Company NameSt. Alban Tower Ltd
DirectorsMiles Dobson and Tina Eberstein
Company StatusActive
Company Number03658618
CategoryPrivate Limited Company
Incorporation Date29 October 1998(25 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMiles Dobson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonehaus 87 Railway Road
Teddington
Middlesex
TW11 8RZ
Director NameTina Eberstein
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1998(same day as company formation)
RoleHealth Economist
Country of ResidenceEngland
Correspondence AddressStonehaus 87 Railway Road
Teddington
Middlesex
TW11 8RZ
Secretary NameTina Eberstein
NationalityBritish
StatusCurrent
Appointed29 October 1998(same day as company formation)
RoleHealth Economist
Country of ResidenceEngland
Correspondence AddressStonehaus 87 Railway Road
Teddington
Middlesex
TW11 8RZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 October 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 October 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressStonehaus
87 Railway Road
Teddington
Middlesex
TW11 8RZ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth£2
Cash£2

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return29 October 2023 (6 months ago)
Next Return Due12 November 2024 (6 months, 2 weeks from now)

Charges

20 September 1999Delivered on: 24 September 1999
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All money and liabilities whatsoever due from the company and anthony miles dobson and tina eberstein to the chargee on any account whatsoever.
Particulars: St alban tower 35 wood st,london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

