Tumber Street, Headley
Epsom
Surrey
KT18 6PP
Secretary Name | Mr David Mark Pay |
---|---|
Status | Current |
Appointed | 30 November 2017(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | Unit 5, Woodcote Mews Chequers Lane Walton On The Hill Tadworth KT20 7ST |
Director Name | Mr William Mackenzie Morris |
---|---|
Date of Birth | September 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2021(11 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5, Woodcote Mews Chequers Lane Walton On The Hill Tadworth KT20 7ST |
Director Name | Mr David Mark Pay |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2022(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Unit 5, Woodcote Mews Chequers Lane Walton On The Hill Tadworth KT20 7ST |
Secretary Name | Mr Martin Banks |
---|---|
Status | Resigned |
Appointed | 16 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Ivy Cottage Heathfield Reigate Heath Surrey RH2 8QR |
Director Name | Mr Javier Nicolas Aldaz |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Argentinian |
Status | Resigned |
Appointed | 21 October 2011(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 23 March 2017) |
Role | Building Manager |
Country of Residence | United Kingdom |
Correspondence Address | Crown House Mews Chequers Lane Walton On The Hill Tadworth Surrey KT20 7ST |
Website | woodgavil.com |
---|
Registered Address | Unit 5, Woodcote Mews Chequers Lane Walton On The Hill Tadworth KT20 7ST |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Tadworth and Walton |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
889.7k at £1 | Woodgavil Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,542,096 |
Cash | £198,756 |
Current Liabilities | £4,156,029 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 16 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 30 July 2024 (3 months, 1 week from now) |
1 July 2011 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2022 | Delivered 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 2021 | Delivered 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 2020 | Delivered 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 2019 | Delivered 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 2018 | Delivered 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 2015 | Delivered 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 2010 | Delivered 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 |
12 October 2023 | Accounts for a small company made up to 31 December 2022 (11 pages) |
---|---|
31 July 2023 | Confirmation statement made on 16 July 2023 with no updates (3 pages) |
9 January 2023 | Cessation of Martin James Morris as a person with significant control on 1 January 2023 (1 page) |
9 January 2023 | Notification of William Morris as a person with significant control on 1 January 2023 (2 pages) |
16 December 2022 | Director's details changed for Mr William Mackenzie Morris on 16 December 2022 (2 pages) |
7 December 2022 | Accounts for a small company made up to 31 December 2021 (11 pages) |
10 August 2022 | Registration of charge 069648230015, created on 9 August 2022 (52 pages) |
10 August 2022 | Satisfaction of charge 069648230010 in full (1 page) |
27 July 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
1 April 2022 | Appointment of Mr David Mark Pay as a director on 22 March 2022 (2 pages) |
28 October 2021 | Accounts for a small company made up to 31 December 2020 (11 pages) |
28 July 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
2 July 2021 | Registration of charge 069648230014, created on 1 July 2021 (45 pages) |
26 March 2021 | Appointment of Mr William Mackenzie Morris as a director on 25 March 2021 (2 pages) |
29 January 2021 | Satisfaction of charge 069648230011 in full (1 page) |
13 January 2021 | Accounts for a small company made up to 31 December 2019 (9 pages) |
24 December 2020 | Registration of charge 069648230013, created on 22 December 2020 (46 pages) |
16 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
9 October 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
16 September 2019 | Registered 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 2019 | Registration of charge 069648230012, created on 16 July 2019 (47 pages) |
16 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
19 December 2018 | Registration of charge 069648230011, created on 17 December 2018 (47 pages) |
1 October 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
16 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
30 November 2017 | Appointment of Mr David Mark Pay as a secretary on 30 November 2017 (2 pages) |
30 November 2017 | Appointment of Mr David Mark Pay as a secretary on 30 November 2017 (2 pages) |
7 October 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
7 October 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
20 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
23 March 2017 | Termination of appointment of Javier Nicolas Aldaz as a director on 23 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Javier Nicolas Aldaz as a director on 23 March 2017 (1 page) |
27 January 2017 | Termination of appointment of Martin Banks as a secretary on 27 January 2017 (1 page) |
27 January 2017 | Termination of appointment of Martin Banks as a secretary on 27 January 2017 (1 page) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (9 pages) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (9 pages) |
22 July 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
22 July 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
11 May 2016 | Satisfaction of charge 1 in full (4 pages) |
11 May 2016 | Satisfaction of charge 2 in full (4 pages) |
11 May 2016 | Satisfaction of charge 8 in full (4 pages) |
11 May 2016 | Satisfaction of charge 4 in full (4 pages) |
11 May 2016 | Satisfaction of charge 9 in full (4 pages) |
11 May 2016 | Satisfaction of charge 9 in full (4 pages) |
11 May 2016 | Satisfaction of charge 3 in full (4 pages) |
11 May 2016 | Satisfaction of charge 3 in full (4 pages) |
11 May 2016 | Satisfaction of charge 4 in full (4 pages) |
11 May 2016 | Satisfaction of charge 1 in full (4 pages) |
11 May 2016 | Satisfaction of charge 2 in full (4 pages) |
11 May 2016 | Satisfaction of charge 5 in full (4 pages) |
11 May 2016 | Satisfaction of charge 5 in full (4 pages) |
11 May 2016 | Satisfaction of charge 8 in full (4 pages) |
14 October 2015 | Accounts for a small company made up to 31 December 2014 (9 pages) |
14 October 2015 | Accounts for a small company made up to 31 December 2014 (9 pages) |
1 August 2015 | Registration of charge 069648230010, created on 27 July 2015 (12 pages) |
1 August 2015 | Registration of charge 069648230010, created on 27 July 2015 (12 pages) |
30 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
8 October 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
8 October 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
24 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
17 December 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
17 December 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
8 October 2013 | Resolutions
|
8 October 2013 | Resolutions
|
8 October 2013 | Statement of capital following an allotment of shares on 23 August 2013
|
8 October 2013 | Statement of capital following an allotment of shares on 23 August 2013
|
19 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders (4 pages) |
19 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
31 August 2012 | Registered 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 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Registered 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 2012 | Accounts for a small company made up to 31 December 2010 (7 pages) |
1 February 2012 | Accounts for a small company made up to 31 December 2010 (7 pages) |
11 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2011 | Appointment of Mr Javier Nicolas Aldaz as a director (2 pages) |
28 October 2011 | Appointment of Mr Javier Nicolas Aldaz as a director (2 pages) |
23 August 2011 | Registered office address changed from Crown House Chequers Lane Walton-on-the-Hill Surrey KT20 7ST on 23 August 2011 (1 page) |
23 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Registered office address changed from Crown House Chequers Lane Walton-on-the-Hill Surrey KT20 7ST on 23 August 2011 (1 page) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
1 November 2010 | Full accounts made up to 31 December 2009 (7 pages) |
1 November 2010 | Full accounts made up to 31 December 2009 (7 pages) |
16 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
31 March 2010 | Resolutions
|
31 March 2010 | Statement of capital following an allotment of shares on 12 February 2010
|
31 March 2010 | Resolutions
|
31 March 2010 | Statement of capital following an allotment of shares on 12 February 2010
|
13 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 February 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
13 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 February 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 February 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
13 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 February 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
13 February 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
13 February 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 February 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
13 February 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
13 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 December 2009 | Current accounting period shortened from 31 July 2010 to 31 December 2009 (3 pages) |
30 December 2009 | Current accounting period shortened from 31 July 2010 to 31 December 2009 (3 pages) |
16 July 2009 | Incorporation (18 pages) |
16 July 2009 | Incorporation (18 pages) |