Company NameSappy Properties (Camberwell) Llp
Company StatusDissolved
Company NumberOC362890
CategoryLimited Liability Partnership
Incorporation Date17 March 2011(13 years, 1 month ago)
Dissolution Date10 September 2019 (4 years, 7 months ago)
Previous NameSappy Properties (Harrow) Llp

Directors

LLP Designated Member NamePhoto Future Limited (Corporation)
StatusClosed
Appointed06 February 2014(2 years, 10 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(2 years, 10 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 NameFordwater Properties Ltd (Corporation)
StatusResigned
Appointed17 March 2011(same day as company formation)
Correspondence Address12 Glenthorne Mews
Hammersmith
London
W6 0LJ
LLP Designated Member NameSnappy Properties London Ltd (Corporation)
StatusResigned
Appointed17 March 2011(same day as company formation)
Correspondence Address12 Glenthorne Mews
Hammersmith
London
W6 0LJ
LLP Designated Member NameWoodberry Directors Limited (Corporation)
StatusResigned
Appointed17 March 2011(same day as company formation)
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
LLP Designated Member NameWoodberry Secretarial Limited (Corporation)
StatusResigned
Appointed17 March 2011(same day as company formation)
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
LLP Designated Member NameSappy Properties (IVY) Llp (Corporation)
StatusResigned
Appointed01 April 2012(1 year 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-£394
Current Liabilities£8,269

Accounts

Latest Accounts29 September 2018 (5 years, 7 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 2019Application to strike the limited liability partnership off the register (1 page)
11 June 2019Unaudited abridged accounts made up to 29 September 2018 (4 pages)
23 April 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
4 July 2018Unaudited abridged accounts made up to 30 September 2017 (4 pages)
23 April 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
2 June 2017Total exemption small company accounts made up to 1 October 2016 (2 pages)
2 June 2017Total exemption small company accounts made up to 1 October 2016 (2 pages)
24 April 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
6 May 2016Annual return made up to 17 March 2016 (3 pages)
6 May 2016Annual return made up to 17 March 2016 (3 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)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
5 May 2015Annual return made up to 17 March 2015 (3 pages)
5 May 2015Annual return made up to 17 March 2015 (3 pages)
12 May 2014Annual return made up to 17 March 2014 (3 pages)
12 May 2014Annual return made up to 17 March 2014 (3 pages)
20 February 2014Appointment of Photo Future Limited as a member (2 pages)
20 February 2014Appointment of Tplms Ltd as a member (2 pages)
20 February 2014Appointment of Tplms Ltd as a member (2 pages)
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 United Kingdom on 20 February 2014 (1 page)
20 February 2014Termination of appointment of Fordwater Properties Ltd as a member (1 page)
20 February 2014Termination of appointment of Sappy Properties (Ivy) Llp as a member (1 page)
20 February 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
20 February 2014Registered office address changed from 12 Glenthorne Mews, Hammersmith London W6 0LJ United Kingdom on 20 February 2014 (1 page)
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)
20 February 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (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)
18 March 2013Annual return made up to 17 March 2013 (3 pages)
18 March 2013Annual return made up to 17 March 2013 (3 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
22 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 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)
10 April 2012Annual return made up to 17 March 2012 (3 pages)
10 April 2012Annual return made up to 17 March 2012 (3 pages)
19 September 2011Company name changed sappy properties (harrow) LLP\certificate issued on 19/09/11
  • LLNM01 ‐ Change of name notice
(3 pages)
19 September 2011Company name changed sappy properties (harrow) LLP\certificate issued on 19/09/11
  • LLNM01 ‐ Change of name notice
(3 pages)
25 March 2011Termination of appointment of Woodberry Secretarial Limited as a member (2 pages)
25 March 2011Appointment of Snappy Properties London Ltd as a member (3 pages)
25 March 2011Appointment of Fordwater Properties Ltd as a member (3 pages)
25 March 2011Appointment of Snappy Properties London Ltd as a member (3 pages)
25 March 2011Termination of appointment of Woodberry Directors Limited as a member (2 pages)
25 March 2011Appointment of Fordwater Properties Ltd as a member (3 pages)
25 March 2011Termination of appointment of Woodberry Directors Limited as a member (2 pages)
25 March 2011Termination of appointment of Woodberry Secretarial Limited as a member (2 pages)
17 March 2011Incorporation of a limited liability partnership (6 pages)
17 March 2011Incorporation of a limited liability partnership (6 pages)