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

BLICK ROTHENBERG AUDIT LLP

16 GREAT QUEEN STREET, COVENT GARDEN, LONDON, WC2B 5AH,
Company Registration Number
OC377158
Limited Liability Partnership
Active

Company Overview

About Blick Rothenberg Audit Llp
BLICK ROTHENBERG AUDIT LLP was founded on 2012-07-24 and has its registered office in London. The organisation's status is listed as "Active". Blick Rothenberg Audit Llp is a Limited Liability Partnership registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BLICK ROTHENBERG AUDIT LLP
 
Legal Registered Office
16 GREAT QUEEN STREET
COVENT GARDEN
LONDON
WC2B 5AH
Other companies in WC2B
 
Previous Names
BLICK ROTHENBERG LLP31/10/2016
Filing Information
Company Number OC377158
Company ID Number OC377158
Date formed 2012-07-24
Country 
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 20:29:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLICK ROTHENBERG AUDIT 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 BLICK ROTHENBERG AUDIT LLP

Current Directors
Officer Role Date Appointed
BLICK ROTHENBERG HOLDCO LIMITED
Limited Liability Partnership (LLP) Designated Member 2016-10-31
SIMON MAYSTON
Limited Liability Partnership (LLP) Designated Member 2016-11-01
RICHARD MICHAEL BEHAN
Limited Liability Partnership (LLP) Member 2018-05-14
RICHARD WILLIAM ROGER CHURCHILL
Limited Liability Partnership (LLP) Member 2017-11-30
MARK EDWARD HART
Limited Liability Partnership (LLP) Member 2016-11-01
SUSAN FRANCIS HUTTER
Limited Liability Partnership (LLP) Member 2017-11-30
STEPHANIE PHILIPPA LEVIN
Limited Liability Partnership (LLP) Member 2017-11-30
MILAN PRAMODRAI PANDYA
Limited Liability Partnership (LLP) Member 2016-11-01
JAMES EDWARD RIMELL
Limited Liability Partnership (LLP) Member 2016-11-29
ANDREW JAMES SANFORD
Limited Liability Partnership (LLP) Member 2016-11-01
NILS SOREN SCHMIDT-SOLTAU
Limited Liability Partnership (LLP) Member 2016-11-01
CHRISTOPHER JOHN SHEPHERD
Limited Liability Partnership (LLP) Member 2016-11-01
LYNTON ROBERT STOCK
Limited Liability Partnership (LLP) Member 2017-11-30
SIMON HENRY WAGMAN
Limited Liability Partnership (LLP) Member 2016-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROSS MARC FABIAN
Limited Liability Partnership (LLP) Member 2016-11-01 2017-02-28
PAUL BENEDICT LAVERTY FINNEGAN
Limited Liability Partnership (LLP) Designated Member 2012-11-02 2016-10-31
ROBERT MICHAEL ROTHENBERG
Limited Liability Partnership (LLP) Designated Member 2012-07-24 2016-10-31
NILESH SHAH
Limited Liability Partnership (LLP) Designated Member 2012-11-02 2016-10-31
SIMON HENRY WAGMAN
Limited Liability Partnership (LLP) Designated Member 2012-07-24 2016-10-31
MARK LESLIE ABBS
Limited Liability Partnership (LLP) Member 2012-11-02 2016-10-31
JAMES ALAN BROWN
Limited Liability Partnership (LLP) Member 2012-11-02 2016-10-31
ROSS MARC FABIAN
Limited Liability Partnership (LLP) Member 2012-11-02 2016-10-31
GARY THOMAS GARDNER
Limited Liability Partnership (LLP) Member 2015-04-09 2016-10-31
MARK EDWARD HART
Limited Liability Partnership (LLP) Member 2012-11-02 2016-10-31
CAROLINE ELSPETH LE JEUNE
Limited Liability Partnership (LLP) Member 2014-03-01 2016-10-31
SIMON JAMES MAYSTON
Limited Liability Partnership (LLP) Member 2012-11-02 2016-10-31
GENEVIEVE ELAINE AYTON MOORE
Limited Liability Partnership (LLP) Member 2013-07-01 2016-10-31
PETER ALAN MUSGRAVE
Limited Liability Partnership (LLP) Member 2013-11-04 2016-10-31
FRANCIS JOHN NASH
Limited Liability Partnership (LLP) Member 2012-11-02 2016-10-31
MILAN PRAMODRAI PANDYA
Limited Liability Partnership (LLP) Member 2012-11-02 2016-10-31
COLIN IVOR LEHMANN
Limited Liability Partnership (LLP) Designated Member 2012-11-02 2016-02-21
JAMIE ROBERT CASSELL
Limited Liability Partnership (LLP) Member 2012-11-02 2014-03-31
STEVEN MARK BRUCK
Limited Liability Partnership (LLP) Member 2012-11-02 2013-06-30
JOHN ANTONY NEWMAN
Limited Liability Partnership (LLP) Member 2012-11-02 2013-06-30
DARREN GLYN JORDAN
Limited Liability Partnership (LLP) Member 2012-11-02 2013-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN FRANCIS HUTTER SRR EQUITY 2 LLP Limited Liability Partnership (LLP) Member 2007-08-14 CURRENT 2007-07-06 Active - Proposal to Strike off
SIMON HENRY WAGMAN YORK PARTNERS LLP Limited Liability Partnership (LLP) Member 2007-07-12 CURRENT 2007-05-11 Dissolved 2014-03-31

