Company NameDialaflight Limited
Company StatusActive
Company Number01641772
CategoryPrivate Limited Company
Incorporation Date8 June 1982(41 years, 11 months ago)
Previous NameDial-A-Flight Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Christine Burrowes
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(8 years, 10 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(8 years, 10 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(8 years, 10 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(18 years, 11 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(18 years, 11 months after company formation)
Appointment Duration23 years
RoleCompany 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(8 years, 10 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

20k at £1Lotus Group LTD
100.00%
Ordinary
1 at £1Peter Anthony Stephens
0.01%
Ordinary

Accounts

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

Returns

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

Charges

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 February 2021Micro company accounts made up to 31 October 2020 (2 pages)
26 October 2020Total exemption full accounts made up to 31 October 2019 (2 pages)
13 October 2020Director's details changed for Mr Peter Antony Stephens on 12 October 2020 (2 pages)
4 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
23 July 2019Micro company accounts made up to 31 October 2018 (3 pages)
30 April 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
23 July 2018Micro company accounts made up to 31 October 2017 (3 pages)
1 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
26 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-22
(3 pages)
22 February 2018Change of name notice (2 pages)
1 August 2017Current accounting period extended from 30 October 2017 to 31 October 2017 (1 page)
1 August 2017Current accounting period extended from 30 October 2017 to 31 October 2017 (1 page)
31 July 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
31 July 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
23 May 2017Director's details changed for Christine Burrowes on 23 May 2017 (2 pages)
23 May 2017Secretary's details changed for Christine Burrowes on 23 May 2017 (1 page)
23 May 2017Director's details changed for George Ross on 23 May 2017 (2 pages)
23 May 2017Secretary's details changed for Christine Burrowes on 23 May 2017 (1 page)
23 May 2017Director's details changed for Mr John Christopher Phelps on 23 May 2017 (2 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)
4 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
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 20,000
(7 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 20,000
(7 pages)
5 February 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
5 February 2016Accounts for a dormant company made up to 31 October 2015 (6 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 20,000
(7 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 20,000
(7 pages)
21 February 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
21 February 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
2 July 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
2 July 2014Accounts for a dormant company made up to 31 October 2013 (5 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 20,000
(7 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 20,000
(7 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
13 February 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
13 February 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
30 April 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 pages)
30 April 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 pages)
15 February 2012Accounts for a dormant company made up to 31 October 2011 (6 pages)
15 February 2012Accounts for a dormant company made up to 31 October 2011 (6 pages)
19 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
19 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
15 February 2011Accounts for a dormant company made up to 31 October 2010 (6 pages)
15 February 2011Accounts for a dormant company made up to 31 October 2010 (6 pages)
13 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
13 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
24 February 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
24 February 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
18 May 2009Return made up to 30/04/09; full list of members (4 pages)
18 May 2009Return made up to 30/04/09; full list of members (4 pages)
19 March 2009Accounts for a dormant company made up to 31 October 2008 (6 pages)
19 March 2009Accounts for a dormant company made up to 31 October 2008 (6 pages)
7 August 2008Return made up to 30/04/08; full list of members (4 pages)
7 August 2008Return made up to 30/04/08; full list of members (4 pages)
13 February 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
13 February 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
6 August 2007Accounts for a dormant company made up to 31 October 2006 (4 pages)
6 August 2007Accounts for a dormant company made up to 31 October 2006 (4 pages)
18 May 2007Return made up to 30/04/07; full list of members (8 pages)
18 May 2007Return made up to 30/04/07; full list of members (8 pages)
10 May 2006Return made up to 30/04/06; full list of members (8 pages)
10 May 2006Return made up to 30/04/06; full list of members (8 pages)
15 February 2006Accounts for a dormant company made up to 31 October 2005 (6 pages)
15 February 2006Accounts for a dormant company made up to 31 October 2005 (6 pages)
2 August 2005Return made up to 30/04/05; full list of members (8 pages)
2 August 2005Return made up to 30/04/05; full list of members (8 pages)
10 February 2005Accounts for a dormant company made up to 31 October 2004 (6 pages)
10 February 2005Accounts for a dormant company made up to 31 October 2004 (6 pages)
15 June 2004Director's particulars changed (1 page)
15 June 2004Director's particulars changed (1 page)
7 May 2004Return made up to 30/04/04; full list of members (8 pages)
7 May 2004Return made up to 30/04/04; full list of members (8 pages)
5 March 2004Accounts for a dormant company made up to 31 October 2003 (6 pages)
5 March 2004Accounts for a dormant company made up to 31 October 2003 (6 pages)
8 May 2003Return made up to 30/04/03; full list of members (8 pages)
8 May 2003Return made up to 30/04/03; full list of members (8 pages)
17 February 2003Accounts for a dormant company made up to 31 October 2002 (6 pages)
17 February 2003Accounts for a dormant company made up to 31 October 2002 (6 pages)
3 May 2002Return made up to 30/04/02; full list of members (8 pages)
3 May 2002Return made up to 30/04/02; full list of members (8 pages)
15 February 2002Accounts for a dormant company made up to 31 October 2001 (3 pages)
15 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 February 2002Accounts for a dormant company made up to 31 October 2001 (3 pages)
15 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 June 2001Accounts for a dormant company made up to 30 October 2000 (3 pages)
1 June 2001Accounts for a dormant company made up to 30 October 2000 (3 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)
17 May 2001New director appointed (2 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 2001New director appointed (2 pages)
17 May 2001Secretary resigned (1 page)
28 March 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 March 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
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)
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)
28 February 2000Accounts for a dormant company made up to 31 October 1999 (3 pages)
28 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 February 2000Accounts for a dormant company made up to 31 October 1999 (3 pages)
28 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 May 1999Return made up to 30/04/99; full list of members (8 pages)
12 May 1999Return made up to 30/04/99; full list of members (8 pages)
4 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 March 1999Accounts for a dormant company made up to 31 October 1998 (3 pages)
4 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 March 1999Accounts for a dormant company made up to 31 October 1998 (3 pages)
19 May 1998Return made up to 30/04/98; no change of members (5 pages)
19 May 1998Return made up to 30/04/98; no change of members (5 pages)
26 February 1998Full accounts made up to 31 October 1997 (14 pages)
26 February 1998Full accounts made up to 31 October 1997 (14 pages)
16 May 1997Return made up to 30/04/97; no change of members (5 pages)
16 May 1997Return made up to 30/04/97; no change of members (5 pages)
11 March 1997Full accounts made up to 31 October 1996 (14 pages)
11 March 1997Full accounts made up to 31 October 1996 (14 pages)
13 May 1996Return made up to 30/04/96; full list of members (7 pages)
13 May 1996Return made up to 30/04/96; full list of members (7 pages)
29 March 1996Full accounts made up to 31 October 1995 (14 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)
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; no change of members (6 pages)
1 May 1995Return made up to 30/04/95; no change of members (6 pages)