Company NameCARS Abroad Limited
Company StatusActive
Company Number06048536
CategoryPrivate Limited Company
Incorporation Date11 January 2007(17 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Christine Burrowes
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2007(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
Appointed11 January 2007(same day as company formation)
RoleCo 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
Appointed11 January 2007(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
Appointed11 January 2007(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Queen Elizabeth Street
London
SE1 2BT
Secretary NameMs Christine Burrowes
NationalityBritish
StatusCurrent
Appointed11 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandpiper House
37-39 Queen Elizabeth Street
London
SE1 2BT

Contact

Websitewww.dialaflight.co.uk

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

100 at £1Lotus Group LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return10 January 2024 (2 months, 2 weeks ago)
Next Return Due24 January 2025 (10 months from now)

Filing History

25 February 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
25 February 2021Micro company accounts made up to 31 October 2020 (2 pages)
26 October 2020Micro company 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)
10 February 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
24 July 2019Micro company accounts made up to 31 October 2018 (3 pages)
10 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
24 July 2018Micro company accounts made up to 31 October 2017 (3 pages)
16 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
26 July 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
26 July 2017Accounts for a dormant company made up to 31 October 2016 (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 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 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 Christine Burrowes on 23 May 2017 (2 pages)
30 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 11 January 2017 with updates (5 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)
18 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(8 pages)
18 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(8 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)
15 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(7 pages)
15 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(7 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)
23 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(7 pages)
23 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(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)
14 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (7 pages)
14 January 2013Annual return made up to 11 January 2013 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)
11 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (7 pages)
11 January 2012Annual return made up to 11 January 2012 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)
19 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (7 pages)
19 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (7 pages)
24 February 2010Accounts for a dormant company made up to 31 October 2009 (6 pages)
24 February 2010Accounts for a dormant company made up to 31 October 2009 (6 pages)
13 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (6 pages)
13 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (6 pages)
19 March 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
19 March 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
9 March 2009Return made up to 11/01/09; full list of members (4 pages)
9 March 2009Return made up to 11/01/09; full list of members (4 pages)
6 March 2008Return made up to 11/01/08; full list of members (8 pages)
6 March 2008Return made up to 11/01/08; full list of members (8 pages)
13 February 2008Ad 31/10/07--------- £ si 98@1=98 £ ic 2/100 (2 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)
13 February 2008Ad 31/10/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 May 2007Accounting reference date shortened from 31/01/08 to 31/10/07 (1 page)
18 May 2007Accounting reference date shortened from 31/01/08 to 31/10/07 (1 page)
11 January 2007Incorporation (23 pages)
11 January 2007Incorporation (23 pages)