Company NameWillesden Lane Management Company Limited
DirectorsRamin Pashaee and Farhad Jahangir Soltani
Company StatusActive
Company Number00643195
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 November 1959(64 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Ramin Pashaee
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1997(37 years, 2 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Sterling Estates Management Limited
Compton House, 1st Floor, 23-33 Church Road
Stanmore
Middlesex
HA7 4AR
Director NameMr Farhad Jahangir Soltani
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(55 years, 7 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Sterling Estates Management Limited
Compton House, 1st Floor, 23-33 Church Road
Stanmore
Middlesex
HA7 4AR
Secretary NameMrs Sara Azari
StatusCurrent
Appointed01 July 2015(55 years, 7 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence AddressC/O Sterling Estates Management Limited
Compton House, 1st Floor, 23-33 Church Road
Stanmore
Middlesex
HA7 4AR
Director NameMr Peter Devon
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(31 years, 6 months after company formation)
Appointment Duration2 months (resigned 09 August 1991)
RoleCompany Representative
Correspondence Address2 Richmond Court
London
NW6 7YS
Director NameMs Marion Freudenberger
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(31 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 26 July 1991)
RoleTeacher
Correspondence Address8 Richmond Court
London
NW6 7YS
Director NameMr Mazhar Hussain
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(31 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 19 October 1998)
RoleRetired
Correspondence Address8 Jellicoe Gardens
Stanmore
Middlesex
HA7 3NS
Director NameMs Sima Taslimi
Date of BirthAugust 1960 (Born 63 years ago)
NationalityIranian
StatusResigned
Appointed06 June 1991(31 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 July 1993)
RoleForeign Exchange Administrator
Correspondence Address5 Richmond Court
London
NW6 7YS
Secretary NameMr Peter Devon
NationalityBritish
StatusResigned
Appointed06 June 1991(31 years, 6 months after company formation)
Appointment Duration2 months (resigned 09 August 1991)
RoleCompany Director
Correspondence Address2 Richmond Court
London
NW6 7YS
Secretary NameMs Marion Freudenberger
NationalityBritish
StatusResigned
Appointed06 June 1991(31 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 26 July 1991)
RoleCompany Director
Correspondence Address8 Richmond Court
London
NW6 7YS
Director NameMr Nicholas Mark Taylor
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(31 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 18 January 1997)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Brentford Street
Manchester
Lancashire
M9 5PB
Secretary NameMr Mazhar Hussain
NationalityBritish
StatusResigned
Appointed09 August 1991(31 years, 8 months after company formation)
Appointment Duration-1 years, 11 months (resigned 26 July 1991)
RoleCompany Director
Correspondence Address87 Kendal Road
London
NW10 1JE
Secretary NameMr Nicholas Mark Taylor
NationalityBritish
StatusResigned
Appointed20 October 1992(32 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 January 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Brentford Street
Manchester
Lancashire
M9 5PB
Director NameJacquelynne Maria Harrington
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1995(35 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 June 1997)
RoleAsst. Area Manager
Correspondence Address15 Nightingale Close
Chingford
London
E4 6ND
Secretary NameMr Ramin Pashaee
NationalityBritish
StatusResigned
Appointed18 January 1997(37 years, 2 months after company formation)
Appointment Duration18 years, 5 months (resigned 01 July 2015)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address21 Brondesbury Park
London
NW6 7BS
Director NameHamid Pashaee
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(37 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 November 2004)
RoleCompany Director
Correspondence AddressFlat 1 21 Brondesbury Park
London
NW6 7BS
Director NameMr Amir Ali Pashaee