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
2024-03-28FULL ACCOUNTS MADE UP TO 30/06/23
2023-09-18Limited liability partnership termination of member Peter James Trundle on 2023-07-14
2023-09-18Limited liability partnership appointment of Constance Michele Sharp on 2023-06-26 as member
2023-09-18Limited liability partnership appointment of Richard Martin Hinton on 2023-07-11 as member
2023-08-31Change of partner details Mahmood Ramji on 2023-08-24
2023-08-31Limited liability partnership termination of member Milan Pramodrai Pandya on 2023-08-31
2023-08-02Change of partner details Jacqueline Mary Oakes on 2023-07-28
2023-08-02Change of partner details Mr Marc Jeremy Levy on 2023-07-28
2023-07-12Confirmation statement with no updates made up to 2023-06-23
2023-07-07Change of partner details Andrew Laurence Snook on 2022-07-01
2023-07-06Change of partner details Mr Daniel Shaun Burke on 2022-07-01
2023-06-09Limited liability partnership termination of member Peter Michael Scott on 2023-05-05
2023-03-28FULL ACCOUNTS MADE UP TO 30/06/22
2023-03-28FULL ACCOUNTS MADE UP TO 30/06/22
2023-03-14Limited liability partnership termination of member Neal Bhupendra Desai on 2023-03-03
2023-03-12Limited liability partnership termination of member Simon Mayston on 2022-11-25
2023-03-07Limited liability partnership appointment of Nicholas Simon Winters on 2023-02-23 as member
2023-01-26Limited liability partnership appointment of Geoffrey Alan Johnson on 2023-01-19 as member
2023-01-18Limited liability partnership appointment of Peter James Trundle on 2023-01-18 as member
2023-01-17Limited liability partnership appointment of Adam James Wildbore on 2023-01-09 as member
2022-11-11Limited liability partnership termination of member David Stephen Hough on 2022-10-21
2022-11-11Limited liability partnership termination of member David Stephen Hough on 2022-10-21
2022-09-27Limited liability partnership termination of member Richard William Roger Churchill on 2022-07-29
2022-05-24Limited liability partnership termination of member Alexander James Macpherson on 2022-05-06
2022-05-24Limited liability partnership termination of member Philip Andrew Vipond on 2022-04-30
2022-05-24LLTM01Limited liability partnership termination of member Alexander James Macpherson on 2022-05-06
2022-05-05LLAP01Limited liability partnership appointment of Jacqueline Mary Oakes on 2022-04-04 as member
2022-04-07AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-02-15Limited liability partnership termination of member Leonard Jeffrey Siskind on 2021-12-31
2022-02-15LLTM01Limited liability partnership termination of member Leonard Jeffrey Siskind on 2021-12-31
2022-01-17Limited liability partnership appointment of Mahmood Ramji on 2021-10-20 as member
2022-01-17LLAP01Limited liability partnership appointment of Mahmood Ramji on 2021-10-20 as member
2021-07-20LLTM01Limited liability partnership termination of member Michael Maurice Krieger on 2021-06-30
2021-07-20LLCS01Confirmation statement with no updates made up to 2021-06-23
2021-07-11AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-08LLCH01Change of partner details Mr Russell Paul Tenzer on 2021-05-01
2021-06-24LLTM01Limited liability partnership termination of member Richard Michael Behan on 2021-05-31
2021-05-14LLAP01Limited liability partnership appointment of Mr Marc Jeremy Levy on 2021-05-01 as member
2021-05-14LLTM01Limited liability partnership termination of member Stephen Richard Nigel Fenton on 2021-03-31
