Company number 00745152
Status Active
Incorporation Date 24 December 1962
Company Type Private Limited Company
Address 270 CENTENNIAL PARK, ELSTREE, HERTS, WD6 3SS
Home Country United Kingdom
Nature of Business 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
Phone, email, etc
Since the company registration one hundred and twelve events have happened. The last three records are Previous accounting period extended from 30 June 2016 to 31 December 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of L.KELATY LIMITED are www.lkelaty.co.uk, and www.l-kelaty.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and two months. L Kelaty Limited is a Private Limited Company.
The company registration number is 00745152. L Kelaty Limited has been working since 24 December 1962.
The present status of the company is Active. The registered address of L Kelaty Limited is 270 Centennial Park Elstree Herts Wd6 3ss. . KELATY, Lilian Ruth is a Secretary of the company. KELATY, Lilian Ruth is a Director of the company. KELATY, Michael is a Director of the company. KELATY, Raphael is a Director of the company. Secretary LANDICHO, Fe has been resigned. Director KELATY, David Ariel has been resigned. The company operates in "Retail sale of carpets, rugs, wall and floor coverings in specialised stores".
Current Directors
Resigned Directors
Persons With Significant Control
Mr David Ariel Kelaty
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust
Mrs Lilian Ruth Kelaty
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust
L.KELATY LIMITED Events
10 Mar 2017
Previous accounting period extended from 30 June 2016 to 31 December 2016
03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
07 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
30 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 102 more events
07 Mar 1987
Return made up to 13/01/87; full list of members
29 May 1986
Return made up to 06/01/86; full list of members
03 May 1986
Group of companies' accounts made up to 30 June 1985
30 Nov 1978
Memorandum and Articles of Association
24 Dec 1962
Incorporation
20 August 2002
Deed of rent deposit
Delivered: 28 August 2002
Status: Satisfied
on 7 September 2007
Persons entitled: Chelsea Harbour Limited
Description: The sum of £20,268.75 or such other sums as may represent…
8 July 1993
Sub mortgage
Delivered: 19 July 1993
Status: Satisfied
on 3 March 2005
Persons entitled: National Westminster Bank PLC
Description: An assignment of all monies principal or interest secured…
8 July 1993
Sub-mortgage
Delivered: 19 July 1993
Status: Satisfied
on 3 March 2005
Persons entitled: National Westminster Bank PLC
Description: An assignment of all monies wether principal or interest…
20 November 1989
Legal mortgage
Delivered: 24 November 1989
Status: Satisfied
on 7 September 2007
Persons entitled: National Westminster Bank PLC
Description: F/H land & buildings adjoining the west side of wembley…
11 April 1989
Legal mortgage
Delivered: 18 April 1989
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Crown wharf, poole street, shoreditch, london title no ngl…
11 April 1989
Legal mortgage
Delivered: 18 April 1989
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 132 new north road hackney l b of hackney title no ngl…
11 April 1989
Legal mortgage
Delivered: 18 April 1989
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 130 new north road hackney lb of hackney title no ngl…
19 February 1988
Mortgage debenture
Delivered: 10 March 1988
Status: Satisfied
on 7 September 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
3 February 1976
Legal mortgage
Delivered: 16 February 1976
Status: Satisfied
on 3 March 2005
Persons entitled: Lloyds Bank PLC
Description: F/H property at 8, brampton grove hendon, london NW4.
26 October 1965
Charge without instrument
Delivered: 28 October 1965
Status: Satisfied
on 3 March 2005
Persons entitled: Lloyds Bank PLC
Description: 27, oakfield road, finchley N3.