Stratford
E15 1XQ
Director Name | Mr Kee Tek Tan |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 03 August 2009(same day as company formation) |
Role | Marketing Executive |
Country of Residence | England |
Correspondence Address | 88 St Dunstans Avenue Acton London W3 6QJ |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Herts EN4 8NN |
Secretary Name | Niranjan Rajendram |
---|---|
Status | Resigned |
Appointed | 28 October 2010(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 04 June 2018) |
Role | Company Director |
Correspondence Address | Unit 10 Vision Industrial Park, Kendal Avenue London W3 0AF |
Director Name | Pui Yan Wong |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 14 January 2011(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 December 2013) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10 Vision Industrial Park, Kendal Avenue London W3 0AF |
Secretary Name | Mr Qais Paiman |
---|---|
Status | Resigned |
Appointed | 04 June 2018(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 March 2022) |
Role | Company Director |
Correspondence Address | Unit 90 The Mall Stratford E15 1XQ |
Website | www.charlottereidlondon.com/ |
---|---|
Email address | [email protected] |
Telephone | 07 257679000 |
Telephone region | Mobile |
Registered Address | Unit 90 The Mall Stratford E15 1XQ |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
1 at £1 | Kee Tek Tan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £119,107 |
Cash | £72,628 |
Current Liabilities | £170,089 |
Latest Accounts | 31 August 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
26 July 2012 | Delivered on: 30 July 2012 Persons entitled: Zurich Assurance LTD Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the account and the deposit balance see image for full details. Outstanding |
---|---|
27 July 2011 | Delivered on: 1 August 2011 Persons entitled: Zurich Assurance LTD Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge the account, deposit balance and all rights under the rent deposit deed see image for full details. Outstanding |
24 February 2011 | Delivered on: 2 March 2011 Persons entitled: Gm Investment Trustees Limited and Gm (UK) Pension Trustees Limited Classification: Rent deposit deed Secured details: £4,971.67 due or to become due from the company to the chargee. Particulars: Fixed charge all its interest in the account and the deposit balance see image for full details. Outstanding |
28 August 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
---|---|
16 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
15 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
13 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
4 June 2018 | Appointment of Mr Qais Paiman as a secretary on 4 June 2018 (2 pages) |
4 June 2018 | Termination of appointment of Niranjan Rajendram as a secretary on 4 June 2018 (1 page) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
17 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
18 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
29 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
12 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
19 December 2013 | Appointment of Mr Kee Tek Tan as a director (2 pages) |
19 December 2013 | Appointment of Mr Kee Tek Tan as a director (2 pages) |
19 December 2013 | Termination of appointment of Pui Wong as a director (1 page) |
19 December 2013 | Termination of appointment of Pui Wong as a director (1 page) |
5 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
3 August 2012 | Secretary's details changed for Niranjan Rajendram on 2 August 2012 (1 page) |
3 August 2012 | Secretary's details changed for Niranjan Rajendram on 2 August 2012 (1 page) |
3 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
3 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
3 August 2012 | Secretary's details changed for Niranjan Rajendram on 2 August 2012 (1 page) |
3 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
30 July 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
4 May 2012 | Director's details changed for Pui Yan Wong on 1 May 2012 (2 pages) |
4 May 2012 | Director's details changed for Pui Yan Wong on 1 May 2012 (2 pages) |
4 May 2012 | Director's details changed for Pui Yan Wong on 1 May 2012 (2 pages) |
1 August 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
1 August 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
7 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Director's details changed for Pui Yan Wong on 23 May 2011 (2 pages) |
23 May 2011 | Director's details changed for Pui Yan Wong on 23 May 2011 (2 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
8 April 2011 | Registered office address changed from Unit 3 Oakwood Business Park Standard Road Park Royal London NW10 6EX on 8 April 2011 (1 page) |
8 April 2011 | Registered office address changed from Unit 3 Oakwood Business Park Standard Road Park Royal London NW10 6EX on 8 April 2011 (1 page) |
8 April 2011 | Registered office address changed from Unit 3 Oakwood Business Park Standard Road Park Royal London NW10 6EX on 8 April 2011 (1 page) |
2 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 January 2011 | Appointment of Pui Yan Wong as a director (2 pages) |
15 January 2011 | Termination of appointment of Kee Tan as a director (1 page) |
15 January 2011 | Termination of appointment of Kee Tan as a director (1 page) |
15 January 2011 | Appointment of Pui Yan Wong as a director (2 pages) |
28 October 2010 | Appointment of Niranjan Rajendram as a secretary (2 pages) |
28 October 2010 | Appointment of Niranjan Rajendram as a secretary (2 pages) |
2 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (3 pages) |
2 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (3 pages) |
2 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (3 pages) |
1 September 2009 | Director appointed mr kee tek tan (2 pages) |
1 September 2009 | Director appointed mr kee tek tan (2 pages) |
18 August 2009 | Registered office changed on 18/08/2009 from burlington house 40 burlington rise east barnet herts EN4 8NN england (1 page) |
18 August 2009 | Registered office changed on 18/08/2009 from burlington house 40 burlington rise east barnet herts EN4 8NN england (1 page) |
6 August 2009 | Appointment terminated director yvonne wayne (1 page) |
6 August 2009 | Appointment terminated director yvonne wayne (1 page) |
3 August 2009 | Incorporation (13 pages) |
3 August 2009 | Incorporation (13 pages) |