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(44 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 18 June 2012)
RoleProperty Agent
Country of ResidenceUnited Kingdom
Correspondence Address62b Brondesbury Park
London
NW6 7AT

Location

Registered AddressC/O Sterling Estates Management Limited
Compton House, 1st Floor, 23-33 Church Road
Stanmore
Middlesex
HA7 4AR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth-£808
Cash£272
Current Liabilities£1,080

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

20 September 2023Change of details for Mr Ramin Pashaee as a person with significant control on 20 September 2023 (2 pages)
20 September 2023Micro company accounts made up to 30 June 2022 (3 pages)
20 September 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
20 September 2023Director's details changed for Mr Farhad Jahangir Soltani on 20 September 2023 (2 pages)
8 July 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
29 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
23 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
12 September 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
30 June 2019Micro company accounts made up to 30 June 2018 (2 pages)
29 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
18 June 2019Previous accounting period extended from 27 June 2018 to 30 June 2018 (1 page)
26 March 2019Previous accounting period shortened from 28 June 2018 to 27 June 2018 (1 page)
27 June 2018Micro company accounts made up to 30 June 2017 (2 pages)
24 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
27 March 2018Previous accounting period shortened from 29 June 2017 to 28 June 2017 (1 page)
26 February 2018Director's details changed for Mr Ramin Pashaee on 15 February 2018 (2 pages)
6 February 2018Director's details changed for Mr Farhad Soltani on 1 February 2018 (2 pages)
23 June 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
23 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
23 June 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
29 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
29 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
4 October 2016Annual return made up to 6 June 2016 no member list (4 pages)
4 October 2016Annual return made up to 6 June 2016 no member list (4 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
16 September 2015Termination of appointment of Ramin Pashaee as a secretary on 1 July 2015 (1 page)
16 September 2015Appointment of Mr Farhad Soltani as a director on 1 July 2015 (2 pages)
16 September 2015Termination of appointment of Ramin Pashaee as a secretary on 1 July 2015 (1 page)
16 September 2015Appointment of Mr Farhad Soltani as a director on 1 July 2015 (2 pages)
16 September 2015Appointment of Mrs Sara Azari as a secretary on 1 July 2015 (2 pages)
16 September 2015Appointment of Mrs Sara Azari as a secretary on 1 July 2015 (2 pages)
28 August 2015Annual return made up to 6 June 2015 no member list (3 pages)
28 August 2015Annual return made up to 6 June 2015 no member list (3 pages)
28 August 2015Annual return made up to 6 June 2015 no member list (3 pages)
14 January 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
14 January 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
17 June 2014Annual return made up to 6 June 2014 no member list (3 pages)
17 June 2014Annual return made up to 6 June 2014 no member list (3 pages)
17 June 2014Annual return made up to 6 June 2014 no member list (3 pages)
3 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
3 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
3 March 2014Previous accounting period extended from 24 June 2013 to 30 June 2013 (1 page)
3 March 2014Previous accounting period extended from 24 June 2013 to 30 June 2013 (1 page)
15 August 2013Annual return made up to 6 June 2013 no member list (3 pages)
15 August 2013Annual return made up to 6 June 2013 no member list (3 pages)
15 August 2013Annual return made up to 6 June 2013 no member list (3 pages)
24 March 2013Total exemption small company accounts made up to 24 June 2012 (3 pages)
24 March 2013Total exemption small company accounts made up to 24 June 2012 (3 pages)
28 December 2012Registered office address changed from Mahdi House 21 the Green Southgate London N14 7AB on 28 December 2012 (1 page)
