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

GEORGE ON RYE LIMITED

SEABREEZE COTTAGE VICTORIA WAY, WINCHELSEA BEACH, WINCHELSEA, TN36 4NH,
Company Registration Number
05209338
Private Limited Company
Active

Company Overview

About George On Rye Ltd
GEORGE ON RYE LIMITED was founded on 2004-08-18 and has its registered office in Winchelsea. The organisation's status is listed as "Active". George On Rye Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GEORGE ON RYE LIMITED
 
Legal Registered Office
SEABREEZE COTTAGE VICTORIA WAY
WINCHELSEA BEACH
WINCHELSEA
TN36 4NH
Other companies in TN38
 
Filing Information
Company Number 05209338
Company ID Number 05209338
Date formed 2004-08-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 18/08/2015
Return next due 15/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB945627201  
Last Datalog update: 2024-04-06 16:21:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GEORGE ON RYE LIMITED
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 GEORGE ON RYE LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN AMOR
Company Secretary 2014-03-31
ALEXANDER EDWARD VADIM CLARKE
Director 2004-08-18
KATHERINE LOUISE GILES CLARKE
Director 2004-08-18
Previous Officers
Officer Role Date Appointed Date Resigned
KIRK DAVID JONES
Company Secretary 2009-07-27 2014-03-31
KENNETH MALCOLM AYLMER
Director 2004-10-21 2013-04-19
KATHERINE LOUISE GILES CLARKE
Company Secretary 2004-08-18 2009-07-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-08-18 2004-08-18
INSTANT COMPANIES LIMITED
Nominated Director 2004-08-18 2004-08-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER EDWARD VADIM CLARKE CHARDONNAY RYE LIMITED Director 2017-10-10 CURRENT 2017-10-10 Active
ALEXANDER EDWARD VADIM CLARKE RUBY RYE LIMITED Director 2009-02-26 CURRENT 2006-12-20 Active
ALEXANDER EDWARD VADIM CLARKE WESTGATE TOWERS LIMITED Director 2009-02-19 CURRENT 2009-02-19 Active
ALEXANDER EDWARD VADIM CLARKE GEORGE ON HIGH LIMITED Director 2009-02-18 CURRENT 2009-02-18 Active
ALEXANDER EDWARD VADIM CLARKE WESTGATE HOTEL LIMITED Director 2009-02-18 CURRENT 2009-02-18 Active
KATHERINE LOUISE GILES CLARKE CHARDONNAY RYE LIMITED Director 2017-10-10 CURRENT 2017-10-10 Active
KATHERINE LOUISE GILES CLARKE RUBY RYE LIMITED Director 2009-02-26 CURRENT 2006-12-20 Active
KATHERINE LOUISE GILES CLARKE WESTGATE TOWERS LIMITED Director 2009-02-19 CURRENT 2009-02-19 Active
KATHERINE LOUISE GILES CLARKE GEORGE ON HIGH LIMITED Director 2009-02-18 CURRENT 2009-02-18 Active
KATHERINE LOUISE GILES CLARKE WESTGATE HOTEL LIMITED Director 2009-02-18 CURRENT 2009-02-18 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
2024-03-25SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-08-21CONFIRMATION STATEMENT MADE ON 17/08/23, WITH NO UPDATES
2023-03-31SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-18CS01CONFIRMATION STATEMENT MADE ON 17/08/22, WITH NO UPDATES
2021-12-20SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-19CS01CONFIRMATION STATEMENT MADE ON 18/08/21, WITH NO UPDATES
2021-03-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 18/08/20, WITH NO UPDATES
2020-03-03AP03Appointment of Miss Nina Morley as company secretary on 2020-02-20
2020-03-03AP03Appointment of Miss Nina Morley as company secretary on 2020-02-20
2020-03-03TM02Termination of appointment of Alpeshkumar Hirabhai Parmar on 2020-02-20
2020-03-03TM02Termination of appointment of Alpeshkumar Hirabhai Parmar on 2020-02-20
2020-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/20 FROM 38 Stirling Road St. Leonards-on-Sea East Sussex TN38 9NP
2020-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/20 FROM 38 Stirling Road St. Leonards-on-Sea East Sussex TN38 9NP
2019-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 18/08/19, WITH NO UPDATES
2019-07-16AP03Appointment of Mr Alpeshkumar Hirabhai Parmar as company secretary on 2019-07-15
2019-07-16TM02Termination of appointment of Christopher John Amor on 2019-07-15
2018-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 18/08/18, WITH NO UPDATES
2017-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 052093380006
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 18/08/17, WITH NO UPDATES
2016-08-26LATEST SOC26/08/16 STATEMENT OF CAPITAL;GBP 375000
2016-08-26CS01CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES
2015-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 052093380005
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 375000
2015-08-28AR0118/08/15 ANNUAL RETURN FULL LIST
2014-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 375000
2014-08-21AR0118/08/14 ANNUAL RETURN FULL LIST
2014-04-01AP03Appointment of Mr Christopher John Amor as company secretary
2014-04-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY KIRK JONES
