Company NameRisiomenda Limited
Company StatusActive
Company Number03182108
CategoryPrivate Limited Company
Incorporation Date3 April 1996(28 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Metcalfe
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2001(5 years after company formation)
Appointment Duration22 years, 12 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Cottage
3 Oak Bank
Lindfield
West Sussex
RH16 1RR
Secretary NameLuisa Arbib
NationalityItalian
StatusCurrent
Appointed01 May 2003(7 years after company formation)
Appointment Duration20 years, 12 months
RoleCompany Director
Correspondence Address67 Cranbourne Gardens
London
NW11 0JB
Director NameMr Ever Arbib
Date of BirthAugust 1938 (Born 85 years ago)
NationalityItalian
StatusCurrent
Appointed01 December 2013(17 years, 8 months after company formation)
Appointment Duration10 years, 4 months
RoleRetired
Country of ResidenceItaly
Correspondence Address67 Cranbourne Gardens
London
NW11 0JB
Director NameMrs Luisa Arbib
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityItalian
StatusCurrent
Appointed14 November 2017(21 years, 7 months after company formation)
Appointment Duration6 years, 5 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Hill Street
London
W1J 5NE
Director NameEmanuel Arbib
Date of BirthMarch 1967 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed03 April 1996(same day as company formation)
RoleInv Manager
Correspondence Address4 Hill Street
London
W1J 5NE
Secretary NameDavid Metcalfe
NationalityBritish
StatusResigned
Appointed03 April 1996(same day as company formation)
RoleFinancial Controller
Correspondence AddressAdelmuir Oakwood Road
Burgess Hill
West Sussex
RH15 0HU
Secretary NameMr Keith Stewart Williams
NationalityBritish
StatusResigned
Appointed02 May 2001(5 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 01 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Kinnaird Avenue
Bromley
Kent
BR1 4HG
Director NameE L Nominees Limited (Corporation)
Date of BirthAugust 1996 (Born 27 years ago)
StatusResigned
Appointed03 April 1996(same day as company formation)
Correspondence AddressVerulam Gardens
70 Grays Inn Road
London
WC1X 8NF
Secretary NameEl Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 1996(same day as company formation)
Correspondence AddressAdelaide House
London Bridge
London
EC4R 9HA

Location

Registered Address4 Hill Street
London
W1J 5NE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Johanna Arbib
100.00%
Ordinary

Financials

Year2014
Net Worth£106,090
Cash£170,331
Current Liabilities£122,279

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return3 April 2024 (3 weeks ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Charges

11 June 1996Delivered on: 12 June 1996
Persons entitled: Republic National Bank of New York

Classification: General account conditions
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any money at any time in any account with the bank or its affiliates or owing by the bank any any property or documents in the future held by or on behalf of the bank.
Outstanding

