Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

RIAA BARKER GILLETTE (UK) LLP

18 CAVENDISH SQUARE, LONDON, W1G 0PJ,
Company Registration Number
OC307915
Limited Liability Partnership
Active

Company Overview

About Riaa Barker Gillette (uk) Llp
RIAA BARKER GILLETTE (UK) LLP was founded on 2004-05-07 and has its registered office in London. The organisation's status is listed as "Active". Riaa Barker Gillette (uk) Llp is a Limited Liability Partnership registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RIAA BARKER GILLETTE (UK) LLP
 
Legal Registered Office
18 CAVENDISH SQUARE
LONDON
W1G 0PJ
Other companies in W1U
 
Previous Names
BARKER GILLETTE LLP03/08/2015
Filing Information
Company Number OC307915
Company ID Number OC307915
Date formed 2004-05-07
Country ENGLAND
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/05/2016
Return next due 04/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-07 18:37:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIAA BARKER GILLETTE (UK) LLP
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RIAA BARKER GILLETTE (UK) LLP

Current Directors
Officer Role Date Appointed
STEVEN JOHN BARKER
Limited Liability Partnership (LLP) Designated Member 2005-01-12
ALEX DEAL
Limited Liability Partnership (LLP) Designated Member 2005-07-01
JOHN FRANCIS GILLETTE
Limited Liability Partnership (LLP) Designated Member 2004-05-07
STUART MARTIN JACOBS
Limited Liability Partnership (LLP) Designated Member 2014-11-01
MOHAMMED QAISER KHANZADA
Limited Liability Partnership (LLP) Designated Member 2004-05-07
JAMES EDWARD MCMULLAN
Limited Liability Partnership (LLP) Designated Member 2014-11-01
AHSAN ZAHIR RIZVI
Limited Liability Partnership (LLP) Designated Member 2015-08-24
MICHAEL STEVEN GOODMAN
Limited Liability Partnership (LLP) Member 2017-04-18
VERONICA ANN HARTLEY
Limited Liability Partnership (LLP) Member 2017-04-01
LAURA AMY ST-GALLAY
Limited Liability Partnership (LLP) Member 2018-04-03
VINAY KUMAR VERMA
Limited Liability Partnership (LLP) Member 2005-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK NEWLING LYON
Limited Liability Partnership (LLP) Member 2016-03-07 2017-12-31
JODI NEWTON
Limited Liability Partnership (LLP) Member 2013-01-01 2017-09-29
TERESA FRANCES HELEN HARRISON
Limited Liability Partnership (LLP) Member 2012-12-03 2016-09-30
FRANCIS MARK ROBERT RYAN
Limited Liability Partnership (LLP) Member 2010-02-01 2016-06-30
MICHAEL HAYDN DAVIES
Limited Liability Partnership (LLP) Designated Member 2005-01-12 2016-03-31
IAN ROBERT BURTON
Limited Liability Partnership (LLP) Member 2013-07-08 2015-02-06
IAN RICHARD SEARLE
Limited Liability Partnership (LLP) Member 2011-01-01 2013-06-20
NIGEL BUXTON FORSYTH
Limited Liability Partnership (LLP) Designated Member 2005-01-12 2012-07-13
ARYEH KRAMER
Limited Liability Partnership (LLP) Member 2011-01-01 2011-02-22
NATALIE JANE MALONEY
Limited Liability Partnership (LLP) Member 2005-07-01 2009-10-12
ANDREW KEITH PICKEN
Limited Liability Partnership (LLP) Member 2005-07-01 2008-01-31
JOHN PERRY
Limited Liability Partnership (LLP) Designated Member 2005-01-12 2007-03-31
DAVID HOWARD BARCHAN
Limited Liability Partnership (LLP) Member 2005-07-01 2006-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN FRANCIS GILLETTE SLONECREST LLP Limited Liability Partnership (LLP) Designated Member 2008-12-15 CURRENT 2008-12-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-03Limited liability partnership termination of member Vandana Chitroda on 2023-09-19
2023-09-1431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-16Confirmation statement with no updates made up to 2023-05-07
2023-02-07Limited liability partnership termination of member Veronica Ann Hartley on 2023-01-31
2022-05-09LLCS01Confirmation statement with no updates made up to 2022-05-07
2022-05-09LLCH01Change of partner details Mrs Victoria Glenys Holland on 2022-05-01
2022-04-01LLTM01Limited liability partnership termination of member Alan Tibber on 2022-03-31
2021-11-01LLTM01Limited liability partnership termination of member Steven John Barker on 2021-10-31
2021-10-07LLTM01Limited liability partnership termination of member Ahsan Zahir Rizvi on 2021-09-30
2021-09-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-21LLAP01Limited liability partnership appointment of Mr Alan Tibber on 2021-09-06 as member
2021-05-18LLCS01Confirmation statement with no updates made up to 2021-05-07
2021-05-11LLAD01Change of registered office address for limited liability partnership from Cavendish House 18 Cavendish Square London W1G 0PJ England to 18 Cavendish Square London W1G 0PJ
2021-05-04LLCH01Change of partner details Steven John Barker on 2021-04-01
2021-03-26LLAD01Change of registered office address for limited liability partnership from First Floor Cavendish House 18 Cavendish Square London W1G 0PJ England to Cavendish House 18 Cavendish Square London W1G 0PJ
2021-03-08LLCH01Change of partner details Mohammed Qaiser Khanzada on 2021-03-08
2021-03-08LLAD01Change of registered office address for limited liability partnership from 11-12 Wigmore Place London W1U 2LU to First Floor Cavendish House 18 Cavendish Square London W1G 0PJ
2020-11-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-14LLAP01Limited liability partnership appointment of Mrs Susan Jane Humble on 2020-07-01 as member
2020-05-20LLCS01Confirmation statement with no updates made up to 2020-05-07
2020-01-09LLAP01Limited liability partnership appointment of Mrs Victoria Glenys Holland on 2020-01-08 as member
2019-12-24LLTM01Limited liability partnership termination of member Michael Steven Goodman on 2019-12-19
