Company NamePatrimoinotel Limited
Company StatusDissolved
Company Number03110537
CategoryPrivate Limited Company
Incorporation Date5 October 1995(28 years, 6 months ago)
Dissolution Date31 October 2017 (6 years, 5 months ago)
Previous NameRefal 467 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Pierre Yves Kernisan
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1995(3 weeks, 4 days after company formation)
Appointment Duration22 years (closed 31 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Linden Gardens
Royal Tunbridge Wells
Kent
TN2 5QU
Secretary NameCaroline Susan Kernisan
NationalityBritish
StatusClosed
Appointed30 October 1995(3 weeks, 4 days after company formation)
Appointment Duration22 years (closed 31 October 2017)
RoleCompany Director
Correspondence Address29 Linden Gardens
Royal Tunbridge Wells
Kent
TN2 5QU
Director NameCaroline Susan Kernisan
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2017(21 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (closed 31 October 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address29 Linden Gardens
Royal Tunbridge Wells
Kent
TN2 5QU
Director NameGeorge Russell Sandars
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Crescent Road
London
SW20 8EY
Secretary NameDavid Charles Carter
NationalityBritish
StatusResigned
Appointed05 October 1995(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 119 Broadhurst Gardens
London
NW6 3BJ
Director NameClaude Bonan
Date of BirthAugust 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed28 June 2005(9 years, 8 months after company formation)
Appointment Duration11 years, 7 months (resigned 15 February 2017)
RoleAccountant
Correspondence Address33 Rue Mouchotte
Paris
75014
Foreign
Director NamePaul Relf
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(11 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 13 October 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address48 Wyles Road
Chatham
Kent
ME4 6LD

Location

Registered AddressCalder & Co
16 Charles Ii Street
London
SW1Y 4NW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2013
Net Worth-£165,822
Cash£971
Current Liabilities£4,793

