Company NameRobson Investments Limited
DirectorsDavid Lee Robins and Nicholas Mark Dawson
Company StatusActive
Company Number04313331
CategoryPrivate Limited Company
Incorporation Date30 October 2001(22 years, 6 months ago)
Previous NameSpeed 8957 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Lee Robins
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2001(2 weeks, 3 days after company formation)
Appointment Duration22 years, 6 months
RoleCh Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House 1/5 Como Street
Romford
Essex
RM7 7DN
Secretary NameMr Nicholas Mark Dawson
NationalityBritish
StatusCurrent
Appointed16 November 2001(2 weeks, 3 days after company formation)
Appointment Duration22 years, 6 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressBrora
Thorndon Approach, Herongate
Brentwood
Essex
CM13 3PA
Director NameMr Nicholas Mark Dawson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2011(9 years, 5 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House 1/5 Como Street
Romford
Essex
RM7 7DN
Director NameMr Nicholas Mark Dawson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2001(2 weeks, 3 days after company formation)
Appointment Duration8 years, 9 months (resigned 07 September 2010)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressBrora
Thorndon Approach, Herongate
Brentwood
Essex
CM13 3PA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 October 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone01708 333307
Telephone regionRomford

Location

Registered AddressRiverside House
1-5 Como Street
Romford
Essex
RM7 7DN
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1David Robins
50.00%
Ordinary
1 at £1Nicholas Mark Dawson
50.00%
Ordinary

Financials

Year2014
Net Worth£515,490
Cash£34,396
Current Liabilities£239,197

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return30 October 2023 (6 months, 1 week ago)
Next Return Due13 November 2024 (6 months from now)

Charges

2 April 2008Delivered on: 4 April 2008
Persons entitled: Skipton Building Society

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a 26 station road upminster and all fixtures and fittings from time to time see image for full details.
Outstanding
16 November 2005Delivered on: 22 November 2005
Persons entitled: The Mortgage Works

Classification: Legal charge
Secured details: £199,550.12 due or to become due from the company to.
Particulars: Flat 15 logica lynmouth gardens chelmsford essex.
Outstanding
16 November 2005Delivered on: 22 November 2005
Persons entitled: The Mortgage Works

Classification: Legal charge
Secured details: £199,550.12 due or to become due from the company to.
Particulars: Flat 7 lynmouth gardens chelmsford essex.
Outstanding
21 December 2004Delivered on: 23 December 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 15 lynmouth gardens chelmsford essex CM2 0UH. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 December 2004Delivered on: 18 December 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 lynmouth gardens parkway chelmsford. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
3 October 2014Delivered on: 14 October 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 249 bullsmoor lane enfield middlesex.
Outstanding
26 September 2014Delivered on: 2 October 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
28 March 2008Delivered on: 10 April 2008
Persons entitled: Skipton Building Society

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1,3 and 5 broadway and 2 east street barking and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property.
Outstanding
31 January 2002Delivered on: 20 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 and 3 broadway 2 eat street barking essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 February 2004Delivered on: 5 March 2004
Satisfied on: 3 December 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 249 bullsmoor lane enfield middlesex EN1 4SB; egl 262463. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
13 December 2010Delivered on: 16 December 2010
Satisfied on: 6 November 2014
Persons entitled: Santander UK PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and premises at 249/249A bullsmore lane enfield; other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge.
Fully Satisfied
13 December 2010Delivered on: 16 December 2010
Satisfied on: 6 November 2014
Persons entitled: Santander UK PLC

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The rents in respect of property let at ground floor shop 249 bullsmore lane enfield. See image for full details.
Fully Satisfied
13 December 2010Delivered on: 16 December 2010
Satisfied on: 6 November 2014
Persons entitled: Santander UK PLC

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The rents in respect of property let at 249A bullsmore lane enfield. See image for full details.
Fully Satisfied

