WILLESDEN LANE MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 00643195 |
Category | |
Incorporated | 27 Nov 1959 |
Age | 64 years, 6 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
WILLESDEN LANE MANAGEMENT COMPANY LIMITED is an active with number 00643195. It was incorporated 64 years, 6 months, 8 days ago, on 27 November 1959. The company address is C/O Sterling Estates Management Limited C/O Sterling Estates Management Limited, Stanmore, HA7 4AR, Middlesex, England.
Company Fillings
Change registered office address company with date old address new address
Date: 24 Mar 2024
Action Date: 24 Mar 2024
Category: Address
Type: AD01
New address: C/O Sterling Estates Management Limited Compton House, 1st Floor, 23-33 Church Road Stanmore Middlesex HA7 4AR
Change date: 2024-03-24
Old address: 3 Randall Avenue London NW2 7RL
Documents
Confirmation statement with no updates
Date: 20 Sep 2023
Action Date: 06 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-06
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change to a person with significant control
Date: 20 Sep 2023
Action Date: 20 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-09-20
Psc name: Mr Ramin Pashaee
Documents
Change person director company with change date
Date: 20 Sep 2023
Action Date: 20 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Farhad Jahangir Soltani
Change date: 2023-09-20
Documents
Confirmation statement with no updates
Date: 08 Jul 2022
Action Date: 06 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-06
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 23 Jun 2021
Action Date: 06 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-06
Documents
Confirmation statement with no updates
Date: 12 Sep 2020
Action Date: 06 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-06
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 29 Jun 2019
Action Date: 06 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-06
Documents
Change account reference date company previous extended
Date: 18 Jun 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA01
Made up date: 2018-06-27
New date: 2018-06-30
Documents
Change account reference date company previous shortened
Date: 26 Mar 2019
Action Date: 27 Jun 2018
Category: Accounts
Type: AA01
Made up date: 2018-06-28
New date: 2018-06-27
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 24 Jun 2018
Action Date: 06 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-06
Documents
Change account reference date company previous shortened
Date: 27 Mar 2018
Action Date: 28 Jun 2017
Category: Accounts
Type: AA01
New date: 2017-06-28
Made up date: 2017-06-29
Documents
Change person director company with change date
Date: 26 Feb 2018
Action Date: 15 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ramin Pashaee
Change date: 2018-02-15
Documents
Change person director company with change date
Date: 06 Feb 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Farhad Soltani
Change date: 2018-02-01
Documents
Confirmation statement with updates
Date: 23 Jun 2017
Action Date: 06 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-06
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change account reference date company previous shortened
Date: 29 Mar 2017
Action Date: 29 Jun 2016
Category: Accounts
Type: AA01
Made up date: 2016-06-30
New date: 2016-06-29
Documents
Annual return company with made up date no member list
Date: 04 Oct 2016
Action Date: 06 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-06
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Appoint person director company with name date
Date: 16 Sep 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Farhad Soltani
Appointment date: 2015-07-01
Documents
Appoint person secretary company with name date
Date: 16 Sep 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-07-01
Officer name: Mrs Sara Azari
Documents
Termination secretary company with name termination date
Date: 16 Sep 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-07-01
Officer name: Ramin Pashaee
Documents
Annual return company with made up date no member list
Date: 28 Aug 2015
Action Date: 06 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-06
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date no member list
Date: 17 Jun 2014
Action Date: 06 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-06
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Change account reference date company previous extended
Date: 03 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA01
Made up date: 2013-06-24
New date: 2013-06-30
Documents
Annual return company with made up date no member list
Date: 15 Aug 2013
Action Date: 06 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-06
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2013
Action Date: 24 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-24
Documents
Change registered office address company with date old address
Date: 28 Dec 2012
Action Date: 28 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-28
Old address: Mahdi House 21 the Green Southgate London N14 7AB
Documents
Termination director company with name termination date
Date: 28 Jun 2012
Action Date: 18 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amir Ali Pashaee
Termination date: 2012-06-18
Documents
Annual return company with made up date no member list
Date: 25 Jun 2012
Action Date: 06 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-06
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2012
Action Date: 24 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-24
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2011
Action Date: 24 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-24
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2010
Action Date: 24 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-24
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2010
Action Date: 24 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-24
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2010
Action Date: 24 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-24
