Ongar
Essex
CM5 9DT
Secretary Name | Mrs Minna Kristiina Miller |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 1998(4 years after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47b High Street Ongar Essex CM5 9DT |
Director Name | Mrs Minna Kristiina Miller |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2004(10 years, 7 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47b High Street Ongar Essex CM5 9DT |
Secretary Name | Seamus John Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 688-690 Becontree Avenue Dagenham Essex RM8 3HD |
Director Name | Seamus John Kelly |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(3 years after company formation) |
Appointment Duration | 1 year (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | 688-690 Becontree Avenue Dagenham Essex RM8 3HD |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1994(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1994(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | www.flyingcarpetslondon.co.uk |
---|---|
Telephone | 020 85589272 |
Telephone region | London |
Registered Address | 47b High Street Ongar Essex CM5 9DT |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ongar |
Ward | Chipping Ongar, Greensted and Marden Ash |
Built Up Area | Chipping Ongar |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Minna Kristina Miller 50.00% Ordinary B |
---|---|
75 at £1 | Gerald Arthur Miller 37.50% Ordinary A |
25 at £1 | Minna Kristina Miller 12.50% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £176,286 |
Cash | £182,527 |
Current Liabilities | £40,602 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 13 April 2023 (1 year ago) |
---|---|
Next Return Due | 27 April 2024 (overdue) |
15 November 2023 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
---|---|
11 May 2023 | Confirmation statement made on 13 April 2023 with updates (4 pages) |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
20 May 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
26 April 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
26 October 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
22 October 2020 | Registered 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 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
10 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
3 May 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
1 May 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
16 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
24 May 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
24 May 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
10 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Secretary's details changed for Mrs Minna Kristiina Miller on 1 January 2016 (1 page) |
10 May 2016 | Secretary's details changed for Mrs Minna Kristiina Miller on 1 January 2016 (1 page) |
10 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Director's details changed for Mrs Minna Kristiina Miller on 1 January 2016 (2 pages) |
10 May 2016 | Director's details changed for Mrs Minna Kristiina Miller on 1 January 2016 (2 pages) |
10 May 2016 | Director's details changed for Mr Gerard Arthur Miller on 1 January 2016 (2 pages) |
10 May 2016 | Director's details changed for Mr Gerard Arthur Miller on 1 January 2016 (2 pages) |
1 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
1 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
1 July 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
3 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
3 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
16 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
17 March 2014 | Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 17 March 2014 (1 page) |
17 March 2014 | Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 17 March 2014 (1 page) |
16 December 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
16 December 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
7 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (6 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
23 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (6 pages) |
23 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (6 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
25 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (6 pages) |
24 February 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
24 February 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
19 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Director's details changed for Mr Gerard Arthur Miller on 13 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr Gerard Arthur Miller on 13 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Minna Kristiina Miller on 13 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Minna Kristiina Miller on 13 April 2010 (2 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
30 April 2009 | Return made up to 13/04/09; full list of members (4 pages) |
30 April 2009 | Return made up to 13/04/09; full list of members (4 pages) |
4 February 2009 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
4 February 2009 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
12 June 2008 | Return made up to 13/04/08; no change of members (7 pages) |
12 June 2008 | Return made up to 13/04/08; no change of members (7 pages) |
13 February 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
13 February 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
31 May 2007 | Return made up to 13/04/07; no change of members (7 pages) |
31 May 2007 | Return made up to 13/04/07; no change of members (7 pages) |
28 February 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
28 February 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
11 May 2006 | Return made up to 13/04/06; full list of members (7 pages) |
11 May 2006 | Return made up to 13/04/06; full list of members (7 pages) |
2 March 2006 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
2 March 2006 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
31 May 2005 | Return made up to 13/04/05; full list of members (7 pages) |
31 May 2005 | Return made up to 13/04/05; full list of members (7 pages) |
2 February 2005 | New director appointed (1 page) |
2 February 2005 | New director appointed (1 page) |
10 December 2004 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
10 December 2004 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
4 May 2004 | Return made up to 13/04/04; full list of members
|
4 May 2004 | Return made up to 13/04/04; full list of members
|
2 March 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
2 March 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
8 May 2003 | Return made up to 13/04/03; full list of members
|
8 May 2003 | Return made up to 13/04/03; full list of members
|
5 March 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
5 March 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
28 May 2002 | Return made up to 13/04/02; full list of members (6 pages) |
28 May 2002 | Return made up to 13/04/02; full list of members (6 pages) |
1 March 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
1 March 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
16 May 2001 | Return made up to 13/04/01; full list of members (6 pages) |
16 May 2001 | Return made up to 13/04/01; full list of members (6 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (8 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (8 pages) |
25 April 2000 | Return made up to 13/04/00; full list of members (7 pages) |
25 April 2000 | Return made up to 13/04/00; full list of members (7 pages) |
4 March 2000 | Full accounts made up to 30 April 1999 (8 pages) |
4 March 2000 | Full accounts made up to 30 April 1999 (8 pages) |
7 July 1999 | Return made up to 13/04/99; full list of members (6 pages) |
7 July 1999 | Return made up to 13/04/99; full list of members (6 pages) |
3 June 1999 | New secretary appointed (2 pages) |
3 June 1999 | New secretary appointed (2 pages) |
3 June 1999 | Secretary resigned;director resigned (1 page) |
3 June 1999 | Secretary resigned;director resigned (1 page) |
28 April 1999 | Ad 21/04/99--------- £ si 98@1=98 £ ic 102/200 (2 pages) |
28 April 1999 | Ad 21/04/99--------- £ si 98@1=98 £ ic 102/200 (2 pages) |
28 April 1999 | Full accounts made up to 30 April 1998 (8 pages) |
28 April 1999 | Full accounts made up to 30 April 1998 (8 pages) |
26 June 1998 | Return made up to 13/04/98; full list of members
|
26 June 1998 | Return made up to 13/04/98; full list of members
|
29 April 1998 | Ad 01/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 April 1998 | Ad 01/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | New director appointed (2 pages) |
24 February 1998 | Registered office changed on 24/02/98 from: 688 becontree avenue dagenham essex (1 page) |
24 February 1998 | Full accounts made up to 30 April 1997 (9 pages) |
24 February 1998 | Full accounts made up to 30 April 1997 (9 pages) |
24 February 1998 | Registered office changed on 24/02/98 from: 688 becontree avenue dagenham essex (1 page) |
29 April 1997 | Return made up to 13/04/97; no change of members (4 pages) |
29 April 1997 | Return made up to 13/04/97; no change of members (4 pages) |
27 February 1997 | Full accounts made up to 30 April 1996 (13 pages) |
27 February 1997 | Full accounts made up to 30 April 1996 (13 pages) |
24 April 1996 | Return made up to 13/04/96; no change of members (4 pages) |
24 April 1996 | Return made up to 13/04/96; no change of members (4 pages) |
16 April 1996 | Full accounts made up to 30 April 1995 (13 pages) |
16 April 1996 | Full accounts made up to 30 April 1995 (13 pages) |