Rishon Ltd LONDON


Rishon started in year 2014 as Private Limited Company with registration number 08971983. The Rishon company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at 2a Highfield Avenue. Postal code: NW11 9ET.

The firm has one director. Maurice G., appointed on 28 November 2023. There are currently no secretaries appointed. As of 16 April 2024, there were 2 ex directors - Eli R., Jacob G. and others listed below. There were no ex secretaries.

Rishon Ltd Address / Contact

Office Address 2a Highfield Avenue
Town London
Post code NW11 9ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 08971983
Date of Incorporation Wed, 2nd Apr 2014
Industry Maintenance and repair of motor vehicles
End of financial Year 7th October
Company age 10 years old
Account next due date Sun, 7th Jul 2024 (82 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Maurice G.

Position: Director

Appointed: 28 November 2023

Eli R.

Position: Director

Appointed: 15 June 2018

Resigned: 28 November 2023

Jacob G.

Position: Director

Appointed: 02 April 2014

Resigned: 14 June 2018

People with significant control

The register of persons with significant control that own or control the company is made up of 5 names. As we identified, there is Maurice G. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Eli R. This PSC has significiant influence or control over the company,. Moving on, there is Jacob G., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 75,01-100% shares.

Maurice G.

Notified on 28 November 2023
Nature of control: significiant influence or control

Eli R.

Notified on 15 June 2018
Ceased on 28 November 2023
Nature of control: significiant influence or control

Jacob G.

Notified on 15 June 2018
Ceased on 28 November 2023
Nature of control: 75,01-100% shares

Eli R.

Notified on 15 June 2018
Ceased on 15 June 2018
Nature of control: right to appoint and remove directors

Jacob G.

Notified on 1 April 2017
Ceased on 14 June 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth2 5285 160      
Balance Sheet
Cash Bank In Hand1 20712 021      
Cash Bank On Hand 12 02151 84227 21224 481116 74393 43131 516
Current Assets23 41640 42264 77840 24890 804140 220175 333130 386
Debtors6 99923 4417 3367 33660 32318 47781 90298 870
Net Assets Liabilities 5 160-19 394-75 384-61 338-72 135-38 648-121 533
Net Assets Liabilities Including Pension Asset Liability2 5285 160      
Other Debtors 12 5207 3367 33643 369   
Property Plant Equipment 79 01660 22186 25098 74785 63349 71338 786
Stocks Inventory15 2104 960      
Tangible Fixed Assets38 02179 016      
Total Inventories 4 9605 6005 7006 0005 000  
Reserves/Capital
Called Up Share Capital11      
Profit Loss Account Reserve2 5275 159      
Shareholder Funds2 5285 160      
Other
Accumulated Depreciation Impairment Property Plant Equipment 34 52753 32280 973112 946140 68556 03768 211
Average Number Employees During Period  111143
Creditors 71 60053 55280 065102 949148 89648 14942 593
Creditors Due After One Year14 42271 600      
Creditors Due Within One Year44 48742 678      
Finance Lease Liabilities Present Value Total 71 60053 55280 065102 94998 896  
Increase From Depreciation Charge For Year Property Plant Equipment  18 79527 65131 97327 7395 86412 174
Net Current Assets Liabilities-21 071-2 256-26 063-81 569-57 136-8 872-40 212-117 726
Number Shares Allotted11      
Number Shares Issued Fully Paid  111111
Other Creditors 33 74441 79571 97178 26594 991151 06842 593
Other Taxation Social Security Payable 62310 7297 53847 73254 10164 47790 146
Par Value Share11111111
Profit Loss  -24 554-55 99014 046-10 79733 487-82 885
Property Plant Equipment Gross Cost 113 543113 543167 223211 693226 318105 750106 997
Share Capital Allotted Called Up Paid11      
Tangible Fixed Assets Additions48 35165 192      
Tangible Fixed Assets Cost Or Valuation48 351113 543      
Tangible Fixed Assets Depreciation10 33034 527      
Tangible Fixed Assets Depreciation Charged In Period10 33024 197      
Total Additions Including From Business Combinations Property Plant Equipment   53 68044 47014 62530 0571 247
Total Assets Less Current Liabilities16 95076 76034 1584 68141 61176 7619 501-78 940
Trade Creditors Trade Payables 8 31138 31742 30821 943  12 849
Trade Debtors Trade Receivables 10 921  16 95418 47781 90298 870
Bank Borrowings     50 000  
Bank Borrowings Overdrafts     50 00048 149 
Disposals Decrease In Depreciation Impairment Property Plant Equipment      90 512 
Disposals Property Plant Equipment      150 625 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Cessation of a person with significant control 2023/11/28
filed on: 28th, November 2023
Free Download (1 page)

Company search

Advertisements