Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DUNLAVEY-ROSIN (NOMINEES) LIMITED
Company Information for

DUNLAVEY-ROSIN (NOMINEES) LIMITED

AFRICA HOUSE, 70 KINGSWAY, LONDON, WC2B 6AH,
Company Registration Number
01973701
Private Limited Company
Active

Company Overview

About Dunlavey-rosin (nominees) Ltd
DUNLAVEY-ROSIN (NOMINEES) LIMITED was founded on 1985-12-23 and has its registered office in London. The organisation's status is listed as "Active". Dunlavey-rosin (nominees) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DUNLAVEY-ROSIN (NOMINEES) LIMITED
 
Legal Registered Office
AFRICA HOUSE
70 KINGSWAY
LONDON
WC2B 6AH
Other companies in WC1R
 
Filing Information
Company Number 01973701
Company ID Number 01973701
Date formed 1985-12-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 28/01/2016
Return next due 25/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 09:49:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUNLAVEY-ROSIN (NOMINEES) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DUNLAVEY-ROSIN (NOMINEES) LIMITED

Current Directors
Officer Role Date Appointed
KEVIN JOHN GOLD
Company Secretary 1993-09-13
KEVIN JOHN GOLD
Director 1991-10-19
LARRY GRAEME NATHAN
Director 1995-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
GAVIN JOHN LE CHAT
Director 1993-11-08 1995-02-24
SUNIL PRANLAL SHETH
Director 1993-09-13 1995-02-22
ALAN MICHAEL ROSIN
Company Secretary 1991-10-19 1993-09-12
ALAN MICHAEL ROSIN
Director 1991-10-19 1993-09-12
FRANCIS GERALD DUNLAVEY
Director 1991-10-19 1992-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN JOHN GOLD HELIUM MIRACLE 227 LIMITED Director 2017-06-13 CURRENT 2016-09-22 Liquidation
KEVIN JOHN GOLD MDR LIMITED Director 1996-07-04 CURRENT 1991-06-14 Active
KEVIN JOHN GOLD WESTLEX TRUSTEES LIMITED Director 1995-05-17 CURRENT 1981-11-06 Active
KEVIN JOHN GOLD WESTLEX NOMINEES LIMITED Director 1995-05-17 CURRENT 1978-11-21 Active
KEVIN JOHN GOLD WESTLEX REGISTRARS LIMITED Director 1995-05-17 CURRENT 1978-11-20 Active
LARRY GRAEME NATHAN MISHCON CORPORATE FINANCE LIMITED Director 2001-03-07 CURRENT 2000-09-15 Active
LARRY GRAEME NATHAN WESTLEX TRUSTEES LIMITED Director 1996-08-15 CURRENT 1981-11-06 Active
LARRY GRAEME NATHAN WESTLEX NOMINEES LIMITED Director 1996-08-15 CURRENT 1978-11-21 Active
LARRY GRAEME NATHAN WESTLEX REGISTRARS LIMITED Director 1996-08-15 CURRENT 1978-11-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-31CONFIRMATION STATEMENT MADE ON 28/01/24, WITH NO UPDATES
2023-02-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22
2023-01-31CONFIRMATION STATEMENT MADE ON 28/01/23, WITH NO UPDATES
2023-01-31CS01CONFIRMATION STATEMENT MADE ON 28/01/23, WITH NO UPDATES
2022-02-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21
2022-02-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21
2022-01-31CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2021-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/20
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 28/01/21, WITH NO UPDATES
2020-03-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH NO UPDATES
2019-05-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18
2019-03-08RES13Resolutions passed:
  • Examption from requirement to apponint auditors/approval of accounts 27/02/2019
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH NO UPDATES
2018-03-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 28/01/18, WITH NO UPDATES
2018-01-30AD03Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2017-02-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16
2016-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN GOLD / 10/03/2016
2016-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LARRY GRAEME NATHAN / 24/12/2015
2016-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN GOLD / 24/12/2015
2016-02-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15
2016-02-16CH03SECRETARY'S DETAILS CHNAGED FOR KEVIN JOHN GOLD on 2015-12-24
2016-02-12LATEST SOC12/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-12AR0128/01/16 ANNUAL RETURN FULL LIST
2015-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/15 FROM Summit House 12 Red Lion Square London WC1R 4QD
2015-11-20AD03Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2015-11-20AD02Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2015-03-06CH01Director's details changed for Mr Larry Graeme Nathan on 2015-02-18
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-11AR0128/01/15 ANNUAL RETURN FULL LIST
2015-02-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14
2014-02-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-17AR0128/01/14 ANNUAL RETURN FULL LIST
