Company NameAldentower Limited
Company StatusActive
Company Number01928975
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 July 1985(38 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Michael Saberski
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2000(15 years, 4 months after company formation)
Appointment Duration23 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Hurstdene Gardens
London
N15 6NA
Director NameMr Berish Berger
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2001(15 years, 8 months after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Craven Walk
London
N16 6BT
Director NameMrs Pessie Berger
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed29 November 2004(19 years, 4 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Craven Walk
London
N16 6BT
Secretary NameMrs Pessie Berger
NationalityAmerican
StatusCurrent
Appointed29 November 2004(19 years, 4 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Craven Walk
London
N16 6BT
Director NameMilton Gross
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed14 August 1985(1 month, 1 week after company formation)
Appointment Duration19 years, 3 months (resigned 29 November 2004)
RoleCompany Director
Correspondence Address86 Filey Avenue
London
N16 6JJ
Secretary NameMrs Rivka Gross
NationalityBritish
StatusResigned
Appointed14 August 1985(1 month, 1 week after company formation)
Appointment Duration19 years, 3 months (resigned 29 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Filey Avenue
London
N16 6JJ
Director NameMr Berish Berger
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(7 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 February 1993)
RoleCo Director
Country of ResidenceEngland
Correspondence Address24 Craven Walk
London
N16 6BT
Director NameSighismond Berger
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(7 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 February 1993)
RoleCo Director
Correspondence Address7 Gilda Crescent
London
N16 6JT

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2014
Turnover£430,000
Net Worth-£530,565
Cash£18,328
Current Liabilities£548,893

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due1 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End01 April

Returns

Latest Return21 December 2023 (3 months, 1 week ago)
Next Return Due4 January 2025 (9 months, 1 week from now)

Charges

10 September 1985Delivered on: 27 September 1985
Persons entitled: United Overseas Bank Limited

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 land on the west side of the albert embankment london borough of lambeth tog. With the building erected thereon or on some part thereof k/a camelfordhouse, 87-90 albert embankment london SE1 (title no ln 226642) together with plant machinery erections fixtures implements and utensils (see M10). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 September 1985Delivered on: 27 September 1985
Persons entitled: United Overseas Bank Limited

Classification: Cash collateral assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the deed an agreement dated 10/9/85 or any related security document.
Particulars: All the right title & interest of the company in & to all sums (of principal & interest) now or from time to time hereafter standing to the credit of or earned on the account of the company with the bank no 5401-0001230-001-001.
Outstanding
10 September 1985Delivered on: 13 September 1985
Persons entitled: The Norwich Union Life Insurance Society

Classification: Legal charge
Secured details: £10,000 and all other moneys due or to become due from the company to the chargee.
Particulars: L/H property k/a camelford house, 87-90 albert embankment london SE1.
Outstanding