2021-02-23LLTM01Limited liability partnership termination of member Jonathan Martin Munday on 2020-09-30
2021-02-23LLAP01Limited liability partnership appointment of Shaun Lee Melvin on 2021-02-05 as member
2020-07-15LLCS01Confirmation statement with no updates made up to 2020-06-23
2020-07-14LLCH01Change of partner details Mr Milan Pramodrai Pandya on 2020-01-07
2020-07-09AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-15LLAP01Limited liability partnership appointment of Mr Darsh Kirtikumar Shah on 2020-04-15 as member
2020-04-24LLTM01Limited liability partnership termination of member Darren John Hill on 2020-04-04
2020-03-11LLAP01Limited liability partnership appointment of Jonathan Martin Munday on 2019-09-30 as member
2020-02-11LLTM01Limited liability partnership termination of member Lynton Robert Stock on 2019-12-31
2020-02-11LLAP01Limited liability partnership appointment of Neal Bhupendra Desai on 2020-01-15 as member
2019-09-04LLCH01Change of partner details Mr Milan Pramodrai Pandya on 2019-08-19
2019-08-05LLTM01Limited liability partnership termination of member Simon Henry Wagman on 2019-07-05
2019-07-05LLTM01Limited liability partnership termination of member Susan Francis Hutter on 2019-06-30
2019-07-04LLTM01Limited liability partnership termination of member Stephanie Philippa Levin on 2019-06-30
2019-07-02LLCS01Confirmation statement with no updates made up to 2019-06-23
2019-06-06LLCH01Change of partner details Mr Daniel Shaun Burke on 2019-04-03
2019-05-02LLAP01Limited liability partnership appointment of Daniel Shaun Burke on 2019-04-03 as member
2019-04-02AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-02-14LLAP01Limited liability partnership appointment of David Stephen Hough on 2019-02-08 as member
2018-11-22LLAP01Limited liability partnership appointment of Mr Stephen Richard Nigel Fenton on 2018-11-16 as member
2018-08-13LLCS01CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES
2018-08-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW JAMES SANFORD / 01/11/2016
2018-08-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / NILS SOREN SCHMIDT-SOLTAU / 01/11/2016
2018-08-06RP04LLAP02SECOND FILING OF LLAP02 FOR BLICK ROTHENBERG HOLDCO LIMITED
2018-08-06ANNOTATIONClarification
2018-07-19LLTM01APPOINTMENT TERMINATED, LLP MEMBER ESTHER WOOD
2018-06-05LLAP01LLP MEMBER APPOINTED MR RICHARD MICHAEL BEHAN
2018-05-31AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-02-12LLAP01LLP MEMBER APPOINTED MRS SUSAN FRANCIS HUTTER
2018-02-09LLAP01LLP MEMBER APPOINTED MR LYNTON ROBERT STOCK
2018-02-09LLAP01LLP MEMBER APPOINTED MS STEPHANIE PHILIPPA LEVIN
2018-02-09LLAP01LLP MEMBER APPOINTED RICHARD WILLIAM ROGER CHURCHILL
2017-09-07LLAP01LLP MEMBER APPOINTED MRS ESTHER SELINA WOOD
2017-08-30LLPAUDAUDITORS RESIGNATION (LLP)
2017-06-25LLCS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-04-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2017-03-08LLTM01APPOINTMENT TERMINATED, LLP MEMBER ROSS FABIAN
2017-02-14LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-02-14LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-02-14LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3771580003
2017-01-24LLAP01LLP MEMBER APPOINTED JAMES EDWARD RIMELL
2016-11-04LLAP01LLP MEMBER APPOINTED NILS SOREN SCHMIDT-SOLTAU
2016-11-04LLAP01LLP MEMBER APPOINTED ROSS MARC FABIAN
2016-11-04LLAP01LLP MEMBER APPOINTED MARK EDWARD HART
