DALMAHOY HOTEL LIMITED

DALMAHOY HOTEL LIMITED

  • Overview
  • Summary
  • Address
  • Previous names
  • Accounts
  • Foreign Company
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameDALMAHOY HOTEL LIMITED
    Company StatusActive
    Legal FormOverseas company
    Company Number FC026317
    External Registration Number666673
    JurisdictionUnited Kingdom
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    Where is DALMAHOY HOTEL LIMITED located?

    Registered Office Address
    Luna Tower
    Waterfront Drive
    Road Town
    Tortola
    Virgin Islands, British
    Undeliverable Registered Office AddressNo

    What were the previous names of DALMAHOY HOTEL LIMITED?

    Previous Company Names
    Company NameFromUntil
    GOLD DIAMOND D DALMAHOY 2005 LTDJan 13, 2014Jan 13, 2014
    GOLD DIAMOND E DALMAHOY 2005 LTDMar 18, 2013Mar 18, 2013
    WENTWORTH PROPCO 39 LIMITEDOct 20, 2005Oct 20, 2005

    What are the latest accounts for DALMAHOY HOTEL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2023
    Next Accounts Due On
    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    DALMAHOY HOTEL LIMITED is a foreign company

    Foreign Company Accounting Requirement
    Foreign Account TypeAccounting requirements of originating country do not apply
    Terms of Account PublicationAccounting reference date allocated by Companies House
    Business ActivityHotel Management
    Legal FormInternational Business Company Limited By Shares
    Is a Credit or Financial InstitutionNo
    Governed ByInternational Business Act (Cap.291) Bvi As Amended
    Originating Registry CountryVIRGIN ISLANDS
    Place RegisteredThe Registrar Of Corporate Affairs Of The British Virgin Islands
    Company Number666673

    What are the latest filings for DALMAHOY HOTEL LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Majed Mubarak Majed Mohamed Almansoori as a director on Sep 28, 2023

    2 pagesOSTM01

    Termination of appointment of Sultan Omran Sulan Matar Alhallami as a director on Sep 28, 2023

    2 pagesOSTM01

    Termination of appointment of Khaled Mohamed Abul Husain Alkhajeh as a director on Sep 28, 2023

    2 pagesOSTM01

    Termination of appointment of Abdulla Heyab Matar Saeed Alketbi as a director on Sep 28, 2023

    2 pagesOSTM01

    Change of registered name of an overseas company on Jan 26, 2024 from {change_name}

    4 pagesOSNM01

    Termination of appointment of Mohammed Rashed Saeed Habwa Alhamiri as a director on Sep 28, 2023

    2 pagesOSTM01

    Termination of appointment of Khalifa Abdulla Butti Obaid Alshamsi as a director on Sep 28, 2023

    2 pagesOSTM01

    Details changed for a UK establishment - BR008472 Name Change Gold diamond d dalmahoy 2005 LTD,Nov 08, 2023

    pagesOSCH01

    Details changed for a UK establishment - BR008472 Address Change C/O tmf group 13TH floor, one angel court, london, EC2R 7HJ,Sep 28, 2023

    3 pagesOSCH01

    Appointment of Mr Paul Charles Flaum as a director on Sep 28, 2023

    3 pagesOSAP01

    Appointment of Mr Iain Stuart Macmillan as a director on Sep 28, 2023

    3 pagesOSAP01

    Details changed for an overseas company - Ritter House Wickhams Cay Ii, Road Town, Tortola Vg1110, Virgin Islands, British

    4 pagesOSCH02

    Full accounts made up to Dec 31, 2022

    26 pagesAA

    Details changed for a UK establishment - BR008472 Address Change C/O tmf group 8TH floor 20 farringdon street, london, EC4A 4AB,Jul 24, 2023

    3 pagesOSCH01

    Appointment of Mohammed Rashed Saeed Habwa Alhamiri as a director on Jun 09, 2023

    3 pagesOSAP01

    Termination of appointment of Joginder Franz Anand as a director on Jun 09, 2023

    2 pagesOSTM01

    Termination of appointment of Dilip Ayyar as a director on Feb 17, 2023

    2 pagesOSTM01

    Termination of appointment of Sultan Ali Ahmed Hamad Aldhaheri as a director on Feb 17, 2023