Filing History

22 January 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (15 pages)
23 December 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
1 April 2019Total exemption full accounts made up to 31 March 2018 (18 pages)
3 January 2019Previous accounting period shortened from 4 April 2018 to 3 April 2018 (1 page)
21 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
26 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 31 March 2017 (16 pages)
22 June 2017Full accounts made up to 31 March 2016 (17 pages)
22 June 2017Full accounts made up to 31 March 2016 (17 pages)
17 March 2017Previous accounting period shortened from 5 April 2016 to 4 April 2016 (1 page)
17 March 2017Previous accounting period shortened from 5 April 2016 to 4 April 2016 (1 page)
28 December 2016Confirmation statement made on 21 December 2016 with updates (6 pages)
28 December 2016Confirmation statement made on 21 December 2016 with updates (6 pages)
20 December 2016Previous accounting period shortened from 6 April 2016 to 5 April 2016 (1 page)
20 December 2016Previous accounting period shortened from 6 April 2016 to 5 April 2016 (1 page)
20 January 2016Full accounts made up to 31 March 2015 (14 pages)
20 January 2016Full accounts made up to 31 March 2015 (14 pages)
23 December 2015Previous accounting period shortened from 7 April 2015 to 6 April 2015 (1 page)
23 December 2015Previous accounting period shortened from 7 April 2015 to 6 April 2015 (1 page)
22 December 2015Previous accounting period extended from 24 March 2015 to 7 April 2015 (1 page)
22 December 2015Annual return made up to 21 December 2015 no member list (5 pages)
22 December 2015Previous accounting period extended from 24 March 2015 to 7 April 2015 (1 page)
22 December 2015Annual return made up to 21 December 2015 no member list (5 pages)
1 June 2015Full accounts made up to 31 March 2014 (14 pages)
1 June 2015Full accounts made up to 31 March 2014 (14 pages)
20 March 2015Previous accounting period shortened from 25 March 2014 to 24 March 2014 (1 page)
20 March 2015Previous accounting period shortened from 25 March 2014 to 24 March 2014 (1 page)
22 December 2014Annual return made up to 21 December 2014 no member list (5 pages)
22 December 2014Annual return made up to 21 December 2014 no member list (5 pages)
21 December 2014Previous accounting period shortened from 26 March 2014 to 25 March 2014 (1 page)
21 December 2014Previous accounting period shortened from 26 March 2014 to 25 March 2014 (1 page)
15 January 2014Annual return made up to 21 December 2013 no member list (5 pages)
15 January 2014Annual return made up to 21 December 2013 no member list (5 pages)
23 December 2013Full accounts made up to 31 March 2013 (14 pages)
23 December 2013Full accounts made up to 31 March 2013 (14 pages)
27 December 2012Annual return made up to 21 December 2012 no member list (5 pages)
27 December 2012Annual return made up to 21 December 2012 no member list (5 pages)
13 December 2012Full accounts made up to 31 March 2012 (14 pages)
13 December 2012Full accounts made up to 31 March 2012 (14 pages)
2 January 2012Full accounts made up to 31 March 2011 (14 pages)
2 January 2012Full accounts made up to 31 March 2011 (14 pages)
21 December 2011Annual return made up to 21 December 2011 no member list (5 pages)
21 December 2011Annual return made up to 21 December 2011 no member list (5 pages)
15 April 2011Full accounts made up to 31 March 2010 (14 pages)
15 April 2011Full accounts made up to 31 March 2010 (14 pages)
23 December 2010Annual return made up to 21 December 2010 no member list (5 pages)
23 December 2010Annual return made up to 21 December 2010 no member list (5 pages)
22 December 2010Previous accounting period shortened from 27 March 2010 to 26 March 2010 (1 page)
22 December 2010Previous accounting period shortened from 27 March 2010 to 26 March 2010 (1 page)
25 June 2010Full accounts made up to 31 March 2009 (14 pages)
25 June 2010Full accounts made up to 31 March 2009 (14 pages)
25 January 2010Previous accounting period shortened from 28 March 2009 to 27 March 2009 (1 page)
25 January 2010Previous accounting period shortened from 28 March 2009 to 27 March 2009 (1 page)
22 December 2009Annual return made up to 21 December 2009 no member list (4 pages)
22 December 2009Annual return made up to 21 December 2009 no member list (4 pages)
19 February 2009Full accounts made up to 31 March 2008 (16 pages)
19 February 2009Full accounts made up to 31 March 2008 (16 pages)
22 December 2008Annual return made up to 21/12/08 (3 pages)
22 December 2008Annual return made up to 21/12/08 (3 pages)
28 April 2008Accounts for a small company made up to 31 March 2007 (15 pages)
28 April 2008Accounts for a small company made up to 31 March 2007 (15 pages)
29 January 2008Accounting reference date shortened from 29/03/07 to 28/03/07 (1 page)
29 January 2008Accounting reference date shortened from 29/03/07 to 28/03/07 (1 page)
