3 Eastbury Road
Northwood
Middlesex
HA6 3BG
Secretary Name | Mr Peter Singh Ahluwalia |
---|---|
Status | Current |
Appointed | 17 August 2011(12 years, 5 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Correspondence Address | Eastbury House 3 Eastbury Road Northwood Middlesex HA6 3BG |
Director Name | Mr Alan Charles Lewin |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(1 week, 2 days after company formation) |
Appointment Duration | 12 years, 5 months (resigned 17 August 2011) |
Role | Mortgage Broker |
Country of Residence | England |
Correspondence Address | 3 Bourne End Road Northwood Middlesex HA6 3BP |
Secretary Name | Sandra Lewin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(1 week, 2 days after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 September 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Cedars House Bourne End Road Northwood Middlesex HA6 3BP |
Director Name | Sandra Lewin |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cedars House Bourne End Road Northwood Middlesex HA6 3BP |
Director Name | Andrew Peter Doyle |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2006(7 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 July 2016) |
Role | Mortgage Broker |
Country of Residence | United Kingdom |
Correspondence Address | Harewood 8 Belfry Avenue Harefield Middlesex UB9 6HY |
Secretary Name | Mr Alan Charles Lewin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Bourne End Road Northwood Middlesex HA6 3BP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | aclfinance.com |
---|
Registered Address | Eastbury House 3 Eastbury Road Northwood Middlesex HA6 3BG |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
40.8k at £0.001 | Andrew Peter Doyle 9.89% Ordinary B |
---|---|
185k at £0.001 | Peter Singh Ahluwalia 44.85% Ordinary A |
127.5k at £0.001 | Andrew Peter Doyle 30.91% Ordinary A |
59.2k at £0.001 | Peter Singh Ahluwalia 14.35% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£151,728 |
Current Liabilities | £151,728 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
4 March 2024 | Micro company accounts made up to 31 July 2023 (3 pages) |
---|---|
4 March 2024 | Confirmation statement made on 25 January 2024 with no updates (3 pages) |
10 February 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
25 January 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
28 March 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
23 February 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
26 April 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
24 February 2021 | Micro company accounts made up to 31 July 2020 (8 pages) |
6 March 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
13 December 2019 | Micro company accounts made up to 31 July 2019 (7 pages) |
21 March 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
1 March 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
28 March 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
15 December 2017 | Micro company accounts made up to 31 July 2017 (6 pages) |
1 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
4 October 2016 | Director's details changed for Mr Peter Singh Ahluwalia on 30 September 2016 (2 pages) |
4 October 2016 | Director's details changed for Mr Peter Singh Ahluwalia on 30 September 2016 (2 pages) |
28 September 2016 | Termination of appointment of Andrew Peter Doyle as a director on 31 July 2016 (1 page) |
28 September 2016 | Termination of appointment of Andrew Peter Doyle as a director on 31 July 2016 (1 page) |
18 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
3 February 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
3 February 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
17 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
14 October 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
2 April 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
13 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
13 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
3 April 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
5 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
5 September 2011 | Appointment of Mr Peter Singh Ahluwalia as a secretary (1 page) |
5 September 2011 | Termination of appointment of Alan Lewin as a secretary (1 page) |
5 September 2011 | Termination of appointment of Alan Lewin as a director (1 page) |
5 September 2011 | Termination of appointment of Alan Lewin as a director (1 page) |
5 September 2011 | Appointment of Mr Peter Singh Ahluwalia as a secretary (1 page) |
5 September 2011 | Termination of appointment of Alan Lewin as a secretary (1 page) |
5 September 2011 | Termination of appointment of Alan Lewin as a secretary (1 page) |
5 September 2011 | Termination of appointment of Alan Lewin as a secretary (1 page) |
4 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (7 pages) |
4 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (7 pages) |
9 December 2010 | Total exemption full accounts made up to 31 July 2010 (13 pages) |
9 December 2010 | Total exemption full accounts made up to 31 July 2010 (13 pages) |
25 February 2010 | Director's details changed for Peter Singh Ahluwalia on 24 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Director's details changed for Peter Singh Ahluwalia on 24 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Director's details changed for Andrew Peter Doyle on 24 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Andrew Peter Doyle on 24 February 2010 (2 pages) |