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-04LLAP01Limited liability partnership appointment of Ms Vandana Chitroda on 2019-09-16 as member
2019-05-14LLCS01Confirmation statement with no updates made up to 2019-05-07
2019-04-02LLAP01Limited liability partnership appointment of Ms Karen Cole on 2019-04-01 as member
2018-10-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-18LLCS01Confirmation statement with no updates made up to 2018-05-07
2018-04-09LLAP01Limited liability partnership appointment of Mrs Laura Amy St-Gallay on 2018-04-03 as member
2018-01-02LLTM01Limited liability partnership termination of member Mark Newling Lyon on 2017-12-31
2017-12-19LLTM01Limited liability partnership termination of member Jodi Newton on 2017-09-29
2017-10-24AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-18LLCS01Confirmation statement with no updates made up to 2017-05-07
2017-05-09LLAP01LLP MEMBER APPOINTED MS VERONICA ANN HARTLEY
2017-05-09LLAP01LLP MEMBER APPOINTED MR MICHAEL STEVEN GOODMAN
2016-12-20LLTM01Limited liability partnership termination of member Teresa Frances Helen Harrison on 2016-09-30
2016-12-17AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-14LLTM01Limited liability partnership termination of member Francis Mark Robert Ryan on 2016-06-30
2016-06-22LLAR01LLP Annual return made up to 2016-05-07
2016-05-09LLTM01Limited liability partnership termination of member Michael Haydn Davies on 2016-03-31
2016-03-21LLAP01Limited liability partnership appointment of Mr Mark Newling Lyon on 2016-03-07 as member
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-15LLAP01Limited liability partnership appointment of Mr Ahsan Zahir Rizvi on 2015-08-24 as member
2015-08-03LLNM01SAME DAY NAME CHANGE CARDIFF
2015-08-03CERTNMCompany name changed barker gillette LLP\certificate issued on 03/08/15
2015-05-20LLAR01LLP Annual return made up to 2015-05-07
2015-02-24LLTM01Limited liability partnership termination of member Ian Robert Burton on 2015-02-06
2014-11-21LLAP01LLP MEMBER APPOINTED JAMES EDWARD MCMULLAN
2014-11-21LLAP01LLP MEMBER APPOINTED STUART MARTIN JACOBS
2014-10-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-02LLAR01ANNUAL RETURN MADE UP TO 07/05/14
2014-01-03AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-26LLAP01LLP MEMBER APPOINTED IAN ROBERT BURTON
2013-11-26LLTM01APPOINTMENT TERMINATED, LLP MEMBER IAN SEARLE
2013-06-18LLAR01ANNUAL RETURN MADE UP TO 07/05/13
2013-06-18LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JODI NEWTON / 01/01/2013
2013-01-17LLAP01LLP MEMBER APPOINTED JODI NEWTON
2013-01-03LLAP01LLP MEMBER APPOINTED TERESA FRANCES HELEN HARRISON
2012-11-13AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-23LLTM01APPOINTMENT TERMINATED, LLP MEMBER NIGEL FORSYTH
2012-05-29LLAR01ANNUAL RETURN MADE UP TO 07/05/12
2012-05-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ALEX DEAL / 01/05/2012
2012-05-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / VINAY KUMAR VERMA / 01/05/2012
2012-05-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MOHAMMED QAISER KHANZADA / 01/05/2012
2012-05-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN FRANCIS GILLETTE / 01/05/2012
2012-05-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL HAYDN DAVIES / 01/05/2012
2012-05-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / STEVEN JOHN BARKER / 01/05/2012
2011-11-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ALEX DEAL / 27/06/2011
2011-09-13LLAR01ANNUAL RETURN MADE UP TO 07/05/11
2011-03-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER ARYEH KRAMER
2011-01-26LLMG01PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2
2011-01-14LLAP01LLP MEMBER APPOINTED IAN RICHARD SEARLE
2011-01-14LLAP01LLP MEMBER APPOINTED ARYEH KRAMER
2010-12-23LLMG02STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 1
2010-12-13AA31/03/10 TOTAL EXEMPTION FULL
2010-07-12LLAR01ANNUAL RETURN MADE UP TO 07/05/10
2010-02-09LLAP01LLP MEMBER APPOINTED FRANCIS MARK ROBERT RYAN
2009-12-03LLTM01APPOINTMENT TERMINATED, LLP MEMBER NATALIE MALONEY
2009-10-20AA31/03/09 TOTAL EXEMPTION FULL
2009-09-02LLP363ANNUAL RETURN MADE UP TO 07/05/09
2009-01-29LLP363ANNUAL RETURN MADE UP TO 07/05/08
2009-01-26AA31/03/08 TOTAL EXEMPTION FULL
2008-06-25LLP363ANNUAL RETURN MADE UP TO 07/05/07
2008-02-13288bMEMBER RESIGNED
2008-01-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-05-25395PARTICULARS OF MORTGAGE/CHARGE
2007-05-09288bMEMBER RESIGNED
2007-02-09225ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06
2007-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-20363aANNUAL RETURN MADE UP TO 07/05/06
2006-06-20288cMEMBER'S PARTICULARS CHANGED
2006-04-26288bMEMBER RESIGNED
2006-03-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-08-10LLP8NON-DESIGNATED MEMBERS ALLOWED
2005-08-10288aNEW MEMBER APPOINTED
2005-08-10288aNEW MEMBER APPOINTED
2005-08-10288aNEW MEMBER APPOINTED
2005-08-10288aNEW MEMBER APPOINTED
2005-08-10288aNEW MEMBER APPOINTED
2005-07-19287REGISTERED OFFICE CHANGED ON 19/07/05 FROM: 74 NEW CAVENDISH STREET LONDON W1G 8TF
2005-06-25363aANNUAL RETURN MADE UP TO 07/05/05
2005-03-09288aNEW MEMBER APPOINTED
2005-03-09288aNEW MEMBER APPOINTED
2005-03-09288aNEW MEMBER APPOINTED
2005-03-09288aNEW MEMBER APPOINTED
2004-05-07NEWINCINCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to RIAA BARKER GILLETTE (UK) LLP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RIAA BARKER GILLETTE (UK) LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-01-26 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEBENTURE 2007-05-24 Satisfied AIB GROUP (UK) PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RIAA BARKER GILLETTE (UK) LLP