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
2 August 2017Application to strike the company off the register (3 pages)
2 August 2017Application to strike the company off the register (3 pages)
8 June 2017Termination of appointment of Claude Bonan as a director on 15 February 2017 (1 page)
8 June 2017Termination of appointment of Claude Bonan as a director on 15 February 2017 (1 page)
8 June 2017Appointment of Caroline Susan Kernisan as a director on 7 June 2017 (2 pages)
8 June 2017Appointment of Caroline Susan Kernisan as a director on 7 June 2017 (2 pages)
23 February 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
23 February 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
6 January 2016Accounts for a small company made up to 31 March 2015 (4 pages)
6 January 2016Accounts for a small company made up to 31 March 2015 (4 pages)
19 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 15,000
(5 pages)
19 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 15,000
(5 pages)
19 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 15,000
(5 pages)
5 January 2015Accounts for a small company made up to 31 March 2014 (4 pages)
5 January 2015Accounts for a small company made up to 31 March 2014 (4 pages)
13 October 2014Termination of appointment of Paul Relf as a director on 13 October 2014 (1 page)
13 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 15,000
(6 pages)
13 October 2014Termination of appointment of Paul Relf as a director on 13 October 2014 (1 page)
13 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 15,000
(6 pages)
13 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 15,000
(6 pages)
23 December 2013Accounts made up to 31 March 2013 (11 pages)
23 December 2013Accounts made up to 31 March 2013 (11 pages)
14 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 15,000
(6 pages)
14 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 15,000
(6 pages)
14 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 15,000
(6 pages)
31 December 2012Accounts made up to 31 March 2012 (11 pages)
31 December 2012Accounts made up to 31 March 2012 (11 pages)
16 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
15 June 2012Registered office address changed from 1 Regent Street London SW1Y 4NW on 15 June 2012 (1 page)
15 June 2012Registered office address changed from 1 Regent Street London SW1Y 4NW on 15 June 2012 (1 page)
3 May 2012Secretary's details changed for Caroline Susan Kernisan on 3 May 2012 (2 pages)
3 May 2012Secretary's details changed for Caroline Susan Kernisan on 3 May 2012 (2 pages)
3 May 2012Secretary's details changed for Caroline Susan Kernisan on 3 May 2012 (2 pages)
3 May 2012Director's details changed for Mr. Pierre Yves Kernisan on 3 May 2012 (2 pages)
3 May 2012Director's details changed for Mr. Pierre Yves Kernisan on 3 May 2012 (2 pages)
3 May 2012Director's details changed for Mr. Pierre Yves Kernisan on 3 May 2012 (2 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (4 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (4 pages)
17 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
17 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
17 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (4 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (4 pages)
18 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
18 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
18 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
2 February 2010Accounts made up to 31 March 2009 (12 pages)
2 February 2010Accounts made up to 31 March 2009 (12 pages)
23 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
23 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
23 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
16 April 2009Director's change of particulars / pierre kernisan / 01/04/2009 (1 page)
16 April 2009Director's change of particulars / pierre kernisan / 01/04/2009 (1 page)
5 February 2009Accounts made up to 31 March 2008 (12 pages)
5 February 2009Accounts made up to 31 March 2008 (12 pages)
6 October 2008Return made up to 05/10/08; full list of members (4 pages)
6 October 2008Return made up to 05/10/08; full list of members (4 pages)
3 February 2008Accounts made up to 31 March 2007 (10 pages)
3 February 2008Accounts made up to 31 March 2007 (10 pages)
15 October 2007Return made up to 05/10/07; full list of members (3 pages)
15 October 2007Return made up to 05/10/07; full list of members (3 pages)
15 October 2007Director's particulars changed (1 page)
15 October 2007Director's particulars changed (1 page)
8 February 2007Accounts made up to 31 March 2006 (11 pages)
8 February 2007Accounts made up to 31 March 2006 (11 pages)
16 January 2007New director appointed (1 page)
16 January 2007New director appointed (1 page)
16 October 2006Return made up to 05/10/06; full list of members (2 pages)
16 October 2006Return made up to 05/10/06; full list of members (2 pages)
7 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 February 2006Accounts made up to 31 March 2005 (10 pages)
4 February 2006Accounts made up to 31 March 2005 (10 pages)
3 November 2005Return made up to 05/10/05; full list of members (3 pages)
3 November 2005Return made up to 05/10/05; full list of members (3 pages)
13 September 2005New director appointed (1 page)
13 September 2005New director appointed (1 page)
5 February 2005Accounts made up to 31 March 2004 (10 pages)
5 February 2005Accounts made up to 31 March 2004 (10 pages)
29 October 2004Return made up to 05/10/04; full list of members
  • 363(287) ‐ Registered office changed on 29/10/04
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 October 2004Return made up to 05/10/04; full list of members
  • 363(287) ‐ Registered office changed on 29/10/04
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 September 2004Registered office changed on 21/09/04 from: collier house 163-169 brompton road london SW3 1PY (1 page)
21 September 2004Registered office changed on 21/09/04 from: collier house 163-169 brompton road london SW3 1PY (1 page)
4 February 2004Accounts made up to 31 March 2003 (10 pages)
4 February 2004Accounts made up to 31 March 2003 (10 pages)
6 November 2003Return made up to 05/10/03; full list of members (6 pages)
6 November 2003Return made up to 05/10/03; full list of members (6 pages)
5 February 2003Accounts made up to 31 March 2002 (10 pages)
5 February 2003Accounts made up to 31 March 2002 (10 pages)
17 October 2002Return made up to 05/10/02; full list of members (6 pages)
17 October 2002Return made up to 05/10/02; full list of members (6 pages)
4 February 2002Accounts made up to 31 March 2001 (10 pages)
4 February 2002Accounts made up to 31 March 2001 (10 pages)
30 October 2001Return made up to 05/10/01; full list of members (6 pages)
30 October 2001Return made up to 05/10/01; full list of members (6 pages)
5 February 2001Accounts made up to 31 March 2000 (10 pages)
5 February 2001Accounts made up to 31 March 2000 (10 pages)
27 October 2000Return made up to 05/10/00; full list of members (6 pages)
27 October 2000Return made up to 05/10/00; full list of members (6 pages)
4 February 2000Accounts made up to 31 March 1999 (9 pages)
4 February 2000Accounts made up to 31 March 1999 (9 pages)
12 November 1999Return made up to 05/10/99; full list of members (6 pages)
12 November 1999Return made up to 05/10/99; full list of members (6 pages)
27 April 1999£ nc 10000/100000 27/02/98 (1 page)
27 April 1999£ nc 10000/100000 27/02/98 (1 page)
27 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 April 1999Ad 27/02/98--------- £ si 10000@1 (2 pages)
27 April 1999Ad 27/02/98--------- £ si 10000@1 (2 pages)
3 February 1999Accounts made up to 31 March 1998 (9 pages)
3 February 1999Accounts made up to 31 March 1998 (9 pages)
24 November 1998Return made up to 05/10/98; no change of members (4 pages)
24 November 1998Return made up to 05/10/98; no change of members (4 pages)
25 November 1997Return made up to 05/10/97; full list of members (6 pages)
25 November 1997Return made up to 05/10/97; full list of members (6 pages)
25 July 1997Accounts made up to 31 March 1997 (8 pages)
25 July 1997Accounts made up to 31 March 1997 (8 pages)
18 February 1997£ nc 500/10000 20/12/96 (2 pages)
18 February 1997£ nc 500/10000 20/12/96 (2 pages)
18 February 1997Ad 20/12/96--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
18 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 February 1997Ad 20/12/96--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
18 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 November 1996Return made up to 05/10/96; full list of members (6 pages)
13 November 1996Return made up to 05/10/96; full list of members (6 pages)
9 July 1996Registered office changed on 09/07/96 from: 20-22 bedford row london WC1R 4JS (1 page)
9 July 1996Registered office changed on 09/07/96 from: 20-22 bedford row london WC1R 4JS (1 page)
6 December 1995Director resigned;new director appointed (4 pages)
6 December 1995Director resigned;new director appointed (4 pages)
6 December 1995Secretary resigned;new secretary appointed (4 pages)
6 December 1995Secretary resigned;new secretary appointed (4 pages)
3 November 1995Ad 30/10/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 November 1995Ad 30/10/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 November 1995£ nc 100/500 30/10/95 (1 page)
3 November 1995£ nc 100/500 30/10/95 (1 page)
3 November 1995Accounting reference date notified as 31/03 (1 page)
3 November 1995Registered office changed on 03/11/95 from: 1 fleet place london EC4M 7WS (1 page)
3 November 1995Memorandum and Articles of Association (18 pages)
3 November 1995Registered office changed on 03/11/95 from: 1 fleet place london EC4M 7WS (1 page)
3 November 1995Memorandum and Articles of Association (18 pages)
3 November 1995Accounting reference date notified as 31/03 (1 page)
31 October 1995Company name changed refal 467 LIMITED\certificate issued on 31/10/95 (6 pages)
31 October 1995Company name changed refal 467 LIMITED\certificate issued on 31/10/95 (6 pages)
5 October 1995Incorporation (34 pages)
5 October 1995Incorporation (34 pages)