    2 pagesOSTM01

    Appointment of Khalifa Abdulla Butti Obaid Alshamsi as a director on Feb 17, 2023

    3 pagesOSAP01

    Full accounts made up to Dec 31, 2021

    28 pagesAA

    Termination of appointment of Marten Jeremy Foxon as a director on Aug 19, 2022

    2 pagesOSTM01

    Details changed for an overseas company - Ic Change 21/12/21

    4 pagesOSCH02

    Appointment of Abdulla Heyab Matar Saeed Alketbi as a director on Apr 08, 2021

    3 pagesOSAP01

    Termination of appointment of Alexander Noel Garrod as a director on Mar 10, 2021

    2 pagesOSTM01

    Appointment of Sultan Omran Sultan Matar Alhallami as a director on Apr 08, 2021

    3 pagesOSAP01

    Who are the officers of DALMAHOY HOTEL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FLAUM, Paul Charles
    Park Lane
    HP2 4YL Hemel Hempstead
    No1
    Hertfordshire
    United Kingdom
    Director
    Park Lane
    HP2 4YL Hemel Hempstead
    No1
    Hertfordshire
    United Kingdom
    United KingdomBritish97797290002
    MACMILLAN, Iain Stuart
    Park Lane
    HP2 4YL Hemel Hempstead
    No1
    Hertfordshire
    United Kingdom
    Director
    Park Lane
    HP2 4YL Hemel Hempstead
    No1
    Hertfordshire
    United Kingdom
    EnglandBritish125334610001
    COHEN, Rachel, Mrs.
    17 Boyne Avenue
    NW4 2JL London
    Secretary
    17 Boyne Avenue
    NW4 2JL London
    British88733090001
    PETERSHILL SECRETARIES LIMITED
    12 Plumtree Court
    EC4A 4HT London
    Secretary
    12 Plumtree Court
    EC4A 4HT London
    73247550001
    SECMAN LIMITED
    Nemours Chambers
    P.O. Box 3170
    FOREIGN Road Town
    Tortola
    B.V.I.
    Secretary
    Nemours Chambers
    P.O. Box 3170
    FOREIGN Road Town
    Tortola
    B.V.I.
    114864800001
    ALDARMAKI, Salem Khamis Saeed Khamis
    Corniche Street
    Abu Dhabi
    Abu Dhabi Investment Authority, 211
    United Arab Emirates
    Director
    Corniche Street
    Abu Dhabi
    Abu Dhabi Investment Authority, 211
    United Arab Emirates
    United Arab EmiratesEmirati247384050001
    ALDHAHERI, Sultan Ali Ahmed Hamad
    211 Corniche Street
    Abu Dhabi
    Abu Dhabi Investment Authority
    United Arab Emirates
    Director
    211 Corniche Street
    Abu Dhabi
    Abu Dhabi Investment Authority
    United Arab Emirates
    United Arab EmiratesEmirati176620720001
    ALDHAHERI, Sultan Ali Ahmed Hamad
    Main Street
    PO BOX 4041
    Road Town
    171
    Tortola
    Virgin Islands, British
    Director
    Main Street
    PO BOX 4041
    Road Town
    171
    Tortola
    Virgin Islands, British
    United Arab EmiratesEmirati176620720001
    ALHALLAMI, Sultan Omran Sultan Matar
    211 Corniche Street
    3600 Abu Dhabi
    Abu Dhabi Investment Authority
    United Arab Emirates
    Director
    211 Corniche Street
    3600 Abu Dhabi
    Abu Dhabi Investment Authority
    United Arab Emirates
    United Arab EmiratesEmirati290906110001
    ALHALLAMI, Sultan Omran Sultan Matar
    Corniche Street
    Abu Dhabi
    211
    Pobox3600 Abu Dhabi
    United Arab Emirates
    Director
    Corniche Street
    Abu Dhabi
    211
    Pobox3600 Abu Dhabi
    United Arab Emirates
    United Arab EmiratesEmirati290906110001
    ALHAMIRI, Mohammed Rashed Saeed Habwa
    Corniche Street
    PO BOX 3600
    Abu Dhabi
    211
    United Arab Emirates
    Director
    Corniche Street
    PO BOX 3600
    Abu Dhabi
    211
    United Arab Emirates
    United Arab EmiratesEmirati310674800001
    ALKETBI, Abdulla Heyab Matar Saeed
    211 Corniche Street
    Abu Dhabi
    Abu Dhabi Investment Authority
    3600
