RYE LODGE LIMITED
RYE

Hellopages » East Sussex » Rother » TN31 7LD

Company number 02808850
Status Active
Incorporation Date 14 April 1993
Company Type Private Limited Company
Address RYE LODGE HOTEL, HILDER'S CLIFF, RYE, EAST SUSSEX, TN31 7LD
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 250,000 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of RYE LODGE LIMITED are www.ryelodge.co.uk, and www.rye-lodge.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. The distance to to Winchelsea Rail Station is 1.9 miles; to Doleham Rail Station is 5.9 miles; to Three Oaks Rail Station is 6.4 miles; to Ham Street Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rye Lodge Limited is a Private Limited Company. The company registration number is 02808850. Rye Lodge Limited has been working since 14 April 1993. The present status of the company is Active. The registered address of Rye Lodge Limited is Rye Lodge Hotel Hilder S Cliff Rye East Sussex Tn31 7ld. . DE COURCY, Jean Beryl is a Secretary of the company. DE COURCY, James Kerry is a Director of the company. DE COURCY, Jean Beryl is a Director of the company. SIMMONNS, Alison Mary is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CHARLTON, Philip has been resigned. Director DE COURCY, Raymond Kerry has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director THORN, Dennis Harold has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
DE COURCY, Jean Beryl
Appointed Date: 15 April 1993

Director
DE COURCY, James Kerry
Appointed Date: 28 October 1996
49 years old

Director
DE COURCY, Jean Beryl
Appointed Date: 15 April 1993
84 years old

Director
SIMMONNS, Alison Mary
Appointed Date: 07 July 2014
64 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 14 April 1993
Appointed Date: 14 April 1993

Director
CHARLTON, Philip
Resigned: 18 November 2002
Appointed Date: 25 October 1995
95 years old

Director
DE COURCY, Raymond Kerry
Resigned: 30 April 2015
Appointed Date: 25 March 1997
91 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 14 April 1993
Appointed Date: 14 April 1993

Director
THORN, Dennis Harold
Resigned: 25 October 1995
Appointed Date: 15 April 1993
99 years old

RYE LODGE LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
03 May 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 250,000

26 Jan 2016
Total exemption small company accounts made up to 30 April 2015
06 May 2015
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 250,000

06 May 2015
Termination of appointment of Raymond Kerry De Courcy as a director on 30 April 2015
...
... and 82 more events
07 Dec 1993
Accounting reference date notified as 30/04

27 Apr 1993
Registered office changed on 27/04/93 from: 84 temple chambers temple ave london EC4Y ohp

27 Apr 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Apr 1993
New director appointed

14 Apr 1993
Incorporation

RYE LODGE LIMITED Charges

25 February 2003
Legal and general charge
Delivered: 27 February 2003
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Rye lodge hotel east cliff rye east sussex TN31 7LD; all…
4 April 2001
Commercial mortgage
Delivered: 21 April 2001
Status: Satisfied on 28 October 2013
Persons entitled: Sun Bank PLC
Description: Rye lodge hotel hilder's cliff rye east sussex proceeds of…
18 September 2000
Commercial mortgage
Delivered: 28 September 2000
Status: Satisfied on 28 October 2013
Persons entitled: Sun Bank PLC
Description: Rye lodge hotel hilders cliff rye east sussex with fixed…
4 March 1999
Legal mortgage
Delivered: 9 March 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Rye lodge hotel hilder's cliff rye east sussex (freehold)…
4 December 1998
Debenture
Delivered: 10 December 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 June 1998
Legal charge
Delivered: 3 July 1998
Status: Satisfied on 28 October 2013
Persons entitled: Sun Bank PLC
Description: Rye lodge hotel,hilders cliff,rye,east sussex and the…
26 February 1996
Fixed and floating charge
Delivered: 28 February 1996
Status: Satisfied on 11 August 1998
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…