London
EC4N 6AF
Director Name | Sean Piers Harrison |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2017(4 years after company formation) |
Appointment Duration | 7 years, 3 months |
Role | General Counsel |
Country of Residence | United Arab Emirates |
Correspondence Address | C/O Cms Cameron McKenna Nabarro Olswang Llp 78 Can London EC4N 6AF |
Director Name | Omer Acar |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | French |
Status | Current |
Appointed | 18 July 2019(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | C/O Cms Cameron McKenna Nabarro Olswang Llp 78 Can London EC4N 6AF |
Director Name | Mr Tareq Michael Fontane |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 23 July 2021(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Senior Vice President |
Country of Residence | England |
Correspondence Address | The Savoy Hotel The Strand London WC2R 0EZ |
Director Name | Mr Kenneth Charles Rose |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Director Name | Mr Donald Kenneth Gateley |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2013(3 weeks, 3 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 July 2013) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Level 1 Citymark 150 Fountainbridge Edinburgh EH3 9PE Scotland |
Director Name | Charles Henry |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 January 2013(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 October 2014) |
Role | Hotel Investment Advisor |
Country of Residence | United States |
Correspondence Address | 221 Congress Street Brooklyn New York 11201 United States |
Director Name | Cristopher Kelly Broderick |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2013(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 August 2015) |
Role | Hotel Investments |
Country of Residence | Hotel Investments |
Correspondence Address | Strand London WC2R 0EU |
Director Name | Mr Alistair James Neil Hewitt |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 October 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Annickbank Stewarton Kilmarnock Ayrshire KA3 5QT Scotland |
Director Name | Martin Kandrac |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Slovak |
Status | Resigned |
Appointed | 21 October 2014(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 July 2016) |
Role | Company Director |
Country of Residence | Zurich |
Correspondence Address | C/O Cms Cameron McKenna Llp 78 Cannon Street London EC4N 6AF |
Director Name | Gordon Alexander Miles Drake |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2014(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 January 2017) |
Role | Hotel Investments |
Country of Residence | Dubai |
Correspondence Address | C/O Cms Cameron McKenna Llp 78 Cannon Street London EC4N 6AF |
Director Name | Ashley Fernandes |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 21 October 2014(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 July 2019) |
Role | Company Director |
Country of Residence | State Of Qatar |
Correspondence Address | C/O Cms Cameron McKenna Llp 78 Cannon Street London EC4N 6AF |
Director Name | Benjamin David Cadwell |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 August 2015(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 July 2021) |
Role | Executive |
Country of Residence | United Arab Emirates |
Correspondence Address | Dubai International Financial Centre Gate Precinct P.O. Box 121223 Dubai United Arab Emirates |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2012(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Director Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2012(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2012(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Website | www.dundas-wilson.com |
---|
Registered Address | C/O Cms Cameron McKenna Nabarro Olswang Llp 78 Cannon Street London EC4N 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
101 at £1 | Dunwilco (1783) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £87,858,000 |
Current Liabilities | £1,432,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 1 week from now) |
26 November 2018 | Delivered on: 30 November 2018 Persons entitled: Motcomb Estates Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
2 October 2014 | Delivered on: 8 October 2014 Persons entitled: Deutsche Bank Ag, London Branch Classification: A registered charge Outstanding |
5 April 2013 | Delivered 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 |
5 January 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
---|---|
30 December 2020 | Full accounts made up to 31 December 2019 (26 pages) |
17 November 2020 | Registered 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 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (31 pages) |
8 August 2019 | Termination of appointment of Ashley Fernandes as a director on 18 July 2019 (1 page) |
8 August 2019 | Appointment of Omer Acar as a director on 18 July 2019 (2 pages) |
19 March 2019 | Satisfaction of charge 083347170002 in full (1 page) |
20 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
30 November 2018 | Registration of charge 083347170003, created on 26 November 2018 (53 pages) |
9 July 2018 | Full accounts made up to 31 December 2017 (29 pages) |
19 March 2018 | Termination of appointment of D.W. Company Services Limited as a secretary on 16 March 2018 (1 page) |
18 December 2017 | Confirmation statement made on 18 December 2017 with updates (4 pages) |
