Company NameSupertravel Limited
Company StatusActive
Company Number02821873
CategoryPrivate Limited Company
Incorporation Date26 May 1993(30 years, 10 months ago)
Previous NamesDirect Line Flights Limited and Lotus Supertravel Ltd

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
Appointed26 May 1993(same day as company formation)
RoleCompany 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
Appointed26 May 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Queen Elizabeth Street
London
SE1 2BT
Secretary NameMs Christine Burrowes
NationalityBritish
StatusCurrent
Appointed26 May 1993(same day as company formation)
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(7 years, 11 months after company formation)
Appointment Duration22 years, 11 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(7 years, 11 months after company formation)
Appointment Duration22 years, 11 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
Appointed26 May 1993(same day as company formation)
RoleCompany Director
Correspondence AddressChisholm 13 Barclay Oval
Woodford Green
Essex
IG8 0PP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed26 May 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

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

75 at £1Peter A. Stephens
75.00%
Ordinary
25 at £1Christine Burrowes
25.00%
Ordinary

Accounts

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

Returns

Latest Return26 May 2023 (10 months, 1 week ago)
Next Return Due9 June 2024 (2 months, 1 week from now)

Filing History

1 June 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
28 February 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
25 July 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
15 March 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
10 June 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
25 February 2021Accounts for a dormant company made up to 31 October 2020 (5 pages)
26 October 2020Micro company accounts made up to 31 October 2019 (2 pages)
22 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-21
(3 pages)
4 June 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
23 July 2019Micro company accounts made up to 31 October 2018 (3 pages)
28 May 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
23 July 2018Micro company accounts made up to 31 October 2017 (3 pages)
31 May 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
25 July 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
25 July 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
1 June 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
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 Christine Burrowes 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 Mr John Christopher Phelps 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 2017Director's details changed for Christine Burrowes on 23 May 2017 (2 pages)
26 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(7 pages)
26 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(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)
6 January 2016Company name changed direct line flights LIMITED\certificate issued on 06/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-05
(3 pages)
6 January 2016Company name changed direct line flights LIMITED\certificate issued on 06/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-05
(3 pages)
4 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(7 pages)
4 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(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)
29 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(7 pages)
29 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(7 pages)
10 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (7 pages)
10 June 2013Annual return made up to 26 May 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)
12 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (7 pages)
12 June 2012Annual return made up to 26 May 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)
21 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (7 pages)
21 June 2011Annual return made up to 26 May 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)
15 July 2010Accounts for a dormant company made up to 31 October 2009 (6 pages)
15 July 2010Accounts for a dormant company made up to 31 October 2009 (6 pages)
7 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (6 pages)
7 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (6 pages)
22 June 2009Return made up to 26/05/09; full list of members (4 pages)
22 June 2009Return made up to 26/05/09; 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)
26 June 2008Return made up to 26/05/08; full list of members (4 pages)
26 June 2008Return made up to 26/05/08; full list of members (4 pages)
13 February 2008Accounts for a dormant company made up to 31 October 2007 (6 pages)
13 February 2008Accounts for a dormant company made up to 31 October 2007 (6 pages)
16 August 2007Return made up to 26/05/07; no change of members (8 pages)
16 August 2007Return made up to 26/05/07; no change of members (8 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)
5 June 2006Return made up to 26/05/06; full list of members (8 pages)
5 June 2006Return made up to 26/05/06; 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)
24 June 2005Return made up to 26/05/05; full list of members (8 pages)
24 June 2005Return made up to 26/05/05; 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)
4 June 2004Return made up to 26/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 June 2004Return made up to 26/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(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)
3 June 2003Return made up to 26/05/03; full list of members (8 pages)
3 June 2003Return made up to 26/05/03; 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)
14 June 2002Return made up to 26/05/02; full list of members (8 pages)
14 June 2002Return made up to 26/05/02; full list of members (8 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)
15 February 2002Accounts for a dormant company made up to 31 October 2001 (3 pages)
12 July 2001Return made up to 26/05/01; full list of members (8 pages)
12 July 2001Return made up to 26/05/01; full list of members (8 pages)
18 May 2001New director appointed (2 pages)
18 May 2001Director resigned (1 page)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
18 May 2001Director resigned (1 page)
28 March 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 March 2001Accounts for a dormant company made up to 31 October 2000 (3 pages)
28 March 2001Accounts for a dormant company made up to 31 October 2000 (3 pages)
28 March 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 June 2000Return made up to 26/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 June 2000Return made up to 26/05/00; 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 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 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 June 1999Return made up to 26/05/99; no change of members (6 pages)
29 June 1999Return made up to 26/05/99; no change of members (6 pages)
4 March 1999Accounts for a dormant company made up to 31 October 1998 (4 pages)
4 March 1999Accounts for a dormant company made up to 31 October 1998 (4 pages)
30 May 1998Return made up to 26/05/98; no change of members (5 pages)
30 May 1998Return made up to 26/05/98; no change of members (5 pages)
26 February 1998Accounts for a dormant company made up to 31 October 1997 (3 pages)
26 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 February 1998Accounts for a dormant company made up to 31 October 1997 (3 pages)
11 June 1997Return made up to 26/05/97; full list of members (7 pages)
11 June 1997Return made up to 26/05/97; full list of members (7 pages)
18 December 1996Ad 19/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 December 1996Ad 19/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 December 1996Accounts for a dormant company made up to 31 October 1996 (4 pages)
17 December 1996Accounts for a dormant company made up to 31 October 1996 (4 pages)
22 May 1996Return made up to 26/05/96; no change of members (5 pages)
22 May 1996Return made up to 26/05/96; no change of members (5 pages)
31 January 1996Registered office changed on 31/01/96 from: hobbs court jacob street london SE1 2BT (1 page)
31 January 1996Registered office changed on 31/01/96 from: hobbs court jacob street london SE1 2BT (1 page)
10 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
10 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
10 November 1995Accounts for a dormant company made up to 31 October 1995 (3 pages)
10 November 1995Accounts for a dormant company made up to 31 October 1995 (3 pages)
4 April 1995Accounts for a dormant company made up to 31 May 1994 (3 pages)
4 April 1995Accounts for a dormant company made up to 31 May 1994 (3 pages)