Company NameLotus Group Ltd
Company StatusActive
Company Number01719966
CategoryPrivate Limited Company
Incorporation Date3 May 1983(41 years ago)
Previous NamesLotus Holidays Limited and Lotus Leisure Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Christine Burrowes
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1991(7 years, 9 months after company formation)
Appointment Duration33 years, 2 months
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
Appointed23 February 1991(7 years, 9 months after company formation)
Appointment Duration33 years, 2 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Queen Elizabeth Street
London
SE1 2BT
Secretary NameMs Christine Burrowes
NationalityBritish
StatusCurrent
Appointed23 February 1991(7 years, 9 months after company formation)
Appointment Duration33 years, 2 months
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 after company formation)
Appointment Duration22 years, 12 months
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 after company formation)
Appointment Duration22 years, 12 months
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
Appointed23 February 1991(7 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 30 April 2001)
RoleCompany Director
Correspondence AddressChisholm 13 Barclay Oval
Woodford Green
Essex
IG8 0PP

Contact

Websitewww.dialaflight.com/
Telephone020 74649920
Telephone regionLondon

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

60 at £1Peter Anthony Stephens
75.00%
Ordinary
20 at £1Christine Burrowes
25.00%
Ordinary

Financials

Year2014
Turnover£315,216,132
Gross Profit£55,508,115
Net Worth£81,317,074
Cash£99,131,492
Current Liabilities£76,232,520

Accounts

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

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Charges

27 October 1995Delivered on: 2 November 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37 and 39 queen elizabeth street and 21,22 and 23 curlew st,london borough of southwark; t/no sgl 18895.
Outstanding
7 June 1995Delivered on: 13 June 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on west side of britannia rd,sale,gt.manchester; t/no gm 543917.
Outstanding
24 May 1994Delivered on: 8 June 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 britannia rd,sale,gt.manchester; gm 530513.
Outstanding
17 October 1991Delivered on: 25 October 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 89D london rd,croydon,london; T119448.
Outstanding
17 October 1989Delivered on: 6 November 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit no.1,basement and ground floor,st saviours wharf,london borough of southwark.
Outstanding
30 October 2018Delivered on: 5 November 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
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
21 December 2000Delivered on: 22 December 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 252 high street croydon CR0 1NF.
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
7 January 1992Delivered on: 13 January 1992
Satisfied on: 1 February 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 89 london rd,croydon,london borough of croydon; t/no p 119448.
Fully Satisfied
21 April 2006Delivered on: 25 April 2006
Satisfied on: 20 November 2009
Persons entitled: Credit Suisse (UK) Limited

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The credit balances the securities the metals and any other property of any type. See the mortgage charge document for full details.
Fully Satisfied

