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 | 23 February 1991(7 years, 9 months after company formation) |
Appointment Duration | 33 years, 2 months |
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 | 23 February 1991(7 years, 9 months after company formation) |
Appointment Duration | 33 years, 2 months |
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(18 years after company formation) |
Appointment Duration | 22 years, 12 months |
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(18 years after company formation) |
Appointment Duration | 22 years, 12 months |
Role | Company 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 | 23 February 1991(7 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | Chisholm 13 Barclay Oval Woodford Green Essex IG8 0PP |
Website | www.dialaflight.com/ |
---|---|
Telephone | 020 74649920 |
Telephone region | London |
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 |
60 at £1 | Peter Anthony Stephens 75.00% Ordinary |
---|---|
20 at £1 | Christine Burrowes 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £315,216,132 |
Gross Profit | £55,508,115 |
Net Worth | £81,317,074 |
Cash | £99,131,492 |
Current Liabilities | £76,232,520 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Group |
Accounts Year End | 31 October |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
27 October 1995 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1991 | Delivered 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 1989 | Delivered 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 2018 | Delivered on: 5 November 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
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 |
21 December 2000 | Delivered 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 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 |
7 January 1992 | Delivered 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 2006 | Delivered 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 |
28 February 2023 | Group of companies' accounts made up to 31 October 2022 (36 pages) |
---|---|
28 February 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
15 March 2022 | Group of companies' accounts made up to 31 October 2021 (36 pages) |
1 March 2022 | Confirmation statement made on 23 February 2022 with no updates (3 pages) |
11 March 2021 | Confirmation statement made on 23 February 2021 with updates (4 pages) |
1 March 2021 | Group of companies' accounts made up to 31 October 2020 (33 pages) |
26 October 2020 | Group of companies' accounts made up to 31 October 2019 (32 pages) |
10 March 2020 | Cessation of Peter Anthony Stephens as a person with significant control on 4 February 2020 (1 page) |
10 March 2020 | Notification of The Carpe Diem Trust as a person with significant control on 4 February 2020 (1 page) |
10 March 2020 | Confirmation statement made on 23 February 2020 with updates (4 pages) |
23 July 2019 | Group of companies' accounts made up to 31 October 2018 (32 pages) |
25 February 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
24 January 2019 | Satisfaction of charge 6 in full (1 page) |
24 January 2019 | Satisfaction of charge 7 in full (1 page) |
24 January 2019 | Satisfaction of charge 2 in full (1 page) |
24 January 2019 | Satisfaction of charge 5 in full (1 page) |
24 January 2019 | Satisfaction of charge 12 in full (1 page) |
24 January 2019 | Satisfaction of charge 1 in full (1 page) |
24 January 2019 | Satisfaction of charge 10 in full (1 page) |
24 January 2019 | Satisfaction of charge 3 in full (1 page) |
5 November 2018 | Registration of charge 017199660013, created on 30 October 2018 (23 pages) |
23 July 2018 | Group of companies' accounts made up to 31 October 2017 (32 pages) |
26 February 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
25 July 2017 | Group of companies' accounts made up to 31 October 2016 (30 pages) |
25 July 2017 | Group of companies' accounts made up to 31 October 2016 (30 pages) |
23 May 2017 | Secretary's details changed for Christine Burrowes on 23 May 2017 (1 page) |
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 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 | Secretary's details changed for Christine Burrowes on 23 May 2017 (1 page) |
23 May 2017 | Director's details changed for George Ross on 23 May 2017 (2 pages) |
27 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
25 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
5 February 2016 | Group of companies' accounts made up to 31 October 2015 (29 pages) |