2014-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE LOUISE GILES CLARKE / 14/01/2014
2014-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER EDWARD VADIM CLARKE / 14/01/2014
2013-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-08-28AR0118/08/13 ANNUAL RETURN FULL LIST
2013-05-15TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH AYLMER
2012-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-08-26AR0118/08/12 ANNUAL RETURN FULL LIST
2011-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-08-28AR0118/08/11 ANNUAL RETURN FULL LIST
2011-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/11 FROM Centrix Suite 81 High Street Battle East Sussex TN33 0AQ
2010-11-17AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH MALCOLM AYLMER / 01/04/2010
2010-08-24AR0118/08/10 FULL LIST
2010-01-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH MALCOLM AYLMER / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MALCOLM AYLMER / 01/10/2009
2009-08-26363aRETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS
2009-07-28288bAPPOINTMENT TERMINATED SECRETARY KATHERINE CLARKE
2009-07-28288aSECRETARY APPOINTED MR KIRK JONES
2009-07-27287REGISTERED OFFICE CHANGED ON 27/07/2009 FROM 10 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU
2009-05-09225PREVEXT FROM 30/09/2008 TO 31/03/2009 ALIGNMENT WITH PARENT OR SUBSIDIARY
2009-04-14288cDIRECTOR'S CHANGE OF PARTICULARS ALEXANDER EDWARD VADIM CLARKE LOGGED FORM
2009-04-14288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS KATHERINE LOUISE GILES CLARKE LOGGED FORM
2008-11-06363aRETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS
2008-10-13287REGISTERED OFFICE CHANGED ON 13/10/2008 FROM STOURSIDE PLACE STATION ROAD ASHFORD KENT TN23 1PP
2008-07-15AA30/09/07 TOTAL EXEMPTION SMALL
2008-03-11363aRETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS
2008-03-11288cDIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER CLARKE / 29/10/2007
2008-03-11288cDIRECTOR'S CHANGE OF PARTICULARS / KENNETH AYLMER / 29/10/2007
2007-10-2488(2)RAD 18/08/04--------- £ SI 899@1
2007-10-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-31287REGISTERED OFFICE CHANGED ON 31/08/07 FROM: 87 WIMPOLE STREET LONDON W1G 9RL
2007-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-26363aRETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS
2006-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-05-17288cDIRECTOR'S PARTICULARS CHANGED
2006-05-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-13395PARTICULARS OF MORTGAGE/CHARGE
2005-11-09287REGISTERED OFFICE CHANGED ON 09/11/05 FROM: STOURSIDE PLACE 35-41 STATION ROAD ASHFORD KENT TN23 1PP
2005-11-09363aRETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS
2005-11-09288cDIRECTOR'S PARTICULARS CHANGED
2005-10-31287REGISTERED OFFICE CHANGED ON 31/10/05 FROM: 87 WIMPOLE STREET LONDON W1G 9RL
2005-03-31288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-31288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-31288cDIRECTOR'S PARTICULARS CHANGED
2005-03-31288cDIRECTOR'S PARTICULARS CHANGED
2005-03-31225ACC. REF. DATE EXTENDED FROM 31/08/05 TO 30/09/05
2005-02-02MEM/ARTSARTICLES OF ASSOCIATION
2005-02-0188(2)RAD 26/11/04-26/12/04 £ SI 374000@1=374000 £ IC 101/374101
2005-01-18RES04£ NC 1000/680000
2005-01-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-10395PARTICULARS OF MORTGAGE/CHARGE
2004-12-10395PARTICULARS OF MORTGAGE/CHARGE
2004-11-01288aNEW DIRECTOR APPOINTED
2004-09-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-09-01288aNEW DIRECTOR APPOINTED
2004-08-24288bDIRECTOR RESIGNED
2004-08-24288bSECRETARY RESIGNED
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 GEORGE ON RYE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GEORGE ON RYE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-12 Outstanding SANTANDER UK PLC
2015-11-30 Outstanding SANTANDER UK PLC
LEGAL AND GENERAL CHARGE 2009-10-31 Outstanding ABBEY NATIONAL PLC
LEGAL AND GENERAL CHARGE 2006-05-13 Outstanding ABBEY NATIONAL PLC
DEBENTURE 2004-11-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-11-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2021-03-31

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 GEORGE ON RYE LIMITED

Intangible Assets
Patents
We have not found any records of GEORGE ON RYE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GEORGE ON RYE LIMITED
Trademarks
We have not found any records of GEORGE ON RYE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GEORGE ON RYE 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 GEORGE ON RYE 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 GEORGE ON RYE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GEORGE ON RYE 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 GEORGE ON RYE 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.