28 December 2012Registered office address changed from Mahdi House 21 the Green Southgate London N14 7AB on 28 December 2012 (1 page)
28 June 2012Termination of appointment of Amir Ali Pashaee as a director on 18 June 2012 (1 page)
28 June 2012Termination of appointment of Amir Ali Pashaee as a director on 18 June 2012 (1 page)
25 June 2012Annual return made up to 6 June 2012 no member list (4 pages)
25 June 2012Annual return made up to 6 June 2012 no member list (4 pages)
25 June 2012Annual return made up to 6 June 2012 no member list (4 pages)
15 March 2012Total exemption small company accounts made up to 24 June 2011 (5 pages)
15 March 2012Total exemption small company accounts made up to 24 June 2011 (5 pages)
1 April 2011Total exemption small company accounts made up to 24 June 2010 (3 pages)
1 April 2011Total exemption small company accounts made up to 24 June 2010 (3 pages)
16 June 2010Registered office address changed from 2Nd Floor 49 Berkeley Square London W1J 5AZ on 16 June 2010 (2 pages)
16 June 2010Total exemption small company accounts made up to 24 June 2006 (3 pages)
16 June 2010Total exemption small company accounts made up to 24 June 2009 (3 pages)
16 June 2010Registered office address changed from 2Nd Floor 49 Berkeley Square London W1J 5AZ on 16 June 2010 (2 pages)
16 June 2010Annual return made up to 6 June 2008 (10 pages)
16 June 2010Annual return made up to 6 June 2008 (10 pages)
16 June 2010Annual return made up to 6 June 2008 (10 pages)
16 June 2010Total exemption small company accounts made up to 24 June 2009 (3 pages)
16 June 2010Total exemption small company accounts made up to 24 June 2007 (3 pages)
16 June 2010Total exemption small company accounts made up to 24 June 2006 (3 pages)
16 June 2010Annual return made up to 6 June 2009 (10 pages)
16 June 2010Total exemption small company accounts made up to 24 June 2008 (3 pages)
16 June 2010Total exemption small company accounts made up to 24 June 2008 (3 pages)
16 June 2010Annual return made up to 6 June 2009 (10 pages)
16 June 2010Total exemption small company accounts made up to 24 June 2007 (3 pages)
16 June 2010Annual return made up to 6 June 2009 (10 pages)
11 June 2010Restoration by order of the court (3 pages)
11 June 2010Restoration by order of the court (3 pages)
7 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2008First Gazette notice for compulsory strike-off (1 page)
2 December 2008First Gazette notice for compulsory strike-off (1 page)
27 June 2007Annual return made up to 06/06/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/06/07
(4 pages)
27 June 2007Annual return made up to 06/06/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/06/07
(4 pages)
19 April 2007Annual return made up to 06/06/04 (4 pages)
19 April 2007Annual return made up to 06/06/01 (6 pages)
19 April 2007Annual return made up to 06/06/02 (6 pages)
19 April 2007Annual return made up to 06/06/06 (6 pages)
19 April 2007Total exemption small company accounts made up to 24 June 2004 (4 pages)
19 April 2007Annual return made up to 06/06/05 (6 pages)
19 April 2007Annual return made up to 06/06/05 (6 pages)
19 April 2007Total exemption small company accounts made up to 24 June 2004 (4 pages)
19 April 2007Annual return made up to 06/06/03 (6 pages)
19 April 2007Total exemption small company accounts made up to 24 June 2005 (5 pages)
19 April 2007Annual return made up to 06/06/04 (4 pages)
19 April 2007Annual return made up to 06/06/06 (6 pages)
19 April 2007Total exemption small company accounts made up to 24 June 2005 (5 pages)
19 April 2007Annual return made up to 06/06/02 (6 pages)
19 April 2007Annual return made up to 06/06/01 (6 pages)
19 April 2007Annual return made up to 06/06/03 (6 pages)
18 April 2007Restoration by order of the court (3 pages)
18 April 2007Restoration by order of the court (3 pages)
20 December 2005Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2005Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2005First Gazette notice for compulsory strike-off (1 page)
6 September 2005First Gazette notice for compulsory strike-off (1 page)
22 November 2004Director resigned (2 pages)
22 November 2004New director appointed (2 pages)
