RYE YACHT CLUB LIMITED
19 BOURNE ROAD, BEXLEY

Hellopages » Greater London » Bexley » DA5 1LR
Company number 01449323
Status Active
Incorporation Date 19 September 1979
Company Type Private Limited Company
Address THE ESTATE OFFICE, OLD BEXLEY BUSINESS PARK, 19 BOURNE ROAD, BEXLEY, KENT, DA5 1LR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 15 November 2015 with full list of shareholders Statement of capital on 2015-12-02 GBP 100 . The most likely internet sites of RYE YACHT CLUB LIMITED are www.ryeyachtclub.co.uk, and www.rye-yacht-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and five months. Rye Yacht Club Limited is a Private Limited Company. The company registration number is 01449323. Rye Yacht Club Limited has been working since 19 September 1979. The present status of the company is Active. The registered address of Rye Yacht Club Limited is The Estate Office Old Bexley Business Park 19 Bourne Road Bexley Kent Da5 1lr. The company`s financial liabilities are £187.49k. It is £-0.34k against last year. And the total assets are £187.94k, which is £-0.34k against last year. BLAKENEY EDWARDS, Olivia Jane is a Secretary of the company. BARWELL, Arthur John is a Director of the company. BLAKENEY EDWARDS, Olivia Jane is a Director of the company. Secretary RITCHIE, William David has been resigned. Director BARWELL, Linda Mary has been resigned. Director JONES, Patrick Gene has been resigned. The company operates in "Other letting and operating of own or leased real estate".


rye yacht club Key Finiance

LIABILITIES £187.49k
-1%
CASH n/a
TOTAL ASSETS £187.94k
-1%
All Financial Figures

Current Directors

Secretary
BLAKENEY EDWARDS, Olivia Jane
Appointed Date: 15 August 2002

Director
BARWELL, Arthur John

81 years old

Director
BLAKENEY EDWARDS, Olivia Jane
Appointed Date: 05 March 2005
50 years old

Resigned Directors

Secretary
RITCHIE, William David
Resigned: 15 August 2002

Director
BARWELL, Linda Mary
Resigned: 05 March 2005
Appointed Date: 01 January 1998
78 years old

Director
JONES, Patrick Gene
Resigned: 01 January 1998
91 years old

Persons With Significant Control

Mrs Olivia Jane Blakeney-Edwards
Notified on: 1 November 2016
50 years old
Nature of control: Has significant influence or control

RYE YACHT CLUB LIMITED Events

22 Nov 2016
Confirmation statement made on 15 November 2016 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
02 Dec 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100

05 Nov 2015
Total exemption full accounts made up to 31 January 2015
17 Nov 2014
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100

...
... and 80 more events
16 Jun 1987
Particulars of mortgage/charge

16 Jun 1987
Particulars of mortgage/charge

29 Oct 1986
Full accounts made up to 31 January 1985

29 Oct 1986
Return made up to 30/04/85; full list of members

24 Jul 1986
Return made up to 31/03/86; full list of members

RYE YACHT CLUB LIMITED Charges

10 June 1987
Legal charge
Delivered: 16 June 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Part rock channel shipyard rye east sussex t/no esx 54708.
10 June 1987
Legal charge
Delivered: 16 June 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Rock channel shipyard rye east sussex t/n esx 42867.