Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMPANY 02808850 LIMITED
Company Information for

COMPANY 02808850 LIMITED

3 FIELD COURT, GRAY'S INN, LONDON, WC1R 5EF,
Company Registration Number
02808850
Private Limited Company
Liquidation

Company Overview

About Company 02808850 Ltd
COMPANY 02808850 LIMITED was founded on 1993-04-14 and has its registered office in London. The organisation's status is listed as "Liquidation". Company 02808850 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COMPANY 02808850 LIMITED
 
Legal Registered Office
3 FIELD COURT
GRAY'S INN
LONDON
WC1R 5EF
Other companies in TN31
 
Previous Names
RYE LODGE LIMITED19/12/2018
Filing Information
Company Number 02808850
Company ID Number 02808850
Date formed 1993-04-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2018
Account next due 31/01/2020
Latest return 14/04/2016
Return next due 12/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-03-07 12:45:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMPANY 02808850 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BROWN JACK LIMITED   ETHNARD SERVICES LIMITED   FORGING AHEAD (1989) LIMITED   GT58 LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COMPANY 02808850 LIMITED

Current Directors
Officer Role Date Appointed
JAMES KERRY DE COURCY
Company Secretary 2017-09-20
JAMES KERRY DE COURCY
Director 1996-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
ALISON MARY SIMMONNS
Director 2014-07-07 2018-01-12
JEAN BERYL DE COURCY
Company Secretary 1993-04-15 2017-09-20
JEAN BERYL DE COURCY
Director 1993-04-15 2017-09-20
RAYMOND KERRY DE COURCY
Director 1997-03-25 2015-04-30
PHILIP CHARLTON
Director 1995-10-25 2002-11-18
DENNIS HAROLD THORN
Director 1993-04-15 1995-10-25
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1993-04-14 1993-04-14
LONDON LAW SERVICES LIMITED
Nominated Director 1993-04-14 1993-04-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES KERRY DE COURCY CLUBPOS LTD Director 2011-05-25 CURRENT 2011-05-25 Dissolved 2015-08-04
JAMES KERRY DE COURCY CENTAURI SOFTWARE LTD Director 2010-05-06 CURRENT 2010-05-06 Active - Proposal to Strike off
JAMES KERRY DE COURCY FLUID LEISURE LIMITED Director 2006-11-01 CURRENT 2002-06-20 Dissolved 2016-09-13
JAMES KERRY DE COURCY CRELLIN DE COURCY (UK) LIMITED Director 2003-10-01 CURRENT 2001-06-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/19 FROM Kemp House Kemp House 152-160 City Road London EC1V 2NX England
2019-01-19LIQ01Voluntary liquidation declaration of solvency
2019-01-19600Appointment of a voluntary liquidator
2019-01-19LRESSPResolutions passed:
  • Special resolution to wind up on 2019-01-03
2019-01-15AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-12-21RES09Resolution of authority to purchase a number of shares
2018-12-19RES15CHANGE OF COMPANY NAME 19/12/18
2018-12-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-10-17RES09Resolution of authority to purchase a number of shares
2018-10-17SH03Purchase of own shares
2018-10-10SH03Purchase of own shares
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 14/04/18, WITH NO UPDATES
2018-01-24TM01APPOINTMENT TERMINATED, DIRECTOR ALISON MARY SIMMONNS
2018-01-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2018-01-08AP03Appointment of Mr. James Kerry De Courcy as company secretary on 2017-09-20
2018-01-08TM02Termination of appointment of Jean Beryl De Courcy on 2017-09-20
2018-01-08TM01APPOINTMENT TERMINATED, DIRECTOR JEAN BERYL DE COURCY
2017-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/17 FROM Rye Lodge Hotel Hilder's Cliff Rye East Sussex TN31 7LD
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 250000
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2017-01-30AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 250000
2016-05-03AR0114/04/16 ANNUAL RETURN FULL LIST
2016-01-26AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 250000
2015-05-06AR0114/04/15 ANNUAL RETURN FULL LIST
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND KERRY DE COURCY
2015-01-28AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-15AP01DIRECTOR APPOINTED MRS ALISON MARY SIMMONNS
2014-06-24SH10Particulars of variation of rights attached to shares
2014-06-13CC04STATEMENT OF COMPANY'S OBJECTS
2014-06-13RES12VARYING SHARE RIGHTS AND NAMES
2014-06-13RES01ADOPT ARTICLES 12/05/2014
2014-06-13SH08Change of share class name or designation
