Company NameACL Commercial Funding Limited
DirectorPeter Singh Ahluwalia
Company StatusActive
Company Number03719298
CategoryPrivate Limited Company
Incorporation Date24 February 1999(25 years, 2 months ago)
Previous NameLorntown Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Peter Singh Ahluwalia
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityIndian
StatusCurrent
Appointed05 July 2001(2 years, 4 months after company formation)
Appointment Duration22 years, 9 months
RoleMortgage Broker
Country of ResidenceUnited Kingdom
Correspondence AddressEastbury House
3 Eastbury Road
Northwood
Middlesex
HA6 3BG
Secretary NameMr Peter Singh Ahluwalia
StatusCurrent
Appointed17 August 2011(12 years, 5 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Correspondence AddressEastbury House
3 Eastbury Road
Northwood
Middlesex
HA6 3BG
Director NameMr Alan Charles Lewin
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(1 week, 2 days after company formation)
Appointment Duration12 years, 5 months (resigned 17 August 2011)
RoleMortgage Broker
Country of ResidenceEngland
Correspondence Address3 Bourne End Road
Northwood
Middlesex
HA6 3BP
Secretary NameSandra Lewin
NationalityBritish
StatusResigned
Appointed05 March 1999(1 week, 2 days after company formation)
Appointment Duration9 years, 7 months (resigned 30 September 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCedars House Bourne End Road
Northwood
Middlesex
HA6 3BP
Director NameSandra Lewin
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(1 year, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedars House Bourne End Road
Northwood
Middlesex
HA6 3BP
Director NameAndrew Peter Doyle
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2006(7 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 July 2016)
RoleMortgage Broker
Country of ResidenceUnited Kingdom
Correspondence AddressHarewood
8 Belfry Avenue
Harefield
Middlesex
UB9 6HY
Secretary NameMr Alan Charles Lewin
NationalityBritish
StatusResigned
Appointed30 September 2008(9 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Bourne End Road
Northwood
Middlesex
HA6 3BP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 February 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteaclfinance.com

Location

Registered AddressEastbury House
3 Eastbury Road
Northwood
Middlesex
HA6 3BG
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London

Shareholders

40.8k at £0.001Andrew Peter Doyle
9.89%
Ordinary B
185k at £0.001Peter Singh Ahluwalia
44.85%
Ordinary A
127.5k at £0.001Andrew Peter Doyle
30.91%
Ordinary A
59.2k at £0.001Peter Singh Ahluwalia
14.35%
Ordinary B