22 November 2004Director resigned (2 pages)
22 November 2004New director appointed (2 pages)
8 June 2004Total exemption small company accounts made up to 24 June 2003 (4 pages)
8 June 2004Total exemption small company accounts made up to 24 June 2003 (4 pages)
28 July 2003Partial exemption accounts made up to 24 June 2002 (10 pages)
28 July 2003Partial exemption accounts made up to 24 June 2002 (10 pages)
12 November 2001Partial exemption accounts made up to 24 June 2001 (10 pages)
12 November 2001Partial exemption accounts made up to 24 June 2001 (10 pages)
18 October 2001Partial exemption accounts made up to 24 June 2000 (10 pages)
18 October 2001Partial exemption accounts made up to 24 June 2000 (10 pages)
18 June 2001Registered office changed on 18/06/01 from: mahdi house, 21 the green, london, N14 7AB (1 page)
18 June 2001Registered office changed on 18/06/01 from: mahdi house, 21 the green, london, N14 7AB (1 page)
7 July 2000Annual return made up to 06/06/00 (3 pages)
7 July 2000Annual return made up to 06/06/00 (3 pages)
4 May 2000Full accounts made up to 24 June 1999 (11 pages)
4 May 2000Full accounts made up to 24 June 1999 (11 pages)
1 July 1999Annual return made up to 06/06/99 (4 pages)
1 July 1999Annual return made up to 06/06/99 (4 pages)
23 October 1998Annual return made up to 06/06/98 (4 pages)
23 October 1998Annual return made up to 06/06/98 (4 pages)
22 October 1998Full accounts made up to 24 June 1998 (14 pages)
22 October 1998Full accounts made up to 24 June 1998 (14 pages)
22 October 1998Director resigned (1 page)
22 October 1998Director resigned (1 page)
14 September 1998Registered office changed on 14/09/98 from: flat 1 21 brondesbury park, london, NW6 7BS (1 page)
14 September 1998Registered office changed on 14/09/98 from: flat 1 21 brondesbury park, london, NW6 7BS (1 page)
19 August 1997New director appointed (2 pages)
19 August 1997Annual return made up to 06/06/97 (4 pages)
19 August 1997Director resigned (1 page)
19 August 1997Annual return made up to 06/06/97 (4 pages)
19 August 1997New director appointed (2 pages)
19 August 1997Director resigned (1 page)
11 August 1997Full accounts made up to 24 June 1997 (14 pages)
11 August 1997Full accounts made up to 24 June 1997 (14 pages)
23 January 1997Secretary resigned;director resigned (1 page)
23 January 1997New secretary appointed;new director appointed (2 pages)
23 January 1997Secretary resigned;director resigned (1 page)
23 January 1997Registered office changed on 23/01/97 from: 380 upper richmond road west, east sheen, london, SW14 7JU (1 page)
23 January 1997New secretary appointed;new director appointed (2 pages)
23 January 1997Registered office changed on 23/01/97 from: 380 upper richmond road west, east sheen, london, SW14 7JU (1 page)
16 January 1997Auditor's resignation (1 page)
16 January 1997Auditor's resignation (1 page)
28 November 1996Full accounts made up to 24 June 1996 (14 pages)
28 November 1996Full accounts made up to 24 June 1996 (14 pages)
2 October 1996Registered office changed on 02/10/96 from: 8 richmond court, 205 willesden lane, london NW6 7YS (1 page)
2 October 1996Registered office changed on 02/10/96 from: 8 richmond court, 205 willesden lane, london NW6 7YS (1 page)
13 June 1996Director's particulars changed (1 page)
13 June 1996Annual return made up to 06/06/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 June 1996Annual return made up to 06/06/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 June 1996Director's particulars changed (1 page)
24 October 1995Director's particulars changed (2 pages)
24 October 1995Director's particulars changed (2 pages)
31 August 1995New director appointed (2 pages)
31 August 1995New director appointed (2 pages)
16 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
16 August 1995Full accounts made up to 24 June 1995 (14 pages)
16 August 1995Full accounts made up to 24 June 1995 (14 pages)
16 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
9 September 1994Memorandum and Articles of Association (15 pages)
9 September 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 September 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 November 1959Incorporation (22 pages)
27 November 1959Incorporation (22 pages)