Company NameTwinstacks (Claygate) Limited
DirectorsAlan John Smith and Simon Courtenay Withers
Company StatusActive
Company Number06217982
CategoryPrivate Limited Company
Incorporation Date18 April 2007(17 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Alan John Smith
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2007(6 days after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Martins House Business Centre Ockham Road South
Leatherhead
East Horsley
Surrey
KT24 6RX
Director NameMr Simon Courtenay Withers
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2007(6 days after company formation)
Appointment Duration17 years
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSt Martins House Business Centre Ockham Road South
Leatherhead
East Horsley
Surrey
KT24 6RX
Director NameMrs Lorna Catherine Palmer
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2007(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Oakwood Grange
26 Oatlands Chase
Weybridge
Surrey
KT13 9RY
Secretary NameMundays Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 2007(same day as company formation)
Correspondence AddressCedar House
78 Portsmouth Road
Cobham
Surrey
KT11 1AN

Location

Registered AddressSt Martins House Business Centre Ockham Road South
Leatherhead
East Horsley
Surrey
KT24 6RX
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishEast Horsley
WardClandon and Horsley
Built Up AreaEast Horsley
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Elmbridge Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (overdue)

Charges

9 November 2007Delivered on: 14 November 2007
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H properties k/a 27 meadow road claygate, land lying to the north of torrington road claygate and land on the north west side of torrington road claygate t/no's SY403330, SY476172 and SY418823. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding

Filing History

10 November 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
30 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
5 October 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
9 May 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
31 July 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
19 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
3 July 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
3 July 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
2 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
22 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
22 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
18 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(4 pages)
18 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(4 pages)
2 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
2 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
12 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(4 pages)
12 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(4 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
6 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
13 December 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
13 December 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
19 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (6 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (6 pages)
30 January 2012Previous accounting period extended from 30 April 2011 to 30 June 2011 (1 page)
30 January 2012Previous accounting period extended from 30 April 2011 to 30 June 2011 (1 page)
26 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (6 pages)
1 February 2011Registered office address changed from 5 Southampton Place London WC1A 2DA on 1 February 2011 (1 page)
1 February 2011Registered office address changed from 5 Southampton Place London WC1A 2DA on 1 February 2011 (1 page)
1 February 2011Registered office address changed from 5 Southampton Place London WC1A 2DA on 1 February 2011 (1 page)
1 February 2011Accounts for a small company made up to 30 April 2010 (6 pages)
3 September 2010Auditor's resignation (1 page)
3 September 2010Auditor's resignation (1 page)
13 May 2010Director's details changed for Simon Courtenay Withers on 18 April 2010 (2 pages)
13 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for Simon Courtenay Withers on 18 April 2010 (2 pages)
13 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
26 October 2009Termination of appointment of Mundays Company Secretaries Limited as a secretary (1 page)
26 October 2009Termination of appointment of Mundays Company Secretaries Limited as a secretary (1 page)
12 May 2009Return made up to 18/04/09; full list of members (3 pages)
12 May 2009Return made up to 18/04/09; full list of members (3 pages)
11 May 2009Director's change of particulars / simon withers / 01/11/2008 (1 page)
11 May 2009Director's change of particulars / simon withers / 01/11/2008 (1 page)
16 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
16 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
20 August 2008Return made up to 18/04/08; full list of members (5 pages)
20 August 2008Registered office changed on 20/08/2008 from cedar house 78 portsmouth road cobham surrey KT11 1AN (1 page)
20 August 2008Registered office changed on 20/08/2008 from cedar house 78 portsmouth road cobham surrey KT11 1AN (1 page)
20 August 2008Return made up to 18/04/08; full list of members (5 pages)
14 November 2007Particulars of mortgage/charge (3 pages)
14 November 2007Particulars of mortgage/charge (3 pages)
3 May 2007New director appointed (2 pages)
3 May 2007New director appointed (2 pages)
3 May 2007Director resigned (1 page)
3 May 2007New director appointed (2 pages)
3 May 2007Director resigned (1 page)
3 May 2007New director appointed (2 pages)
18 April 2007Incorporation (18 pages)
18 April 2007Incorporation (18 pages)