Financials

Year2014
Net Worth-£151,728
Current Liabilities£151,728

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Filing History

4 March 2024Micro company accounts made up to 31 July 2023 (3 pages)
4 March 2024Confirmation statement made on 25 January 2024 with no updates (3 pages)
10 February 2023Micro company accounts made up to 31 July 2022 (3 pages)
25 January 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
28 March 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
23 February 2022Micro company accounts made up to 31 July 2021 (3 pages)
26 April 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
24 February 2021Micro company accounts made up to 31 July 2020 (8 pages)
6 March 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
13 December 2019Micro company accounts made up to 31 July 2019 (7 pages)
21 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
1 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
28 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
15 December 2017Micro company accounts made up to 31 July 2017 (6 pages)
1 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
24 October 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
24 October 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
4 October 2016Director's details changed for Mr Peter Singh Ahluwalia on 30 September 2016 (2 pages)
4 October 2016Director's details changed for Mr Peter Singh Ahluwalia on 30 September 2016 (2 pages)
28 September 2016Termination of appointment of Andrew Peter Doyle as a director on 31 July 2016 (1 page)
28 September 2016Termination of appointment of Andrew Peter Doyle as a director on 31 July 2016 (1 page)
18 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 412.5
(5 pages)
18 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 412.5
(5 pages)
3 February 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
3 February 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
17 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 412.5
(5 pages)
17 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 412.5
(5 pages)
14 October 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
14 October 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
2 April 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 412.5
(5 pages)
2 April 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 412.5
(5 pages)
13 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
13 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
12 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
12 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
3 April 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
5 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
5 September 2011Appointment of Mr Peter Singh Ahluwalia as a secretary (1 page)
5 September 2011Termination of appointment of Alan Lewin as a secretary (1 page)
5 September 2011Termination of appointment of Alan Lewin as a director (1 page)
5 September 2011Termination of appointment of Alan Lewin as a director (1 page)
5 September 2011Appointment of Mr Peter Singh Ahluwalia as a secretary (1 page)
5 September 2011Termination of appointment of Alan Lewin as a secretary (1 page)
5 September 2011Termination of appointment of Alan Lewin as a secretary (1 page)
5 September 2011Termination of appointment of Alan Lewin as a secretary (1 page)
4 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (7 pages)
4 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (7 pages)
9 December 2010Total exemption full accounts made up to 31 July 2010 (13 pages)
9 December 2010Total exemption full accounts made up to 31 July 2010 (13 pages)
25 February 2010Director's details changed for Peter Singh Ahluwalia on 24 February 2010 (2 pages)
25 February 2010Annual return made up to 24 February 2010 with a full list of shareholders (6 pages)
25 February 2010Director's details changed for Peter Singh Ahluwalia on 24 February 2010 (2 pages)
25 February 2010Annual return made up to 24 February 2010 with a full list of shareholders (6 pages)
25 February 2010Director's details changed for Andrew Peter Doyle on 24 February 2010 (2 pages)
25 February 2010Director's details changed for Andrew Peter Doyle on 24 February 2010 (2 pages)
20 February 2010Total exemption full accounts made up to 31 July 2009 (13 pages)
20 February 2010Total exemption full accounts made up to 31 July 2009 (13 pages)
3 March 2009Return made up to 24/02/09; full list of members (4 pages)
3 March 2009Return made up to 24/02/09; full list of members (4 pages)
13 October 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
13 October 2008Appointment terminated director and secretary sandra lewin (1 page)
13 October 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
13 October 2008Appointment terminated director and secretary sandra lewin (1 page)
3 October 2008Secretary appointed alan charles lewin (2 pages)
3 October 2008Secretary appointed alan charles lewin (2 pages)
6 March 2008Return made up to 24/02/08; full list of members (5 pages)
6 March 2008Return made up to 24/02/08; full list of members (5 pages)
23 November 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
23 November 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
21 September 2007Memorandum and Articles of Association (22 pages)
21 September 2007S-div 06/09/07 (1 page)
21 September 2007Ad 06/09/07--------- £ si [email protected]=212 £ ic 200/412 (2 pages)
21 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 September 2007S-div 06/09/07 (1 page)
21 September 2007Ad 06/09/07--------- £ si [email protected]=212 £ ic 200/412 (2 pages)
21 September 2007Memorandum and Articles of Association (22 pages)
28 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
28 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
10 April 2007Return made up to 24/02/07; full list of members (3 pages)
10 April 2007Return made up to 24/02/07; full list of members (3 pages)
27 November 2006New director appointed (2 pages)
27 November 2006New director appointed (2 pages)
8 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
8 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
11 April 2006Return made up to 24/02/06; full list of members (3 pages)
11 April 2006Return made up to 24/02/06; full list of members (3 pages)
5 September 2005Registered office changed on 05/09/05 from: park farm house ducks hill road northwood middlesex HA6 2NP (1 page)
5 September 2005Registered office changed on 05/09/05 from: park farm house ducks hill road northwood middlesex HA6 2NP (1 page)
11 May 2005Return made up to 24/02/05; full list of members (3 pages)
11 May 2005Return made up to 24/02/05; full list of members (3 pages)
29 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
29 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
19 May 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
19 May 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
8 April 2004Return made up to 24/02/04; full list of members (7 pages)
8 April 2004Return made up to 24/02/04; full list of members (7 pages)
22 March 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
22 March 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
8 March 2003Return made up to 24/02/03; full list of members (8 pages)
8 March 2003Return made up to 24/02/03; full list of members (8 pages)
2 October 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
2 October 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
13 March 2002Return made up to 24/02/02; full list of members (7 pages)
13 March 2002Return made up to 24/02/02; full list of members (7 pages)
11 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
28 February 2001Return made up to 24/02/01; full list of members (6 pages)
28 February 2001Return made up to 24/02/01; full list of members (6 pages)
20 February 2001Accounting reference date shortened from 23/08/01 to 31/07/01 (1 page)
20 February 2001New director appointed (2 pages)
20 February 2001Ad 23/01/01--------- £ si 198@1=198 £ ic 2/200 (2 pages)
20 February 2001Ad 23/01/01--------- £ si 198@1=198 £ ic 2/200 (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001Accounting reference date shortened from 23/08/01 to 31/07/01 (1 page)
19 February 2001Full accounts made up to 23 August 2000 (11 pages)
19 February 2001Full accounts made up to 23 August 2000 (11 pages)
6 April 2000Accounting reference date extended from 29/02/00 to 23/08/00 (1 page)
6 April 2000Accounting reference date extended from 29/02/00 to 23/08/00 (1 page)
22 March 2000Return made up to 24/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 2000Return made up to 24/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 1999Memorandum and Articles of Association (15 pages)
10 April 1999Memorandum and Articles of Association (15 pages)
9 April 1999New director appointed (2 pages)
9 April 1999Director resigned (1 page)
9 April 1999Secretary resigned (1 page)
9 April 1999New secretary appointed (3 pages)
9 April 1999New secretary appointed (3 pages)
9 April 1999New director appointed (2 pages)
9 April 1999Secretary resigned (1 page)
9 April 1999Director resigned (1 page)
18 March 1999Registered office changed on 18/03/99 from: 6-8 underwood street london N1 7JQ (1 page)
18 March 1999Registered office changed on 18/03/99 from: 6-8 underwood street london N1 7JQ (1 page)
15 March 1999Company name changed lorntown LIMITED\certificate issued on 16/03/99 (2 pages)
15 March 1999Company name changed lorntown LIMITED\certificate issued on 16/03/99 (2 pages)
24 February 1999Incorporation (20 pages)
24 February 1999Incorporation (20 pages)