UKBizDB.co.uk

THE RIVER HOUSE TRUST

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The River House Trust. The company was founded 27 years ago and was given the registration number 03248808. The firm's registered office is in PALMERS GREEN. You can find them at Second Floor, 289 Green Lane, Palmers Green, London. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:THE RIVER HOUSE TRUST
Company Number:03248808
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 1996
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Second Floor, 289 Green Lane, Palmers Green, London, N13 4XS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor, 289 Green Lane, Palmers Green, N13 4XS

Secretary24 June 2018Active
Second Floor, 289 Green Lane, Palmers Green, N13 4XS

Director25 February 2020Active
Second Floor, 289 Green Lane, Palmers Green, N13 4XS

Director01 June 2018Active
Second Floor, 289 Green Lane, Palmers Green, N13 4XS

Director22 February 2021Active
Second Floor, 289 Green Lane, Palmers Green, N13 4XS

Director01 June 2018Active
Second Floor, 289 Green Lane, Palmers Green, N13 4XS

Director11 October 2012Active
Second Floor, 289 Green Lane, Palmers Green, N13 4XS

Director26 January 2012Active
Second Floor, 289 Green Lane, Palmers Green, N13 4XS

Director08 March 2017Active
Second Floor, 289 Green Lane, Palmers Green, N13 4XS

Director01 June 2018Active
12 Fernshaw Mansions, Fernshaw Road, London, SW10 0TD

Secretary11 July 2000Active
Second Floor, 289 Green Lane, Palmers Green, N13 4XS

Secretary25 May 2016Active
130 Lavender Avenue, Mitcham, CR4 3HP

Secretary13 January 2000Active
34 Arthur Road, Winchester, SO23 7EA

Secretary12 September 1996Active
13a Petherton Road, London, N5 2QX

Director14 July 2005Active
Second Floor, 289 Green Lane, Palmers Green, N13 4XS

Director30 November 2017Active
45a Hawarden Grove, Herne Hill, London, SE24 9DQ

Director15 January 2002Active
Second Floor, 289 Green Lane, Palmers Green, N13 4XS

Director01 June 2018Active
49 Dewhurst Road, London, W14 0ES

Director04 February 2003Active
59 Park Road, London, W4 3EY

Director01 January 1997Active
Second Floor, 289 Green Lane, Palmers Green, N13 4XS

Director03 December 2015Active
Second Floor, 289 Green Lane, Palmers Green, N13 4XS

Director01 June 2018Active
12 Fernshaw Mansions, Fernshaw Road, London, SW10 0TD

Director11 July 2000Active
34 Ixworth Place, London, SW3 3QH

Director13 July 1999Active
133 Rowland Hill House, Blackfriars Road, London, SE1 0LY

Director01 January 1997Active
Second Floor, 289 Green Lane, Palmers Green, N13 4XS

Director01 June 2018Active
51a Agate Road, Hammersmith, London, W6 0AL

Director01 January 1997Active
42 Clinton Road, London, N15 5BH

Director13 April 1999Active
13 Helix Court, 7 Swanscombe Road, London, W11 4SU

Director02 November 2006Active
Second Floor, 289 Green Lane, Palmers Green, N13 4XS

Director18 January 2010Active
Second Floor, 289 Green Lane, Palmers Green, N13 4XS

Director19 May 2011Active
19 Brand Street, Greenwich, London, SE10 8SP

Director16 April 2002Active
70 Hayes Road, Bromley, BR2 9AB

Director12 September 1996Active
Flat 5, 36 Greyhound Road, London, W6 8NX

Director04 February 2003Active
60b Strode Road, Fulham, London, SW6 6BN

Director17 May 2007Active
30 Stavordale Road, London, N5 1NE

Director12 September 1996Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-07-08Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Accounts

Accounts with accounts type total exemption full.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Officers

Appoint person director company with name date.

Download
2021-10-15Officers

Termination director company with name termination date.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Accounts

Change account reference date company previous extended.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Officers

Appoint person director company with name date.

Download
2020-08-27Officers

Termination director company with name termination date.

Download
2020-08-27Officers

Termination director company with name termination date.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Officers

Termination director company with name termination date.

Download
2020-02-12Officers

Termination director company with name termination date.

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Officers

Termination director company with name termination date.

Download
2018-09-28Officers

Termination director company with name termination date.

Download
2018-07-12Accounts

Accounts with accounts type total exemption full.

Download
2018-06-28Officers

Appoint person secretary company with name date.

Download
2018-06-28Officers

Termination secretary company with name termination date.

Download
2018-06-28Officers

Change person director company with change date.

Download
2018-06-21Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.