Company NameWoodgavil Limited
Company StatusActive
Company Number06964823
CategoryPrivate Limited Company
Incorporation Date16 July 2009(14 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Martin James Morris
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTanners
Tumber Street, Headley
Epsom
Surrey
KT18 6PP
Secretary NameMr David Mark Pay
StatusCurrent
Appointed30 November 2017(8 years, 4 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence AddressUnit 5, Woodcote Mews Chequers Lane
Walton On The Hill
Tadworth
KT20 7ST
Director NameMr William Mackenzie Morris
Date of BirthSeptember 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2021(11 years, 8 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5, Woodcote Mews Chequers Lane
Walton On The Hill
Tadworth
KT20 7ST
Director NameMr David Mark Pay
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2022(12 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 5, Woodcote Mews Chequers Lane
Walton On The Hill
Tadworth
KT20 7ST
Secretary NameMr Martin Banks
StatusResigned
Appointed16 July 2009(same day as company formation)
RoleCompany Director
Correspondence AddressIvy Cottage Heathfield
Reigate Heath
Surrey
RH2 8QR
Director NameMr Javier Nicolas Aldaz
Date of BirthAugust 1978 (Born 45 years ago)
NationalityArgentinian
StatusResigned
Appointed21 October 2011(2 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 23 March 2017)
RoleBuilding Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCrown House Mews
Chequers Lane Walton On The Hill
Tadworth
Surrey
KT20 7ST

Contact

Websitewoodgavil.com

Location

Registered AddressUnit 5, Woodcote Mews Chequers Lane
Walton On The Hill
Tadworth
KT20 7ST
RegionSouth East
ConstituencyReigate
CountySurrey
WardTadworth and Walton
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

889.7k at £1Woodgavil Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£9,542,096
Cash£198,756
Current Liabilities£4,156,029

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return16 July 2023 (9 months, 1 week ago)
Next Return Due30 July 2024 (3 months, 1 week from now)

Charges

1 July 2011Delivered on: 6 July 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at 22A highridge close, epsom, surrey t/no SY786526. Land at unit 29 solent industrial estate, hampshire t/no HP291530. Land at 33 the avnue, tadworth, surrey t/no SY663131 and SY788754.
Outstanding
1 July 2011Delivered on: 6 July 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H prop k/a flat 81, charter court, linden grove, new malden. Flat 82, charter court, linden grove, new malden. Flat 83, charter court, linden grove, new malden. For further details of properties charged please refer to the form MG01 see image for full details.
Outstanding
31 March 2010Delivered on: 9 April 2010
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re woodgavil limited current account a/no 73265692.
Outstanding
12 February 2010Delivered on: 13 February 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge over credit balances by a chargor for own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums of money standing in the barclays bank PLC re woodgavil limited current account (account number 73265692) together with all interest from time to time accruing thereon.
Outstanding
12 February 2010Delivered on: 13 February 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flats 2,4,6,7A,8,8A,9,11,13,15,15A,16A,33,34,35,36,37,38,39,39A,40,40A,41,42,43,44,45,46,47,47A,48 and 48A charter court linden grove new malden.
Outstanding
12 February 2010Delivered on: 13 February 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 89 worple road, wimbledon t/no SGL118947.
Outstanding
12 February 2010Delivered on: 13 February 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a highland house, highlands park, leatherhead t/no's SY580354 and SY323043.
Outstanding
12 February 2010Delivered on: 13 February 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 64 acacia grove new malden t/no SY296970 (part).
Outstanding
9 August 2022Delivered on: 10 August 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being 81-88 charter court, linden grove, new malden, KT3 3BW registered at hm land registry with title number: SGL664977. For more details please refer to the instrument.
Outstanding
1 July 2021Delivered on: 2 July 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 89 worple road wimbledon registered at hm land registry with title number SGL118947.
Outstanding
22 December 2020Delivered on: 24 December 2020
Persons entitled: Martin James Morris, William Mackenzie Morris and Denton & Co Trustees Limited as Trustees of the Morris Family Pension Scheme

