Company NameTBS Property Llp
Company StatusDissolved
Company NumberOC334382
CategoryLimited Liability Partnership
Incorporation Date28 January 2008(16 years, 2 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)

Directors

LLP Designated Member NameMr Martin Anthony Smith
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Priestlands Park Road
Sidcup
Kent
DA15 7HR
LLP Designated Member NameMr Paul Anthony Smith
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Verney Road
Bermondsey
London
SE16 3DH
LLP Member NameThamesmead Business Services (2007) Limited (Corporation)
StatusClosed
Appointed02 April 2009(1 year, 2 months after company formation)
Appointment Duration13 years, 8 months (closed 13 December 2022)
Correspondence Address14-16 Verney Road
London
SE16 3DH

Location

Registered Address14-16 Verney Road
Bermondsey
London
SE16 3DH
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardLivesey
Built Up AreaGreater London

Financials

Year2014
Net Worth£650,212
Current Liabilities£1,550

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End29 April

Charges

15 March 2012Delivered on: 22 March 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the chargor and all the other companies and limited liability partnerships to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
27 May 2009Delivered on: 5 June 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: F/H property k/a 29 pomeroy street deptford london.
Outstanding

Filing History

13 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2022First Gazette notice for voluntary strike-off (1 page)
24 August 2022Application to strike the limited liability partnership off the register (1 page)
29 April 2022Current accounting period shortened from 30 April 2021 to 29 April 2021 (1 page)
14 March 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
11 March 2021Accounts for a dormant company made up to 30 April 2020 (4 pages)
8 March 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
5 February 2020Change of details for Mr Paul Anthony Smith as a person with significant control on 4 February 2020 (2 pages)
5 February 2020Member's details changed for Mr Paul Anthony Smith on 4 February 2020 (2 pages)
4 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
20 November 2019Accounts for a dormant company made up to 30 April 2019 (4 pages)
23 May 2019Previous accounting period shortened from 31 July 2019 to 30 April 2019 (1 page)
25 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
11 January 2019Accounts for a dormant company made up to 31 July 2018 (4 pages)
30 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
30 January 2018Member's details changed for Thamesmead Business Services (2007) Limited on 24 January 2018 (1 page)
29 January 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
15 February 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
15 February 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
27 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
3 March 2016Annual return made up to 25 January 2016 (12 pages)
3 March 2016Annual return made up to 25 January 2016 (12 pages)
11 January 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
11 January 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
5 March 2015Annual return made up to 25 January 2015 (8 pages)
5 March 2015Annual return made up to 25 January 2015 (8 pages)
27 November 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
27 November 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
24 February 2014Annual return made up to 25 January 2014 (10 pages)
24 February 2014Annual return made up to 25 January 2014 (10 pages)
5 February 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
5 February 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
23 September 2013Sail address changed from:\16-17 copperfields spital street\dartford\kent\DA1 2DE (2 pages)
23 September 2013Registered office address changed from Reliance Mill 29 Pomeroy Street London SE14 5BW on 23 September 2013 (2 pages)
23 September 2013Sail address changed from:\16-17 copperfields spital street\dartford\kent\DA1 2DE (2 pages)
23 September 2013Registered office address changed from Reliance Mill 29 Pomeroy Street London SE14 5BW on 23 September 2013 (2 pages)
18 February 2013Annual return made up to 25 January 2013 (8 pages)
18 February 2013Annual return made up to 25 January 2013 (8 pages)
14 January 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
14 January 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
22 March 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (10 pages)
22 March 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (10 pages)
27 February 2012Annual return made up to 25 January 2012 (8 pages)
27 February 2012Annual return made up to 25 January 2012 (8 pages)
15 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
15 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
14 November 2011Member's details changed for Mr Martin Anthony Smith on 9 December 2010 (3 pages)
14 November 2011Member's details changed for Mr Martin Anthony Smith on 9 December 2010 (3 pages)
14 November 2011Member's details changed for Mr Martin Anthony Smith on 9 December 2010 (3 pages)
29 March 2011Annual return made up to 25 January 2011 (7 pages)
29 March 2011Annual return made up to 25 January 2011 (7 pages)
15 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
15 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
2 October 2010Member's details changed for Martin Anthony Smith on 12 April 2010 (3 pages)
2 October 2010Member's details changed for Martin Anthony Smith on 12 April 2010 (3 pages)
29 March 2010Annual return made up to 25 January 2010 (8 pages)
29 March 2010Annual return made up to 25 January 2010 (8 pages)
29 March 2010Member's details changed for Martin Anthony Smith on 14 August 2009 (1 page)
29 March 2010Member's details changed for Martin Anthony Smith on 14 August 2009 (1 page)
10 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
10 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
20 January 2010Location of register of charges has been changed (2 pages)
20 January 2010Location of register of charges has been changed (2 pages)
20 November 2009Appointment of Thamesmead Business Services (2007) Limited as a member (1 page)
20 November 2009Appointment of Thamesmead Business Services (2007) Limited as a member (1 page)
5 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 May 2009Annual return made up to 25/01/09 (2 pages)
15 May 2009Annual return made up to 25/01/09 (2 pages)
20 April 2009Accounts for a dormant company made up to 31 July 2008 (3 pages)
20 April 2009Accounts for a dormant company made up to 31 July 2008 (3 pages)
23 October 2008Prevsho from 31/01/2009 to 31/07/2008 (1 page)
23 October 2008Prevsho from 31/01/2009 to 31/07/2008 (1 page)
28 January 2008Incorporation (3 pages)
28 January 2008Incorporation (3 pages)