Riaa Barker Gillette (UK) LLP LONDON


Founded in 2004, Riaa Barker Gillette (UK) LLP, classified under reg no. OC307915 is an active company. Currently registered at 18 Cavendish Square W1G 0PJ, London the company has been in the business for twenty years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023. Since Monday 3rd August 2015 Riaa Barker Gillette (UK) LLP is no longer carrying the name Barker Gillette Llp.

As of 29 March 2024, our data shows no information about any ex officers on these positions.

Riaa Barker Gillette (UK) LLP Address / Contact

Office Address 18 Cavendish Square
Town London
Post code W1G 0PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number OC307915
Date of Incorporation Fri, 7th May 2004
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (277 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Benjamin M.

Position: LLP Designated Member

Appointed: 06 September 2021

Susan H.

Position: LLP Member

Appointed: 01 July 2020

Victoria H.

Position: LLP Designated Member

Appointed: 08 January 2020

Karen C.

Position: LLP Member

Appointed: 01 April 2019

Laura S.

Position: LLP Designated Member

Appointed: 03 April 2018

Stuart J.

Position: LLP Designated Member

Appointed: 01 November 2014

James M.

Position: LLP Designated Member

Appointed: 01 November 2014

Vinay V.

Position: LLP Member

Appointed: 01 July 2005

Alex D.

Position: LLP Designated Member

Appointed: 01 July 2005

Mohammed K.

Position: LLP Designated Member

Appointed: 07 May 2004

John G.

Position: LLP Designated Member

Appointed: 07 May 2004

Alan T.

Position: LLP Designated Member

Appointed: 06 September 2021

Resigned: 31 March 2022

Michael G.

Position: LLP Member

Appointed: 01 September 2021

Resigned: 30 June 2022

Vandana C.

Position: LLP Member

Appointed: 16 September 2019

Resigned: 19 September 2023

Michael G.

Position: LLP Member

Appointed: 18 April 2017

Resigned: 19 December 2019

Veronica H.

Position: LLP Member

Appointed: 01 April 2017

Resigned: 31 January 2023

Mark L.

Position: LLP Member

Appointed: 07 March 2016

Resigned: 31 December 2017

Ahsan R.

Position: LLP Designated Member

Appointed: 24 August 2015

Resigned: 30 September 2021

Ian B.

Position: LLP Member

Appointed: 08 July 2013

Resigned: 06 February 2015

Jodi N.

Position: LLP Member

Appointed: 01 January 2013

Resigned: 29 September 2017

Teresa H.

Position: LLP Member

Appointed: 03 December 2012

Resigned: 30 September 2016

Ian S.

Position: LLP Member

Appointed: 01 January 2011

Resigned: 20 June 2013

Aryeh K.

Position: LLP Member

Appointed: 01 January 2011

Resigned: 22 February 2011

Francis R.

Position: LLP Member

Appointed: 01 February 2010

Resigned: 30 June 2016

Natalie M.

Position: LLP Member

Appointed: 01 July 2005

Resigned: 12 October 2009

Andrew P.

Position: LLP Member

Appointed: 01 July 2005

Resigned: 31 January 2008

David B.

Position: LLP Member

Appointed: 01 July 2005

Resigned: 31 March 2006

Michael D.

Position: LLP Designated Member

Appointed: 12 January 2005

Resigned: 31 March 2016

Nigel F.

Position: LLP Designated Member

Appointed: 12 January 2005

Resigned: 13 July 2012

John P.

Position: LLP Designated Member

Appointed: 12 January 2005

Resigned: 31 March 2007

Steven B.

Position: LLP Member

Appointed: 12 January 2005

Resigned: 31 October 2021

Company previous names

Barker Gillette Llp August 3, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand346 400340 318388 7971 049 0612 140 4511 731 9751 675 941
Current Assets2 089 8652 147 4812 558 3252 784 0073 901 8064 455 7793 766 255
Debtors1 743 4651 807 1632 169 5281 734 9461 761 3552 723 8042 090 314
Net Assets Liabilities1 794 2091 869 0002 249 3212 392 4385 590 6104 412 7283 709 573
Other Debtors732 546836 0681 204 855578 7582 552 975936 960783 268
Property Plant Equipment55 94559 18442 67974 98575 115119 51096 526
Other
Accumulated Amortisation Impairment Intangible Assets     19 50039 000
Accumulated Depreciation Impairment Property Plant Equipment459 519477 512495 767512 827536 983572 798441 019
Additions Other Than Through Business Combinations Intangible Assets     195 000 
Additions Other Than Through Business Combinations Property Plant Equipment 21 2321 75049 36624 28680 2105 546
Amortisation Rate Used For Intangible Assets     1010
Average Number Employees During Period34323436294845
Bank Borrowings Overdrafts48 74649 50647 59657 889   
Creditors351 601337 665351 683466 554357 157338 061309 208
Depreciation Rate Used For Property Plant Equipment 151515151515
Fixed Assets    75 115295 010252 526
Increase Decrease Through Other Changes Property Plant Equipment      -160 309
Increase From Amortisation Charge For Year Intangible Assets     19 50019 500
Increase From Depreciation Charge For Year Property Plant Equipment 17 99318 25517 06024 15635 81528 530
Intangible Assets     175 500156 000
Intangible Assets Gross Cost     195 000195 000
Net Current Assets Liabilities1 738 2641 809 8162 206 6422 317 4533 544 6494 117 7183 457 047
Other Creditors12 38612 38684 04529 70025 57519 08327 804
Other Increase Decrease In Depreciation Impairment Property Plant Equipment      -160 309
Other Taxation Social Security Payable251 504266 664218 655316 503305 246300 692268 372
Property Plant Equipment Gross Cost515 464536 696538 446587 812612 098692 308537 545
Total Assets Less Current Liabilities1 794 2091 869 0002 249 3212 392 4385 590 6104 412 7283 709 573
Trade Creditors Trade Payables38 9659 1091 38762 46226 33618 28613 032
Trade Debtors Trade Receivables1 010 919971 095964 6731 156 1881 179 2261 786 8441 307 046

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Director's appointment was terminated on Tuesday 19th September 2023
filed on: 3rd, October 2023
Free Download (1 page)

Company search