Classification: A registered charge
Particulars: The freehold property known as 60, 62 and 64 acacia grove, new malden KT3 3BU and registered at the land registry under title numbers SGL713929, SGL713930 and SGL713932.
Outstanding
16 July 2019Delivered on: 25 July 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being 89 worple road, london SW19 4JG with land registry title number SGL118947.
Outstanding
17 December 2018Delivered on: 19 December 2018
Persons entitled:
Martin James Morris as Trustee of the Morris Family Pension Scheme
William Mackenzie Morris as Trustee of the Morris Family Pension Scheme
Denton & Co Trustees Limited as Trustees of the Morris Family Pension Scheme

Classification: A registered charge
Particulars: F/H 40 penrith road new malden (t/no: SY288661); 60 acacia grove new malden (t/no: SGL713929); 62 acacia grove new malden (t/no: SGL713930); 64 acacia grove new malden (t/no: SGL713932).
Outstanding
27 July 2015Delivered on: 1 August 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Head leashold 1-7 (odd) 12-32 (even) 17-31 (odd) and parts of 49 to 55 (odd) charter court new malden t/no TGL106367 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
12 February 2010Delivered on: 13 February 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 60 acacia grove, new malden t/no SY287432 (part) and SY296970 (part).
Outstanding

Filing History

12 October 2023Accounts for a small company made up to 31 December 2022 (11 pages)
31 July 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
9 January 2023Cessation of Martin James Morris as a person with significant control on 1 January 2023 (1 page)
9 January 2023Notification of William Morris as a person with significant control on 1 January 2023 (2 pages)
16 December 2022Director's details changed for Mr William Mackenzie Morris on 16 December 2022 (2 pages)
7 December 2022Accounts for a small company made up to 31 December 2021 (11 pages)
10 August 2022Registration of charge 069648230015, created on 9 August 2022 (52 pages)
10 August 2022Satisfaction of charge 069648230010 in full (1 page)
27 July 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
1 April 2022Appointment of Mr David Mark Pay as a director on 22 March 2022 (2 pages)
28 October 2021Accounts for a small company made up to 31 December 2020 (11 pages)
28 July 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
2 July 2021Registration of charge 069648230014, created on 1 July 2021 (45 pages)
26 March 2021Appointment of Mr William Mackenzie Morris as a director on 25 March 2021 (2 pages)
29 January 2021Satisfaction of charge 069648230011 in full (1 page)
13 January 2021Accounts for a small company made up to 31 December 2019 (9 pages)
24 December 2020Registration of charge 069648230013, created on 22 December 2020 (46 pages)
16 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
9 October 2019Accounts for a small company made up to 31 December 2018 (9 pages)
16 September 2019Registered office address changed from Crown House Mews Chequers Lane Walton on the Hill Tadworth Surrey KT20 7st to Unit 5, Woodcote Mews Chequers Lane Walton on the Hill Tadworth KT20 7st on 16 September 2019 (1 page)
25 July 2019Registration of charge 069648230012, created on 16 July 2019 (47 pages)
16 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
19 December 2018Registration of charge 069648230011, created on 17 December 2018 (47 pages)
1 October 2018Accounts for a small company made up to 31 December 2017 (9 pages)
16 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
30 November 2017Appointment of Mr David Mark Pay as a secretary on 30 November 2017 (2 pages)
30 November 2017Appointment of Mr David Mark Pay as a secretary on 30 November 2017 (2 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
20 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
23 March 2017Termination of appointment of Javier Nicolas Aldaz as a director on 23 March 2017 (1 page)
23 March 2017Termination of appointment of Javier Nicolas Aldaz as a director on 23 March 2017 (1 page)
27 January 2017Termination of appointment of Martin Banks as a secretary on 27 January 2017 (1 page)
27 January 2017Termination of appointment of Martin Banks as a secretary on 27 January 2017 (1 page)
13 October 2016Accounts for a small company made up to 31 December 2015 (9 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (9 pages)
22 July 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
22 July 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
11 May 2016Satisfaction of charge 1 in full (4 pages)
11 May 2016Satisfaction of charge 2 in full (4 pages)
11 May 2016Satisfaction of charge 8 in full (4 pages)
11 May 2016Satisfaction of charge 4 in full (4 pages)
11 May 2016Satisfaction of charge 9 in full (4 pages)
11 May 2016Satisfaction of charge 9 in full (4 pages)