    United Arab Emirates
    Director
    211 Corniche Street
    Abu Dhabi
    Abu Dhabi Investment Authority
    3600
    United Arab Emirates
    United Arab EmiratesEmirati290938980001
    ALKHAJEH, Khaled Mohamed Abul Husain, Mr.
    Corniche Street
    Abu Dhabi
    Abu Dhabi Investment Authority, 211
    United Arab Emirates
    Director
    Corniche Street
    Abu Dhabi
    Abu Dhabi Investment Authority, 211
    United Arab Emirates
    United Arab EmiratesEmirati167326250006
    ALMANSOORI, Majed Mubarak Majed Mohamed
    Corniche Street
    Abu Dhabi
    Abu Dhabi Investment Authority, 211
    United Arab Emirates
    Director
    Corniche Street
    Abu Dhabi
    Abu Dhabi Investment Authority, 211
    United Arab Emirates
    United Arab EmiratesEmirati247429420001
    ALREMEITHI, Khadem Mohamed Matar Mohamed
    Main Street
    PO BOX 4041
    Road Town
    171
    Tortola
    British Virgin Islands
    Director
    Main Street
    PO BOX 4041
    Road Town
    171
    Tortola
    British Virgin Islands
    United Arab EmiratesUnited Arab Emirates198058010001
    ALSHAMSI, Khalifa Abdulla Butti Obaid
    Conriche Street
    Abu Dhabi
    211
    United Arab Emirates
    Director
    Conriche Street
    Abu Dhabi
    211
    United Arab Emirates
    United Arab EmiratesEmirati306565380001
    ALSHAMSI, Khalifa Abdulla Bhutti Obaid
    171 Main Street
    PO BOX 4041
    Road Town
    Tortola
    Virgin Islands, British
    Director
    171 Main Street
    PO BOX 4041
    Road Town
    Tortola
    Virgin Islands, British
    United Arab EmiratesEmirati197342530001
    ANAND, Joginder Franz, Dr
    Corniche Street
    Abu Dhabi
    Abu Dhabi Investment Authority 211
    United Arab Emirates
    Director
    Corniche Street
    Abu Dhabi
    Abu Dhabi Investment Authority 211
    United Arab Emirates
    United Arab EmiratesBritish248376220001
    AYYAR, Dilip
    211 Corniche Street
    Abu Dhabi
    Abu Dhabi Investment Authority
    United Arab Emirates
    Director
    211 Corniche Street
    Abu Dhabi
    Abu Dhabi Investment Authority
    United Arab Emirates
    United Arab EmiratesAustralian255617120001
    BARRATT, Simon Charles
    The Farmyard
    Pearson's Green Road
    TN12 7DE Brenchley
    Kent
    Director
    The Farmyard
    Pearson's Green Road
    TN12 7DE Brenchley
    Kent
    EnglandBritish14044440005
    BODGER, Stephen Graham
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Cms Cameron Mckenna Llp
    United Kingdom
    Director
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Cms Cameron Mckenna Llp
    United Kingdom
    United KingdomBritish68326860001
    CASTLEDINE, Trevor Vaughan
    22 Woodhayes Road
    Wimbledon
    SW19 4RF London
    Director
    22 Woodhayes Road
    Wimbledon
    SW19 4RF London
    British98778780002
    FARNELL, Adrian Colin
    Whitestrand Gadshill Road
    Charlton Kings
    GL53 8EF Cheltenham
    Gloucestershire
    Director
    Whitestrand Gadshill Road
    Charlton Kings
    GL53 8EF Cheltenham
    Gloucestershire
    EnglandBritish43015720002
    FOXON, Marten Jeremy
    211 Corniche Street
    Abu Dhabi
    Abu Dhabi Investment Authority
    United Arab Emirates
    Director
    211 Corniche Street
    Abu Dhabi
    Abu Dhabi Investment Authority
    United Arab Emirates
    United Arab EmiratesBritish247486740001
    GARROD, Alexander Noel
    211 Corniche Street
    Abu Dhabi
    Abu Dhabi Investment Authority
    United Arab Emirates
    Director
    211 Corniche Street
    Abu Dhabi
    Abu Dhabi Investment Authority
    United Arab Emirates
    United Arab EmiratesBritish248413480001