Intangible Assets
Patents
We have not found any records of RIAA BARKER GILLETTE (UK) LLP registering or being granted any patents
Domain Names

RIAA BARKER GILLETTE (UK) LLP owns 1 domain names.

barkergillette.co.uk  

Trademarks
We have not found any records of RIAA BARKER GILLETTE (UK) LLP registering or being granted any trademarks
Income
Government Income

Government spend with RIAA BARKER GILLETTE (UK) LLP

Government Department Income DateTransaction(s) Value Services/Products
Worcestershire County Council 2014-03-11 GBP £200,000 Third Party Payments Purchase of Long Term Care

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Legal Cases Handled
DateTypeClient / Claimant Defendant
2015-01-08Petitions to Wind Up (Companies)GAVIN PAUL WILDINGKENMART THE PRINTING MACHINERY PEOPLE LIMITED
2015-01-08Petitions to Wind Up (Companies)GAVIN PAUL WILDINGKENMART THE PRINTING MACHINERY PEOPLE LIMITED
Outgoings
Business Rates/Property Tax
No properties were found where RIAA BARKER GILLETTE (UK) LLP is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party BARKER GILLETTE LLPEvent TypePetitions to Wind Up (Companies)
Defending partyASHIA CENTUR LIMITEDEvent Date2012-05-04
In the High Court of Justice (Chancery Division) Companies Court case number 3695 A Petition to wind up the above-named Company (Registered No 02734903), of Suite 716, Crown House, North Circular Road, London NW10 7PN , on 4 May 2012 , by BARKER GILLETTE LLP (Registration No OC307915), of 11-12 Wigmore Place, London W1U 2LU , claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 2 July 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 29 June 2012 . The Petitioners Solicitor is Mills & Reeve LLP , Francis House, 112 Hills Road, Cambridge, Cambridgeshire CB2 1PH . (Ref CPDL/2019579-0389/LDK/LNDS.) :
 
Initiating party BARKER GILLETTE LLPEvent TypePetitions to Wind Up (Companies)
Defending partyASHIA CENTUR LIMITEDEvent Date2011-11-09
In the High Court of Justice (Chancery Division) Companies Court case number 9841 A Petition to wind up the above-named Company (02734903) of Suite 716, Crown House, North Circular Road, London NW10 7PN was presented on 9 November 2011 . The Petition was presented by BARKER GILLETTE LLP of 11-12 Wigmore Place, London W1U 2LU (the Petitioner), claiming to be a Creditor of the Company. The Petition will be heard by the High Court sitting at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on Monday 16 January 2012 at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its solicitors in accordance with Rule 4.16 by 1600 hours on Friday 13 January 2012 . The Petitioners solicitors are Barker Gillette LLP , 11-12 Wigmore Place, London W1U 2LU (Tel: 0207 299 6902 ) (Ref: IRS/AMD) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RIAA BARKER GILLETTE (UK) LLP any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RIAA BARKER GILLETTE (UK) LLP any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.