Company NameDunwilco (1783) Limited
Company StatusActive
Company Number08334715
CategoryPrivate Limited Company
Incorporation Date18 December 2012(11 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Kamal Rhazali
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityFrench
StatusCurrent
Appointed12 July 2016(3 years, 6 months after company formation)
Appointment Duration7 years, 9 months
RoleGeneral Counsel
Country of ResidenceQatar
Correspondence AddressC/O Cms Cameron McKenna Nabarro Olswang Llp 78 Can
London
EC4N 6AF
Director NameSean Piers Harrison
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2017(4 years after company formation)
Appointment Duration7 years, 3 months
RoleGeneral Counsel
Country of ResidenceUnited Arab Emirates
Correspondence AddressC/O Cms Cameron McKenna Nabarro Olswang Llp 78 Can
London
EC4N 6AF
Director NameOmer Acar
Date of BirthJune 1970 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed18 July 2019(6 years, 7 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressC/O Cms Cameron McKenna Nabarro Olswang Llp 78 Can
London
EC4N 6AF
Director NameMr Tareq Michael Fontane
Date of BirthMay 1989 (Born 34 years ago)
NationalityAustrian
StatusCurrent
Appointed23 July 2021(8 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleSenior Vice President
Country of ResidenceEngland
Correspondence AddressThe Savoy Hotel Savoy Court
London
WC2R 0EZ
Director NameMr Kenneth Charles Rose
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressDundas & Wilson Cs Llp Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameMr Donald Kenneth Gateley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2013(3 weeks, 3 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 July 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 1 Citymark 150 Fountainbridge
Edinburgh
EH3 9PE
Scotland
Director NameCharles Henry
Date of BirthNovember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed11 January 2013(3 weeks, 3 days after company formation)
Appointment Duration1 year, 9 months (resigned 21 October 2014)
RoleHotel Investment Advisor
Country of ResidenceUnited States
Correspondence Address221 Congress Street
Brooklyn
New York
11201
United States
Director NameCristopher Kelly Broderick
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2013(3 weeks, 3 days after company formation)
Appointment Duration2 years, 7 months (resigned 12 August 2015)
RoleHotel Investments
Country of ResidenceHotel Investments
Correspondence AddressStrand
London
WC2R 0EU
Director NameMr Alistair James Neil Hewitt
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(7 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 21 October 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Annickbank
Stewarton
Kilmarnock
Ayrshire
KA3 5QT
Scotland
Director NameMartin Kandrac
Date of BirthJune 1971 (Born 52 years ago)
NationalitySlovak
StatusResigned
Appointed21 October 2014(1 year, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 July 2016)
RoleCompany Director
Country of ResidenceZurich
Correspondence AddressC/O Cms Cameron McKenna Llp 78 Cannon Street
London
EC4N 6AF
Director NameGordon Alexander Miles Drake
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2014(1 year, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 January 2017)
RoleHotel Investments
Country of ResidenceDubai
Correspondence AddressC/O Cms Cameron McKenna Llp 78 Cannon Street
London
EC4N 6AF
Director NameAshley Fernandes
Date of BirthOctober 1968 (Born 55 years ago)
NationalityIndian
StatusResigned
Appointed21 October 2014(1 year, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 July 2019)
RoleCompany Director
Country of ResidenceState Of Qatar
Correspondence AddressC/O Cms Cameron McKenna Llp 78 Cannon Street
London
EC4N 6AF
Director NameBenjamin David Cadwell
Date of BirthJune 1982 (Born 41 years ago)
NationalityAmerican
StatusResigned
Appointed12 August 2015(2 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 July 2021)
RoleExecutive
Country of ResidenceUnited Arab Emirates
Correspondence AddressDubai International Financial Centre Gate Precinct
P.O. Box 121223
Dubai
United Arab Emirates
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed18 December 2012(same day as company formation)
Correspondence Address4th Floor
Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed18 December 2012(same day as company formation)
Correspondence Address4th Floor
Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed18 December 2012(same day as company formation)
Correspondence Address4th Floor
Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Contact

Websitewww.dundas-wilson.com

Location

Registered AddressC/O Cms Cameron McKenna Nabarro Olswang Llp
78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