27 December 2007Annual return made up to 21/12/07 (2 pages)
27 December 2007Annual return made up to 21/12/07 (2 pages)
31 July 2007Full accounts made up to 31 March 2006 (15 pages)
31 July 2007Full accounts made up to 31 March 2006 (15 pages)
2 February 2007Accounting reference date shortened from 30/03/06 to 29/03/06 (1 page)
2 February 2007Accounting reference date shortened from 30/03/06 to 29/03/06 (1 page)
21 December 2006Annual return made up to 21/12/06 (2 pages)
21 December 2006Annual return made up to 21/12/06 (2 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
3 February 2006Accounting reference date shortened from 31/03/05 to 30/03/05 (1 page)
3 February 2006Accounting reference date shortened from 31/03/05 to 30/03/05 (1 page)
4 January 2006Annual return made up to 21/12/05 (5 pages)
4 January 2006Annual return made up to 21/12/05 (5 pages)
7 January 2005Director resigned (1 page)
7 January 2005Annual return made up to 21/12/04 (5 pages)
7 January 2005New secretary appointed;new director appointed (3 pages)
7 January 2005New secretary appointed;new director appointed (3 pages)
7 January 2005Director resigned (1 page)
7 January 2005Secretary resigned (1 page)
7 January 2005Secretary resigned (1 page)
7 January 2005Annual return made up to 21/12/04 (5 pages)
3 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
3 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
13 January 2004Annual return made up to 21/12/03 (5 pages)
13 January 2004Annual return made up to 21/12/03 (5 pages)
27 January 2003Registered office changed on 27/01/03 from: 13-17 new burlington place london W1S 2HL (1 page)
27 January 2003Location of register of members (1 page)
27 January 2003Registered office changed on 27/01/03 from: 13-17 new burlington place london W1S 2HL (1 page)
27 January 2003Location of register of members (1 page)
13 January 2003Annual return made up to 21/12/02 (5 pages)
13 January 2003Annual return made up to 21/12/02 (5 pages)
21 November 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
21 November 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
2 February 2002Full accounts made up to 31 March 2001 (11 pages)
2 February 2002Full accounts made up to 31 March 2001 (11 pages)
28 December 2001Annual return made up to 21/12/01 (5 pages)
28 December 2001Annual return made up to 21/12/01 (5 pages)
29 March 2001New director appointed (5 pages)
29 March 2001New director appointed (5 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
2 January 2001Annual return made up to 21/12/00 (4 pages)
2 January 2001Annual return made up to 21/12/00 (4 pages)
28 November 2000New director appointed (3 pages)
28 November 2000New director appointed (3 pages)
26 July 2000Registered office changed on 26/07/00 from: 13-17 new burlington place london W1X 2JP (1 page)
26 July 2000Registered office changed on 26/07/00 from: 13-17 new burlington place london W1X 2JP (1 page)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
24 December 1999Annual return made up to 21/12/99 (6 pages)
24 December 1999Annual return made up to 21/12/99 (6 pages)
2 March 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 March 1999Accounts for a small company made up to 31 March 1998 (5 pages)
14 January 1999Location of register of members (1 page)
14 January 1999Annual return made up to 21/12/98 (6 pages)
14 January 1999Location of register of members (1 page)
14 January 1999Annual return made up to 21/12/98 (6 pages)
7 August 1998Registered office changed on 07/08/98 from: 66 wigmore street london W1H 0HQ (1 page)
7 August 1998Registered office changed on 07/08/98 from: 66 wigmore street london W1H 0HQ (1 page)
10 May 1998Accounts for a small company made up to 31 March 1997 (6 pages)
10 May 1998Accounts for a small company made up to 31 March 1997 (6 pages)
14 January 1998Director's particulars changed (1 page)
14 January 1998Secretary's particulars changed (1 page)
14 January 1998Annual return made up to 21/12/97 (6 pages)
14 January 1998Secretary's particulars changed (1 page)
14 January 1998Director's particulars changed (1 page)
14 January 1998Annual return made up to 21/12/97 (6 pages)
16 January 1997Secretary's particulars changed (1 page)
16 January 1997Director's particulars changed (1 page)
16 January 1997Annual return made up to 21/12/96 (8 pages)
16 January 1997Annual return made up to 21/12/96 (8 pages)
16 January 1997Director's particulars changed (1 page)
16 January 1997Secretary's particulars changed (1 page)
2 January 1996Annual return made up to 21/12/95 (7 pages)
2 January 1996Annual return made up to 21/12/95 (7 pages)
9 August 1995Location of register of members (1 page)
9 August 1995Registered office changed on 09/08/95 from: 13/17 new burlington place london W1X 2JP (1 page)
9 August 1995Registered office changed on 09/08/95 from: 13/17 new burlington place london W1X 2JP (1 page)
9 August 1995Location of register of members (1 page)