RIVERBARGE LTD
LONDON

Hellopages » Greater London » Camden » NW1 8NX

Company number 04414803
Status Active
Incorporation Date 11 April 2002
Company Type Private Limited Company
Address 55 KENTISH TOWN ROAD, CAMDEN TOWN, LONDON, NW1 8NX
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 1 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of RIVERBARGE LTD are www.riverbarge.co.uk, and www.riverbarge.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-three years and six months. Riverbarge Ltd is a Private Limited Company. The company registration number is 04414803. Riverbarge Ltd has been working since 11 April 2002. The present status of the company is Active. The registered address of Riverbarge Ltd is 55 Kentish Town Road Camden Town London Nw1 8nx. The company`s financial liabilities are £474.26k. It is £-1689.03k against last year. The cash in hand is £476.31k. It is £-1148.29k against last year. And the total assets are £1099.56k, which is £-1132.65k against last year. BUXTON, Felix Major is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary MANSI, Andrew Christopher has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Artistic creation".


riverbarge Key Finiance

LIABILITIES £474.26k
-79%
CASH £476.31k
-71%
TOTAL ASSETS £1099.56k
-51%
All Financial Figures

Current Directors

Director
BUXTON, Felix Major
Appointed Date: 09 May 2002
55 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 25 April 2002
Appointed Date: 11 April 2002

Secretary
MANSI, Andrew Christopher
Resigned: 23 February 2011
Appointed Date: 06 May 2002

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 25 April 2002
Appointed Date: 11 April 2002

RIVERBARGE LTD Events

26 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 Apr 2015
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1

02 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 30 more events
27 May 2002
New director appointed
25 Apr 2002
Secretary resigned
25 Apr 2002
Director resigned
25 Apr 2002
Registered office changed on 25/04/02 from: 39A leicester road salford manchester M7 4AS
11 Apr 2002
Incorporation