GRANBY INVESTMENTS LIMITED

Hellopages » Greater London » Barnet » NW11 0RY

Company number 04265133
Status Active
Incorporation Date 6 August 2001
Company Type Private Limited Company
Address 4 RAVENSCROFT AVENUE, LONDON, NW11 0RY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 6 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 6 August 2015 with full list of shareholders Statement of capital on 2015-08-06 GBP 2 . The most likely internet sites of GRANBY INVESTMENTS LIMITED are www.granbyinvestments.co.uk, and www.granby-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Barbican Rail Station is 5.9 miles; to Battersea Park Rail Station is 7.2 miles; to Barnes Bridge Rail Station is 7.6 miles; to Brentford Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Granby Investments Limited is a Private Limited Company. The company registration number is 04265133. Granby Investments Limited has been working since 06 August 2001. The present status of the company is Active. The registered address of Granby Investments Limited is 4 Ravenscroft Avenue London Nw11 0ry. . SCHREIBER, Ruth is a Secretary of the company. SCHREIBER, Joel is a Director of the company. SCHREIBER, Rivka is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director SCHREIBER, Helen has been resigned. Director SCHREIBER, Jacob has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SCHREIBER, Ruth
Appointed Date: 10 August 2001

Director
SCHREIBER, Joel
Appointed Date: 10 August 2001
76 years old

Director
SCHREIBER, Rivka
Appointed Date: 27 August 2013
53 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 10 August 2001
Appointed Date: 06 August 2001

Director
SCHREIBER, Helen
Resigned: 01 July 2013
Appointed Date: 01 April 2009
75 years old

Director
SCHREIBER, Jacob
Resigned: 11 October 2001
Appointed Date: 10 August 2001
51 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 10 August 2001
Appointed Date: 06 August 2001

Persons With Significant Control

Mr Jacob Schreiber
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Yisroel Schreiber
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GRANBY INVESTMENTS LIMITED Events

18 Aug 2016
Confirmation statement made on 6 August 2016 with updates
25 May 2016
Total exemption small company accounts made up to 31 August 2015
06 Aug 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2

29 May 2015
Total exemption small company accounts made up to 31 August 2014
20 Oct 2014
Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2

...
... and 37 more events
25 Sep 2001
Registered office changed on 25/09/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW
16 Aug 2001
Director resigned
16 Aug 2001
Secretary resigned
16 Aug 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

06 Aug 2001
Incorporation

GRANBY INVESTMENTS LIMITED Charges

19 December 2005
Legal charge
Delivered: 22 December 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 34 new lane bolton. By way of fixed charge the benefit of…
19 October 2001
Mortgage
Delivered: 23 October 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 6 candler street london N15 t/n NGL155612 by way of legal…
19 October 2001
Floating charge
Delivered: 23 October 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: By way of floating charge all the company's present and…