2 November 2023Confirmation statement made on 29 October 2023 with no updates (3 pages)
30 June 2023Micro company accounts made up to 31 October 2022 (3 pages)
15 November 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
1 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
9 November 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
14 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
29 October 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 31 October 2019 (3 pages)
4 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
24 June 2019Micro company accounts made up to 31 October 2018 (2 pages)
5 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
25 June 2018Micro company accounts made up to 31 October 2017 (2 pages)
31 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
28 June 2017Micro company accounts made up to 31 October 2016 (2 pages)
28 June 2017Micro company accounts made up to 31 October 2016 (2 pages)
1 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
13 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
13 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
4 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(4 pages)
4 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(4 pages)
25 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
25 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
4 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(4 pages)
4 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(4 pages)
25 September 2014Director's details changed for Miles Dobson on 25 September 2014 (2 pages)
25 September 2014Director's details changed for Miles Dobson on 25 September 2014 (2 pages)
30 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
6 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(4 pages)
6 November 2013Director's details changed for Tina Eberstein on 6 November 2013 (2 pages)
6 November 2013Director's details changed for Tina Eberstein on 6 November 2013 (2 pages)
6 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(4 pages)
6 November 2013Director's details changed for Miles Dobson on 6 November 2013 (2 pages)
6 November 2013Director's details changed for Tina Eberstein on 6 November 2013 (2 pages)
6 November 2013Secretary's details changed for Tina Eberstein on 6 November 2013 (1 page)
6 November 2013Director's details changed for Miles Dobson on 6 November 2013 (2 pages)
6 November 2013Registered office address changed from C/O Tina Eberstein Thorncroft Manor Thorncroft Drive Leatherhead Surrey KT22 8JD England on 6 November 2013 (1 page)
6 November 2013Secretary's details changed for Tina Eberstein on 6 November 2013 (1 page)
6 November 2013Director's details changed for Miles Dobson on 6 November 2013 (2 pages)
6 November 2013Secretary's details changed for Tina Eberstein on 6 November 2013 (1 page)
6 November 2013Registered office address changed from C/O Tina Eberstein Thorncroft Manor Thorncroft Drive Leatherhead Surrey KT22 8JD England on 6 November 2013 (1 page)
6 November 2013Registered office address changed from C/O Tina Eberstein Thorncroft Manor Thorncroft Drive Leatherhead Surrey KT22 8JD England on 6 November 2013 (1 page)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
14 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
14 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
12 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
12 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
3 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
6 July 2011Total exemption full accounts made up to 31 October 2010 (6 pages)
6 July 2011Total exemption full accounts made up to 31 October 2010 (6 pages)
6 January 2011Total exemption full accounts made up to 31 October 2009 (6 pages)
6 January 2011Total exemption full accounts made up to 31 October 2009 (6 pages)
5 January 2011Registered office address changed from St Alban Tower 35 Wood Street London EC2V 7AF on 5 January 2011 (1 page)
5 January 2011Registered office address changed from St Alban Tower 35 Wood Street London EC2V 7AF on 5 January 2011 (1 page)
5 January 2011Registered office address changed from St Alban Tower 35 Wood Street London EC2V 7AF on 5 January 2011 (1 page)
8 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
25 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Tina Eberstein on 24 November 2009 (2 pages)
25 November 2009Director's details changed for Miles Dobson on 24 November 2009 (2 pages)
25 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Tina Eberstein on 24 November 2009 (2 pages)
25 November 2009Director's details changed for Miles Dobson on 24 November 2009 (2 pages)
6 August 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
6 August 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
23 January 2009Total exemption full accounts made up to 31 October 2007 (6 pages)
23 January 2009Total exemption full accounts made up to 31 October 2007 (6 pages)
21 January 2009Return made up to 29/10/08; full list of members (4 pages)
21 January 2009Return made up to 29/10/08; full list of members (4 pages)
14 November 2007Return made up to 29/10/07; full list of members (2 pages)
14 November 2007Return made up to 29/10/07; full list of members (2 pages)
4 September 2007Total exemption full accounts made up to 31 October 2006 (6 pages)
4 September 2007Total exemption full accounts made up to 31 October 2006 (6 pages)
7 November 2006Return made up to 29/10/06; full list of members (2 pages)
7 November 2006Return made up to 29/10/06; full list of members (2 pages)
16 June 2006Total exemption full accounts made up to 31 October 2005 (6 pages)
16 June 2006Total exemption full accounts made up to 31 October 2005 (6 pages)
22 November 2005Return made up to 29/10/05; full list of members (2 pages)
22 November 2005Return made up to 29/10/05; full list of members (2 pages)
8 June 2005Total exemption full accounts made up to 31 October 2004 (6 pages)
8 June 2005Total exemption full accounts made up to 31 October 2004 (6 pages)
17 November 2004Return made up to 29/10/04; full list of members (7 pages)
17 November 2004Return made up to 29/10/04; full list of members (7 pages)
19 May 2004Total exemption full accounts made up to 31 October 2003 (6 pages)
19 May 2004Total exemption full accounts made up to 31 October 2003 (6 pages)
7 November 2003Return made up to 29/10/03; full list of members (7 pages)
7 November 2003Return made up to 29/10/03; full list of members (7 pages)
4 May 2003Total exemption full accounts made up to 31 October 2002 (6 pages)
4 May 2003Total exemption full accounts made up to 31 October 2002 (6 pages)
11 November 2002Return made up to 29/10/02; full list of members (7 pages)
11 November 2002Return made up to 29/10/02; full list of members (7 pages)
24 June 2002Total exemption full accounts made up to 31 October 2001 (6 pages)
24 June 2002Total exemption full accounts made up to 31 October 2001 (6 pages)
5 November 2001Return made up to 29/10/01; full list of members
  • 363(287) ‐ Registered office changed on 05/11/01
(6 pages)
5 November 2001Return made up to 29/10/01; full list of members
  • 363(287) ‐ Registered office changed on 05/11/01
(6 pages)
13 July 2001Total exemption full accounts made up to 31 October 2000 (6 pages)
13 July 2001Total exemption full accounts made up to 31 October 2000 (6 pages)
7 November 2000Return made up to 29/10/00; full list of members
  • 363(287) ‐ Registered office changed on 07/11/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 November 2000Return made up to 29/10/00; full list of members
  • 363(287) ‐ Registered office changed on 07/11/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 August 2000Full accounts made up to 31 October 1999 (6 pages)
21 August 2000Full accounts made up to 31 October 1999 (6 pages)
6 December 1999Return made up to 29/10/99; full list of members (6 pages)
6 December 1999Return made up to 29/10/99; full list of members (6 pages)
24 September 1999Particulars of mortgage/charge (3 pages)
24 September 1999Particulars of mortgage/charge (3 pages)
27 April 1999Registered office changed on 27/04/99 from: 107B whitton road twickenham TW1 1BZ (1 page)
27 April 1999Registered office changed on 27/04/99 from: 107B whitton road twickenham TW1 1BZ (1 page)
13 January 1999Registered office changed on 13/01/99 from: 107B whitton road twickenham TW1 1BZ (1 page)
13 January 1999Ad 16/11/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 January 1999New director appointed (2 pages)
13 January 1999New secretary appointed;new director appointed (2 pages)
13 January 1999New secretary appointed;new director appointed (2 pages)
13 January 1999Registered office changed on 13/01/99 from: 107B whitton road twickenham TW1 1BZ (1 page)
13 January 1999Ad 16/11/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 January 1999New director appointed (2 pages)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Secretary resigned (1 page)
6 November 1998Secretary resigned (1 page)
29 October 1998Incorporation (12 pages)
29 October 1998Incorporation (12 pages)