RIVERHOUSE BARN LIMITED
WALTON-ON-THAMES

Hellopages » Surrey » Elmbridge » KT12 2PF

Company number 02386211
Status Active
Incorporation Date 18 May 1989
Company Type Private Limited Company
Address RIVERHOUSE BARN ARTS CENTRE, MANOR ROAD, WALTON-ON-THAMES, SURREY, KT12 2PF
Home Country United Kingdom
Nature of Business 90040 - Operation of arts facilities
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 10 February 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 100 . The most likely internet sites of RIVERHOUSE BARN LIMITED are www.riverhousebarn.co.uk, and www.riverhouse-barn.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. The distance to to Feltham Rail Station is 4 miles; to Fulwell Rail Station is 4.4 miles; to Chessington North Rail Station is 5.5 miles; to Brentford Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Riverhouse Barn Limited is a Private Limited Company. The company registration number is 02386211. Riverhouse Barn Limited has been working since 18 May 1989. The present status of the company is Active. The registered address of Riverhouse Barn Limited is Riverhouse Barn Arts Centre Manor Road Walton On Thames Surrey Kt12 2pf. The company`s financial liabilities are £21.17k. It is £-6.12k against last year. The cash in hand is £14.69k. It is £-20.14k against last year. And the total assets are £24.5k, which is £-17.79k against last year. GRIMSHAW, David Leonard is a Director of the company. SADLER, Chris is a Director of the company. SEGAL, Susan is a Director of the company. Secretary BARALDI, John David has been resigned. Secretary EVANS, Ian David has been resigned. Director ASTON, Gemma Rose has been resigned. Director BARALDI, John David has been resigned. Director BOWTELL, Michael John has been resigned. Director EVANS, Ian David has been resigned. Director MURPHY, Mark Peter has been resigned. Director PRICE, Glynne has been resigned. Director SCOTT, Peter John Frederick has been resigned. Director SEGAL, Susan has been resigned. Director ZAKSS, Leah Simone has been resigned. The company operates in "Operation of arts facilities".


riverhouse barn Key Finiance

LIABILITIES £21.17k
-23%
CASH £14.69k
-58%
TOTAL ASSETS £24.5k
-43%
All Financial Figures

Current Directors

Director
GRIMSHAW, David Leonard
Appointed Date: 14 September 2013
60 years old

Director
SADLER, Chris
Appointed Date: 01 October 2013
75 years old

Director
SEGAL, Susan
Appointed Date: 10 March 2014
85 years old

Resigned Directors

Secretary
BARALDI, John David
Resigned: 30 November 2013
Appointed Date: 08 July 2013

Secretary
EVANS, Ian David
Resigned: 01 September 2013

Director
ASTON, Gemma Rose
Resigned: 30 June 2013
Appointed Date: 01 January 2012
52 years old

Director
BARALDI, John David
Resigned: 30 November 2013
Appointed Date: 08 July 2013
77 years old

Director
BOWTELL, Michael John
Resigned: 30 September 2008
Appointed Date: 01 May 1997
88 years old

Director
EVANS, Ian David
Resigned: 01 September 2013
91 years old

Director
MURPHY, Mark Peter
Resigned: 10 March 2014
Appointed Date: 14 September 2013
54 years old

Director
PRICE, Glynne
Resigned: 01 April 1997
93 years old

Director
SCOTT, Peter John Frederick
Resigned: 01 September 2013
Appointed Date: 04 August 2008
80 years old

Director
SEGAL, Susan
Resigned: 01 September 2011
85 years old

Director
ZAKSS, Leah Simone
Resigned: 10 March 2014
Appointed Date: 01 October 2013
51 years old

Persons With Significant Control

Walton-On-Thames Community Arts Trust
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RIVERHOUSE BARN LIMITED Events

23 Feb 2017
Confirmation statement made on 10 February 2017 with updates
23 May 2016
Total exemption small company accounts made up to 31 August 2015
03 Mar 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100

02 Jun 2015
Total exemption small company accounts made up to 31 August 2014
10 Mar 2015
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100

...
... and 79 more events
10 Jul 1989
Registered office changed on 10/07/89 from: 2 baches street london N1 6UB

07 Jul 1989
Memorandum and Articles of Association
30 Jun 1989
Company name changed prizepine LIMITED\certificate issued on 01/07/89
28 Jun 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 May 1989
Incorporation