Company NameSappy Properties (Acton) Llp
Company StatusDissolved
Company NumberOC343290
CategoryLimited Liability Partnership
Incorporation Date12 February 2009(15 years, 2 months ago)
Dissolution Date10 September 2019 (4 years, 7 months ago)

Directors

LLP Designated Member NamePhoto Future Limited (Corporation)
StatusClosed
Appointed06 February 2014(4 years, 12 months after company formation)
Appointment Duration5 years, 7 months (closed 10 September 2019)
Correspondence AddressTimpson House Claverton Road
Roundthorn Industrial Estate
Manchester
M23 9TT
LLP Designated Member NameTplms Ltd (Corporation)
StatusClosed
Appointed06 February 2014(4 years, 12 months after company formation)
Appointment Duration5 years, 7 months (closed 10 September 2019)
Correspondence AddressTimpson House Claverton Road
Roundthorn Industrial Estate
Manchester
M23 9TT
LLP Designated Member NameMr Donald James Kennedy
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Glenthorne Mews
Hammersmith
London
W6 0LJ
LLP Designated Member NameMr Timothy John Macandrews
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRuscombe Down Stanlake Lane
Ruscombe
Reading
Berkshire
RG10 0BJ
LLP Designated Member NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 February 2009(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
LLP Designated Member NameGoldcrest Properties Ltd (Corporation)
StatusResigned
Appointed12 February 2009(same day as company formation)
Correspondence Address12 Glenthorne Mews
Hammersmith
London
W6 0LJ
LLP Designated Member NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 2009(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
LLP Designated Member NameFordwater Properties Ltd (Corporation)
StatusResigned
Appointed01 August 2009(5 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 06 February 2014)
Correspondence Address12 Glenthorne Mews
Hammersmith
London
W6 0LJ
LLP Designated Member NameSnappy Properties (London) Ltd (Corporation)
StatusResigned
Appointed31 March 2011(2 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 April 2012)
Correspondence Address12 Glenthorne Mews
Hammersmith
London
W6 0LJ
LLP Designated Member NameSappy Properties (IVY) Llp (Corporation)
StatusResigned
Appointed01 April 2012(3 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 06 February 2014)
Correspondence Address12 Glenthorne Mews
Hammersmith
London
W6 0LJ

Location

Registered AddressTimpson House Claverton Road
Roundthorn Industrial Estate
Manchester
M23 9TT
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBaguley
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth-£256
Current Liabilities£5,381

Accounts

Latest Accounts29 September 2018 (5 years, 6 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Filing History

10 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2019First Gazette notice for voluntary strike-off (1 page)
14 June 2019Unaudited abridged accounts made up to 29 September 2018 (4 pages)
14 June 2019Application to strike the limited liability partnership off the register (1 page)
18 March 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
4 July 2018Unaudited abridged accounts made up to 30 September 2017 (4 pages)
15 March 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 1 October 2016 (2 pages)
31 May 2017Total exemption small company accounts made up to 1 October 2016 (2 pages)
27 March 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
18 April 2016Total exemption small company accounts made up to 26 September 2015 (2 pages)
18 April 2016Total exemption small company accounts made up to 26 September 2015 (2 pages)
30 March 2016Annual return made up to 12 February 2016 (3 pages)
30 March 2016Annual return made up to 12 February 2016 (3 pages)
31 March 2015Annual return made up to 12 February 2015 (3 pages)
31 March 2015Annual return made up to 12 February 2015 (3 pages)
9 January 2015Change of accounting reference date (1 page)
9 January 2015Change of accounting reference date (1 page)
20 October 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
20 October 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
8 April 2014Annual return made up to 12 February 2014 (3 pages)
8 April 2014Annual return made up to 12 February 2014 (3 pages)
20 February 2014Appointment of Tplms Ltd as a member (2 pages)
20 February 2014Appointment of Photo Future Limited as a member (2 pages)
20 February 2014Termination of appointment of Sappy Properties (Ivy) Llp as a member (1 page)
20 February 2014Termination of appointment of Sappy Properties (Ivy) Llp as a member (1 page)
20 February 2014Registered office address changed from 12 Glenthorne Mews Hammersmith London W6 0LJ on 20 February 2014 (1 page)
20 February 2014Registered office address changed from 12 Glenthorne Mews Hammersmith London W6 0LJ on 20 February 2014 (1 page)
20 February 2014Termination of appointment of Fordwater Properties Ltd as a member (1 page)
20 February 2014Appointment of Tplms Ltd as a member (2 pages)
20 February 2014Appointment of Photo Future Limited as a member (2 pages)
20 February 2014Termination of appointment of Fordwater Properties Ltd as a member (1 page)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 February 2013Annual return made up to 12 February 2013 (3 pages)
14 February 2013Annual return made up to 12 February 2013 (3 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
11 June 2012Termination of appointment of Snappy Properties (London) Ltd as a member (1 page)
11 June 2012Appointment of Sappy Properties (Ivy) Llp as a member (2 pages)
11 June 2012Termination of appointment of Snappy Properties (London) Ltd as a member (1 page)
11 June 2012Appointment of Sappy Properties (Ivy) Llp as a member (2 pages)
29 February 2012Annual return made up to 12 February 2012 (3 pages)
29 February 2012Annual return made up to 12 February 2012 (3 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
18 April 2011Termination of appointment of Goldcrest Properties Ltd as a member (1 page)
18 April 2011Appointment of Snappy Properties (London) Ltd as a member (2 pages)
18 April 2011Appointment of Snappy Properties (London) Ltd as a member (2 pages)
18 April 2011Termination of appointment of Goldcrest Properties Ltd as a member (1 page)
8 March 2011Member's details changed for Goldcrest Properties Ltd on 12 February 2011 (2 pages)
8 March 2011Member's details changed for Goldcrest Properties Ltd on 12 February 2011 (2 pages)
8 March 2011Annual return made up to 12 February 2011 (3 pages)
8 March 2011Member's details changed for Fordwater Properties Ltd on 12 February 2011 (2 pages)
8 March 2011Annual return made up to 12 February 2011 (3 pages)
8 March 2011Member's details changed for Fordwater Properties Ltd on 12 February 2011 (2 pages)
11 November 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (2 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 November 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (2 pages)
19 March 2010Annual return made up to 12 February 2010 (8 pages)
19 March 2010Annual return made up to 12 February 2010 (8 pages)
20 August 2009Member resigned donald kennedy (1 page)
20 August 2009Member resigned timothy macandrews (1 page)
20 August 2009LLP member appointed fordwater properties LTD (1 page)
20 August 2009Member resigned timothy macandrews (1 page)
20 August 2009LLP member appointed fordwater properties LTD (1 page)
20 August 2009Member resigned donald kennedy (1 page)
13 March 2009LLP member appointed goldcrest properties LTD (1 page)
13 March 2009LLP member appointed goldcrest properties LTD (1 page)
13 March 2009LLP member appointed donald james kennedy (1 page)
13 March 2009LLP member appointed donald james kennedy (1 page)
13 March 2009Member resigned company directors LIMITED (1 page)
13 March 2009Member resigned temple secretaries LIMITED (1 page)
13 March 2009Member resigned company directors LIMITED (1 page)
13 March 2009LLP member appointed timothy john macandrews (1 page)
13 March 2009LLP member appointed timothy john macandrews (1 page)
13 March 2009Member resigned temple secretaries LIMITED (1 page)
12 February 2009Incorporation document\certificate of incorporation (3 pages)
12 February 2009Incorporation document\certificate of incorporation (3 pages)