25 July 2017 | Full accounts made up to 31 December 2016 (28 pages) |
25 July 2017 | Full accounts made up to 31 December 2016 (28 pages) |
3 July 2017 | Satisfaction of charge 1 in full (1 page) |
3 July 2017 | Satisfaction of charge 1 in full (1 page) |
28 February 2017 | Full accounts made up to 31 December 2015 (29 pages) |
28 February 2017 | Full accounts made up to 31 December 2015 (29 pages) |
11 January 2017 | Termination of appointment of Gordon Alexander Miles Drake as a director on 9 January 2017 (1 page) |
11 January 2017 | Termination of appointment of Gordon Alexander Miles Drake as a director on 9 January 2017 (1 page) |
10 January 2017 | Appointment of Sean Piers Harrison as a director on 9 January 2017 (2 pages) |
10 January 2017 | Appointment of Sean Piers Harrison as a director on 9 January 2017 (2 pages) |
20 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
20 July 2016 | Appointment of Kamal Rhazali as a director on 12 July 2016 (3 pages) |
20 July 2016 | Termination of appointment of Martin Kandrac as a director on 12 July 2016 (2 pages) |
20 July 2016 | Appointment of Kamal Rhazali as a director on 12 July 2016 (3 pages) |
20 July 2016 | Termination of appointment of Martin Kandrac as a director on 12 July 2016 (2 pages) |
22 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
19 October 2015 | Auditor's resignation (1 page) |
19 October 2015 | Auditor's resignation (1 page) |
15 September 2015 | Full accounts made up to 31 December 2014 (21 pages) |
15 September 2015 | Full accounts made up to 31 December 2014 (21 pages) |
2 September 2015 | Appointment of Benjamin David Cadwell as a director on 12 August 2015 (2 pages) |
2 September 2015 | Appointment of Benjamin David Cadwell as a director on 12 August 2015 (2 pages) |
20 August 2015 | Termination of appointment of Cristopher Kelly Broderick as a director on 12 August 2015 (1 page) |
20 August 2015 | Termination of appointment of Cristopher Kelly Broderick as a director on 12 August 2015 (1 page) |
1 July 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
21 November 2014 | Full accounts made up to 31 December 2013 (20 pages) |
21 November 2014 | Full accounts made up to 31 December 2013 (20 pages) |
30 October 2014 | Termination of appointment of Charles Henry as a director on 21 October 2014 (2 pages) |
30 October 2014 | Appointment of Martin Kandrac as a director on 21 October 2014 (3 pages) |
30 October 2014 | Appointment of Ashley Fernandes as a director on 21 October 2014 (3 pages) |
30 October 2014 | Appointment of Martin Kandrac as a director on 21 October 2014 (3 pages) |
30 October 2014 | Termination of appointment of Alistair James Neil Hewitt as a director on 21 October 2014 (2 pages) |
30 October 2014 | Appointment of Ashley Fernandes as a director on 21 October 2014 (3 pages) |
30 October 2014 | Appointment of Gordon Alexander Miles Drake as a director on 21 October 2014 (3 pages) |
30 October 2014 | Appointment of Gordon Alexander Miles Drake as a director on 21 October 2014 (3 pages) |
30 October 2014 | Termination of appointment of Alistair James Neil Hewitt as a director on 21 October 2014 (2 pages) |
30 October 2014 | Termination of appointment of Charles Henry as a director on 21 October 2014 (2 pages) |
8 October 2014 | Registration of charge 083347170002, created on 2 October 2014 (46 pages) |
8 October 2014 | Registration of charge 083347170002, created on 2 October 2014 (46 pages) |
8 October 2014 | Registration of charge 083347170002, created on 2 October 2014 (46 pages) |
13 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
6 August 2013 | Termination of appointment of Donald Gateley as a director (2 pages) |
6 August 2013 | Termination of appointment of Donald Gateley as a director (2 pages) |
6 August 2013 | Appointment of Mr Alistair James Neil Hewitt as a director (4 pages) |
6 August 2013 | Appointment of Mr Alistair James Neil Hewitt as a director (4 pages) |
10 April 2013 | Particulars of a mortgage or charge / charge no: 1 (19 pages) |
10 April 2013 | Particulars of a mortgage or charge / charge no: 1 (19 pages) |
10 April 2013 | Statement of capital following an allotment of shares on 18 February 2013
|
10 April 2013 | Statement of capital following an allotment of shares on 18 February 2013
|
29 January 2013 | Appointment of Cristopher Kelly Broderick as a director (4 pages) |
29 January 2013 | Appointment of Cristopher Kelly Broderick as a director (4 pages) |
21 January 2013 | Appointment of Mr Donald Kenneth Gateley as a director (3 pages) |
21 January 2013 | Appointment of Charles Henry as a director (4 pages) |
21 January 2013 | Appointment of Mr Donald Kenneth Gateley as a director (3 pages) |
21 January 2013 | Appointment of Charles Henry as a director (4 pages) |
17 January 2013 | Resolutions
|
17 January 2013 | Resolutions
|
11 January 2013 | Termination of appointment of D.W. Director 1 Limited as a director (1 page) |
11 January 2013 | Termination of appointment of D.W. Company Services Limited as a director (1 page) |
11 January 2013 | Termination of appointment of Kenneth Rose as a director (1 page) |
11 January 2013 | Termination of appointment of D.W. Director 1 Limited as a director (1 page) |
11 January 2013 | Termination of appointment of Kenneth Rose as a director (1 page) |
11 January 2013 | Termination of appointment of D.W. Company Services Limited as a director (1 page) |
18 December 2012 | Incorporation (44 pages) |
18 December 2012 | Incorporation (44 pages) |