About

Registered Number: 06978681
Date of Incorporation: 03/08/2009 (14 years and 8 months ago)
Company Status: Active
Registered Address: Unit 10 Vision Industrial Park, Kendal Avenue, London, W3 0AF

 

Based in London, Charlotte Reid Retail Ltd was founded on 03 August 2009, it's status is listed as "Active". We don't currently know the number of employees at Charlotte Reid Retail Ltd. The company has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WONG, Pui Yan 14 January 2011 19 December 2013 1
Secretary Name Appointed Resigned Total Appointments
PAIMAN, Qais 04 June 2018 - 1
RAJENDRAM, Niranjan 28 October 2010 04 June 2018 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
CS01 - N/A 15 July 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 13 July 2018
AP03 - Appointment of secretary 04 June 2018
TM02 - Termination of appointment of secretary 04 June 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 17 July 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 18 July 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 30 May 2014
AP01 - Appointment of director 19 December 2013
TM01 - Termination of appointment of director 19 December 2013
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 03 August 2012
CH03 - Change of particulars for secretary 03 August 2012
MG01 - Particulars of a mortgage or charge 30 July 2012
AA - Annual Accounts 31 May 2012
CH01 - Change of particulars for director 04 May 2012
MG01 - Particulars of a mortgage or charge 01 August 2011
AR01 - Annual Return 07 July 2011
CH01 - Change of particulars for director 23 May 2011
AA - Annual Accounts 30 April 2011
AD01 - Change of registered office address 08 April 2011
MG01 - Particulars of a mortgage or charge 02 March 2011
AP01 - Appointment of director 15 January 2011
TM01 - Termination of appointment of director 15 January 2011
AP03 - Appointment of secretary 28 October 2010
AR01 - Annual Return 02 August 2010
288a - Notice of appointment of directors or secretaries 01 September 2009
287 - Change in situation or address of Registered Office 18 August 2009
288b - Notice of resignation of directors or secretaries 06 August 2009
NEWINC - New incorporation documents 03 August 2009

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 26 July 2012 Outstanding

N/A

Rent deposit deed 27 July 2011 Outstanding

N/A

Rent deposit deed 24 February 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.