Filing History

2 November 2020Confirmation statement made on 30 October 2020 with updates (4 pages)
2 September 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
9 December 2019Confirmation statement made on 30 October 2019 with updates (4 pages)
18 February 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
30 October 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
31 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
3 October 2017Change of details for Mr Nicholas Mark Dawson as a person with significant control on 3 October 2017 (2 pages)
3 October 2017Change of details for Mr David Robins as a person with significant control on 3 October 2017 (2 pages)
3 October 2017Director's details changed for Mr David Lee Robins on 3 October 2017 (2 pages)
3 October 2017Change of details for Mr Nicholas Mark Dawson as a person with significant control on 3 October 2017 (2 pages)
3 October 2017Change of details for Mr David Robins as a person with significant control on 3 October 2017 (2 pages)
3 October 2017Director's details changed for Mr David Lee Robins on 3 October 2017 (2 pages)
1 March 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
1 March 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
2 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
13 June 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
13 June 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
2 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(5 pages)
2 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(5 pages)
24 March 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
24 March 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
10 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(5 pages)
10 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(5 pages)
6 November 2014Satisfaction of charge 13 in full (4 pages)
6 November 2014Satisfaction of charge 11 in full (4 pages)
6 November 2014Satisfaction of charge 11 in full (4 pages)
6 November 2014Satisfaction of charge 12 in full (4 pages)
6 November 2014Satisfaction of charge 13 in full (4 pages)
6 November 2014Satisfaction of charge 12 in full (4 pages)
14 October 2014Registration of charge 043133310015, created on 3 October 2014 (40 pages)
14 October 2014Registration of charge 043133310015, created on 3 October 2014 (40 pages)
14 October 2014Registration of charge 043133310015, created on 3 October 2014 (40 pages)
2 October 2014Registration of charge 043133310014, created on 26 September 2014 (44 pages)
2 October 2014Registration of charge 043133310014, created on 26 September 2014 (44 pages)
14 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
14 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
18 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
(5 pages)
18 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
(5 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
30 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
2 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
3 January 2012Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
3 January 2012Director's details changed for Mr Nicholas Mark Dawson on 22 September 2011 (2 pages)
3 January 2012Director's details changed for Mr Nicholas Mark Dawson on 22 September 2011 (2 pages)
23 May 2011Appointment of Mr Nicholas Mark Dawson as a director (2 pages)
23 May 2011Appointment of Mr Nicholas Mark Dawson as a director (2 pages)
31 January 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
23 December 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
23 December 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
16 December 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
16 December 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
16 December 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
16 December 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
16 December 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
16 December 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
6 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 September 2010Termination of appointment of Nicholas Dawson as a director (1 page)
10 September 2010Termination of appointment of Nicholas Dawson as a director (1 page)
16 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
16 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
7 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
7 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
8 December 2008Return made up to 30/10/08; full list of members (4 pages)
8 December 2008Return made up to 30/10/08; full list of members (4 pages)
10 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
10 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 10 (7 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 10 (7 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 8 (7 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 8 (7 pages)
12 November 2007Return made up to 30/10/07; full list of members (3 pages)
12 November 2007Return made up to 30/10/07; full list of members (3 pages)
8 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
8 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
10 January 2007Return made up to 30/10/06; full list of members (3 pages)
10 January 2007Return made up to 30/10/06; full list of members (3 pages)
22 December 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
22 December 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
13 March 2006Registered office changed on 13/03/06 from: c/o the accountancy practice (essex) LTD 44 king street stanford le hope essex SS17 ohh (1 page)
13 March 2006Registered office changed on 13/03/06 from: c/o the accountancy practice (essex) LTD 44 king street stanford le hope essex SS17 ohh (1 page)
31 January 2006Return made up to 30/10/05; full list of members (3 pages)
31 January 2006Return made up to 30/10/05; full list of members (3 pages)
27 January 2006Total exemption small company accounts made up to 31 October 2004 (3 pages)
27 January 2006Total exemption small company accounts made up to 31 October 2004 (3 pages)
22 November 2005Particulars of mortgage/charge (3 pages)
22 November 2005Particulars of mortgage/charge (3 pages)
22 November 2005Particulars of mortgage/charge (3 pages)
22 November 2005Particulars of mortgage/charge (3 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
11 November 2004Return made up to 30/10/04; full list of members (7 pages)
11 November 2004Return made up to 30/10/04; full list of members (7 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
5 March 2004Particulars of mortgage/charge (3 pages)
5 March 2004Particulars of mortgage/charge (3 pages)
26 November 2003Return made up to 30/10/03; full list of members (7 pages)
26 November 2003Return made up to 30/10/03; full list of members (7 pages)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
21 November 2002Return made up to 30/10/02; full list of members (7 pages)
21 November 2002Return made up to 30/10/02; full list of members (7 pages)
20 February 2002Particulars of mortgage/charge (3 pages)
20 February 2002Particulars of mortgage/charge (3 pages)
13 December 2001Memorandum and Articles of Association (15 pages)
13 December 2001Memorandum and Articles of Association (15 pages)
12 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 December 2001Secretary resigned (1 page)
12 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 December 2001Secretary resigned (1 page)
12 December 2001Director resigned (1 page)
12 December 2001New secretary appointed;new director appointed (2 pages)
12 December 2001Director resigned (1 page)
12 December 2001New secretary appointed;new director appointed (2 pages)
12 December 2001New director appointed (2 pages)
12 December 2001New director appointed (2 pages)
22 November 2001Company name changed speed 8957 LIMITED\certificate issued on 22/11/01 (2 pages)
22 November 2001Company name changed speed 8957 LIMITED\certificate issued on 22/11/01 (2 pages)
21 November 2001Registered office changed on 21/11/01 from: 6-8 underwood street london N1 7JQ (1 page)
21 November 2001Registered office changed on 21/11/01 from: 6-8 underwood street london N1 7JQ (1 page)
30 October 2001Incorporation (18 pages)
30 October 2001Incorporation (18 pages)