
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
30 January 2026
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
30 January 2026
CH03Change of Secretary Details
Change To A Person With Significant Control
30 January 2026
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
18 December 2025
AAAnnual Accounts
Resolution
1 December 2025
RESOLUTIONSResolutions
Memorandum Articles
1 December 2025
MAMA
Capital Variation Of Rights Attached To Shares
27 November 2025
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 August 2017
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
2 August 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Mortgage Miscellaneous
2 February 2017
MORT MISCMORT MISC
Accounts With Accounts Type Medium
11 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Medium
11 January 2016
AAAnnual Accounts
Resolution
6 January 2016
RESOLUTIONSResolutions
Capital Allotment Shares
22 December 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
3 April 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 April 2014
MR04Satisfaction of Charge
Accounts With Made Up Date
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Made Up Date
8 January 2013
AAAnnual Accounts
Legacy
17 April 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Made Up Date
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Change Person Secretary Company With Change Date
8 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 January 2011
CH01Change of Director Details
Accounts With Accounts Type Medium
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 April 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
14 November 2009
AR01AR01
Accounts With Made Up Date
6 November 2009
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Legacy
12 June 2009
287Change of Registered Office
Legacy
14 August 2008
363aAnnual Return
Accounts With Made Up Date
12 August 2008
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Accounts With Accounts Type Medium
3 February 2008
AAAnnual Accounts
Legacy
6 November 2007
395Particulars of Mortgage or Charge
Legacy
2 April 2007
363aAnnual Return
Accounts With Made Up Date
31 January 2007
AAAnnual Accounts
Accounts With Made Up Date
3 May 2006
AAAnnual Accounts
Legacy
29 March 2006
363aAnnual Return
Legacy
29 March 2006
288bResignation of Director or Secretary
Legacy
2 February 2006
244244
Legacy
4 April 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 February 2005
AAAnnual Accounts
Legacy
8 April 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 February 2004
AAAnnual Accounts
Legacy
18 July 2003
403aParticulars of Charge Subject to s859A
Legacy
18 July 2003
403aParticulars of Charge Subject to s859A
Legacy
18 July 2003
403aParticulars of Charge Subject to s859A
Legacy
18 July 2003
403aParticulars of Charge Subject to s859A
Legacy
4 April 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 March 2003
AAAnnual Accounts
Legacy
23 April 2002
363sAnnual Return (shuttle)
Legacy
1 May 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 December 2000
AAAnnual Accounts
Legacy
16 May 2000
363sAnnual Return (shuttle)
Legacy
22 April 2000
288bResignation of Director or Secretary
Accounts With Made Up Date
22 February 2000
AAAnnual Accounts
Legacy
22 February 2000
288aAppointment of Director or Secretary
Legacy
2 June 1999
395Particulars of Mortgage or Charge
Legacy
27 April 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 December 1998
AAAnnual Accounts
Legacy
19 June 1998
363sAnnual Return (shuttle)
Resolution
8 December 1997
RESOLUTIONSResolutions
Legacy
8 December 1997
288aAppointment of Director or Secretary
Accounts With Made Up Date
8 December 1997
AAAnnual Accounts
Legacy
18 June 1997
363sAnnual Return (shuttle)
Legacy
10 April 1997
88(2)R88(2)R
Legacy
10 April 1997
123Notice of Increase in Nominal Capital
Resolution
10 April 1997
RESOLUTIONSResolutions
Resolution
10 April 1997
RESOLUTIONSResolutions
Resolution
10 April 1997
RESOLUTIONSResolutions
Resolution
10 April 1997
RESOLUTIONSResolutions
Legacy
24 March 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 January 1997
AAAnnual Accounts
Legacy
12 March 1996
395Particulars of Mortgage or Charge
Accounts With Made Up Date
6 July 1995
AAAnnual Accounts
Legacy
15 May 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 November 1994
288288
Legacy
14 September 1994
287Change of Registered Office
Legacy
31 May 1994
363sAnnual Return (shuttle)
Legacy
18 March 1994
288288
Accounts With Made Up Date
15 March 1994
AAAnnual Accounts
Accounts With Made Up Date
27 January 1994
AAAnnual Accounts
Legacy
26 January 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
19 November 1993
AUDAUD
Legacy
11 October 1993
287Change of Registered Office
Legacy
16 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 1991
AAAnnual Accounts
Accounts With Accounts Type Small
2 December 1991
AAAnnual Accounts
Legacy
18 June 1991
363aAnnual Return
Accounts With Accounts Type Small
24 May 1990
AAAnnual Accounts
Legacy
24 May 1990
363363
Accounts With Accounts Type Small
4 October 1989
AAAnnual Accounts
Legacy
4 October 1989
363363
Legacy
1 August 1989
288288
Legacy
19 October 1988
363363
Accounts With Accounts Type Small
19 October 1988
AAAnnual Accounts
Legacy
19 October 1988
363363
Legacy
26 April 1988
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
8 September 1986
AAAnnual Accounts
Legacy
8 September 1986
363363
Certificate Change Of Name Company
8 March 1978
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 October 1977
NEWINCIncorporation