WILLESDEN LANE MANAGEMENT COMPANY LIMITED

C/O Sterling Estates Management Limited C/O Sterling Estates Management Limited, Stanmore, HA7 4AR, Middlesex, England
StatusACTIVE
Company No.00643195
Category
Incorporated27 Nov 1959
Age64 years, 6 months, 8 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Restoration order of court

Date: 11 Jun 2010

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsory

Date: 07 Apr 2009

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 02 Dec 2008

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 06/06/07

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Apr 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 06/06/06

Documents

View document PDF

Legacy

Date: 19 Apr 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 06/06/05

Documents

View document PDF

Legacy

Date: 19 Apr 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 06/06/04

Documents

View document PDF

Legacy

Date: 19 Apr 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 06/06/03

Documents

View document PDF

Legacy

Date: 19 Apr 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 06/06/02

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Apr 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 06/06/01

Documents

View document PDF

Restoration order of court

Date: 18 Apr 2007

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsory

Date: 20 Dec 2005

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 06 Sep 2005

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 22 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 Jul 2000

Category: Annual-return

Type: 363s

Description: Annual return made up to 06/06/00

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Jul 1999

Category: Annual-return

Type: 363s

Description: Annual return made up to 06/06/99

Documents

View document PDF

Legacy

Date: 23 Oct 1998

Category: Annual-return

Type: 363s

Description: Annual return made up to 06/06/98

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Oct 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Aug 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Aug 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Aug 1997

Category: Annual-return

Type: 363s

Description: Annual return made up to 06/06/97

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Jan 1997

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 23 Jan 1997

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

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

View document PDF

Auditors resignation company

Date: 16 Jan 1997

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 13 Jun 1996

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Jun 1996

Category: Annual-return

Type: 363s

Description: Annual return made up to 06/06/96

Documents

View document PDF

Legacy

Date: 24 Oct 1995

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 31 Aug 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Resolution

Date: 16 Aug 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Jun 1995

Category: Annual-return

Type: 363s

Description: Annual return made up to 06/06/95

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 13 Oct 1994

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Oct 1994

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Memorandum articles

Date: 09 Sep 1994

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 09 Sep 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Jul 1994

Category: Annual-return

Type: 363s

Description: Annual return made up to 06/06/94

Documents

View document PDF


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

GO GREEN BE HEALTHY LTD

1 MARKET HILL,CALNE,SN11 0BT

Number:09761028
Status:ACTIVE
Category:Private Limited Company

INTACT PROJECT SKILLS 4 LIFE

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)

KARWAN FOODS LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source