11 May 2016Satisfaction of charge 3 in full (4 pages)
11 May 2016Satisfaction of charge 3 in full (4 pages)
11 May 2016Satisfaction of charge 4 in full (4 pages)
11 May 2016Satisfaction of charge 1 in full (4 pages)
11 May 2016Satisfaction of charge 2 in full (4 pages)
11 May 2016Satisfaction of charge 5 in full (4 pages)
11 May 2016Satisfaction of charge 5 in full (4 pages)
11 May 2016Satisfaction of charge 8 in full (4 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (9 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (9 pages)
1 August 2015Registration of charge 069648230010, created on 27 July 2015 (12 pages)
1 August 2015Registration of charge 069648230010, created on 27 July 2015 (12 pages)
30 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 889,704
(5 pages)
30 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 889,704
(5 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (9 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (9 pages)
24 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 889,704
(5 pages)
24 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 889,704
(5 pages)
17 December 2013Accounts for a small company made up to 31 December 2012 (9 pages)
17 December 2013Accounts for a small company made up to 31 December 2012 (9 pages)
8 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Other company business 23/08/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Other company business 23/08/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 October 2013Statement of capital following an allotment of shares on 23 August 2013
  • GBP 889,704.00
(4 pages)
8 October 2013Statement of capital following an allotment of shares on 23 August 2013
  • GBP 889,704.00
(4 pages)
19 July 2013Annual return made up to 16 July 2013 with a full list of shareholders (4 pages)
19 July 2013Annual return made up to 16 July 2013 with a full list of shareholders (4 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
31 August 2012Registered office address changed from Cown House Mews Chequers Lane Walton on the Hill Tadworth Surrey KT20 7ST England on 31 August 2012 (1 page)
31 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
31 August 2012Registered office address changed from Cown House Mews Chequers Lane Walton on the Hill Tadworth Surrey KT20 7ST England on 31 August 2012 (1 page)
1 February 2012Accounts for a small company made up to 31 December 2010 (7 pages)
1 February 2012Accounts for a small company made up to 31 December 2010 (7 pages)
11 January 2012Compulsory strike-off action has been discontinued (1 page)
11 January 2012Compulsory strike-off action has been discontinued (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
28 October 2011Appointment of Mr Javier Nicolas Aldaz as a director (2 pages)
28 October 2011Appointment of Mr Javier Nicolas Aldaz as a director (2 pages)
23 August 2011Registered office address changed from Crown House Chequers Lane Walton-on-the-Hill Surrey KT20 7ST on 23 August 2011 (1 page)
23 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
23 August 2011Registered office address changed from Crown House Chequers Lane Walton-on-the-Hill Surrey KT20 7ST on 23 August 2011 (1 page)
6 July 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
1 November 2010Full accounts made up to 31 December 2009 (7 pages)
1 November 2010Full accounts made up to 31 December 2009 (7 pages)
16 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
31 March 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 March 2010Statement of capital following an allotment of shares on 12 February 2010
  • GBP 7,843,031
(4 pages)
31 March 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 March 2010Statement of capital following an allotment of shares on 12 February 2010
  • GBP 7,843,031
(4 pages)
13 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 February 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
13 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 February 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 February 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
13 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 February 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
13 February 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
13 February 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 February 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
13 February 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
13 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 December 2009Current accounting period shortened from 31 July 2010 to 31 December 2009 (3 pages)
30 December 2009Current accounting period shortened from 31 July 2010 to 31 December 2009 (3 pages)
16 July 2009Incorporation (18 pages)
16 July 2009Incorporation (18 pages)