Company NameDunlavey-Rosin (Nominees) Limited
DirectorsKevin John Gold and Larry Graeme Nathan
Company StatusActive
Company Number01973701
CategoryPrivate Limited Company
Incorporation Date23 December 1985(38 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kevin John Gold
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1991(5 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAfrica House 70 Kingsway
London
WC2B 6AH
Secretary NameMr Kevin John Gold
NationalityBritish
StatusCurrent
Appointed13 September 1993(7 years, 8 months after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAfrica House 70 Kingsway
London
WC2B 6AH
Director NameMr Larry Graeme Nathan
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1995(9 years, 2 months after company formation)
Appointment Duration29 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAfrica House 70 Kingsway
London
WC2B 6AH
Director NameMr Francis Gerald Dunlavey
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(5 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 September 1992)
RoleSolicitor
Correspondence Address14 Theobalds Road
London
WL1X 8PF
Director NameAlan Michael Rosin
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(5 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 September 1993)
RoleSolicitor
Correspondence Address14 Theobalds Road
London
WC1X 8PF
Secretary NameAlan Michael Rosin
NationalityBritish
StatusResigned
Appointed19 October 1991(5 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 September 1993)
RoleCompany Director
Correspondence Address14 Theobalds Road
London
WC1X 8PF
Director NameMr Sunil Pranlal Sheth
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1993(7 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 February 1995)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Shepherds Walk
Bushey
Watford
WD23 1LZ
Director NameGavin John Le Chat
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1993(7 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 February 1995)
RoleSolicitor
Correspondence Address36 Princes Road
Teddington
Middlesex
TW11 0RW

Location

Registered AddressAfrica House
70 Kingsway
London
WC2B 6AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Westlex Nominees Limited
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return28 January 2024 (2 months, 3 weeks ago)
Next Return Due11 February 2025 (9 months, 4 weeks from now)

Charges

5 August 1994Delivered on: 25 August 1994
Satisfied on: 6 April 1995
Persons entitled:
Geoffrey Arnold Shindler
Julian Harper

Classification: Agreement
Secured details: All monies due or to become due from david attwood, david fitzgerald, alan fernback, shadowtime developments limited and kb (ci) nominees limited to the chargees under the terms of the agreement.
Particulars: 100,000 "a" ordinary shares of £1 each and 55,000 "b" ordinary shares of £1 each in capital of newstead properties limited and the proceeds of any sale of the shares.
Fully Satisfied
19 January 1989Delivered on: 20 January 1989
Persons entitled: Mount Banking Corporation Limited

Classification: Charge
Secured details: All moneys due or to become due from kramer cavendish nominees limited to the chargee under the terms of the charge.
Particulars: All monies standing to the credit of the company's accounts as stipulated in the deposit agreement during the subsistence of the security together with all the entitlements to interest & other rights and benefits accruing in connection with such monies.
Outstanding