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2010
Action Date: 24 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-24
Documents
Change registered office address company with date old address
Date: 16 Jun 2010
Action Date: 16 Jun 2010
Category: Address
Type: AD01
Old address: 2Nd Floor 49 Berkeley Square London W1J 5AZ
Change date: 2010-06-16
Documents
Annual return company with made up date
Date: 16 Jun 2010
Action Date: 06 Jun 2009
Category: Annual-return
Type: AR01
Made up date: 2009-06-06
Documents
Annual return company with made up date
Date: 16 Jun 2010
Action Date: 06 Jun 2008
Category: Annual-return
Type: AR01
Made up date: 2008-06-06
Documents
Restoration order of court
Date: 11 Jun 2010
Category: Restoration
Type: AC92
Documents
Legacy
Date: 27 Jun 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 06/06/07
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2007
Action Date: 24 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-24
Documents
Legacy
Date: 19 Apr 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 06/06/06
Documents
Legacy
Date: 19 Apr 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 06/06/05
Documents
Legacy
Date: 19 Apr 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 06/06/04
Documents
Legacy
Date: 19 Apr 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 06/06/03
Documents
Legacy
Date: 19 Apr 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 06/06/02
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2007
Action Date: 24 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-24
Documents
Legacy
Date: 19 Apr 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 06/06/01
Documents
Restoration order of court
Date: 18 Apr 2007
Category: Restoration
Type: AC92
Documents
Legacy
Date: 22 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2004
Action Date: 24 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-24
Documents
Accounts with accounts type partial exemption
Date: 28 Jul 2003
Action Date: 24 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-24
Documents
Accounts with accounts type partial exemption
Date: 12 Nov 2001
Action Date: 24 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-24
Documents
Accounts with accounts type partial exemption
Date: 18 Oct 2001
Action Date: 24 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-24
Documents
Legacy
Date: 18 Jun 2001
Category: Address
Type: 287
Description: Registered office changed on 18/06/01 from: mahdi house, 21 the green, london, N14 7AB
Documents
Legacy
Date: 07 Jul 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 06/06/00
Documents
Accounts with accounts type full
Date: 04 May 2000
Action Date: 24 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-24
Documents
Legacy
Date: 01 Jul 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 06/06/99
Documents
Legacy
Date: 23 Oct 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 06/06/98
Documents
Accounts with accounts type full
Date: 22 Oct 1998
Action Date: 24 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-24
Documents
Legacy
Date: 22 Oct 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Sep 1998
Category: Address
Type: 287
Description: Registered office changed on 14/09/98 from: flat 1 21 brondesbury park, london, NW6 7BS
Documents
Legacy
Date: 19 Aug 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Aug 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Aug 1997
Category: Annual-return
Type: 363s
Description: Annual return made up to 06/06/97
Documents
Accounts with accounts type full
Date: 11 Aug 1997
Action Date: 24 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-24
Documents
Legacy
Date: 23 Jan 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 23 Jan 1997
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 23 Jan 1997
Category: Address
Type: 287
Description: Registered office changed on 23/01/97 from: 380 upper richmond road west, east sheen, london, SW14 7JU
Documents
Accounts with accounts type full
Date: 28 Nov 1996
Action Date: 24 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-24
Documents
Legacy
Date: 02 Oct 1996
Category: Address
Type: 287
Description: Registered office changed on 02/10/96 from: 8 richmond court, 205 willesden lane, london NW6 7YS
Documents
Legacy
Date: 13 Jun 1996
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 13 Jun 1996
Category: Annual-return
Type: 363s
Description: Annual return made up to 06/06/96
Documents
Legacy
Date: 24 Oct 1995
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 31 Aug 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Resolution
Date: 16 Aug 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 16 Aug 1995
Action Date: 24 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-24
Documents
Legacy
Date: 21 Jun 1995
Category: Annual-return
Type: 363s
Description: Annual return made up to 06/06/95
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 13 Oct 1994
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 10 Oct 1994
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Resolution
Date: 09 Sep 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 08 Sep 1994
Action Date: 24 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-24
Documents
Legacy
Date: 03 Jul 1994
Category: Annual-return
Type: 363s
Description: Annual return made up to 06/06/94
Documents
Some Companies
BEE GREEN SKIP HIRE & RECYCLING LIMITED
2 SPRINGHILL COTTAGE,NR SAFFRON WALDEN,CB11 3SA
Number: | 10974789 |
Status: | ACTIVE |
Category: | Private Limited Company |
FALCON CONSULTANCY SERVICES UK LTD
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11718195 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MARKET HILL,CALNE,SN11 0BT
Number: | 09761028 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 BROAD OAK LANE,MANCHESTER,M20 5QB
Number: | 11246682 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
UNIT 12 MARKET PLACE,LEICESTER,LE1 5HJ
Number: | 09329802 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLATINUM PROPERTY ENTERPRISE LTD
47 POMEROY ROAD,BIRMINGHAM,B32 3EH
Number: | 09640383 |
Status: | ACTIVE |
Category: | Private Limited Company |