Company NameLotus Travel Limited
Company StatusActive
Company Number01520706
CategoryPrivate Limited Company
Incorporation Date7 October 1980(43 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMs Christine Burrowes
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(10 years, 6 months after company formation)
Appointment Duration33 years
RoleCo Director
Country of ResidenceEngland
Correspondence AddressSandpiper House
37-39 Queen Elizabeth Street
London
SE1 2BT
Director NameMr Peter Antony Stephens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(10 years, 6 months after company formation)
Appointment Duration33 years
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Queen Elizabeth Street
London
SE1 2BT
Secretary NameMs Christine Burrowes
NationalityBritish
StatusCurrent
Appointed30 April 1991(10 years, 6 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandpiper House
37-39 Queen Elizabeth Street
London
SE1 2BT
Director NameMr John Christopher Phelps
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2001(20 years, 7 months after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandpiper House
37-39 Queen Elizabeth Street
London
SE1 2BT
Director NameGeorge Ross
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2001(20 years, 7 months after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandpiper House
37-39 Queen Elizabeth Street
London
SE1 2BT
Director NameMr Anthony Howard Griffiths
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2014(33 years, 4 months after company formation)
Appointment Duration10 years, 2 months
RoleTravel Agent
Country of ResidenceEngland
Correspondence AddressSandpiper House
37-39 Queen Elizabeth Street
London
SE1 2BT
Director NameMr David Whittaker
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2014(33 years, 4 months after company formation)
Appointment Duration10 years, 2 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandpiper House
37-39 Queen Elizabeth Street
London
SE1 2BT
Director NameMiss Sarah Wilson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2014(33 years, 4 months after company formation)
Appointment Duration10 years, 2 months
RoleHotel Product Director
Country of ResidenceEngland
Correspondence AddressSandpiper House
37-39 Queen Elizabeth Street
London
SE1 2BT
Director NameMs Pam Spratt
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2014(33 years, 4 months after company formation)
Appointment Duration10 years, 2 months
RolePersonnel Director
Country of ResidenceEngland
Correspondence AddressSandpiper House
37-39 Queen Elizabeth Street
London
SE1 2BT
Director NameValerie Maxine Steele Colton
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(10 years, 6 months after company formation)
Appointment Duration10 years (resigned 30 April 2001)
RoleCo Director
Correspondence AddressChisholm 13 Barclay Oval
Woodford Green
Essex
IG8 0PP

Contact

Websitedialaflight.com

Location

Registered AddressSandpiper House
37-39 Queen Elizabeth Street
London
SE1 2BT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

50k at £1Lotus Group LTD
100.00%
Ordinary
1 at £1Peter Anthony Stephens
0.00%
Ordinary

Financials

Year2014
Turnover£185,699,016
Gross Profit£13,729,907
Net Worth£12,837,941
Cash£13,532,210
Current Liabilities£8,774,064

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 3 days from now)

Charges

28 September 2006Delivered on: 4 October 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
8 December 1988Delivered on: 23 December 1988
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

25 July 2017Full accounts made up to 31 October 2016 (21 pages)
23 May 2017Director's details changed for George Ross on 23 May 2017 (2 pages)
23 May 2017Director's details changed for Mr John Christopher Phelps on 23 May 2017 (2 pages)
23 May 2017Director's details changed for Christine Burrowes on 23 May 2017 (2 pages)
23 May 2017Director's details changed for Ms Pam Spratt on 23 May 2017 (2 pages)
23 May 2017Secretary's details changed for Christine Burrowes on 23 May 2017 (1 page)
4 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 50,000
(10 pages)
5 February 2016Full accounts made up to 31 October 2015 (25 pages)
7 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 50,000
(10 pages)
22 February 2015Full accounts made up to 31 October 2014 (22 pages)
17 July 2014Full accounts made up to 31 October 2013 (25 pages)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 50,000
(10 pages)
2 April 2014Appointment of Ms Pam Spratt as a director (2 pages)
27 March 2014Appointment of Mr David Whittaker as a director (2 pages)
27 March 2014Appointment of Miss Sarah Wilson as a director (2 pages)
27 March 2014Appointment of Mr Anthony Howard Griffiths as a director (2 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
13 February 2013Full accounts made up to 31 October 2012 (21 pages)
30 April 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 pages)
15 February 2012Full accounts made up to 31 October 2011 (19 pages)
19 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
2 February 2011Full accounts made up to 31 October 2010 (20 pages)
13 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
16 February 2010Full accounts made up to 31 October 2009 (21 pages)
18 May 2009Return made up to 30/04/09; full list of members (4 pages)
20 March 2009Full accounts made up to 31 October 2008 (19 pages)
7 August 2008Return made up to 30/04/08; full list of members (4 pages)
14 February 2008Full accounts made up to 31 October 2007 (19 pages)
7 August 2007Full accounts made up to 31 October 2006 (19 pages)
18 May 2007Return made up to 30/04/07; full list of members (8 pages)
4 October 2006Particulars of mortgage/charge (9 pages)
10 May 2006Return made up to 30/04/06; full list of members (8 pages)
15 February 2006Full accounts made up to 31 October 2005 (18 pages)
6 July 2005Return made up to 30/04/05; full list of members (8 pages)
8 February 2005Full accounts made up to 31 October 2004 (17 pages)
15 June 2004Director's particulars changed (1 page)
7 May 2004Return made up to 30/04/04; full list of members (8 pages)
5 March 2004Full accounts made up to 31 October 2003 (18 pages)
8 May 2003Return made up to 30/04/03; full list of members (8 pages)
17 February 2003Full accounts made up to 31 October 2002 (18 pages)
3 May 2002Return made up to 30/04/02; full list of members (8 pages)
15 February 2002Full accounts made up to 31 October 2001 (14 pages)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
17 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 May 2001Secretary resigned (1 page)
28 March 2001Full accounts made up to 31 October 2000 (14 pages)
10 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 February 2000Full accounts made up to 31 October 1999 (15 pages)
12 May 1999Return made up to 30/04/99; no change of members (6 pages)
10 February 1999Full accounts made up to 31 October 1998 (13 pages)
19 May 1998Return made up to 30/04/98; full list of members (7 pages)
26 February 1998Full accounts made up to 31 October 1997 (13 pages)
3 July 1997Nc inc already adjusted 17/06/97 (1 page)
3 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 July 1997Ad 17/06/97--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages)
16 May 1997Return made up to 30/04/97; full list of members (7 pages)
11 March 1997Full accounts made up to 31 October 1996 (13 pages)
13 May 1996Return made up to 30/04/96; no change of members (5 pages)
29 March 1996Full accounts made up to 31 October 1995 (14 pages)
31 January 1996Registered office changed on 31/01/96 from: hobbs court 2 jacob street london SE1 2BT (1 page)
1 May 1995Return made up to 30/04/95; change of members (6 pages)
1 June 1989Return made up to 03/05/89; full list of members (4 pages)
7 October 1980Certificate of incorporation (1 page)