Filing History

11 March 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
3 March 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
11 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
10 May 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
8 March 2019Resolutions
  • RES13 ‐ Examption from requirement to apponint auditors/approval of accounts 27/02/2019
(1 page)
6 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
5 March 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
6 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
30 January 2018Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
10 February 2017Confirmation statement made on 28 January 2017 with updates (7 pages)
10 February 2017Confirmation statement made on 28 January 2017 with updates (7 pages)
9 February 2017Accounts for a dormant company made up to 31 May 2016 (1 page)
9 February 2017Accounts for a dormant company made up to 31 May 2016 (1 page)
10 March 2016Director's details changed for Kevin John Gold on 24 December 2015 (2 pages)
10 March 2016Director's details changed for Mr Larry Graeme Nathan on 24 December 2015 (2 pages)
10 March 2016Director's details changed for Kevin John Gold on 24 December 2015 (2 pages)
10 March 2016Director's details changed for Mr Kevin John Gold on 10 March 2016 (2 pages)
10 March 2016Director's details changed for Mr Larry Graeme Nathan on 24 December 2015 (2 pages)
10 March 2016Director's details changed for Mr Kevin John Gold on 10 March 2016 (2 pages)
24 February 2016Accounts for a dormant company made up to 31 May 2015 (1 page)
24 February 2016Accounts for a dormant company made up to 31 May 2015 (1 page)
16 February 2016Secretary's details changed for Kevin John Gold on 24 December 2015 (1 page)
16 February 2016Secretary's details changed for Kevin John Gold on 24 December 2015 (1 page)
12 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(6 pages)
12 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(6 pages)
24 December 2015Registered office address changed from Summit House 12 Red Lion Square London WC1R 4QD to Africa House 70 Kingsway London WC2B 6AH on 24 December 2015 (1 page)
24 December 2015Registered office address changed from Summit House 12 Red Lion Square London WC1R 4QD to Africa House 70 Kingsway London WC2B 6AH on 24 December 2015 (1 page)
20 November 2015Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
20 November 2015Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
20 November 2015Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
20 November 2015Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
6 March 2015Director's details changed for Mr Larry Graeme Nathan on 18 February 2015 (4 pages)
6 March 2015Director's details changed for Mr Larry Graeme Nathan on 18 February 2015 (4 pages)
11 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
11 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
11 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(5 pages)
11 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(5 pages)
17 February 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
17 February 2014Annual return made up to 28 January 2014
Statement of capital on 2014-02-17
  • GBP 2
(14 pages)
17 February 2014Annual return made up to 28 January 2014
Statement of capital on 2014-02-17
  • GBP 2
(14 pages)
17 February 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
17 January 2013Annual return made up to 3 January 2013 (14 pages)
17 January 2013Annual return made up to 3 January 2013 (14 pages)
17 January 2013Annual return made up to 3 January 2013 (14 pages)
28 November 2012Accounts for a dormant company made up to 31 May 2012 (1 page)
28 November 2012Accounts for a dormant company made up to 31 May 2012 (1 page)
8 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
2 November 2011Accounts for a dormant company made up to 31 May 2011 (1 page)
2 November 2011Accounts for a dormant company made up to 31 May 2011 (1 page)
28 June 2011Annual return made up to 19 October 2010 (15 pages)
28 June 2011Annual return made up to 19 October 2010 (15 pages)
6 May 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
6 May 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
30 November 2009Annual return made up to 23 October 2009 (14 pages)
30 November 2009Annual return made up to 23 October 2009 (14 pages)
14 October 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
14 October 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
4 March 2009Director and secretary's change of particulars / kevin gold / 18/02/2009 (1 page)
4 March 2009Director and secretary's change of particulars / kevin gold / 18/02/2009 (1 page)
20 January 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
20 January 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
13 November 2008Return made up to 19/10/08; full list of members (5 pages)
13 November 2008Return made up to 19/10/08; full list of members (5 pages)
15 May 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
15 May 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
13 November 2007Return made up to 19/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 2007Return made up to 19/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
20 January 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
28 November 2006Return made up to 19/10/06; full list of members (7 pages)
28 November 2006Return made up to 19/10/06; full list of members (7 pages)
17 October 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
17 October 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
12 October 2005Return made up to 19/10/05; full list of members (7 pages)
12 October 2005Return made up to 19/10/05; full list of members (7 pages)
5 January 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
5 January 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
31 October 2004Return made up to 19/10/04; full list of members (7 pages)
31 October 2004Return made up to 19/10/04; full list of members (7 pages)
16 February 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
16 February 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
14 October 2003Return made up to 19/10/03; full list of members (7 pages)
14 October 2003Return made up to 19/10/03; full list of members (7 pages)
30 January 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
30 January 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
28 October 2002Return made up to 19/10/02; full list of members (7 pages)
28 October 2002Return made up to 19/10/02; full list of members (7 pages)
20 May 2002Registered office changed on 20/05/02 from: 21 southampton row london WC1B 5HS (1 page)
20 May 2002Registered office changed on 20/05/02 from: 21 southampton row london WC1B 5HS (1 page)
14 January 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
14 January 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
15 October 2001Return made up to 19/10/01; full list of members (6 pages)
15 October 2001Return made up to 19/10/01; full list of members (6 pages)
2 March 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
2 March 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
17 October 2000Return made up to 19/10/00; full list of members (6 pages)
17 October 2000Return made up to 19/10/00; full list of members (6 pages)
2 February 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
2 February 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
12 November 1999Return made up to 19/10/99; full list of members (6 pages)
12 November 1999Return made up to 19/10/99; full list of members (6 pages)
6 February 1999Full accounts made up to 31 May 1998 (1 page)
6 February 1999Full accounts made up to 31 May 1998 (1 page)
15 October 1998Return made up to 19/10/98; full list of members (6 pages)
15 October 1998Return made up to 19/10/98; full list of members (6 pages)
13 October 1997Return made up to 19/10/97; no change of members (4 pages)
13 October 1997Return made up to 19/10/97; no change of members (4 pages)
10 September 1997Accounts for a dormant company made up to 31 May 1997 (1 page)
10 September 1997Accounts for a dormant company made up to 31 May 1997 (1 page)
7 March 1997Full accounts made up to 31 May 1996 (1 page)
7 March 1997Full accounts made up to 31 May 1996 (1 page)
18 October 1996Return made up to 19/10/96; no change of members (4 pages)
18 October 1996Return made up to 19/10/96; no change of members (4 pages)
25 October 1995Full accounts made up to 31 May 1995 (1 page)
25 October 1995Full accounts made up to 31 May 1995 (1 page)
5 October 1995Return made up to 19/10/95; full list of members (6 pages)
5 October 1995Return made up to 19/10/95; full list of members (6 pages)
11 May 1995Full accounts made up to 31 May 1994 (1 page)
11 May 1995Full accounts made up to 31 May 1994 (1 page)
4 April 1995Registered office changed on 04/04/95 from: 14 theobalds road london WC1X 8PF (1 page)
4 April 1995Registered office changed on 04/04/95 from: 14 theobalds road london WC1X 8PF (1 page)