Company NameCharlotte Reid Retail Limited
Company StatusDissolved
Company Number06978681
CategoryPrivate Limited Company
Incorporation Date3 August 2009(14 years, 9 months ago)
Dissolution Date23 April 2024 (1 week, 2 days ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Kee Tek Tan
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityMalaysian
StatusClosed
Appointed19 December 2013(4 years, 4 months after company formation)
Appointment Duration10 years, 4 months (closed 23 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 90 The Mall
Stratford
E15 1XQ
Director NameMr Kee Tek Tan
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityMalaysian
StatusResigned
Appointed03 August 2009(same day as company formation)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence Address88 St Dunstans Avenue
Acton
London
W3 6QJ
Director NameMs Yvonne Wayne
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House 40 Burlington Rise
East Barnet
Herts
EN4 8NN
Secretary NameNiranjan Rajendram
StatusResigned
Appointed28 October 2010(1 year, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 04 June 2018)
RoleCompany Director
Correspondence AddressUnit 10 Vision Industrial Park, Kendal Avenue
London
W3 0AF
Director NamePui Yan Wong
Date of BirthAugust 1985 (Born 38 years ago)
NationalityMalaysian
StatusResigned
Appointed14 January 2011(1 year, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 December 2013)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Vision Industrial Park, Kendal Avenue
London
W3 0AF
Secretary NameMr Qais Paiman
StatusResigned
Appointed04 June 2018(8 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 March 2022)
RoleCompany Director
Correspondence AddressUnit 90 The Mall
Stratford
E15 1XQ

Contact

Websitewww.charlottereidlondon.com/
Email address[email protected]
Telephone07 257679000
Telephone regionMobile

Location

Registered AddressUnit 90 The Mall
Stratford
E15 1XQ
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London

Shareholders

1 at £1Kee Tek Tan
100.00%
Ordinary

Financials

Year2014
Net Worth£119,107
Cash£72,628
Current Liabilities£170,089

Accounts

Latest Accounts31 August 2021 (2 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

26 July 2012Delivered 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 2011Delivered 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 2011Delivered 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

Filing History

28 August 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
16 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
15 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
13 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
4 June 2018Appointment of Mr Qais Paiman as a secretary on 4 June 2018 (2 pages)
4 June 2018Termination of appointment of Niranjan Rajendram as a secretary on 4 June 2018 (1 page)
30 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
17 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
18 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
29 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(3 pages)
29 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(3 pages)
29 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
12 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(3 pages)
12 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(3 pages)
12 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
19 December 2013Appointment of Mr Kee Tek Tan as a director (2 pages)
19 December 2013Appointment of Mr Kee Tek Tan as a director (2 pages)
19 December 2013Termination of appointment of Pui Wong as a director (1 page)
19 December 2013Termination of appointment of Pui Wong as a director (1 page)
5 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
(3 pages)
5 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
(3 pages)
5 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
(3 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
3 August 2012Secretary's details changed for Niranjan Rajendram on 2 August 2012 (1 page)
3 August 2012Secretary's details changed for Niranjan Rajendram on 2 August 2012 (1 page)
3 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
3 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
3 August 2012Secretary's details changed for Niranjan Rajendram on 2 August 2012 (1 page)
3 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
30 July 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
30 July 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
4 May 2012Director's details changed for Pui Yan Wong on 1 May 2012 (2 pages)
4 May 2012Director's details changed for Pui Yan Wong on 1 May 2012 (2 pages)
4 May 2012Director's details changed for Pui Yan Wong on 1 May 2012 (2 pages)
1 August 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
1 August 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
7 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
23 May 2011Director's details changed for Pui Yan Wong on 23 May 2011 (2 pages)
23 May 2011Director's details changed for Pui Yan Wong on 23 May 2011 (2 pages)
30 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
30 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
8 April 2011Registered office address changed from Unit 3 Oakwood Business Park Standard Road Park Royal London NW10 6EX on 8 April 2011 (1 page)
8 April 2011Registered office address changed from Unit 3 Oakwood Business Park Standard Road Park Royal London NW10 6EX on 8 April 2011 (1 page)
8 April 2011Registered office address changed from Unit 3 Oakwood Business Park Standard Road Park Royal London NW10 6EX on 8 April 2011 (1 page)
2 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 January 2011Appointment of Pui Yan Wong as a director (2 pages)
15 January 2011Termination of appointment of Kee Tan as a director (1 page)
15 January 2011Termination of appointment of Kee Tan as a director (1 page)
15 January 2011Appointment of Pui Yan Wong as a director (2 pages)
28 October 2010Appointment of Niranjan Rajendram as a secretary (2 pages)
28 October 2010Appointment of Niranjan Rajendram as a secretary (2 pages)
2 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (3 pages)
2 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (3 pages)
2 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (3 pages)
1 September 2009Director appointed mr kee tek tan (2 pages)
1 September 2009Director appointed mr kee tek tan (2 pages)
18 August 2009Registered office changed on 18/08/2009 from burlington house 40 burlington rise east barnet herts EN4 8NN england (1 page)
18 August 2009Registered office changed on 18/08/2009 from burlington house 40 burlington rise east barnet herts EN4 8NN england (1 page)
6 August 2009Appointment terminated director yvonne wayne (1 page)
6 August 2009Appointment terminated director yvonne wayne (1 page)
3 August 2009Incorporation (13 pages)
3 August 2009Incorporation (13 pages)