2016-11-04LLAP01LLP MEMBER APPOINTED MR ANDREW JAMES SANFORD
2016-11-04LLAP01LLP MEMBER APPOINTED CHRISTOPHER JOHN SHEPHERD
2016-11-04LLAP01LLP MEMBER APPOINTED MR SIMON HENRY WAGMAN
2016-11-04LLAP01LLP MEMBER APPOINTED MILAN PANDYA
2016-11-04LLAP01LLP MEMBER APPOINTED SIMON MAYSTON
2016-11-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER ROSS FABIAN
2016-11-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARK HART
2016-11-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANDREW SANFORD
2016-11-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER MILAN PANDYA
2016-11-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER SIMON MAYSTON
2016-11-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER NILS SCHMIDT-SOLTAU
2016-11-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER SIMON WAGMAN
2016-11-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER SHEPHERD
2016-11-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER CAROLINE LE JEUNE
2016-11-04LLAP02CORPORATE LLP MEMBER APPOINTED BLICK ROTHENBERG HOLDCO LIMITED
2016-11-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER SUSAN SPASH
2016-11-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER PAUL SMITH
2016-11-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER TIMOTHY SHAW
2016-11-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER RICHARD PEARCE
2016-11-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER NIMESH SHAH
2016-11-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER PETER MUSGRAVE
2016-11-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER NILESH SHAH
2016-11-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER ROBERT ROTHENBERG
2016-11-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER RICHARD PEARCE
2016-11-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER FRANCIS NASH
2016-11-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER GENEVIEVE MOORE
2016-11-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER PAUL FINNEGAN
2016-11-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER GARY GARDNER
2016-11-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER JAMES BROWN
2016-11-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARK ABBS
2016-11-04LLAP02CORPORATE LLP MEMBER APPOINTED BLICK ROTHENBERG HOLDCO LIMITED
2016-10-31LLNM01SAME DAY NAME CHANGE CARDIFF
2016-10-31CERTNMCOMPANY NAME CHANGED BLICK ROTHENBERG LLP CERTIFICATE ISSUED ON 31/10/16
2016-06-29LLAR01ANNUAL RETURN MADE UP TO 28/06/16
2016-03-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2016-03-17LLTM01APPOINTMENT TERMINATED, LLP MEMBER COLIN LEHMANN
2015-10-20LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / SIMON JAMES MAYSTON / 27/08/2015
2015-10-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW JAMES SANFORD / 25/09/2015
2015-08-20LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR. NILESH SHAH / 07/01/2015
2015-08-20LLAR01ANNUAL RETURN MADE UP TO 24/07/15
2015-04-10LLAP01LLP MEMBER APPOINTED GARY THOMAS GARDNER
2015-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2015-01-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER MICHAEL SCOLTOCK
2014-09-01LLAR01ANNUAL RETURN MADE UP TO 24/07/14
2014-07-02LLAP01LLP MEMBER APPOINTED NIMESH SHAH
2014-07-02LLAP01LLP MEMBER APPOINTED NILS SOREN SCHMIDT-SOLTAU
2014-04-14LLTM01APPOINTMENT TERMINATED, LLP MEMBER JAMIE CASSELL
2014-03-14LLAP01LLP MEMBER APPOINTED CAROLINE ELSPETH LE JEUNE
