WOODGAVIL LIMITED
TADWORTH

Hellopages » Surrey » Reigate and Banstead » KT20 7ST

Company number 06964823
Status Active
Incorporation Date 16 July 2009
Company Type Private Limited Company
Address CROWN HOUSE MEWS, CHEQUERS LANE WALTON ON THE HILL, TADWORTH, SURREY, KT20 7ST
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Termination of appointment of Javier Nicolas Aldaz as a director on 23 March 2017; Termination of appointment of Martin Banks as a secretary on 27 January 2017; Accounts for a small company made up to 31 December 2015. The most likely internet sites of WOODGAVIL LIMITED are www.woodgavil.co.uk, and www.woodgavil.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and three months. The distance to to Chessington North Rail Station is 6.2 miles; to Salfords (Surrey) Rail Station is 6.7 miles; to Purley Rail Station is 7.1 miles; to Kingston Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Woodgavil Limited is a Private Limited Company. The company registration number is 06964823. Woodgavil Limited has been working since 16 July 2009. The present status of the company is Active. The registered address of Woodgavil Limited is Crown House Mews Chequers Lane Walton On The Hill Tadworth Surrey Kt20 7st. . MORRIS, Martin James is a Director of the company. Secretary BANKS, Martin has been resigned. Director ALDAZ, Javier Nicolas has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
MORRIS, Martin James
Appointed Date: 16 July 2009
61 years old

Resigned Directors

Secretary
BANKS, Martin
Resigned: 27 January 2017
Appointed Date: 16 July 2009

Director
ALDAZ, Javier Nicolas
Resigned: 23 March 2017
Appointed Date: 21 October 2011
47 years old

Persons With Significant Control

Mr Martin James Morris
Notified on: 22 July 2016
61 years old
Nature of control: Right to appoint and remove directors

Woodgavil Properties Ltd
Notified on: 22 July 2016
Nature of control: Ownership of shares – 75% or more

WOODGAVIL LIMITED Events

23 Mar 2017
Termination of appointment of Javier Nicolas Aldaz as a director on 23 March 2017
27 Jan 2017
Termination of appointment of Martin Banks as a secretary on 27 January 2017
13 Oct 2016
Accounts for a small company made up to 31 December 2015
22 Jul 2016
Confirmation statement made on 16 July 2016 with updates
11 May 2016
Satisfaction of charge 8 in full
...
... and 34 more events
13 Feb 2010
Particulars of a mortgage or charge / charge no: 6
13 Feb 2010
Particulars of a mortgage or charge / charge no: 5
13 Feb 2010
Particulars of a mortgage or charge / charge no: 4
30 Dec 2009
Current accounting period shortened from 31 July 2010 to 31 December 2009
16 Jul 2009
Incorporation

WOODGAVIL LIMITED Charges

27 July 2015
Charge code 0696 4823 0010
Delivered: 1 August 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Head leashold 1-7 (odd) 12-32 (even) 17-31 (odd) and parts…
1 July 2011
Legal charge
Delivered: 6 July 2011
Status: Satisfied on 11 May 2016
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land at 22A highridge close, epsom, surrey…
1 July 2011
Legal charge
Delivered: 6 July 2011
Status: Satisfied on 11 May 2016
Persons entitled: Barclays Bank PLC
Description: L/H prop k/a flat 81, charter court, linden grove, new…
31 March 2010
Deed of charge over credit balances
Delivered: 9 April 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
12 February 2010
Legal charge over credit balances by a chargor for own liabilities
Delivered: 13 February 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All sums of money standing in the barclays bank PLC re…
12 February 2010
Legal charge
Delivered: 13 February 2010
Status: Satisfied on 11 May 2016
Persons entitled: Barclays Bank PLC
Description: L/H property k/a flats…
12 February 2010
Legal charge
Delivered: 13 February 2010
Status: Satisfied on 11 May 2016
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 89 worple road, wimbledon t/no SGL118947.
12 February 2010
Legal charge
Delivered: 13 February 2010
Status: Satisfied on 11 May 2016
Persons entitled: Barclays Bank PLC
Description: F/H property k/a highland house, highlands park…
12 February 2010
Legal charge
Delivered: 13 February 2010
Status: Satisfied on 11 May 2016
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 64 acacia grove new malden t/no SY296970…
12 February 2010
Legal charge
Delivered: 13 February 2010
Status: Satisfied on 11 May 2016
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 60 acacia grove, new malden t/no SY287432…