    HEALY, John
    65 Chipstead Street
    SW6 3SR London
    Director
    65 Chipstead Street
    SW6 3SR London
    American108365520001
    JOHNSTON, Andrew James
    211 Corniche Street
    Abu Dhabi
    Abu Dhabi Investment Authority
    United Arab Emirates
    Director
    211 Corniche Street
    Abu Dhabi
    Abu Dhabi Investment Authority
    United Arab Emirates
    United Arab EmiratesNew Zealander248412610001
    JONES, Andrea Mary
    26 Theberton Street
    N1 0QX London
    Director
    26 Theberton Street
    N1 0QX London
    United KingdomBritish105349390001
    MOY, Neal St John
    1 Highberry
    ME19 5QT Leybourne
    Kent
    Director
    1 Highberry
    ME19 5QT Leybourne
    Kent
    British98781970001
    ROBSON, Eirik Peter
    Throphill Grange
    Throphill
    NE61 3QN Morpeth
    Northumberland
    Director
    Throphill Grange
    Throphill
    NE61 3QN Morpeth
    Northumberland
    United KingdomBritish96040280001
    SCRAGG, Charles Andrew, Mr.
    211 Corniche Street
    Abu Dhabi
    Abu Dhabi Investment Authority
    United Arab Emirates
    Director
    211 Corniche Street
    Abu Dhabi
    Abu Dhabi Investment Authority
    United Arab Emirates
    United Arab EmiratesBritish248413030001
    TALJAARD, Desmond Louis Mildmay
    59 Crescent West
    EN4 0EQ Hadley Wood
    Hertfordshire
    Director
    59 Crescent West
    EN4 0EQ Hadley Wood
    Hertfordshire
    United KingdomBritish215884620001
    VEENSTRA, Frank
    Main Street
    PO BOX 4041
    Tortola
    171
    British Virgin Islands
    Director
    Main Street
    PO BOX 4041
    Tortola
    171
    British Virgin Islands
    United Arab EmiratesDutch200203630001
    WHITE, Derek Scott
    Main Street
    PO BOX 4041
    Road Town
    171
    Tortola
    British Virgin Islands
    Director
    Main Street
    PO BOX 4041
    Road Town
    171
    Tortola
    British Virgin Islands
    United Arab EmiratesAmerican176611640001

    Does DALMAHOY HOTEL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security which was presented for registration in scotland on 3 april 2007 and
    Created On Mar 30, 2007
    Delivered On Apr 12, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All and whole the subjects at kirknewton, midlothian k/a marriott dalmahoy hotel & country club t/no's MID87484 and MID87133.
    Persons Entitled
    • The Royal Bank of Scotland PLC and Its Successors and Assignees Whomsoever as Agent and Trusteefor the Secured Parties (The Security Agent)
    Transactions
    • Apr 12, 2007Registration of a charge (395)
    • Feb 19, 2013Statement of satisfaction of a charge in full or part (MG02)
    Security agreement
    Created On Mar 30, 2007
    Delivered On Apr 13, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to any secured party on any account whatsover under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery for details of property charged please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Agent and Trustee for the Secured Parties (The Security Agent)
    Transactions
    • Apr 13, 2007Registration of a charge (395)
    • Feb 19, 2013Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Apr 21, 2006
    Delivered On May 05, 2006
    Satisfied
    Amount secured
    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
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixed plant and machinery, for details of properties charged please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 05, 2006Registration of a charge (395)
    • Nov 22, 2007Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0