20 February 2010 | Total exemption full accounts made up to 31 July 2009 (13 pages) |
20 February 2010 | Total exemption full accounts made up to 31 July 2009 (13 pages) |
3 March 2009 | Return made up to 24/02/09; full list of members (4 pages) |
3 March 2009 | Return made up to 24/02/09; full list of members (4 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
13 October 2008 | Appointment terminated director and secretary sandra lewin (1 page) |
13 October 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
13 October 2008 | Appointment terminated director and secretary sandra lewin (1 page) |
3 October 2008 | Secretary appointed alan charles lewin (2 pages) |
3 October 2008 | Secretary appointed alan charles lewin (2 pages) |
6 March 2008 | Return made up to 24/02/08; full list of members (5 pages) |
6 March 2008 | Return made up to 24/02/08; full list of members (5 pages) |
23 November 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
23 November 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
21 September 2007 | Memorandum and Articles of Association (22 pages) |
21 September 2007 | S-div 06/09/07 (1 page) |
21 September 2007 | Ad 06/09/07--------- £ si [email protected]=212 £ ic 200/412 (2 pages) |
21 September 2007 | Resolutions
|
21 September 2007 | Resolutions
|
21 September 2007 | S-div 06/09/07 (1 page) |
21 September 2007 | Ad 06/09/07--------- £ si [email protected]=212 £ ic 200/412 (2 pages) |
21 September 2007 | Memorandum and Articles of Association (22 pages) |
28 April 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
28 April 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
10 April 2007 | Return made up to 24/02/07; full list of members (3 pages) |
10 April 2007 | Return made up to 24/02/07; full list of members (3 pages) |
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | New director appointed (2 pages) |
8 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
8 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
11 April 2006 | Return made up to 24/02/06; full list of members (3 pages) |
11 April 2006 | Return made up to 24/02/06; full list of members (3 pages) |
5 September 2005 | Registered office changed on 05/09/05 from: park farm house ducks hill road northwood middlesex HA6 2NP (1 page) |
5 September 2005 | Registered office changed on 05/09/05 from: park farm house ducks hill road northwood middlesex HA6 2NP (1 page) |
11 May 2005 | Return made up to 24/02/05; full list of members (3 pages) |
11 May 2005 | Return made up to 24/02/05; full list of members (3 pages) |
29 March 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
29 March 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
19 May 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
19 May 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
8 April 2004 | Return made up to 24/02/04; full list of members (7 pages) |
8 April 2004 | Return made up to 24/02/04; full list of members (7 pages) |
22 March 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
22 March 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
8 March 2003 | Return made up to 24/02/03; full list of members (8 pages) |
8 March 2003 | Return made up to 24/02/03; full list of members (8 pages) |
2 October 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
2 October 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
13 March 2002 | Return made up to 24/02/02; full list of members (7 pages) |
13 March 2002 | Return made up to 24/02/02; full list of members (7 pages) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | New director appointed (2 pages) |
28 February 2001 | Return made up to 24/02/01; full list of members (6 pages) |
28 February 2001 | Return made up to 24/02/01; full list of members (6 pages) |
20 February 2001 | Accounting reference date shortened from 23/08/01 to 31/07/01 (1 page) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | Ad 23/01/01--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
20 February 2001 | Ad 23/01/01--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | Accounting reference date shortened from 23/08/01 to 31/07/01 (1 page) |
19 February 2001 | Full accounts made up to 23 August 2000 (11 pages) |
19 February 2001 | Full accounts made up to 23 August 2000 (11 pages) |
6 April 2000 | Accounting reference date extended from 29/02/00 to 23/08/00 (1 page) |
6 April 2000 | Accounting reference date extended from 29/02/00 to 23/08/00 (1 page) |
22 March 2000 | Return made up to 24/02/00; full list of members
|
22 March 2000 | Return made up to 24/02/00; full list of members
|
10 April 1999 | Memorandum and Articles of Association (15 pages) |
10 April 1999 | Memorandum and Articles of Association (15 pages) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Secretary resigned (1 page) |
9 April 1999 | New secretary appointed (3 pages) |
9 April 1999 | New secretary appointed (3 pages) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | Secretary resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
18 March 1999 | Registered office changed on 18/03/99 from: 6-8 underwood street london N1 7JQ (1 page) |
18 March 1999 | Registered office changed on 18/03/99 from: 6-8 underwood street london N1 7JQ (1 page) |
15 March 1999 | Company name changed lorntown LIMITED\certificate issued on 16/03/99 (2 pages) |
15 March 1999 | Company name changed lorntown LIMITED\certificate issued on 16/03/99 (2 pages) |
24 February 1999 | Incorporation (20 pages) |
24 February 1999 | Incorporation (20 pages) |