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 250000
2014-04-25AR0114/04/14 FULL LIST
2014-01-30AA30/04/13 TOTAL EXEMPTION SMALL
2013-10-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-10-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-10-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-04-23AR0114/04/13 FULL LIST
2013-01-23AA30/04/12 TOTAL EXEMPTION SMALL
2012-08-18DISS40DISS40 (DISS40(SOAD))
2012-08-17AR0114/04/12 FULL LIST
2012-08-14GAZ1FIRST GAZETTE
2012-02-07AA30/04/11 TOTAL EXEMPTION SMALL
2011-05-10AR0114/04/11 FULL LIST
2011-01-20AA30/04/10 TOTAL EXEMPTION SMALL
2010-04-30AR0114/04/10 FULL LIST
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND KERRY DE COURCY / 14/04/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN BERYL DE COURCY / 14/04/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES KERRY DE COURCY / 14/04/2010
2010-03-03AA30/04/09 TOTAL EXEMPTION SMALL
2009-07-01363aRETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS
2009-07-01353LOCATION OF REGISTER OF MEMBERS
2009-07-01287REGISTERED OFFICE CHANGED ON 01/07/2009 FROM RYE LODGE HOTEL HILDER'S CLIFF RYE EAST SUSSEX TN31 7LD
2009-07-01190LOCATION OF DEBENTURE REGISTER
2009-07-01288cDIRECTOR'S CHANGE OF PARTICULARS / RAYMOND DE COUREY / 01/07/2009
2009-03-10287REGISTERED OFFICE CHANGED ON 10/03/2009 FROM 5TH FLOOR MARBLE ARCH HOUSE 66-68 SEYMOUR STREET LONDON W1H 5AF
2009-03-03AA30/04/08 TOTAL EXEMPTION SMALL
2008-06-26363aRETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS
2008-06-06AA30/04/07 TOTAL EXEMPTION SMALL
2007-05-31363sRETURN MADE UP TO 14/04/07; CHANGE OF MEMBERS
2007-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-04-25363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-25363sRETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS
2006-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-04-18363sRETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS
2005-02-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-07-14363sRETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS
2004-02-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-08-27363(287)REGISTERED OFFICE CHANGED ON 27/08/03
2003-08-27363sRETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS
2003-02-27395PARTICULARS OF MORTGAGE/CHARGE
2002-12-12288bDIRECTOR RESIGNED
2002-09-18AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-05-07363sRETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS
2002-02-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 27/04/01
2001-07-16363(287)REGISTERED OFFICE CHANGED ON 16/07/01
2001-07-16363sRETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS
2001-04-21395PARTICULARS OF MORTGAGE/CHARGE
2000-12-12AAFULL ACCOUNTS MADE UP TO 28/04/00
2000-09-28395PARTICULARS OF MORTGAGE/CHARGE
2000-07-21363(287)REGISTERED OFFICE CHANGED ON 21/07/00
2000-07-21363sRETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS
2000-05-12287REGISTERED OFFICE CHANGED ON 12/05/00 FROM: 100 NEW BOND STREET LONDON W1Y 0RE
2000-02-15AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-06-28363(287)REGISTERED OFFICE CHANGED ON 28/06/99
1999-06-28363sRETURN MADE UP TO 14/04/99; FULL LIST OF MEMBERS
1999-03-09395PARTICULARS OF MORTGAGE/CHARGE
1998-12-10395PARTICULARS OF MORTGAGE/CHARGE
1998-12-01AAFULL ACCOUNTS MADE UP TO 24/04/98
1998-10-31363(288)DIRECTOR'S PARTICULARS CHANGED
1998-10-31363sRETURN MADE UP TO 14/04/98; FULL LIST OF MEMBERS
1998-08-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-07-03395PARTICULARS OF MORTGAGE/CHARGE
1998-01-09AAFULL ACCOUNTS MADE UP TO 25/04/97
1997-04-22363sRETURN MADE UP TO 14/04/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to COMPANY 02808850 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-01-09
Notices to2019-01-09
Resolution2019-01-09
Proposal to Strike Off2012-08-14
Fines / Sanctions
No fines or sanctions have been issued against COMPANY 02808850 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL AND GENERAL CHARGE 2003-02-27 Outstanding ABBEY NATIONAL PLC
COMMERCIAL MORTGAGE 2001-04-04 Satisfied SUN BANK PLC
COMMERCIAL MORTGAGE 2000-09-18 Satisfied SUN BANK PLC
LEGAL MORTGAGE 1999-03-09 Outstanding MIDLAND BANK PLC
DEBENTURE 1998-12-10 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1998-06-30 Satisfied SUN BANK PLC
FIXED AND FLOATING CHARGE 1996-02-26 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2012-05-01 £ 1,271,508
Creditors Due Within One Year 2012-05-01 £ 47,776

