Company NameGrazings Developments Llp
Company StatusActive
Company NumberOC330200
CategoryLimited Liability Partnership
Incorporation Date27 July 2007(16 years, 9 months ago)

Directors

LLP Designated Member NameMr Christopher Ian Howard
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Runnymeade Cottages
Moor Lane
Staines
Middlesex
TW19 6EQ
LLP Designated Member NameMs Lorraine Clare Price
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2014(7 years after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Runnymead Cottages Moor Lane
Staines
Middx
TW18 2PT
LLP Designated Member NameSandra Mary Powell
Date of BirthSeptember 1947 (Born 76 years ago)
StatusResigned
Appointed27 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address164 Clare Road
Staines
TW19 7EG
LLP Designated Member NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 July 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
LLP Designated Member NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe Shipping Building, The Old Vinyl Factory
Blyth Road
Hayes
London
UB3 1HA
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£165,785
Cash£17,164
Current Liabilities£5,658

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return27 June 2023 (9 months, 3 weeks ago)
Next Return Due11 July 2024 (2 months, 3 weeks from now)

Charges

10 June 2008Delivered on: 12 June 2008
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: £1,300,000.00 due or to become due from the limited liability partnership company to the chargee.
Particulars: F/H property k/a stanwell new road staines t/n SY649674 and part of SY652550 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels.
Outstanding

Filing History

6 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
20 May 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
3 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
8 April 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
19 September 2018Compulsory strike-off action has been discontinued (1 page)
18 September 2018First Gazette notice for compulsory strike-off (1 page)
17 September 2018Confirmation statement made on 27 June 2018 with no updates (2 pages)
4 May 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
25 August 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
25 August 2017Notification of Christopher Ian Howard as a person with significant control on 6 April 2016 (2 pages)
25 August 2017Notification of Lorraine Clare Price as a person with significant control on 6 April 2016 (2 pages)
25 August 2017Notification of Lorraine Clare Price as a person with significant control on 6 April 2016 (2 pages)
25 August 2017Notification of Christopher Ian Howard as a person with significant control on 6 April 2016 (2 pages)
25 August 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
5 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
5 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
1 September 2016Registered office address changed from Middlesex House 800 Uxbridge Road Hayes Middlesex UB4 0RS to The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA on 1 September 2016 (1 page)
1 September 2016Registered office address changed from Middlesex House 800 Uxbridge Road Hayes Middlesex UB4 0RS to The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA on 1 September 2016 (1 page)
19 July 2016Annual return made up to 27 June 2016 (3 pages)
19 July 2016Annual return made up to 27 June 2016 (3 pages)
3 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
3 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
4 August 2015Annual return made up to 27 July 2015 (3 pages)
4 August 2015Annual return made up to 27 July 2015 (3 pages)
7 May 2015Total exemption full accounts made up to 31 July 2014 (9 pages)
7 May 2015Total exemption full accounts made up to 31 July 2014 (9 pages)
25 February 2015Appointment of Lorraine Clare Price as a member on 31 July 2014 (3 pages)
25 February 2015Appointment of Lorraine Clare Price as a member on 31 July 2014 (3 pages)
10 February 2015Termination of appointment of Sandra Mary Powell as a member on 31 July 2014 (2 pages)
10 February 2015Termination of appointment of Sandra Mary Powell as a member on 31 July 2014 (2 pages)
8 September 2014Annual return made up to 27 July 2014 (3 pages)
8 September 2014Annual return made up to 27 July 2014 (3 pages)
6 May 2014Total exemption full accounts made up to 31 July 2013 (9 pages)
6 May 2014Total exemption full accounts made up to 31 July 2013 (9 pages)
11 September 2013Annual return made up to 27 July 2013 (3 pages)
11 September 2013Annual return made up to 27 July 2013 (3 pages)
8 May 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
8 May 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
17 August 2012Member's details changed for Mr Christopher Ian Howard on 29 February 2012 (2 pages)
17 August 2012Annual return made up to 27 July 2012 (3 pages)
17 August 2012Member's details changed for Mr Christopher Ian Howard on 29 February 2012 (2 pages)
17 August 2012Annual return made up to 27 July 2012 (3 pages)
3 May 2012Total exemption full accounts made up to 31 July 2011 (8 pages)
3 May 2012Total exemption full accounts made up to 31 July 2011 (8 pages)
30 August 2011Annual return made up to 27 July 2011 (3 pages)
30 August 2011Annual return made up to 27 July 2011 (3 pages)
11 January 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
11 January 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
8 September 2010Annual return made up to 27 July 2010 (3 pages)
8 September 2010Member's details changed for Christopher Ian Howard on 27 July 2010 (2 pages)
8 September 2010Member's details changed for Christopher Ian Howard on 27 July 2010 (2 pages)
8 September 2010Member's details changed for Sandra Mary Powell on 27 July 2010 (2 pages)
8 September 2010Member's details changed for Sandra Mary Powell on 27 July 2010 (2 pages)
8 September 2010Annual return made up to 27 July 2010 (3 pages)
4 May 2010Amended accounts made up to 31 July 2009 (9 pages)
4 May 2010Amended accounts made up to 31 July 2009 (9 pages)
16 March 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
16 March 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
7 August 2009Annual return made up to 27/07/09 (2 pages)
7 August 2009Annual return made up to 27/07/09 (2 pages)
19 May 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
19 May 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
6 August 2008Annual return made up to 27/07/08 (3 pages)
6 August 2008Annual return made up to 27/07/08 (3 pages)
12 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 September 2007New member appointed (1 page)
13 September 2007Member resigned (1 page)
13 September 2007Member resigned (1 page)
13 September 2007New member appointed (1 page)
13 September 2007Member resigned (1 page)
13 September 2007New member appointed (1 page)
13 September 2007New member appointed (1 page)
13 September 2007Member resigned (1 page)
27 July 2007Incorporation (3 pages)
27 July 2007Incorporation (3 pages)