Background WavePink WaveYellow Wave

GRANBY INVESTMENTS LIMITED (04265133)

GRANBY INVESTMENTS LIMITED (04265133) is an active UK company. incorporated on 6 August 2001. with registered office in 4 Ravenscroft Avenue. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GRANBY INVESTMENTS LIMITED has been registered for 24 years. Current directors include SCHREIBER, Joel, SCHREIBER, Rivka.

Company Number
04265133
Status
active
Type
ltd
Incorporated
6 August 2001
Age
24 years
Address
4 Ravenscroft Avenue, NW11 0RY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SCHREIBER, Joel, SCHREIBER, Rivka
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANBY INVESTMENTS LIMITED

GRANBY INVESTMENTS LIMITED is an active company incorporated on 6 August 2001 with the registered office located in 4 Ravenscroft Avenue. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GRANBY INVESTMENTS LIMITED was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04265133

LTD Company

Age

24 Years

Incorporated 6 August 2001

Size

N/A

Accounts

ARD: 30/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 22 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 May 2026
Period: 1 September 2024 - 30 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

4 Ravenscroft Avenue London , NW11 0RY,

Timeline

3 key events • 2001 - 2013

Funding Officers Ownership
Company Founded
Aug 01
Director Joined
Aug 13
Director Left
Aug 13
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

SCHREIBER, Ruth

Active
17 Castlewood Road, LondonN16 6DL
Secretary
Appointed 10 Aug 2001

SCHREIBER, Joel

Active
Golders Green Road, LondonNW11 9PP
Born March 1949
Director
Appointed 10 Aug 2001

SCHREIBER, Rivka

Active
Ashtead Road, LondonE5 9BH
Born November 1971
Director
Appointed 27 Aug 2013

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 06 Aug 2001
Resigned 10 Aug 2001

SCHREIBER, Helen

Resigned
20 Ashtead Road, LondonE5 9BH
Born June 1950
Director
Appointed 01 Apr 2009
Resigned 01 Jul 2013

SCHREIBER, Jacob

Resigned
17 Castlewood Road, LondonN16 6DL
Born June 1974
Director
Appointed 10 Aug 2001
Resigned 11 Oct 2001

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 06 Aug 2001
Resigned 10 Aug 2001

Persons with significant control

2

Mr Yisroel Schreiber

Active
4 Ravenscroft AvenueNW11 0RY
Born October 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Jacob Schreiber

Active
4 Ravenscroft AvenueNW11 0RY
Born July 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
18 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 May 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
24 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Gazette Notice Compulsory
27 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 August 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 August 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Appoint Person Director Company With Name
27 August 2013
AP01Appointment of Director
Termination Director Company With Name
27 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2010
AAAnnual Accounts
Legacy
24 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 June 2009
AAAnnual Accounts
Legacy
28 April 2009
288aAppointment of Director or Secretary
Legacy
7 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 August 2008
AAAnnual Accounts
Legacy
2 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 July 2007
AAAnnual Accounts
Legacy
4 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 September 2006
AAAnnual Accounts
Legacy
22 December 2005
395Particulars of Mortgage or Charge
Legacy
19 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 June 2005
AAAnnual Accounts
Legacy
26 October 2004
363sAnnual Return (shuttle)
Restoration Order Of Court
29 July 2004
AC92AC92
Legacy
29 July 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 July 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 July 2004
AAAnnual Accounts
Gazette Dissolved Compulsary
4 May 2004
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
20 January 2004
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
16 November 2002
363sAnnual Return (shuttle)
Legacy
7 November 2001
288bResignation of Director or Secretary
Legacy
23 October 2001
395Particulars of Mortgage or Charge
Legacy
23 October 2001
395Particulars of Mortgage or Charge
Legacy
25 September 2001
288aAppointment of Director or Secretary
Legacy
25 September 2001
288aAppointment of Director or Secretary
Legacy
25 September 2001
288aAppointment of Director or Secretary
Legacy
25 September 2001
287Change of Registered Office
Legacy
16 August 2001
288bResignation of Director or Secretary
Legacy
16 August 2001
288bResignation of Director or Secretary
Resolution
16 August 2001
RESOLUTIONSResolutions
Incorporation Company
6 August 2001
NEWINCIncorporation