Company NameChina Presentations (Wembley) Limited
Company StatusActive
Company Number01297598
CategoryPrivate Limited Company
Incorporation Date8 February 1977(47 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46440Wholesale of china and glassware and cleaning materials

Directors

Director NameGillian Davis
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1991(14 years, 3 months after company formation)
Appointment Duration32 years, 12 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address16 Burlington Park House Dennis Lane
Stanmore
Middlesex
HA7 4LA
Director NameRoy Davis
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1991(14 years, 3 months after company formation)
Appointment Duration32 years, 12 months
RoleChina Merchant
Country of ResidenceUnited Kingdom
Correspondence Address16 Burlington Park House Dennis Lane
Stanmore
Middlesex
HA7 4LA
Secretary NameGillian Davis
NationalityBritish
StatusCurrent
Appointed09 May 1991(14 years, 3 months after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Burlington Park House Dennis Lane
Stanmore
Middlesex
HA7 4LA
Director NameMarc David Corper
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1996(19 years, 2 months after company formation)
Appointment Duration28 years
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence Address53 Lansdowne Road
Stanmore
Middlesex
HA7 2RZ
Director NameRose Davis
Date of BirthJuly 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(14 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 February 1997)
RoleRetired
Correspondence Address10 St Margarets Court
Edgware
Middlesex
HA8 9UR

Contact

Websitechinapresentations.co.uk
Telephone020 89599552
Telephone regionLondon

Location

Registered AddressFirst Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardMarlborough
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

24 at £1Gillian Davis
24.00%
Ordinary
23 at £1Gary Neil Davis
23.00%
Ordinary
20 at £1Roy Davis
20.00%
Ordinary
17 at £1Mrs Beverley Corper
17.00%
Ordinary
16 at £1Mr Marc David Corper
16.00%
Ordinary

Financials

Year2014
Net Worth£574,331
Cash£203,906
Current Liabilities£168,486

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 4 days from now)