5 February 2016 | Group of companies' accounts made up to 31 October 2015 (29 pages) |
11 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
22 February 2015 | Group of companies' accounts made up to 31 October 2014 (29 pages) |
22 February 2015 | Group of companies' accounts made up to 31 October 2014 (29 pages) |
16 July 2014 | Group of companies' accounts made up to 31 October 2013 (30 pages) |
16 July 2014 | Group of companies' accounts made up to 31 October 2013 (30 pages) |
24 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
5 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (7 pages) |
5 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (7 pages) |
13 February 2013 | Group of companies' accounts made up to 31 October 2012 (29 pages) |
13 February 2013 | Group of companies' accounts made up to 31 October 2012 (29 pages) |
5 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (7 pages) |
5 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (7 pages) |
15 February 2012 | Group of companies' accounts made up to 31 October 2011 (28 pages) |
15 February 2012 | Group of companies' accounts made up to 31 October 2011 (28 pages) |
16 May 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (7 pages) |
16 May 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (7 pages) |
2 February 2011 | Group of companies' accounts made up to 31 October 2010 (28 pages) |
2 February 2011 | Group of companies' accounts made up to 31 October 2010 (28 pages) |
19 April 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (6 pages) |
16 February 2010 | Group of companies' accounts made up to 31 October 2009 (28 pages) |
16 February 2010 | Group of companies' accounts made up to 31 October 2009 (28 pages) |
28 November 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 6 (3 pages) |
28 November 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 6 (3 pages) |
24 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
24 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
21 May 2009 | Return made up to 23/02/09; full list of members (4 pages) |
21 May 2009 | Return made up to 23/02/09; full list of members (4 pages) |
16 April 2009 | Group of companies' accounts made up to 31 October 2008 (25 pages) |
16 April 2009 | Group of companies' accounts made up to 31 October 2008 (25 pages) |
26 June 2008 | Return made up to 23/02/08; full list of members (4 pages) |
26 June 2008 | Return made up to 23/02/08; full list of members (4 pages) |
14 February 2008 | Group of companies' accounts made up to 31 October 2007 (26 pages) |
14 February 2008 | Group of companies' accounts made up to 31 October 2007 (26 pages) |
6 August 2007 | Group of companies' accounts made up to 31 October 2006 (24 pages) |
6 August 2007 | Group of companies' accounts made up to 31 October 2006 (24 pages) |
3 April 2007 | Return made up to 23/02/07; full list of members (8 pages) |
3 April 2007 | Return made up to 23/02/07; full list of members (8 pages) |
4 October 2006 | Particulars of mortgage/charge (9 pages) |
4 October 2006 | Particulars of mortgage/charge (9 pages) |
25 April 2006 | Particulars of mortgage/charge (3 pages) |
25 April 2006 | Particulars of mortgage/charge (3 pages) |
5 April 2006 | Return made up to 23/02/06; full list of members (8 pages) |
5 April 2006 | Return made up to 23/02/06; full list of members (8 pages) |
15 February 2006 | Group of companies' accounts made up to 31 October 2005 (49 pages) |
15 February 2006 | Group of companies' accounts made up to 31 October 2005 (49 pages) |
26 May 2005 | Return made up to 23/02/05; full list of members (8 pages) |
26 May 2005 | Return made up to 23/02/05; full list of members (8 pages) |
28 February 2005 | Group of companies' accounts made up to 31 October 2004 (23 pages) |
28 February 2005 | Group of companies' accounts made up to 31 October 2004 (23 pages) |
15 June 2004 | Director's particulars changed (1 page) |
15 June 2004 | Director's particulars changed (1 page) |
15 May 2004 | Return made up to 23/02/04; full list of members (8 pages) |
15 May 2004 | Return made up to 23/02/04; full list of members (8 pages) |
5 March 2004 | Group of companies' accounts made up to 31 October 2003 (22 pages) |
5 March 2004 | Group of companies' accounts made up to 31 October 2003 (22 pages) |
1 April 2003 | Return made up to 23/02/03; full list of members (8 pages) |
1 April 2003 | Return made up to 23/02/03; full list of members (8 pages) |
17 February 2003 | Group of companies' accounts made up to 31 October 2002 (42 pages) |
17 February 2003 | Group of companies' accounts made up to 31 October 2002 (42 pages) |