Filing History

27 April 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
6 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
22 August 2019Micro company accounts made up to 30 November 2018 (5 pages)
9 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
30 April 2018Micro company accounts made up to 30 November 2017 (7 pages)
23 April 2018Change of details for Arcap Partners Ltd as a person with significant control on 19 April 2018 (2 pages)
10 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
5 April 2018Notification of Arcap Partners Ltd as a person with significant control on 1 January 2018 (2 pages)
15 November 2017Appointment of Mrs Luisa Arbib as a director on 14 November 2017 (2 pages)
15 November 2017Appointment of Mrs Luisa Arbib as a director on 14 November 2017 (2 pages)
3 August 2017Change of details for Mr David Metcalfe as a person with significant control on 3 August 2017 (2 pages)
3 August 2017Change of details for Mr David Metcalfe as a person with significant control on 3 August 2017 (2 pages)
3 August 2017Director's details changed for Mr David Metcalfe on 3 August 2017 (2 pages)
3 August 2017Director's details changed for Mr David Metcalfe on 3 August 2017 (2 pages)
19 June 2017Total exemption full accounts made up to 30 November 2016 (9 pages)
19 June 2017Total exemption full accounts made up to 30 November 2016 (9 pages)
12 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
25 April 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
25 April 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
11 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(5 pages)
11 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(5 pages)
1 June 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
1 June 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
13 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(5 pages)
13 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(5 pages)
13 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(5 pages)
5 June 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
5 June 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
30 April 2014Appointment of Mr Ever Arbib as a director (2 pages)
30 April 2014Appointment of Mr Ever Arbib as a director (2 pages)
16 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(4 pages)
16 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(4 pages)
16 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(4 pages)
18 July 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
18 July 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
22 April 2013Secretary's details changed for Luisa Arbib on 10 February 2013 (2 pages)
22 April 2013Secretary's details changed for Luisa Arbib on 10 February 2013 (2 pages)
22 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
20 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
20 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
11 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
6 June 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
6 June 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
19 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
25 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
25 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
16 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
30 June 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
30 June 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
16 April 2009Return made up to 03/04/09; full list of members (3 pages)
16 April 2009Return made up to 03/04/09; full list of members (3 pages)
7 July 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
7 July 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
12 May 2008Return made up to 03/04/08; full list of members (6 pages)
12 May 2008Return made up to 03/04/08; full list of members (6 pages)
31 August 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
31 August 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
19 July 2007Return made up to 03/04/07; full list of members (6 pages)
19 July 2007Return made up to 03/04/07; full list of members (6 pages)
23 October 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
23 October 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
8 May 2006Return made up to 03/04/06; full list of members (6 pages)
8 May 2006Return made up to 03/04/06; full list of members (6 pages)
30 July 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
30 July 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
19 April 2005Return made up to 03/04/05; full list of members (6 pages)
19 April 2005Return made up to 03/04/05; full list of members (6 pages)
22 July 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
22 July 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
23 April 2004Return made up to 03/04/04; full list of members (6 pages)
23 April 2004Return made up to 03/04/04; full list of members (6 pages)
21 July 2003Secretary resigned (1 page)
21 July 2003New secretary appointed (2 pages)
21 July 2003Secretary resigned (1 page)
21 July 2003New secretary appointed (2 pages)
27 April 2003Return made up to 03/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 2003Return made up to 03/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 2002Return made up to 03/04/02; full list of members (5 pages)
4 September 2002Return made up to 03/04/02; full list of members (5 pages)
29 July 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
29 July 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
23 July 2002Registered office changed on 23/07/02 from: gable house 239 regents park road london N3 3LF (1 page)
23 July 2002Registered office changed on 23/07/02 from: gable house 239 regents park road london N3 3LF (1 page)
20 June 2001Secretary resigned (1 page)
20 June 2001New secretary appointed (2 pages)
20 June 2001New secretary appointed (2 pages)
20 June 2001Director resigned (1 page)
20 June 2001Secretary resigned (1 page)
20 June 2001Director resigned (1 page)
16 June 2001New director appointed (2 pages)
16 June 2001New director appointed (2 pages)
9 May 2001Return made up to 03/04/01; full list of members (10 pages)
9 May 2001Return made up to 03/04/01; full list of members (10 pages)
4 May 2001Accounts for a small company made up to 30 November 2000 (6 pages)
4 May 2001Accounts for a small company made up to 30 November 2000 (6 pages)
25 September 2000Accounts for a small company made up to 30 November 1999 (5 pages)
25 September 2000Accounts for a small company made up to 30 November 1999 (5 pages)
8 May 2000Return made up to 03/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 2000Return made up to 03/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 2000Registered office changed on 28/03/00 from: gable house 239 regents park road london N3 3LF (1 page)
28 March 2000Registered office changed on 28/03/00 from: gable house 239 regents park road london N3 3LF (1 page)
19 October 1999Registered office changed on 19/10/99 from: pearl assurance house 319 ballards lane london N12 8LY (1 page)
19 October 1999Registered office changed on 19/10/99 from: pearl assurance house 319 ballards lane london N12 8LY (1 page)
15 September 1999Accounts for a small company made up to 30 November 1998 (5 pages)
15 September 1999Accounts for a small company made up to 30 November 1998 (5 pages)
26 April 1999Return made up to 03/04/99; no change of members (4 pages)
26 April 1999Return made up to 03/04/99; no change of members (4 pages)
25 August 1998Accounts for a small company made up to 30 November 1997 (5 pages)
25 August 1998Accounts for a small company made up to 30 November 1997 (5 pages)
30 April 1998Return made up to 03/04/98; no change of members (4 pages)
30 April 1998Return made up to 03/04/98; no change of members (4 pages)
3 August 1997Accounts for a small company made up to 30 November 1996 (5 pages)
3 August 1997Accounts for a small company made up to 30 November 1996 (5 pages)
16 July 1997Return made up to 03/04/97; full list of members (5 pages)
16 July 1997Return made up to 03/04/97; full list of members (5 pages)
20 October 1996Accounting reference date shortened from 30/04/97 to 30/11/96 (1 page)
20 October 1996Registered office changed on 20/10/96 from: verulam gardens 70 gray's inn road london WC1X 8NF (1 page)
20 October 1996Accounting reference date shortened from 30/04/97 to 30/11/96 (1 page)
20 October 1996Registered office changed on 20/10/96 from: verulam gardens 70 gray's inn road london WC1X 8NF (1 page)
12 June 1996Particulars of mortgage/charge (3 pages)
12 June 1996Particulars of mortgage/charge (3 pages)
19 April 1996New secretary appointed (2 pages)
19 April 1996Director resigned (1 page)
19 April 1996New director appointed (2 pages)
19 April 1996Secretary resigned (1 page)
19 April 1996New director appointed (2 pages)
19 April 1996Secretary resigned (1 page)
19 April 1996Director resigned (1 page)
19 April 1996New secretary appointed (2 pages)
3 April 1996Incorporation (18 pages)
3 April 1996Incorporation (18 pages)