Company NameForty One Granville Road (Management Co.) Limited
Company StatusActive
Company Number01901139
CategoryPrivate Limited Company
Incorporation Date1 April 1985(39 years ago)
Previous NameLorclear Property Management Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Fakhreddin Azimi
Date of BirthJuly 1953 (Born 70 years ago)
NationalityIranian
StatusCurrent
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleUniversity Lecturer
Country of ResidenceUnited States
Correspondence Address41a Granville Road
London
N4 4EJ
Director NameMiss Julie Parish
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1994(8 years, 12 months after company formation)
Appointment Duration30 years, 1 month
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence Address41b Granville Road
London
N4 4EJ
Director NameMr Darren John Brown
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2002(16 years, 11 months after company formation)
Appointment Duration22 years, 1 month
RoleRoofer
Country of ResidenceEngland
Correspondence Address41c Granville Road
London
N4 4EJ
Director NameMrs Jane Patricia Salazar
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 September 1993)
RoleStudent
Correspondence Address41 Granville Road
London
N4 4EJ
Director NameMs Fiona Salzen
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 March 1994)
RoleAccountant
Correspondence Address41 Granville Road
London
N4 4EJ
Secretary NameMs Fiona Salzen
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 March 1994)
RoleCompany Director
Correspondence Address41 Granville Road
London
N4 4EJ
Director NameJames Holborow
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1993(8 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 07 March 2002)
RoleSurveyor
Correspondence Address41c Granville Road
London
N4 4EJ
Secretary NameJames Holborow
NationalityBritish
StatusResigned
Appointed23 March 1994(8 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 07 March 2002)
RoleSurveyor
Correspondence Address41c Granville Road
London
N4 4EJ
Secretary NameMiss Julie Parish
NationalityBritish
StatusResigned
Appointed07 March 2002(16 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 December 2010)
RoleTraining And Projects Manager
Country of ResidenceUnited Kingdom
Correspondence Address41b Granville Road
London
N4 4EJ

Contact

Websitewww.rebalancequine.com

Location

Registered Address41b Granville Road
London
N4 4EJ
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardStroud Green
Built Up AreaGreater London

Shareholders

1 at £1Darren Brown
33.33%
Ordinary
1 at £1Fakhreddin Azimi
33.33%
Ordinary
1 at £1Julie Parish
33.33%
Ordinary

Financials

Year2014
Net Worth£1,779
Cash£2,202
Current Liabilities£426

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Filing History

7 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
12 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
4 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
18 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 3
(5 pages)
13 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 3
(5 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 3
(5 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 3
(5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 3
(5 pages)
25 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 3
(5 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
6 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
2 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2010Termination of appointment of Julie Parish as a secretary (1 page)
31 December 2010Termination of appointment of Julie Parish as a secretary (1 page)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
31 December 2010Termination of appointment of Julie Parish as a secretary (1 page)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
31 December 2010Termination of appointment of Julie Parish as a secretary (1 page)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Julie Parish on 28 January 2010 (2 pages)
29 January 2010Director's details changed for Darren John Brown on 28 January 2010 (2 pages)
29 January 2010Director's details changed for Darren John Brown on 28 January 2010 (2 pages)
29 January 2010Director's details changed for Julie Parish on 28 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Fakhreddin Azimi on 28 January 2010 (2 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Mr Fakhreddin Azimi on 28 January 2010 (2 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (2 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (2 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
4 January 2009Return made up to 31/12/08; full list of members (4 pages)
4 January 2009Return made up to 31/12/08; full list of members (4 pages)
26 February 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
26 February 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
30 January 2008Return made up to 31/12/07; full list of members (3 pages)
30 January 2008Return made up to 31/12/07; full list of members (3 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
30 January 2007Return made up to 31/12/06; full list of members (7 pages)
30 January 2007Return made up to 31/12/06; full list of members (7 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
3 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 February 2005Return made up to 31/12/04; full list of members (7 pages)
22 February 2005Return made up to 31/12/04; full list of members (7 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
6 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 February 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 12/02/03
  • 363(288) ‐ Director resigned
(8 pages)
12 February 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 12/02/03
  • 363(288) ‐ Director resigned
(8 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
17 May 2002New secretary appointed (2 pages)
17 May 2002New secretary appointed (2 pages)
17 May 2002Secretary resigned (1 page)
17 May 2002Secretary resigned (1 page)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
22 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
22 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
15 January 2002Return made up to 31/12/01; full list of members (7 pages)
15 January 2002Return made up to 31/12/01; full list of members (7 pages)
29 January 2001Full accounts made up to 31 March 2000 (8 pages)
29 January 2001Full accounts made up to 31 March 2000 (8 pages)
22 January 2001Return made up to 31/12/00; full list of members (7 pages)
22 January 2001Return made up to 31/12/00; full list of members (7 pages)
23 January 2000Full accounts made up to 31 March 1999 (8 pages)
23 January 2000Return made up to 31/12/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2000Full accounts made up to 31 March 1999 (8 pages)
23 January 2000Return made up to 31/12/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 1999Return made up to 31/12/98; no change of members (4 pages)
11 January 1999Return made up to 31/12/98; no change of members (4 pages)
11 January 1999Full accounts made up to 31 March 1998 (8 pages)
11 January 1999Full accounts made up to 31 March 1998 (8 pages)
12 January 1998Return made up to 31/12/97; full list of members (6 pages)
12 January 1998Full accounts made up to 31 March 1997 (8 pages)
12 January 1998Full accounts made up to 31 March 1997 (8 pages)
12 January 1998Return made up to 31/12/97; full list of members (6 pages)
10 March 1997Full accounts made up to 31 March 1996 (8 pages)
10 March 1997Full accounts made up to 31 March 1996 (8 pages)
30 January 1997Return made up to 31/12/96; no change of members (4 pages)
30 January 1997Return made up to 31/12/96; no change of members (4 pages)
24 January 1996Full accounts made up to 31 March 1995 (7 pages)
24 January 1996Return made up to 31/12/95; no change of members (4 pages)
24 January 1996Return made up to 31/12/95; no change of members (4 pages)
24 January 1996Full accounts made up to 31 March 1995 (7 pages)