Filing History

28 February 2023Group of companies' accounts made up to 31 October 2022 (36 pages)
28 February 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
15 March 2022Group of companies' accounts made up to 31 October 2021 (36 pages)
1 March 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
11 March 2021Confirmation statement made on 23 February 2021 with updates (4 pages)
1 March 2021Group of companies' accounts made up to 31 October 2020 (33 pages)
26 October 2020Group of companies' accounts made up to 31 October 2019 (32 pages)
10 March 2020Cessation of Peter Anthony Stephens as a person with significant control on 4 February 2020 (1 page)
10 March 2020Notification of The Carpe Diem Trust as a person with significant control on 4 February 2020 (1 page)
10 March 2020Confirmation statement made on 23 February 2020 with updates (4 pages)
23 July 2019Group of companies' accounts made up to 31 October 2018 (32 pages)
25 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
24 January 2019Satisfaction of charge 6 in full (1 page)
24 January 2019Satisfaction of charge 7 in full (1 page)
24 January 2019Satisfaction of charge 2 in full (1 page)
24 January 2019Satisfaction of charge 5 in full (1 page)
24 January 2019Satisfaction of charge 12 in full (1 page)
24 January 2019Satisfaction of charge 1 in full (1 page)
24 January 2019Satisfaction of charge 10 in full (1 page)
24 January 2019Satisfaction of charge 3 in full (1 page)
5 November 2018Registration of charge 017199660013, created on 30 October 2018 (23 pages)
23 July 2018Group of companies' accounts made up to 31 October 2017 (32 pages)
26 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
25 July 2017Group of companies' accounts made up to 31 October 2016 (30 pages)
25 July 2017Group of companies' accounts made up to 31 October 2016 (30 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 Christine Burrowes 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)
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)
27 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
25 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 80
(7 pages)
25 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 80
(7 pages)
5 February 2016Group of companies' accounts made up to 31 October 2015 (29 pages)
5 February 2016Group of companies' accounts made up to 31 October 2015 (29 pages)
11 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 80
(7 pages)
11 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 80
(7 pages)
22 February 2015Group of companies' accounts made up to 31 October 2014 (29 pages)
22 February 2015Group of companies' accounts made up to 31 October 2014 (29 pages)
16 July 2014Group of companies' accounts made up to 31 October 2013 (30 pages)
16 July 2014Group of companies' accounts made up to 31 October 2013 (30 pages)
24 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 80
(7 pages)
24 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 80
(7 pages)
5 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (7 pages)
5 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (7 pages)
13 February 2013Group of companies' accounts made up to 31 October 2012 (29 pages)
13 February 2013Group of companies' accounts made up to 31 October 2012 (29 pages)
5 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (7 pages)
5 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (7 pages)
15 February 2012Group of companies' accounts made up to 31 October 2011 (28 pages)
15 February 2012Group of companies' accounts made up to 31 October 2011 (28 pages)
16 May 2011Annual return made up to 23 February 2011 with a full list of shareholders (7 pages)
16 May 2011Annual return made up to 23 February 2011 with a full list of shareholders (7 pages)
2 February 2011Group of companies' accounts made up to 31 October 2010 (28 pages)
2 February 2011Group of companies' accounts made up to 31 October 2010 (28 pages)
19 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (6 pages)
19 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (6 pages)
16 February 2010Group of companies' accounts made up to 31 October 2009 (28 pages)
16 February 2010Group of companies' accounts made up to 31 October 2009 (28 pages)
28 November 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 6 (3 pages)
28 November 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 6 (3 pages)
24 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
24 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
21 May 2009Return made up to 23/02/09; full list of members (4 pages)
21 May 2009Return made up to 23/02/09; full list of members (4 pages)
16 April 2009Group of companies' accounts made up to 31 October 2008 (25 pages)
16 April 2009Group of companies' accounts made up to 31 October 2008 (25 pages)
26 June 2008Return made up to 23/02/08; full list of members (4 pages)
26 June 2008Return made up to 23/02/08; full list of members (4 pages)
14 February 2008Group of companies' accounts made up to 31 October 2007 (26 pages)
14 February 2008Group of companies' accounts made up to 31 October 2007 (26 pages)
6 August 2007Group of companies' accounts made up to 31 October 2006 (24 pages)
6 August 2007Group of companies' accounts made up to 31 October 2006 (24 pages)
3 April 2007Return made up to 23/02/07; full list of members (8 pages)
3 April 2007Return made up to 23/02/07; full list of members (8 pages)
4 October 2006Particulars of mortgage/charge (9 pages)
4 October 2006Particulars of mortgage/charge (9 pages)
25 April 2006Particulars of mortgage/charge (3 pages)
25 April 2006Particulars of mortgage/charge (3 pages)
5 April 2006Return made up to 23/02/06; full list of members (8 pages)