11 July 2002 | Resolutions
|
11 July 2002 | Resolutions
|
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 2002 | Return made up to 23/02/02; full list of members (7 pages) |
26 March 2002 | Return made up to 23/02/02; full list of members (7 pages) |
18 February 2002 | Group of companies' accounts made up to 31 October 2001 (20 pages) |
18 February 2002 | Group of companies' accounts made up to 31 October 2001 (20 pages) |
20 December 2001 | New director appointed (3 pages) |
20 December 2001 | Return made up to 23/02/01; full list of members
|
20 December 2001 | Director resigned (1 page) |
20 December 2001 | Return made up to 23/02/01; full list of members
|
20 December 2001 | New director appointed (3 pages) |
20 December 2001 | New director appointed (3 pages) |
20 December 2001 | New director appointed (3 pages) |
20 December 2001 | Director resigned (1 page) |
28 March 2001 | Full accounts made up to 31 October 2000 (21 pages) |
28 March 2001 | Full accounts made up to 31 October 2000 (21 pages) |
1 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2000 | Particulars of mortgage/charge (3 pages) |
22 December 2000 | Particulars of mortgage/charge (3 pages) |
10 May 2000 | Return made up to 23/02/00; full list of members
|
10 May 2000 | Return made up to 23/02/00; full list of members
|
1 March 2000 | Full group accounts made up to 31 October 1999 (39 pages) |
1 March 2000 | Full group accounts made up to 31 October 1999 (39 pages) |
16 August 1999 | Amended full group accounts made up to 31 October 1998 (18 pages) |
16 August 1999 | Amended full group accounts made up to 31 October 1998 (18 pages) |
12 May 1999 | Return made up to 23/02/99; no change of members (6 pages) |
12 May 1999 | Return made up to 23/02/99; no change of members (6 pages) |
10 February 1999 | Full accounts made up to 31 October 1998 (16 pages) |
10 February 1999 | Full accounts made up to 31 October 1998 (16 pages) |
18 March 1998 | Return made up to 23/02/98; no change of members (5 pages) |
18 March 1998 | Return made up to 23/02/98; no change of members (5 pages) |
26 February 1998 | Full group accounts made up to 31 October 1997 (34 pages) |
26 February 1998 | Full group accounts made up to 31 October 1997 (34 pages) |
16 May 1997 | Return made up to 23/02/97; full list of members (7 pages) |
16 May 1997 | Return made up to 23/02/97; full list of members (7 pages) |
11 March 1997 | Full accounts made up to 31 October 1996 (16 pages) |
11 March 1997 | Full group accounts made up to 31 October 1996 (19 pages) |
11 March 1997 | Full accounts made up to 31 October 1996 (16 pages) |
11 March 1997 | Full group accounts made up to 31 October 1996 (19 pages) |
30 April 1996 | Return made up to 23/02/96; no change of members
|
30 April 1996 | Return made up to 23/02/96; no change of members
|
29 March 1996 | Full group accounts made up to 31 October 1995 (17 pages) |
29 March 1996 | Full group accounts made up to 31 October 1995 (17 pages) |
31 January 1996 | Registered office changed on 31/01/96 from: hobbs court 2 jacob street london SE1 2BT (1 page) |
31 January 1996 | Registered office changed on 31/01/96 from: hobbs court 2 jacob street london SE1 2BT (1 page) |
2 November 1995 | Particulars of mortgage/charge (4 pages) |
2 November 1995 | Particulars of mortgage/charge (4 pages) |
13 June 1995 | Particulars of mortgage/charge (4 pages) |
13 June 1995 | Particulars of mortgage/charge (4 pages) |
1 May 1995 | Return made up to 23/02/95; no change of members (6 pages) |
1 May 1995 | Return made up to 23/02/95; no change of members (6 pages) |
24 March 1995 | Company name changed lotus leisure group LIMITED\certificate issued on 27/03/95 (4 pages) |
24 March 1995 | Company name changed lotus leisure group LIMITED\certificate issued on 27/03/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
8 April 1994 | Return made up to 23/02/94; full list of members
|
8 April 1994 | Return made up to 23/02/94; full list of members
|
21 March 1990 | Full group accounts made up to 31 October 1989 (11 pages) |
21 March 1990 | Full group accounts made up to 31 October 1989 (11 pages) |
14 March 1988 | Resolutions
|
4 March 1988 | Company name changed lotus holidays LIMITED\certificate issued on 07/03/88 (2 pages) |
4 March 1988 | Company name changed lotus holidays LIMITED\certificate issued on 07/03/88 (2 pages) |
3 May 1983 | Incorporation (18 pages) |
3 May 1983 | Incorporation (18 pages) |
3 May 1983 | Certificate of incorporation (1 page) |
3 May 1983 | Certificate of incorporation (1 page) |