Company NameFlying Carpets (London) Limited
DirectorsGerard Arthur Miller and Minna Kristiina Miller
Company StatusActive
Company Number02918409
CategoryPrivate Limited Company
Incorporation Date13 April 1994(30 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Gerard Arthur Miller
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47b High Street
Ongar
Essex
CM5 9DT
Secretary NameMrs Minna Kristiina Miller
NationalityBritish
StatusCurrent
Appointed01 May 1998(4 years after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47b High Street
Ongar
Essex
CM5 9DT
Director NameMrs Minna Kristiina Miller
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2004(10 years, 7 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47b High Street
Ongar
Essex
CM5 9DT
Secretary NameSeamus John Kelly
NationalityBritish
StatusResigned
Appointed13 April 1994(same day as company formation)
RoleSecretary
Correspondence Address688-690 Becontree Avenue
Dagenham
Essex
RM8 3HD
Director NameSeamus John Kelly
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(3 years after company formation)
Appointment Duration1 year (resigned 01 May 1998)
RoleCompany Director
Correspondence Address688-690 Becontree Avenue
Dagenham
Essex
RM8 3HD
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed13 April 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed13 April 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitewww.flyingcarpetslondon.co.uk
Telephone020 85589272
Telephone regionLondon

Location

Registered Address47b High Street
Ongar
Essex
CM5 9DT
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardChipping Ongar, Greensted and Marden Ash
Built Up AreaChipping Ongar
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Minna Kristina Miller
50.00%
Ordinary B
75 at £1Gerald Arthur Miller
37.50%
Ordinary A
25 at £1Minna Kristina Miller
12.50%
Ordinary A

Financials

Year2014
Net Worth£176,286
Cash£182,527
Current Liabilities£40,602

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return13 April 2023 (1 year ago)
Next Return Due27 April 2024 (overdue)

Filing History

15 November 2023Total exemption full accounts made up to 30 April 2023 (8 pages)
11 May 2023Confirmation statement made on 13 April 2023 with updates (4 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
20 May 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
26 April 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
26 October 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
22 October 2020Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to 47B High Street Ongar Essex CM5 9DT on 22 October 2020 (1 page)
6 May 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
10 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
3 May 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
1 May 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
16 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
24 May 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
10 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 200
(5 pages)
10 May 2016Secretary's details changed for Mrs Minna Kristiina Miller on 1 January 2016 (1 page)
10 May 2016Secretary's details changed for Mrs Minna Kristiina Miller on 1 January 2016 (1 page)
10 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 200
(5 pages)
10 May 2016Director's details changed for Mrs Minna Kristiina Miller on 1 January 2016 (2 pages)
10 May 2016Director's details changed for Mrs Minna Kristiina Miller on 1 January 2016 (2 pages)
10 May 2016Director's details changed for Mr Gerard Arthur Miller on 1 January 2016 (2 pages)
10 May 2016Director's details changed for Mr Gerard Arthur Miller on 1 January 2016 (2 pages)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
1 July 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 200
(6 pages)
1 July 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 200
(6 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
16 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 200
(6 pages)
16 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 200
(6 pages)
17 March 2014Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 17 March 2014 (1 page)
17 March 2014Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 17 March 2014 (1 page)
16 December 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
16 December 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
7 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (6 pages)
7 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (6 pages)
26 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
26 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
23 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (6 pages)
23 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (6 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
25 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (6 pages)
25 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (6 pages)
24 February 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
24 February 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
19 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Mr Gerard Arthur Miller on 13 April 2010 (2 pages)
18 May 2010Director's details changed for Mr Gerard Arthur Miller on 13 April 2010 (2 pages)
18 May 2010Director's details changed for Minna Kristiina Miller on 13 April 2010 (2 pages)
18 May 2010Director's details changed for Minna Kristiina Miller on 13 April 2010 (2 pages)
26 March 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
26 March 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
30 April 2009Return made up to 13/04/09; full list of members (4 pages)
30 April 2009Return made up to 13/04/09; full list of members (4 pages)
4 February 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
4 February 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
12 June 2008Return made up to 13/04/08; no change of members (7 pages)
12 June 2008Return made up to 13/04/08; no change of members (7 pages)
13 February 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
13 February 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
31 May 2007Return made up to 13/04/07; no change of members (7 pages)
31 May 2007Return made up to 13/04/07; no change of members (7 pages)
28 February 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
28 February 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
11 May 2006Return made up to 13/04/06; full list of members (7 pages)
11 May 2006Return made up to 13/04/06; full list of members (7 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
31 May 2005Return made up to 13/04/05; full list of members (7 pages)
31 May 2005Return made up to 13/04/05; full list of members (7 pages)
2 February 2005New director appointed (1 page)
2 February 2005New director appointed (1 page)
10 December 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
10 December 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
4 May 2004Return made up to 13/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 May 2004Return made up to 13/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 March 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
2 March 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
8 May 2003Return made up to 13/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 2003Return made up to 13/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
5 March 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
28 May 2002Return made up to 13/04/02; full list of members (6 pages)
28 May 2002Return made up to 13/04/02; full list of members (6 pages)
1 March 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
1 March 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
16 May 2001Return made up to 13/04/01; full list of members (6 pages)
16 May 2001Return made up to 13/04/01; full list of members (6 pages)
2 March 2001Full accounts made up to 30 April 2000 (8 pages)
2 March 2001Full accounts made up to 30 April 2000 (8 pages)
25 April 2000Return made up to 13/04/00; full list of members (7 pages)
25 April 2000Return made up to 13/04/00; full list of members (7 pages)
4 March 2000Full accounts made up to 30 April 1999 (8 pages)
4 March 2000Full accounts made up to 30 April 1999 (8 pages)
7 July 1999Return made up to 13/04/99; full list of members (6 pages)
7 July 1999Return made up to 13/04/99; full list of members (6 pages)
3 June 1999New secretary appointed (2 pages)
3 June 1999New secretary appointed (2 pages)
3 June 1999Secretary resigned;director resigned (1 page)
3 June 1999Secretary resigned;director resigned (1 page)
28 April 1999Ad 21/04/99--------- £ si 98@1=98 £ ic 102/200 (2 pages)
28 April 1999Ad 21/04/99--------- £ si 98@1=98 £ ic 102/200 (2 pages)
28 April 1999Full accounts made up to 30 April 1998 (8 pages)
28 April 1999Full accounts made up to 30 April 1998 (8 pages)
26 June 1998Return made up to 13/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 June 1998Return made up to 13/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 April 1998Ad 01/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 April 1998Ad 01/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 March 1998New director appointed (2 pages)
23 March 1998New director appointed (2 pages)
24 February 1998Registered office changed on 24/02/98 from: 688 becontree avenue dagenham essex (1 page)
24 February 1998Full accounts made up to 30 April 1997 (9 pages)
24 February 1998Full accounts made up to 30 April 1997 (9 pages)
24 February 1998Registered office changed on 24/02/98 from: 688 becontree avenue dagenham essex (1 page)
29 April 1997Return made up to 13/04/97; no change of members (4 pages)
29 April 1997Return made up to 13/04/97; no change of members (4 pages)
27 February 1997Full accounts made up to 30 April 1996 (13 pages)
27 February 1997Full accounts made up to 30 April 1996 (13 pages)
24 April 1996Return made up to 13/04/96; no change of members (4 pages)
24 April 1996Return made up to 13/04/96; no change of members (4 pages)
16 April 1996Full accounts made up to 30 April 1995 (13 pages)
16 April 1996Full accounts made up to 30 April 1995 (13 pages)