ROBERTSON & CO. (INVESTIGATIONS) LIMITED
ONGAR SPEED 9343 LIMITED

Hellopages » Essex » Epping Forest » CM5 0GN

Company number 04542316
Status Active
Incorporation Date 23 September 2002
Company Type Private Limited Company
Address UNIT 21 FYFIELD BUSINESS PARK, FYFIELD, ONGAR, ESSEX, ENGLAND, CM5 0GN
Home Country United Kingdom
Nature of Business 80100 - Private security activities
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Statement of capital following an allotment of shares on 21 November 2016 GBP 104 ; Appointment of Mr Gavin Winston Frederick Anthony Robertson as a director on 1 October 2016. The most likely internet sites of ROBERTSON & CO. (INVESTIGATIONS) LIMITED are www.robertsoncoinvestigations.co.uk, and www.robertson-co-investigations.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-three years and one months. Robertson Co Investigations Limited is a Private Limited Company. The company registration number is 04542316. Robertson Co Investigations Limited has been working since 23 September 2002. The present status of the company is Active. The registered address of Robertson Co Investigations Limited is Unit 21 Fyfield Business Park Fyfield Ongar Essex England Cm5 0gn. The company`s financial liabilities are £369.15k. It is £275k against last year. And the total assets are £1347.14k, which is £-27k against last year. ROBERTSON, Jennifer is a Secretary of the company. ROBERTSON, Adam is a Director of the company. ROBERTSON, Ben is a Director of the company. ROBERTSON, Gavin Winston Frederick Anthony is a Director of the company. ROBERTSON, Jennifer is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ROBERTSON, Gavin Winston Frederick Anthony has been resigned. Director ROBERTSON, Gavin Winston Frederick Anthony has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Private security activities".


robertson & co. (investigations) Key Finiance

LIABILITIES £369.15k
+292%
CASH n/a
TOTAL ASSETS £1347.14k
-2%
All Financial Figures

Current Directors

Secretary
ROBERTSON, Jennifer
Appointed Date: 30 September 2002

Director
ROBERTSON, Adam
Appointed Date: 01 October 2003
44 years old

Director
ROBERTSON, Ben
Appointed Date: 30 September 2002
46 years old

Director
ROBERTSON, Gavin Winston Frederick Anthony
Appointed Date: 01 October 2016
78 years old

Director
ROBERTSON, Jennifer
Appointed Date: 30 September 2002
75 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 30 September 2002
Appointed Date: 23 September 2002

Director
ROBERTSON, Gavin Winston Frederick Anthony
Resigned: 30 April 2014
Appointed Date: 01 January 2010
78 years old

Director
ROBERTSON, Gavin Winston Frederick Anthony
Resigned: 26 May 2003
Appointed Date: 30 September 2002
78 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 30 September 2002
Appointed Date: 23 September 2002

Persons With Significant Control

Mr Ben Robertson
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jennifer Robertson F Ilex
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ROBERTSON & CO. (INVESTIGATIONS) LIMITED Events

15 May 2017
Total exemption full accounts made up to 31 December 2016
24 Nov 2016
Statement of capital following an allotment of shares on 21 November 2016
  • GBP 104

08 Nov 2016
Appointment of Mr Gavin Winston Frederick Anthony Robertson as a director on 1 October 2016
14 Oct 2016
Confirmation statement made on 23 September 2016 with updates
14 Oct 2016
Director's details changed for Mrs Jennifer Robertson on 14 October 2016
...
... and 45 more events
11 Oct 2002
New director appointed
11 Oct 2002
New director appointed
08 Oct 2002
Registered office changed on 08/10/02 from: 6-8 underwood street london N1 7JQ
04 Oct 2002
Company name changed speed 9343 LIMITED\certificate issued on 04/10/02
23 Sep 2002
Incorporation

ROBERTSON & CO. (INVESTIGATIONS) LIMITED Charges

1 March 2012
Debenture
Delivered: 3 March 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 September 2009
Rent deposit deed
Delivered: 15 September 2009
Status: Outstanding
Persons entitled: Grainmarket Asset Management LLP and First UK Property Growth(Nominees) Limited
Description: £6,731.34.