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COMPANY 02808850 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 250,000
Called Up Share Capital 2012-04-30 £ 250,000
Called Up Share Capital 2011-04-30 £ 250,000
Cash Bank In Hand 2012-05-01 £ 2,976
Cash Bank In Hand 2012-04-30 £ 2,856
Cash Bank In Hand 2011-04-30 £ 2,058
Current Assets 2012-05-01 £ 68,246
Current Assets 2012-04-30 £ 66,137
Current Assets 2011-04-30 £ 81,620
Debtors 2012-05-01 £ 48,189
Debtors 2012-04-30 £ 47,199
Debtors 2011-04-30 £ 54,186
Fixed Assets 2012-05-01 £ 1,796,138
Fixed Assets 2012-04-30 £ 1,781,609
Fixed Assets 2011-04-30 £ 1,714,929
Shareholder Funds 2012-05-01 £ 545,100
Shareholder Funds 2012-04-30 £ 514,726
Shareholder Funds 2011-04-30 £ 500,232
Stocks Inventory 2012-05-01 £ 17,081
Stocks Inventory 2012-04-30 £ 16,082
Stocks Inventory 2011-04-30 £ 25,376
Tangible Fixed Assets 2012-05-01 £ 1,796,138
Tangible Fixed Assets 2012-04-30 £ 1,781,609
Tangible Fixed Assets 2011-04-30 £ 1,714,929

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COMPANY 02808850 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMPANY 02808850 LIMITED
Trademarks
We have not found any records of COMPANY 02808850 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMPANY 02808850 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as COMPANY 02808850 LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where COMPANY 02808850 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyCOMPANY 02808850 LIMITEDEvent Date2019-01-09
Name of Company: COMPANY 02808850 LIMITED Company Number: 02808850 Nature of Business: Hotels and similar accommodation Previous Name of Company: Rye Lodge Limited Registered office: Kemp House, 152-1…
 
Initiating party Event TypeNotices to
Defending partyCOMPANY 02808850 LIMITEDEvent Date2019-01-09
 
Initiating party Event TypeResolution
Defending partyCOMPANY 02808850 LIMITEDEvent Date2019-01-09
 
Initiating party Event TypeProposal to Strike Off
Defending partyRYE LODGE LIMITEDEvent Date2012-08-14
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMPANY 02808850 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COMPANY 02808850 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.