Risiomenda Limited


Founded in 1996, Risiomenda, classified under reg no. 03182108 is an active company. Currently registered at 4 Hill Street W1J 5NE, the company has been in the business for twenty eight years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on 2022-11-30.

At the moment there are 3 directors in the the company, namely Luisa A., Ever A. and David M.. In addition one secretary - Luisa A. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Risiomenda Limited Address / Contact

Office Address 4 Hill Street
Office Address2 London
Town
Post code W1J 5NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03182108
Date of Incorporation Wed, 3rd Apr 1996
Industry Other letting and operating of own or leased real estate
End of financial Year 30th November
Company age 28 years old
Account next due date Sat, 31st Aug 2024 (127 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Luisa A.

Position: Director

Appointed: 14 November 2017

Ever A.

Position: Director

Appointed: 01 December 2013

Luisa A.

Position: Secretary

Appointed: 01 May 2003

David M.

Position: Director

Appointed: 01 May 2001

Keith W.

Position: Secretary

Appointed: 02 May 2001

Resigned: 01 May 2003

Emanuel A.

Position: Director

Appointed: 03 April 1996

Resigned: 02 May 2001

David M.

Position: Secretary

Appointed: 03 April 1996

Resigned: 02 May 2001

El Secretaries Limited

Position: Corporate Secretary

Appointed: 03 April 1996

Resigned: 03 April 1996

E L Nominees Limited

Position: Director

Appointed: 03 April 1996

Resigned: 03 April 1996

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats identified, there is David M. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Arcap Partners Ltd that put Haywards Heath, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

David M.

Notified on 1 July 2016
Nature of control: significiant influence or control

Arcap Partners Ltd

3 Oak Bank, Lindfield, Haywards Heath, RH16 1RR, England

Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered Uk
Registration number 09378151
Notified on 1 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth106 090118 578       
Balance Sheet
Cash Bank On Hand 286 265206 578 124 21586 532   
Current Assets205 377314 696206 578180 201233 793197 619147 590213 456222 973
Debtors35 04628 43128 570 109 578111 087   
Net Assets Liabilities 118 578119 035119 433120 14869 94229 701-36 6951 009
Other Debtors 28 43128 570 90 31991 661   
Property Plant Equipment 27 33323 233 28 42624 162   
Cash Bank In Hand170 331286 265       
Net Assets Liabilities Including Pension Asset Liability106 090118 578       
Tangible Fixed Assets27 90727 333       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve106 088118 576       
Shareholder Funds106 090118 578       
Other
Accrued Liabilities    161 13093 277   
Accrued Liabilities Not Expressed Within Creditors Subtotal  -141 897-142 101-161 130-93 277-94 788-252 853-217 684
Accumulated Depreciation Impairment Property Plant Equipment 192 772196 872 206 338210 602   
Average Number Employees During Period 55555555
Creditors 218 531220 68161 12967 075152 83964 19917 16924 932
Financial Assets  85 534  1 000   
Fixed Assets 27 333108 767110 750114 56125 16221 53817 65818 175
Increase From Depreciation Charge For Year Property Plant Equipment  4 100  4 264   
Net Current Assets Liabilities83 09896 165156 364150 784166 71744 780102 951198 500200 518
Other Creditors 209 915193 092 42 64141 140   
Prepayments    19 25919 426   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  28 57031 71219 25919 42619 5602 2122 477
Property Plant Equipment Gross Cost 220 105220 105 234 764234 764   
Provisions For Liabilities Balance Sheet Subtotal 4 9204 199      
Taxation Social Security Payable 8 61627 589 24 43518 422   
Total Assets Less Current Liabilities111 005123 498265 131261 534281 278163 219124 489216 158218 693
Creditors Due Within One Year122 279218 531       
Number Shares Allotted 2       
Par Value Share 1       
Provisions For Liabilities Charges4 9154 920       
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Additions 4 250       
Tangible Fixed Assets Cost Or Valuation215 855220 105       
Tangible Fixed Assets Depreciation187 948192 772       
Tangible Fixed Assets Depreciation Charged In Period 4 824       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company accounts made up to 2022-11-30
filed on: 16th, August 2023
Free Download (6 pages)

Company search

Advertisements