Company NameReiman & Patton Ltd
Company StatusDissolved
Company Number05881047
CategoryPrivate Limited Company
Incorporation Date19 July 2006(17 years, 9 months ago)
Dissolution Date20 June 2023 (10 months ago)
Previous NameSteve Reiman Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Steven Terence Reiman
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2006(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address18 Preston Close
Twickenham
Middlesex
TW2 5RU
Secretary NameMiss Shirley Ann Patton
NationalityBritish
StatusClosed
Appointed19 July 2006(same day as company formation)
RolePublishing
Correspondence Address18 Preston Close
Twickenham
Middx
TW2 5RU
Director NameMs Shirley Ann Patton
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2012(5 years, 6 months after company formation)
Appointment Duration11 years, 4 months (closed 20 June 2023)
RolePublishing
Country of ResidenceEngland
Correspondence Address18 Preston Close
Twickenham
Middlesex
TW2 5RU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 July 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address18 Preston Close
Twickenham
Middlesex
TW2 5RU
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSouth Twickenham
Built Up AreaGreater London

Shareholders

1 at £1Shirley Patton
50.00%
Ordinary B
1 at £1Steven Terence Reiman
50.00%
Ordinary A

Financials

Year2014
Net Worth£48,679
Cash£42,620
Current Liabilities£2,757

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

23 November 2020Micro company accounts made up to 31 July 2020 (3 pages)
22 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 31 July 2019 (2 pages)
20 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
22 November 2018Total exemption full accounts made up to 31 July 2018 (8 pages)
20 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
20 October 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
20 October 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
16 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
16 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
28 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
18 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
18 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
23 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(5 pages)
23 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(5 pages)
30 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
6 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(5 pages)
6 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(5 pages)
4 December 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
4 December 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
7 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
7 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
18 April 2013Statement of capital following an allotment of shares on 1 January 2012
  • GBP 2
(4 pages)
18 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 April 2013Statement of capital following an allotment of shares on 1 January 2012
  • GBP 2
(4 pages)
18 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 April 2013Statement of capital following an allotment of shares on 1 January 2012
  • GBP 2
(4 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
2 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
29 February 2012Appointment of Ms Shirley Ann Patton as a director (2 pages)
29 February 2012Appointment of Ms Shirley Ann Patton as a director (2 pages)
31 January 2012Company name changed steve reiman associates LIMITED\certificate issued on 31/01/12
  • RES15 ‐ Change company name resolution on 2012-01-31
  • NM01 ‐ Change of name by resolution
(3 pages)
31 January 2012Company name changed steve reiman associates LIMITED\certificate issued on 31/01/12
  • RES15 ‐ Change company name resolution on 2012-01-31
  • NM01 ‐ Change of name by resolution
(3 pages)
7 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
7 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
30 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
15 December 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
15 December 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 July 2010Director's details changed for Steven Terence Reiman on 19 July 2010 (2 pages)
28 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
28 July 2010Director's details changed for Steven Terence Reiman on 19 July 2010 (2 pages)
7 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
7 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
5 September 2009Return made up to 19/07/09; full list of members (3 pages)
5 September 2009Return made up to 19/07/09; full list of members (3 pages)
31 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
31 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
6 August 2008Return made up to 19/07/08; full list of members (3 pages)
6 August 2008Return made up to 19/07/08; full list of members (3 pages)
14 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
14 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
28 September 2007Director's particulars changed (1 page)
28 September 2007Secretary's particulars changed (1 page)
28 September 2007Return made up to 19/07/07; full list of members (2 pages)
28 September 2007Secretary's particulars changed (1 page)
28 September 2007Director's particulars changed (1 page)
28 September 2007Secretary's particulars changed (1 page)
28 September 2007Return made up to 19/07/07; full list of members (2 pages)
28 September 2007Director's particulars changed (1 page)
28 September 2007Secretary's particulars changed (1 page)
28 September 2007Director's particulars changed (1 page)
17 September 2007Registered office changed on 17/09/07 from: 22 holmes road twickenham middlesex TW1 4RE (1 page)
17 September 2007Registered office changed on 17/09/07 from: 22 holmes road twickenham middlesex TW1 4RE (1 page)
28 July 2006New secretary appointed (2 pages)
28 July 2006Director resigned (1 page)
28 July 2006Secretary resigned (1 page)
28 July 2006Secretary resigned (1 page)
28 July 2006Director resigned (1 page)
28 July 2006New secretary appointed (2 pages)
28 July 2006New director appointed (3 pages)
28 July 2006New director appointed (3 pages)
19 July 2006Incorporation (19 pages)
19 July 2006Incorporation (19 pages)