Charges

13 May 1994Delivered on: 2 June 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

13 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
11 June 2020Confirmation statement made on 9 May 2020 with updates (5 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
15 May 2019Confirmation statement made on 9 May 2019 with updates (5 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
18 May 2018Confirmation statement made on 9 May 2018 with updates (5 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
22 November 2016Micro company accounts made up to 31 March 2016 (5 pages)
22 November 2016Micro company accounts made up to 31 March 2016 (5 pages)
18 November 2016Director's details changed for Gillian Davis on 6 October 2016 (2 pages)
18 November 2016Secretary's details changed for Gillian Davis on 6 October 2016 (1 page)
18 November 2016Secretary's details changed for Gillian Davis on 6 October 2016 (1 page)
18 November 2016Director's details changed for Roy Davis on 6 October 2016 (2 pages)
18 November 2016Director's details changed for Gillian Davis on 6 October 2016 (2 pages)
18 November 2016Director's details changed for Roy Davis on 6 October 2016 (2 pages)
24 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(8 pages)
24 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(8 pages)
28 April 2016Change of share class name or designation (2 pages)
28 April 2016Change of share class name or designation (2 pages)
13 April 2016Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
13 April 2016Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
5 July 2015Micro company accounts made up to 28 February 2015 (5 pages)
5 July 2015Micro company accounts made up to 28 February 2015 (5 pages)
27 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(7 pages)
27 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(7 pages)
27 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(7 pages)
14 April 2015Registered office address changed from 510 Centennial Park, Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3FG to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 14 April 2015 (1 page)
14 April 2015Registered office address changed from 510 Centennial Park, Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3FG to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 14 April 2015 (1 page)
6 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
6 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
24 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(7 pages)
24 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(7 pages)
24 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(7 pages)
7 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (7 pages)
7 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (7 pages)
7 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (7 pages)
9 April 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
9 April 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
13 September 2012Second filing of AR01 previously delivered to Companies House made up to 9 May 2012 (17 pages)
13 September 2012Second filing of AR01 previously delivered to Companies House made up to 9 May 2012 (17 pages)
13 September 2012Second filing of AR01 previously delivered to Companies House made up to 9 May 2012 (17 pages)
29 May 2012Annual return made up to 9 May 2012 with a full list of shareholders
  • ANNOTATION A second filed ARO1 was registered on 13/09/2012
(7 pages)
29 May 2012Annual return made up to 9 May 2012 with a full list of shareholders
  • ANNOTATION A second filed ARO1 was registered on 13/09/2012
(7 pages)
29 May 2012Annual return made up to 9 May 2012 with a full list of shareholders
  • ANNOTATION A second filed ARO1 was registered on 13/09/2012
(7 pages)
10 April 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
10 April 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
26 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
26 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
24 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
24 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
24 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
3 December 2010Registered office address changed from Wakefield House 32 High Street Pinner Middlesex HA5 5PW on 3 December 2010 (1 page)
3 December 2010Registered office address changed from Wakefield House 32 High Street Pinner Middlesex HA5 5PW on 3 December 2010 (1 page)
3 December 2010Registered office address changed from Wakefield House 32 High Street Pinner Middlesex HA5 5PW on 3 December 2010 (1 page)
13 July 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
13 July 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
12 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
12 May 2010Director's details changed for Roy Davis on 9 May 2010 (2 pages)
12 May 2010Director's details changed for Gillian Davis on 9 May 2010 (2 pages)
12 May 2010Director's details changed for Marc David Corper on 9 May 2010 (2 pages)
12 May 2010Director's details changed for Gillian Davis on 9 May 2010 (2 pages)
12 May 2010Director's details changed for Roy Davis on 9 May 2010 (2 pages)
12 May 2010Director's details changed for Gillian Davis on 9 May 2010 (2 pages)
12 May 2010Director's details changed for Marc David Corper on 9 May 2010 (2 pages)
12 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
12 May 2010Director's details changed for Roy Davis on 9 May 2010 (2 pages)
12 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
12 May 2010Director's details changed for Marc David Corper on 9 May 2010 (2 pages)
22 June 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
22 June 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
11 May 2009Return made up to 09/05/09; full list of members (5 pages)
11 May 2009Return made up to 09/05/09; full list of members (5 pages)
17 June 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
17 June 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
21 May 2008Return made up to 09/05/08; full list of members (5 pages)
21 May 2008Return made up to 09/05/08; full list of members (5 pages)
9 July 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
9 July 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
4 June 2007Return made up to 09/05/07; change of members (7 pages)
4 June 2007Return made up to 09/05/07; change of members (7 pages)
12 October 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
12 October 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
25 May 2006Return made up to 09/05/06; full list of members (8 pages)
25 May 2006Return made up to 09/05/06; full list of members (8 pages)
19 August 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
19 August 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
10 May 2005Return made up to 09/05/05; full list of members (8 pages)
10 May 2005Return made up to 09/05/05; full list of members (8 pages)
16 September 2004Accounts for a small company made up to 29 February 2004 (7 pages)
16 September 2004Accounts for a small company made up to 29 February 2004 (7 pages)
18 May 2004Return made up to 09/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 May 2004Return made up to 09/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 September 2003Accounts for a small company made up to 28 February 2003 (7 pages)
10 September 2003Accounts for a small company made up to 28 February 2003 (7 pages)
23 May 2003Return made up to 09/05/03; full list of members (7 pages)
23 May 2003Return made up to 09/05/03; full list of members (7 pages)
17 October 2002Accounts for a small company made up to 28 February 2002 (7 pages)
17 October 2002Accounts for a small company made up to 28 February 2002 (7 pages)
24 May 2002Return made up to 09/05/02; full list of members (7 pages)
24 May 2002Return made up to 09/05/02; full list of members (7 pages)
11 October 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
11 October 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
21 May 2001Return made up to 09/05/01; full list of members (7 pages)
21 May 2001Return made up to 09/05/01; full list of members (7 pages)
13 October 2000Accounts for a small company made up to 28 February 2000 (6 pages)
13 October 2000Accounts for a small company made up to 28 February 2000 (6 pages)
26 May 2000Return made up to 09/05/00; full list of members (7 pages)
26 May 2000Return made up to 09/05/00; full list of members (7 pages)
1 November 1999Accounts for a small company made up to 28 February 1999 (6 pages)
1 November 1999Accounts for a small company made up to 28 February 1999 (6 pages)
18 May 1999Return made up to 09/05/99; no change of members (4 pages)
18 May 1999Return made up to 09/05/99; no change of members (4 pages)
11 November 1998Accounts for a small company made up to 28 February 1998 (7 pages)
11 November 1998Accounts for a small company made up to 28 February 1998 (7 pages)
2 June 1998Return made up to 09/05/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
2 June 1998Return made up to 09/05/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
30 September 1997Accounts for a small company made up to 28 February 1997 (7 pages)
30 September 1997Accounts for a small company made up to 28 February 1997 (7 pages)
30 May 1997Return made up to 09/05/97; full list of members (6 pages)
30 May 1997Return made up to 09/05/97; full list of members (6 pages)
9 November 1996Accounts for a small company made up to 29 February 1996 (8 pages)
9 November 1996Accounts for a small company made up to 29 February 1996 (8 pages)
21 May 1996Return made up to 09/05/96; change of members (6 pages)
21 May 1996Return made up to 09/05/96; change of members (6 pages)
15 May 1996New director appointed (2 pages)
15 May 1996New director appointed (2 pages)
9 June 1995Return made up to 09/05/95; no change of members (4 pages)
9 June 1995Return made up to 09/05/95; no change of members (4 pages)