5 April 2006Return made up to 23/02/06; full list of members (8 pages)
15 February 2006Group of companies' accounts made up to 31 October 2005 (49 pages)
15 February 2006Group of companies' accounts made up to 31 October 2005 (49 pages)
26 May 2005Return made up to 23/02/05; full list of members (8 pages)
26 May 2005Return made up to 23/02/05; full list of members (8 pages)
28 February 2005Group of companies' accounts made up to 31 October 2004 (23 pages)
28 February 2005Group of companies' accounts made up to 31 October 2004 (23 pages)
15 June 2004Director's particulars changed (1 page)
15 June 2004Director's particulars changed (1 page)
15 May 2004Return made up to 23/02/04; full list of members (8 pages)
15 May 2004Return made up to 23/02/04; full list of members (8 pages)
5 March 2004Group of companies' accounts made up to 31 October 2003 (22 pages)
5 March 2004Group of companies' accounts made up to 31 October 2003 (22 pages)
1 April 2003Return made up to 23/02/03; full list of members (8 pages)
1 April 2003Return made up to 23/02/03; full list of members (8 pages)
17 February 2003Group of companies' accounts made up to 31 October 2002 (42 pages)
17 February 2003Group of companies' accounts made up to 31 October 2002 (42 pages)
11 July 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
11 July 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
17 June 2002£ ic 100/80 08/04/02 £ sr 20@1=20 (1 page)
17 June 2002£ ic 100/80 08/04/02 £ sr 20@1=20 (1 page)
26 March 2002Return made up to 23/02/02; full list of members (7 pages)
26 March 2002Return made up to 23/02/02; full list of members (7 pages)
18 February 2002Group of companies' accounts made up to 31 October 2001 (20 pages)
18 February 2002Group of companies' accounts made up to 31 October 2001 (20 pages)
20 December 2001New director appointed (3 pages)
20 December 2001Return made up to 23/02/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 December 2001Director resigned (1 page)
20 December 2001Return made up to 23/02/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 December 2001New director appointed (3 pages)
20 December 2001New director appointed (3 pages)
20 December 2001New director appointed (3 pages)
20 December 2001Director resigned (1 page)
28 March 2001Full accounts made up to 31 October 2000 (21 pages)
28 March 2001Full accounts made up to 31 October 2000 (21 pages)
1 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2000Particulars of mortgage/charge (3 pages)
22 December 2000Particulars of mortgage/charge (3 pages)
10 May 2000Return made up to 23/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 May 2000Return made up to 23/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 March 2000Full group accounts made up to 31 October 1999 (39 pages)
1 March 2000Full group accounts made up to 31 October 1999 (39 pages)
16 August 1999Amended full group accounts made up to 31 October 1998 (18 pages)
16 August 1999Amended full group accounts made up to 31 October 1998 (18 pages)
12 May 1999Return made up to 23/02/99; no change of members (6 pages)
12 May 1999Return made up to 23/02/99; no change of members (6 pages)
10 February 1999Full accounts made up to 31 October 1998 (16 pages)
10 February 1999Full accounts made up to 31 October 1998 (16 pages)
18 March 1998Return made up to 23/02/98; no change of members (5 pages)
18 March 1998Return made up to 23/02/98; no change of members (5 pages)
26 February 1998Full group accounts made up to 31 October 1997 (34 pages)
26 February 1998Full group accounts made up to 31 October 1997 (34 pages)
16 May 1997Return made up to 23/02/97; full list of members (7 pages)
16 May 1997Return made up to 23/02/97; full list of members (7 pages)
11 March 1997Full accounts made up to 31 October 1996 (16 pages)
11 March 1997Full group accounts made up to 31 October 1996 (19 pages)
11 March 1997Full accounts made up to 31 October 1996 (16 pages)
11 March 1997Full group accounts made up to 31 October 1996 (19 pages)
30 April 1996Return made up to 23/02/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 April 1996Return made up to 23/02/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 March 1996Full group accounts made up to 31 October 1995 (17 pages)
29 March 1996Full group accounts made up to 31 October 1995 (17 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)
2 November 1995Particulars of mortgage/charge (4 pages)
2 November 1995Particulars of mortgage/charge (4 pages)
13 June 1995Particulars of mortgage/charge (4 pages)
13 June 1995Particulars of mortgage/charge (4 pages)
1 May 1995Return made up to 23/02/95; no change of members (6 pages)
1 May 1995Return made up to 23/02/95; no change of members (6 pages)
24 March 1995Company name changed lotus leisure group LIMITED\certificate issued on 27/03/95 (4 pages)
24 March 1995Company name changed lotus leisure group LIMITED\certificate issued on 27/03/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
8 April 1994Return made up to 23/02/94; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 1994Return made up to 23/02/94; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 1990Full group accounts made up to 31 October 1989 (11 pages)
21 March 1990Full group accounts made up to 31 October 1989 (11 pages)
14 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
4 March 1988Company name changed lotus holidays LIMITED\certificate issued on 07/03/88 (2 pages)
4 March 1988Company name changed lotus holidays LIMITED\certificate issued on 07/03/88 (2 pages)
3 May 1983Incorporation (18 pages)
3 May 1983Incorporation (18 pages)
3 May 1983Certificate of incorporation (1 page)
3 May 1983Certificate of incorporation (1 page)