37-39 Queen Elizabeth Street
London
SE1 2BT
Director Name | Mr Peter Antony Stephens |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 1991(10 years, 6 months after company formation) |
Appointment Duration | 33 years |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Queen Elizabeth Street London SE1 2BT |
Secretary Name | Ms Christine Burrowes |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 1991(10 years, 6 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandpiper House 37-39 Queen Elizabeth Street London SE1 2BT |
Director Name | Mr John Christopher Phelps |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2001(20 years, 7 months after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandpiper House 37-39 Queen Elizabeth Street London SE1 2BT |
Director Name | George Ross |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2001(20 years, 7 months after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandpiper House 37-39 Queen Elizabeth Street London SE1 2BT |
Director Name | Mr Anthony Howard Griffiths |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2014(33 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | Sandpiper House 37-39 Queen Elizabeth Street London SE1 2BT |
Director Name | Mr David Whittaker |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2014(33 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandpiper House 37-39 Queen Elizabeth Street London SE1 2BT |
Director Name | Miss Sarah Wilson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2014(33 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Hotel Product Director |
Country of Residence | England |
Correspondence Address | Sandpiper House 37-39 Queen Elizabeth Street London SE1 2BT |
Director Name | Ms Pam Spratt |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2014(33 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Personnel Director |
Country of Residence | England |
Correspondence Address | Sandpiper House 37-39 Queen Elizabeth Street London SE1 2BT |
Director Name | Valerie Maxine Steele Colton |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(10 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 30 April 2001) |
Role | Co Director |
Correspondence Address | Chisholm 13 Barclay Oval Woodford Green Essex IG8 0PP |
Website | dialaflight.com |
---|
Registered Address | Sandpiper House 37-39 Queen Elizabeth Street London SE1 2BT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
50k at £1 | Lotus Group LTD 100.00% Ordinary |
---|---|
1 at £1 | Peter Anthony Stephens 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £185,699,016 |
Gross Profit | £13,729,907 |
Net Worth | £12,837,941 |
Cash | £13,532,210 |
Current Liabilities | £8,774,064 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 3 days from now) |
28 September 2006 | Delivered 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 1988 | Delivered 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 |
25 July 2017 | Full accounts made up to 31 October 2016 (21 pages) |
---|---|
23 May 2017 | Director's details changed for George Ross on 23 May 2017 (2 pages) |
23 May 2017 | Director's details changed for Mr John Christopher Phelps on 23 May 2017 (2 pages) |
23 May 2017 | Director's details changed for Christine Burrowes on 23 May 2017 (2 pages) |
23 May 2017 | Director's details changed for Ms Pam Spratt on 23 May 2017 (2 pages) |
23 May 2017 | Secretary's details changed for Christine Burrowes on 23 May 2017 (1 page) |
4 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
5 February 2016 | Full accounts made up to 31 October 2015 (25 pages) |
7 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
22 February 2015 | Full accounts made up to 31 October 2014 (22 pages) |
17 July 2014 | Full accounts made up to 31 October 2013 (25 pages) |
6 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
2 April 2014 | Appointment of Ms Pam Spratt as a director (2 pages) |
27 March 2014 | Appointment of Mr David Whittaker as a director (2 pages) |
27 March 2014 | Appointment of Miss Sarah Wilson as a director (2 pages) |
27 March 2014 | Appointment of Mr Anthony Howard Griffiths as a director (2 pages) |
2 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (7 pages) |
13 February 2013 | Full accounts made up to 31 October 2012 (21 pages) |
30 April 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (7 pages) |
15 February 2012 | Full accounts made up to 31 October 2011 (19 pages) |
19 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (7 pages) |
2 February 2011 | Full accounts made up to 31 October 2010 (20 pages) |
13 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
16 February 2010 | Full accounts made up to 31 October 2009 (21 pages) |
18 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
20 March 2009 | Full accounts made up to 31 October 2008 (19 pages) |
7 August 2008 | Return made up to 30/04/08; full list of members (4 pages) |
14 February 2008 | Full accounts made up to 31 October 2007 (19 pages) |
7 August 2007 | Full accounts made up to 31 October 2006 (19 pages) |
18 May 2007 | Return made up to 30/04/07; full list of members (8 pages) |
4 October 2006 | Particulars of mortgage/charge (9 pages) |
10 May 2006 | Return made up to 30/04/06; full list of members (8 pages) |
15 February 2006 | Full accounts made up to 31 October 2005 (18 pages) |
6 July 2005 | Return made up to 30/04/05; full list of members (8 pages) |
8 February 2005 | Full accounts made up to 31 October 2004 (17 pages) |
15 June 2004 | Director's particulars changed (1 page) |
7 May 2004 | Return made up to 30/04/04; full list of members (8 pages) |
5 March 2004 | Full accounts made up to 31 October 2003 (18 pages) |
8 May 2003 | Return made up to 30/04/03; full list of members (8 pages) |
17 February 2003 | Full accounts made up to 31 October 2002 (18 pages) |
3 May 2002 | Return made up to 30/04/02; full list of members (8 pages) |
15 February 2002 | Full accounts made up to 31 October 2001 (14 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | Return made up to 30/04/01; full list of members
|
17 May 2001 | Secretary resigned (1 page) |
28 March 2001 | Full accounts made up to 31 October 2000 (14 pages) |
10 May 2000 | Return made up to 30/04/00; full list of members
|
25 February 2000 | Full accounts made up to 31 October 1999 (15 pages) |
12 May 1999 | Return made up to 30/04/99; no change of members (6 pages) |
10 February 1999 | Full accounts made up to 31 October 1998 (13 pages) |
19 May 1998 | Return made up to 30/04/98; full list of members (7 pages) |
26 February 1998 | Full accounts made up to 31 October 1997 (13 pages) |
3 July 1997 | Nc inc already adjusted 17/06/97 (1 page) |
3 July 1997 | Resolutions
|
3 July 1997 | Ad 17/06/97--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages) |
16 May 1997 | Return made up to 30/04/97; full list of members (7 pages) |
11 March 1997 | Full accounts made up to 31 October 1996 (13 pages) |
13 May 1996 | Return made up to 30/04/96; no change of members (5 pages) |
29 March 1996 | Full accounts made up to 31 October 1995 (14 pages) |
31 January 1996 | Registered office changed on 31/01/96 from: hobbs court 2 jacob street london SE1 2BT (1 page) |
1 May 1995 | Return made up to 30/04/95; change of members (6 pages) |
1 June 1989 | Return made up to 03/05/89; full list of members (4 pages) |
7 October 1980 | Certificate of incorporation (1 page) |