2014-03-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-11-06LLAP01LLP MEMBER APPOINTED MR PETER ALAN MUSGRAVE
2013-08-15LLAR01ANNUAL RETURN MADE UP TO 24/07/13
2013-08-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / SUSAN SPASH / 24/05/2013
2013-08-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD ALAN PEARCE / 14/06/2013
2013-07-04LLAP01LLP MEMBER APPOINTED GENEVIEVE ELAINE AYTON MOORE
2013-07-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER STEVEN BRUCK
2013-07-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER JOHN NEWMAN
2013-05-11LLMR01REGISTRATION OF A CHARGE / CHARGE CODE OC3771580003
2013-04-03LLMG01PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2
2013-03-28LLMG01PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1
2013-02-18LLTM01APPOINTMENT TERMINATED, LLP MEMBER DARREN JORDAN
2013-01-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / STEVEN MARK BRUCK / 17/12/2012
2012-12-17LLAD01REGISTERED OFFICE CHANGED ON 17/12/2012 FROM 12 YORK GATE LONDON NW1 4QS
2012-12-12LLAP01LLP MEMBER APPOINTED MICHAEL GERARD DAVID SCOLTOCK
2012-12-06LLAP01LLP MEMBER APPOINTED COLIN IVOR LEHMANN
2012-12-04LLAP01LLP MEMBER APPOINTED PAUL BENEDICT LAVERTY FINNEGAN
2012-12-04LLAP01LLP MEMBER APPOINTED MR. NILESH SHAH
2012-12-04LLAP01LLP MEMBER APPOINTED PAUL BERNARD SMITH
2012-12-04LLAP01LLP MEMBER APPOINTED JAMIE ROBERT CASSELL
2012-12-04LLAP01LLP MEMBER APPOINTED SUSAN SPASH
2012-12-04LLAP01LLP MEMBER APPOINTED MARK LESLIE ABBS
2012-12-04LLAP01LLP MEMBER APPOINTED FRANCIS JOHN NASH
2012-12-04LLAP01LLP MEMBER APPOINTED MILAN PANDYA
2012-12-04LLAP01LLP MEMBER APPOINTED TIMOTHY MARTIN SHAW
2012-12-04LLAP01LLP MEMBER APPOINTED SIMON JAMES MAYSTON
2012-12-04LLAP01LLP MEMBER APPOINTED RICHARD ALAN PEARCE
2012-12-04LLAP01LLP MEMBER APPOINTED MR MARK EDWARD HART
2012-12-04LLAP01LLP MEMBER APPOINTED MR ANDREW JAMES SANFORD
2012-12-04LLAP01LLP MEMBER APPOINTED DARREN GLYN JORDAN
2012-12-04LLAP01LLP MEMBER APPOINTED MR ROSS MARC FABIAN
2012-12-04LLAP01LLP MEMBER APPOINTED MR JAMES ALAN BROWN
2012-12-04LLAP01LLP MEMBER APPOINTED STEVEN MARK BRUCK
2012-12-04LLAP01LLP MEMBER APPOINTED CHRISTOPHER JOHN SHEPHERD
2012-12-04LLAP01LLP MEMBER APPOINTED JOHN ANTONY NEWMAN
2012-10-29LLAA01CURRSHO FROM 31/07/2013 TO 30/06/2013
2012-07-24LLIN01INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to BLICK ROTHENBERG AUDIT 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 BLICK ROTHENBERG AUDIT LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-11 Satisfied HSBC BANK PLC
MORTGAGE DEBENTURE 2013-04-03 Satisfied AIB GROUP (UK) P.L.C.
DEBENTURE 2013-03-28 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30

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 BLICK ROTHENBERG AUDIT LLP

Intangible Assets
Patents
We have not found any records of BLICK ROTHENBERG AUDIT LLP registering or being granted any patents
Domain Names
We do not have the domain name information for BLICK ROTHENBERG AUDIT LLP
Trademarks
We have not found any records of BLICK ROTHENBERG AUDIT LLP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLICK ROTHENBERG AUDIT LLP. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (None Supplied) as BLICK ROTHENBERG AUDIT LLP are:

Outgoings
Business Rates/Property Tax
No properties were found where BLICK ROTHENBERG AUDIT 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLICK ROTHENBERG AUDIT 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 BLICK ROTHENBERG AUDIT 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.