101 at £1Dunwilco (1847) Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£87,860,000
Current Liabilities£586,803,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 December 2023 (4 months ago)
Next Return Due1 January 2025 (8 months, 2 weeks from now)

Charges

26 November 2018Delivered on: 30 November 2018
Persons entitled: Motcomb Estates Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
2 October 2014Delivered on: 9 October 2014
Persons entitled: Situs Asset Management Limited as Agent and Trustee for the Common Secured Parties (The "Mezzanine Security Agent")

Classification: A registered charge
Outstanding
2 October 2014Delivered on: 8 October 2014
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Outstanding
5 April 2013Delivered on: 10 April 2013
Persons entitled: Credit Agricole Corporate and Investment Bank

Classification: Fixed and floating charge debenture
Secured details: All monies due or to become due from each common obligor to the senior finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge and all monies due or to become due from the hotel owner to the overdraft finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge and all monies due or to become due from each obligor to the mezzanine finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

5 January 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
30 December 2020Full accounts made up to 31 December 2019 (23 pages)
17 November 2020Registered office address changed from C/O Cms Cameron Mckenna Llp 78 Cannon Street London EC4N 6AF to C/O Cms Cameron Mckenna Nabarro Olswang Llp 78 Cannon Street London EC4N 6AF on 17 November 2020 (1 page)
19 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
4 October 2019Full accounts made up to 31 December 2018 (23 pages)
8 August 2019Termination of appointment of Ashley Fernandes as a director on 18 July 2019 (1 page)
8 August 2019Appointment of Omer Acar as a director on 18 July 2019 (2 pages)
19 March 2019Satisfaction of charge 083347150002 in full (1 page)
19 March 2019Satisfaction of charge 083347150003 in full (1 page)
20 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
30 November 2018Registration of charge 083347150004, created on 26 November 2018 (53 pages)
9 July 2018Full accounts made up to 31 December 2017 (22 pages)
19 March 2018Termination of appointment of D.W. Company Services Limited as a secretary on 16 March 2018 (1 page)
18 December 2017Confirmation statement made on 18 December 2017 with updates (4 pages)
25 July 2017Full accounts made up to 31 December 2016 (21 pages)
25 July 2017Full accounts made up to 31 December 2016 (21 pages)
3 July 2017Satisfaction of charge 1 in full (1 page)
3 July 2017Satisfaction of charge 1 in full (1 page)
11 January 2017Termination of appointment of Gordon Alexander Miles Drake as a director on 9 January 2017 (1 page)
11 January 2017Termination of appointment of Gordon Alexander Miles Drake as a director on 9 January 2017 (1 page)
10 January 2017Appointment of Sean Piers Harrison as a director on 9 January 2017 (2 pages)
10 January 2017Appointment of Sean Piers Harrison as a director on 9 January 2017 (2 pages)
3 January 2017Full accounts made up to 31 December 2015 (21 pages)
3 January 2017Full accounts made up to 31 December 2015 (21 pages)
20 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
20 July 2016Appointment of Kamal Rhazali as a director on 12 July 2016 (3 pages)
20 July 2016Termination of appointment of Martin Kandrac as a director on 12 July 2016 (2 pages)
20 July 2016Termination of appointment of Martin Kandrac as a director on 12 July 2016 (2 pages)
20 July 2016Appointment of Kamal Rhazali as a director on 12 July 2016 (3 pages)
22 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 101
(7 pages)
22 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 101
(7 pages)
17 November 2015Auditor's resignation (1 page)
17 November 2015Auditor's resignation (1 page)
17 November 2015Auditor's resignation (1 page)
17 November 2015Auditor's resignation (1 page)
15 September 2015Full accounts made up to 31 December 2014 (18 pages)
15 September 2015Full accounts made up to 31 December 2014 (18 pages)
2 September 2015Appointment of Benjamin David Cadwell as a director on 12 August 2015 (3 pages)
2 September 2015Appointment of Benjamin David Cadwell as a director on 12 August 2015 (3 pages)
20 August 2015Termination of appointment of Cristopher Kelly Broderick as a director on 12 August 2015 (1 page)