2013-01-17AR0103/01/13 ANNUAL RETURN FULL LIST
2012-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/12
2011-12-08AR0106/12/11 ANNUAL RETURN FULL LIST
2011-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2011-06-28AR0119/10/10 NO CHANGES
2011-05-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2009-11-30AR0123/10/09 NO CHANGES
2009-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-03-04288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KEVIN GOLD / 18/02/2009
2009-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-11-13363aRETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS
2008-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-11-13363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-13363sRETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS
2007-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-11-28363sRETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS
2005-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-10-12363sRETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS
2005-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2004-10-31363sRETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS
2004-02-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2003-10-14363sRETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS
2003-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02
2002-10-28363sRETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS
2002-05-20287REGISTERED OFFICE CHANGED ON 20/05/02 FROM: 21 SOUTHAMPTON ROW LONDON WC1B 5HS
2002-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01
2001-10-15363sRETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS
2001-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00
2000-10-17363sRETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS
2000-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99
1999-11-12363sRETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS
1999-02-06AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-10-15363sRETURN MADE UP TO 19/10/98; FULL LIST OF MEMBERS
1997-10-13363sRETURN MADE UP TO 19/10/97; NO CHANGE OF MEMBERS
1997-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97
1997-03-07AAFULL ACCOUNTS MADE UP TO 31/05/96
1996-10-18363sRETURN MADE UP TO 19/10/96; NO CHANGE OF MEMBERS
1995-10-25AAFULL ACCOUNTS MADE UP TO 31/05/95
1995-10-05363sRETURN MADE UP TO 19/10/95; FULL LIST OF MEMBERS
1995-05-11AAFULL ACCOUNTS MADE UP TO 31/05/94
1995-04-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-04-04287REGISTERED OFFICE CHANGED ON 04/04/95 FROM: 14 THEOBALDS ROAD LONDON WC1X 8PF
1995-02-27288DIRECTOR RESIGNED
1995-02-27288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-10-08363sRETURN MADE UP TO 19/10/94; NO CHANGE OF MEMBERS
1994-08-25395PARTICULARS OF MORTGAGE/CHARGE
1994-02-21AAFULL ACCOUNTS MADE UP TO 31/05/93
1993-12-21363sRETURN MADE UP TO 19/10/93; FULL LIST OF MEMBERS
1993-12-21363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1993-11-30288NEW DIRECTOR APPOINTED
1993-10-18288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-10-18288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-03-08AAFULL ACCOUNTS MADE UP TO 31/05/92
1993-01-06363sRETURN MADE UP TO 19/10/92; NO CHANGE OF MEMBERS
1993-01-06288DIRECTOR RESIGNED
1992-01-15AAFULL ACCOUNTS MADE UP TO 31/05/91
1992-01-15363bRETURN MADE UP TO 19/10/91; NO CHANGE OF MEMBERS
1990-10-24AAFULL ACCOUNTS MADE UP TO 31/05/90
1990-10-24363RETURN MADE UP TO 19/10/90; FULL LIST OF MEMBERS
1990-01-12AAFULL ACCOUNTS MADE UP TO 31/05/89
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DUNLAVEY-ROSIN (NOMINEES) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DUNLAVEY-ROSIN (NOMINEES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AGREEMENT 1994-08-05 Satisfied GEOFFREY ARNOLD SHINDLER
CHARGE 1989-01-20 Outstanding MOUNT BANKING CORPORATION LIMITED
Filed Financial Reports
Annual Accounts
2014-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DUNLAVEY-ROSIN (NOMINEES) LIMITED

Intangible Assets
Patents
We have not found any records of DUNLAVEY-ROSIN (NOMINEES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DUNLAVEY-ROSIN (NOMINEES) LIMITED
Trademarks
We have not found any records of DUNLAVEY-ROSIN (NOMINEES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUNLAVEY-ROSIN (NOMINEES) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as DUNLAVEY-ROSIN (NOMINEES) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where DUNLAVEY-ROSIN (NOMINEES) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DUNLAVEY-ROSIN (NOMINEES) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DUNLAVEY-ROSIN (NOMINEES) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.