Company NamePilbrow & Partners Llp
Company StatusActive
Company NumberOC382307
CategoryLimited Liability Partnership
Incorporation Date8 February 2013(11 years, 2 months ago)

Directors

LLP Designated Member NameMr Alasdair Gavin Frederick Pilbrow
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Queensborough Studios
Off Queensborough Terrace
London
W2 3SQ
LLP Member NameMr Tal Ben Amar
Date of BirthNovember 1971 (Born 52 years ago)
StatusCurrent
Appointed17 December 2020(7 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2-5 St. John's Square
London
EC1M 4DE
LLP Designated Member NameMr Eirion Andrew Charles Neubauer
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Kingsley Lodge
13 New Cavendish Street
London
W1G 9UG
LLP Member NameDr Penelope Jane Wright
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Kingsley Lodge
13 New Cavendish Street
London
W1G 9UG
LLP Member NameMrs Clare Louise Ralph
Date of BirthAugust 1979 (Born 44 years ago)
StatusResigned
Appointed23 February 2013(2 weeks, 1 day after company formation)
Appointment Duration3 years, 11 months (resigned 01 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Kingsley Lodge
13 New Cavendish Street
London
W1G 9UG
LLP Member NameMr Keb Garavito
Date of BirthSeptember 1971 (Born 52 years ago)
StatusResigned
Appointed01 March 2013(3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 01 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Kingsley Lodge
13 New Cavendish Street
London
W1G 9UG
LLP Member NameMr Sarmed Yousif
Date of BirthAugust 1980 (Born 43 years ago)
StatusResigned
Appointed08 March 2013(4 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 01 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Kingsley Lodge
13 New Cavendish Street
London
W1G 9UG
LLP Member NameMr Tal Ben-Amar
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2013(4 weeks, 1 day after company formation)
Appointment Duration3 years, 11 months (resigned 01 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Kingsley Lodge
13 New Cavendish Street
London
W1G 9UG

Location

Registered Address2-5 St. John's Square
London
EC1M 4DE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£931,878
Cash£720,545
Current Liabilities£1,165,018

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 February 2024 (2 months, 1 week ago)
Next Return Due22 February 2025 (10 months, 1 week from now)

Filing History

1 February 2021Registered office address changed from 11 Kingsley Lodge 13 New Cavendish Street London W1G 9UG to 2-5 st. John's Square London EC1M 4DE on 1 February 2021 (1 page)
7 March 2020Compulsory strike-off action has been discontinued (1 page)
4 March 2020Accounts for a dormant company made up to 31 March 2019 (5 pages)
4 March 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
21 May 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
19 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
6 March 2018Unaudited abridged accounts made up to 31 March 2017 (9 pages)
3 March 2018Compulsory strike-off action has been discontinued (1 page)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
21 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
9 February 2017Termination of appointment of Tal Ben-Amar as a member on 1 February 2017 (1 page)
9 February 2017Termination of appointment of Tal Ben-Amar as a member on 1 February 2017 (1 page)
9 February 2017Termination of appointment of Keb Garavito as a member on 1 February 2017 (1 page)
9 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
9 February 2017Termination of appointment of Keb Garavito as a member on 1 February 2017 (1 page)
9 February 2017Termination of appointment of Clare Louise Ralph as a member on 1 February 2017 (1 page)
9 February 2017Termination of appointment of Penelope Jane Wright as a member on 1 February 2017 (1 page)
9 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
9 February 2017Termination of appointment of Clare Louise Ralph as a member on 1 February 2017 (1 page)
9 February 2017Termination of appointment of Sarmed Yousif as a member on 1 February 2017 (1 page)
9 February 2017Termination of appointment of Sarmed Yousif as a member on 1 February 2017 (1 page)
9 February 2017Termination of appointment of Penelope Jane Wright as a member on 1 February 2017 (1 page)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 February 2016Annual return made up to 8 February 2016 (6 pages)
10 February 2016Annual return made up to 8 February 2016 (6 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 February 2015Annual return made up to 8 February 2015 (6 pages)
10 February 2015Annual return made up to 8 February 2015 (6 pages)
10 February 2015Annual return made up to 8 February 2015 (6 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 September 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
30 September 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
5 March 2014Annual return made up to 8 February 2014 (6 pages)
5 March 2014Annual return made up to 8 February 2014 (6 pages)
5 March 2014Annual return made up to 8 February 2014 (6 pages)
4 March 2014Appointment of Mr Tal Ben-Amar as a member (2 pages)
4 March 2014Appointment of Mrs Penelope Jane Wright as a member (2 pages)
4 March 2014Appointment of Mrs Penelope Jane Wright as a member (2 pages)
4 March 2014Appointment of Mrs Clare Louise Ralph as a member (2 pages)
4 March 2014Appointment of Mr Keb Garavito as a member (2 pages)
4 March 2014Appointment of Mr Sarmed Yousif as a member (2 pages)
4 March 2014Appointment of Mr Sarmed Yousif as a member (2 pages)
4 March 2014Appointment of Mr Tal Ben-Amar as a member (2 pages)
4 March 2014Appointment of Mrs Clare Louise Ralph as a member (2 pages)
4 March 2014Appointment of Mr Keb Garavito as a member (2 pages)
12 February 2014Registered office address changed from 11 Kingsley Lodge 3 New Cavendish Street London W1G 9UG England on 12 February 2014 (1 page)
12 February 2014Registered office address changed from 11 Kingsley Lodge 3 New Cavendish Street London W1G 9UG England on 12 February 2014 (1 page)
8 February 2013Incorporation of a limited liability partnership (5 pages)
8 February 2013Incorporation of a limited liability partnership (5 pages)