20 August 2015Termination of appointment of Cristopher Kelly Broderick as a director on 12 August 2015 (1 page)
1 July 2015Registered office address changed from Northwest Wing Bush House Aldwych London WC2B 4EZ to C/O Cms Cameron Mckenna Llp 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Northwest Wing Bush House Aldwych London WC2B 4EZ to C/O Cms Cameron Mckenna Llp 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Northwest Wing Bush House Aldwych London WC2B 4EZ to C/O Cms Cameron Mckenna Llp 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
22 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 101
(7 pages)
22 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 101
(7 pages)
21 November 2014Full accounts made up to 31 December 2013 (16 pages)
21 November 2014Full accounts made up to 31 December 2013 (16 pages)
30 October 2014Appointment of Gordon Alexander Miles Drake as a director on 21 October 2014 (3 pages)
30 October 2014Termination of appointment of Charles Henry as a director on 21 October 2014 (2 pages)
30 October 2014Appointment of Ashley Fernandes as a director on 21 October 2014 (3 pages)
30 October 2014Appointment of Martin Kandrac as a director on 21 October 2014 (3 pages)
30 October 2014Termination of appointment of Charles Henry as a director on 21 October 2014 (2 pages)
30 October 2014Appointment of Gordon Alexander Miles Drake as a director on 21 October 2014 (3 pages)
30 October 2014Termination of appointment of Alistair James Neil Hewitt as a director on 21 October 2014 (2 pages)
30 October 2014Appointment of Ashley Fernandes as a director on 21 October 2014 (3 pages)
30 October 2014Termination of appointment of Alistair James Neil Hewitt as a director on 21 October 2014 (2 pages)
30 October 2014Appointment of Martin Kandrac as a director on 21 October 2014 (3 pages)
9 October 2014Registration of charge 083347150003, created on 2 October 2014 (45 pages)
9 October 2014Registration of charge 083347150003, created on 2 October 2014 (45 pages)
9 October 2014Registration of charge 083347150003, created on 2 October 2014 (45 pages)
8 October 2014Registration of charge 083347150002, created on 2 October 2014 (30 pages)
8 October 2014Registration of charge 083347150002, created on 2 October 2014 (30 pages)
8 October 2014Registration of charge 083347150002, created on 2 October 2014 (30 pages)
13 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 101
(7 pages)
13 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 101
(7 pages)
6 August 2013Termination of appointment of Donald Gateley as a director (2 pages)
6 August 2013Appointment of Mr Alistair James Neil Hewitt as a director (4 pages)
6 August 2013Termination of appointment of Donald Gateley as a director (2 pages)
6 August 2013Appointment of Mr Alistair James Neil Hewitt as a director (4 pages)
10 April 2013Statement of capital following an allotment of shares on 8 February 2013
  • GBP 101
(4 pages)
10 April 2013Statement of capital following an allotment of shares on 8 February 2013
  • GBP 101
(4 pages)
10 April 2013Particulars of a mortgage or charge / charge no: 1 (18 pages)
10 April 2013Statement of capital following an allotment of shares on 8 February 2013
  • GBP 101
(4 pages)
10 April 2013Particulars of a mortgage or charge / charge no: 1 (18 pages)
29 January 2013Appointment of Cristopher Kelly Broderick as a director (3 pages)
29 January 2013Appointment of Cristopher Kelly Broderick as a director (3 pages)
21 January 2013Appointment of Charles Henry as a director (4 pages)
21 January 2013Appointment of Mr Donald Kenneth Gateley as a director (3 pages)
21 January 2013Appointment of Charles Henry as a director (4 pages)
21 January 2013Appointment of Mr Donald Kenneth Gateley as a director (3 pages)
17 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(59 pages)
17 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(59 pages)
11 January 2013Termination of appointment of Kenneth Rose as a director (1 page)
11 January 2013Termination of appointment of D.W. Director 1 Limited as a director (1 page)
11 January 2013Termination of appointment of D.W. Director 1 Limited as a director (1 page)
11 January 2013Termination of appointment of D.W. Company Services Limited as a director (1 page)
11 January 2013Termination of appointment of Kenneth Rose as a director (1 page)
11 January 2013Termination of appointment of D.W. Company Services Limited as a director (1 page)
18 December 2012Incorporation (44 pages)
18 December 2012Incorporation (44 pages)