PATRIMOINE LIMITED
BRIGHTON CHILIOGON LIMITED CHILIGON LTD.

Hellopages » East Sussex » Brighton and Hove » BN1 5AA

Company number 03849099
Status Active
Incorporation Date 28 September 1999
Company Type Private Limited Company
Address 182 DYKE ROAD, BRIGHTON, BN1 5AA
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 28 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PATRIMOINE LIMITED are www.patrimoine.co.uk, and www.patrimoine.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Patrimoine Limited is a Private Limited Company. The company registration number is 03849099. Patrimoine Limited has been working since 28 September 1999. The present status of the company is Active. The registered address of Patrimoine Limited is 182 Dyke Road Brighton Bn1 5aa. The company`s financial liabilities are £653.29k. It is £-4.44k against last year. The cash in hand is £0.56k. It is £-6.06k against last year. And the total assets are £0.8k, which is £-10.26k against last year. WEILL, David De Jongh is a Secretary of the company. DIGGER, Michael David is a Director of the company. WEILL, David De Jongh is a Director of the company. Secretary EVE, Julie Anne has been resigned. Secretary SUMNER, Bernard Michael has been resigned. Secretary WEILL, David De Jongh has been resigned. Director EL AHMAR, Ehab has been resigned. Director GREENSTONE, Nicolas David Antony has been resigned. Director HEWSON, Andrew Nicholas has been resigned. Director HILTON, Frank Paul has been resigned. Director MARBOUH WEILL, Fatima has been resigned. Director MARBOUH WEILL, Fatima has been resigned. Director ST JOHN, John James Moore has been resigned. The company operates in "Management consultancy activities other than financial management".


patrimoine Key Finiance

LIABILITIES £653.29k
-1%
CASH £0.56k
-92%
TOTAL ASSETS £0.8k
-93%
All Financial Figures

Current Directors

Secretary
WEILL, David De Jongh
Appointed Date: 08 September 2006

Director
DIGGER, Michael David
Appointed Date: 15 August 2011
57 years old

Director
WEILL, David De Jongh
Appointed Date: 22 July 2002
67 years old

Resigned Directors

Secretary
EVE, Julie Anne
Resigned: 08 September 2006
Appointed Date: 07 February 2006

Secretary
SUMNER, Bernard Michael
Resigned: 07 February 2006
Appointed Date: 17 March 2005

Secretary
WEILL, David De Jongh
Resigned: 17 March 2005
Appointed Date: 28 September 1999

Director
EL AHMAR, Ehab
Resigned: 21 October 2013
Appointed Date: 08 August 2013
59 years old

Director
GREENSTONE, Nicolas David Antony
Resigned: 31 May 2006
Appointed Date: 06 May 2005
81 years old

Director
HEWSON, Andrew Nicholas
Resigned: 13 August 2009
Appointed Date: 28 February 2006
67 years old

Director
HILTON, Frank Paul
Resigned: 01 April 2008
Appointed Date: 23 November 2005
65 years old

Director
MARBOUH WEILL, Fatima
Resigned: 17 March 2005
Appointed Date: 21 June 2004
65 years old

Director
MARBOUH WEILL, Fatima
Resigned: 31 August 2002
Appointed Date: 28 September 1999
65 years old

Director
ST JOHN, John James Moore
Resigned: 15 March 2007
Appointed Date: 16 January 2006
62 years old

Persons With Significant Control

Mr David Weill
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

PATRIMOINE LIMITED Events

29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Oct 2016
Confirmation statement made on 28 September 2016 with updates
27 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 Oct 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100,000

01 Apr 2015
Registered office address changed from 32 Grosvenor Gardens Victoria London SW1W 0DH to 182 Dyke Road Brighton BN1 5AA on 1 April 2015
...
... and 104 more events
20 Apr 2000
Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association

20 Mar 2000
Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

20 Mar 2000
Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

20 Mar 2000
Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association

28 Sep 1999
Incorporation