London
EC3V 1LE
Director Name | Mr Maurice Geller |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2022(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Landmark, 1-3 Whittington Avenue London EC3V 1LE |
Director Name | Mr Avichayil Barak Geller |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2022(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Landmark, 1-3 Whittington Avenue London EC3V 1LE |
Director Name | Mr Sitki Gelmen |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2022(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Landmark, 1-3 Whittington Avenue London EC3V 1LE |
Director Name | Mr David John Ratledge |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2022(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Landmark, 1-3 Whittington Avenue London EC3V 1LE |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr Neil Graham Klenk |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2011(2 days after company formation) |
Appointment Duration | 7 years, 9 months (resigned 12 November 2018) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 2 Aire Valley Business Park Wagon Lane Bingley West Yorkshire BD16 1WA |
Director Name | Mr Stanley Alfred Kaznowski |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2011(2 days after company formation) |
Appointment Duration | 10 years, 1 month (resigned 25 February 2021) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Andrew Lister |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2011(2 days after company formation) |
Appointment Duration | 10 years, 1 month (resigned 25 February 2021) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Stuart Garth Wilson |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 25 February 2021) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Mohammed Niraz Buhari |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2021(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Master Accounting Limited The Stables, 32 Main Str Ashley Market Harborough LE16 8HF |
Director Name | Mr Kumar Chetan Mankar |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2021(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Master Accounting Limited The Stables, 32 Main Str Ashley Market Harborough LE16 8HF |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2021(9 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 25 February 2021) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Website | www.riskallianceintl.com |
---|---|
Telephone | 01274 511104 |
Telephone region | Bradford |
Registered Address | Landmark, 1-3 Whittington Avenue London EC3V 1LE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £2,381,705 |
Gross Profit | £2,261,286 |
Net Worth | £342,345 |
Cash | £7,695 |
Current Liabilities | £838,742 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 2 July 2024 (2 months from now) |
28 November 2022 | Delivered on: 30 November 2022 Persons entitled: Growth Lending 2021 Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
24 March 2011 | Delivered on: 30 March 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
1 April 2011 | Delivered on: 20 April 2011 Satisfied on: 17 February 2014 Persons entitled: Hot Ice LTD Classification: Debenture Secured details: £200,000 due or to become due from the company to the chargee. Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
15 January 2021 | Appointment of Dentons Secretaries Limited as a secretary on 12 January 2021 (2 pages) |
---|---|
15 January 2021 | Registered office address changed from 1 st James Court Whitefriars Norwich Norfolk NR3 1RU England to One Fleet Place London EC4M 7WS on 15 January 2021 (1 page) |
30 December 2020 | Full accounts made up to 31 December 2019 (28 pages) |
21 December 2020 | Register inspection address has been changed to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page) |
21 December 2020 | Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page) |
3 March 2020 | Registered office address changed from 2 Aire Valley Business Park Wagon Lane Bingley West Yorkshire BD16 1WA to 1 st James Court Whitefriars Norwich Norfolk NR3 1RU on 3 March 2020 (1 page) |
10 February 2020 | Director's details changed for Mr Benjamin Caspi on 6 February 2020 (2 pages) |
6 February 2020 | Director's details changed for Mr Andrew Lister on 6 February 2020 (2 pages) |
6 February 2020 | Director's details changed for Mr Stuart Garth Wilson on 6 February 2020 (2 pages) |
6 February 2020 | Director's details changed for Mr Stanley Alfred Kaznowski on 20 December 2019 (2 pages) |
6 February 2020 | Change of details for Riskalliance Group Ltd as a person with significant control on 28 August 2016 (2 pages) |
6 February 2020 | Director's details changed for Mr Stanley Alfred Kaznowski on 6 February 2020 (2 pages) |
6 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
6 February 2020 | Director's details changed for Mr Stanley Alfred Kaznowski on 6 February 2020 (2 pages) |
21 October 2019 | Current accounting period extended from 31 July 2019 to 31 December 2019 (1 page) |
5 July 2019 | Full accounts made up to 31 July 2018 (26 pages) |
3 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2019 | Confirmation statement made on 25 January 2019 with updates (4 pages) |
20 November 2018 | Appointment of Mr Benjamin Caspi as a director on 12 November 2018 (2 pages) |
20 November 2018 | Termination of appointment of Neil Graham Klenk as a director on 12 November 2018 (1 page) |
15 October 2018 | Satisfaction of charge 1 in full (1 page) |
13 July 2018 | Accounts for a small company made up to 31 July 2017 (12 pages) |
7 February 2018 | Confirmation statement made on 25 January 2018 with updates (4 pages) |
18 January 2018 | Director's details changed for Mr Stuart Garth Wilson on 1 January 2018 (2 pages) |
18 January 2018 | Director's details changed for Mr Andrew Lister on 1 January 2018 (2 pages) |
26 April 2017 | Accounts for a small company made up to 31 July 2016 (22 pages) |
26 April 2017 | Accounts for a small company made up to 31 July 2016 (22 pages) |
26 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
5 August 2016 | Full accounts made up to 31 July 2015 (16 pages) |
5 August 2016 | Full accounts made up to 31 July 2015 (16 pages) |
9 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 September 2015 | Full accounts made up to 31 July 2014 (17 pages) |
8 September 2015 | Full accounts made up to 31 July 2014 (17 pages) |
19 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
2 May 2014 | Full accounts made up to 31 July 2013 (17 pages) |
2 May 2014 | Full accounts made up to 31 July 2013 (17 pages) |
17 February 2014 | Satisfaction of charge 2 in full (4 pages) |
17 February 2014 | Satisfaction of charge 2 in full (4 pages) |
5 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
4 November 2013 | Auditor's resignation (1 page) |
4 November 2013 | Auditor's resignation (1 page) |
7 August 2013 | Appointment of Mr Stuart Garth Wilson as a director (2 pages) |
7 August 2013 | Appointment of Mr Stuart Garth Wilson as a director (2 pages) |
30 April 2013 | Full accounts made up to 31 July 2012 (16 pages) |
30 April 2013 | Full accounts made up to 31 July 2012 (16 pages) |
13 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
7 June 2012 | Full accounts made up to 31 July 2011 (15 pages) |
7 June 2012 | Full accounts made up to 31 July 2011 (15 pages) |
6 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
20 April 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 April 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 March 2011 | Statement of capital following an allotment of shares on 4 March 2011
|
16 March 2011 | Statement of capital following an allotment of shares on 4 March 2011
|
16 March 2011 | Statement of capital following an allotment of shares on 4 March 2011
|
28 February 2011 | Current accounting period shortened from 31 January 2012 to 31 July 2011 (3 pages) |
28 February 2011 | Current accounting period shortened from 31 January 2012 to 31 July 2011 (3 pages) |
4 February 2011 | Appointment of Neil Graham Klenk as a director (3 pages) |
4 February 2011 | Appointment of Neil Graham Klenk as a director (3 pages) |
2 February 2011 | Appointment of Stanley Alfred Kaznowski as a director (3 pages) |
2 February 2011 | Appointment of Stanley Alfred Kaznowski as a director (3 pages) |
2 February 2011 | Appointment of Andrew Lister as a director (3 pages) |
2 February 2011 | Appointment of Andrew Lister as a director (3 pages) |
25 January 2011 | Incorporation (29 pages) |
25 January 2011 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
25 January 2011 | Incorporation (29 pages) |
25 January 2011 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |