Company NameChina Trading Centre Limited
DirectorsBernard Dimont and Christiane Theresia Dimont
Company StatusActive
Company Number02947212
CategoryPrivate Limited Company
Incorporation Date11 July 1994(29 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Secretary NameChristiane Theresia Dimont
NationalityGerman
StatusCurrent
Appointed14 June 2002(7 years, 11 months after company formation)
Appointment Duration21 years, 10 months
RoleSecretary
Correspondence AddressThe Pines
6 The Avenue
London
N3 2LB
Director NameBernard Dimont
Date of BirthJune 1953 (Born 70 years ago)
NationalityAmerican
StatusCurrent
Appointed31 May 2006(11 years, 10 months after company formation)
Appointment Duration17 years, 10 months
RoleLawyer
Country of ResidenceUnited States
Correspondence Address6 The Avenue 6 The Avenue
London
N3 2LB
Director NameMrs Christiane Theresia Dimont
Date of BirthAugust 1946 (Born 77 years ago)
NationalityGerman
StatusCurrent
Appointed31 May 2006(11 years, 10 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Avenue
London
N3 2LB
Director NameSimon Dimont
Date of BirthJanuary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1994(same day as company formation)
RoleElectro Mechanical Engineer
Correspondence AddressThe Pines
6 The Avenue
London
N3 2LB
Director NameZhi Cheng Yang
Date of BirthJune 1942 (Born 81 years ago)
NationalityChinese
StatusResigned
Appointed11 July 1994(same day as company formation)
RoleSenior Engineer
Correspondence Address2-601 No 8 East Building
D-11 Yue Yian Lu
Beijing
100083
Foreign
Director NamePandi Zhou
Date of BirthApril 1939 (Born 85 years ago)
NationalityChinese
StatusResigned
Appointed11 July 1994(same day as company formation)
RoleAdministrator
Correspondence Address13 Xue Yuan Lu
Hai Dian District
Beijing
Secretary NameSimon Dimont
NationalityBritish
StatusResigned
Appointed11 July 1994(same day as company formation)
RoleElectro Mechanical Engineer
Correspondence AddressThe Pines
6 The Avenue
London
N3 2LB
Secretary NameZhang Ping
NationalityChinese
StatusResigned
Appointed19 September 1994(2 months, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 02 June 1995)
RoleSecretary
Correspondence Address14 Southway
London
NW11 6RU
Secretary NameMr Li Gong Yuan
NationalityChinese
StatusResigned
Appointed18 October 1994(3 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 1998)
RoleBusiness Administrator
Correspondence AddressA1 Yue Tan Beijie
West City District
Beijing
100037
Secretary NameRuiming Huang
NationalityChinese
StatusResigned
Appointed25 April 1995(9 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 13 June 2002)
RoleExport Co-Ordinator
Correspondence Address6611 Colledge Road
Beijing 100083
China
Foreign
Director NameBaozhong Su
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1996(1 year, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 1998)
RoleCompany Director
Correspondence Address6 The Avenue
London
N3 2LB
Director NameYang Liang
Date of BirthDecember 1969 (Born 54 years ago)
NationalityChinese
StatusResigned
Appointed01 October 2002(8 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 April 2004)
RoleExport Director
Correspondence Address27 Ravenshurst Avenue
London
NW4 4EG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed11 July 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 July 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 July 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Telephone020 83494816
Telephone regionLondon

Location

Registered AddressAston House
Cornwall Avenue
London
N3 1LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

500 at £1Christiane Theresia Dimont
65.70%
Ordinary
261 at £1Bernard Dimont
34.30%
Ordinary

Financials

Year2014
Net Worth-£18,569
Cash£474
Current Liabilities£51,124

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Filing History

14 September 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
1 April 2020Total exemption full accounts made up to 31 July 2019 (4 pages)
1 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
11 April 2019Total exemption full accounts made up to 31 July 2018 (4 pages)
2 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
18 April 2018Total exemption full accounts made up to 31 July 2017 (4 pages)
2 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
12 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
12 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
3 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
12 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
12 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
26 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 761
(4 pages)
26 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 761
(4 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
21 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 761
(4 pages)
21 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 761
(4 pages)
10 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
10 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
25 June 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(4 pages)
25 June 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(4 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
26 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
16 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
16 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
23 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
22 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Bernard Dimont on 31 March 2010 (2 pages)
22 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Bernard Dimont on 31 March 2010 (2 pages)
21 June 2010Director's details changed for Christiane Theresia Dimont on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Christiane Theresia Dimont on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Christiane Theresia Dimont on 1 October 2009 (2 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
22 June 2009Return made up to 21/06/09; full list of members (4 pages)
22 June 2009Return made up to 21/06/09; full list of members (4 pages)
15 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
15 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
25 June 2008Return made up to 21/06/08; full list of members (4 pages)
25 June 2008Return made up to 21/06/08; full list of members (4 pages)
14 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
14 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
25 June 2007Return made up to 21/06/07; full list of members (2 pages)
25 June 2007Return made up to 21/06/07; full list of members (2 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
14 August 2006Return made up to 21/06/06; full list of members (3 pages)
14 August 2006Return made up to 21/06/06; full list of members (3 pages)
27 July 2006New director appointed (2 pages)
27 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
18 July 2006Secretary resigned;director resigned (1 page)
18 July 2006Secretary resigned;director resigned (1 page)
19 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
19 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
11 July 2005Return made up to 21/06/05; full list of members (3 pages)
11 July 2005Return made up to 21/06/05; full list of members (3 pages)
20 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
20 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
2 February 2005Registered office changed on 02/02/05 from: marine house 25-27 ravenshurst avenue london NW4 4EG (1 page)
2 February 2005Registered office changed on 02/02/05 from: marine house 25-27 ravenshurst avenue london NW4 4EG (1 page)
5 July 2004Return made up to 21/06/04; full list of members (8 pages)
5 July 2004Return made up to 21/06/04; full list of members (8 pages)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
27 June 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 June 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 May 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
27 May 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
21 October 2002New director appointed (2 pages)
21 October 2002New director appointed (2 pages)
9 July 2002Return made up to 21/06/02; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
9 July 2002Return made up to 21/06/02; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
9 July 2002New secretary appointed (2 pages)
9 July 2002New secretary appointed (2 pages)
23 May 2002Total exemption small company accounts made up to 31 July 2001 (2 pages)
23 May 2002Total exemption small company accounts made up to 31 July 2001 (2 pages)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
26 June 2001Return made up to 21/06/01; full list of members (8 pages)
26 June 2001Return made up to 21/06/01; full list of members (8 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (2 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (2 pages)
12 July 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 July 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 May 2000Accounts for a small company made up to 31 July 1999 (2 pages)
16 May 2000Accounts for a small company made up to 31 July 1999 (2 pages)
28 June 1999Return made up to 21/06/99; no change of members (4 pages)
28 June 1999Return made up to 21/06/99; no change of members (4 pages)
3 June 1999Accounts for a small company made up to 31 July 1998 (1 page)
3 June 1999Accounts for a small company made up to 31 July 1998 (1 page)
6 July 1998Return made up to 01/07/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
6 July 1998Return made up to 01/07/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
15 June 1998Accounts for a small company made up to 31 July 1997 (3 pages)
15 June 1998Accounts for a small company made up to 31 July 1997 (3 pages)
16 July 1997Return made up to 11/07/97; no change of members (6 pages)
16 July 1997Return made up to 11/07/97; no change of members (6 pages)
22 May 1997Accounts for a small company made up to 31 July 1996 (5 pages)
22 May 1997Accounts for a small company made up to 31 July 1996 (5 pages)
12 August 1996Registered office changed on 12/08/96 from: arcadia house 22-23 arcadia avenue london N3 2JU (1 page)
12 August 1996New director appointed (2 pages)
12 August 1996New director appointed (2 pages)
12 August 1996Registered office changed on 12/08/96 from: arcadia house 22-23 arcadia avenue london N3 2JU (1 page)
26 July 1996Return made up to 11/07/96; no change of members (6 pages)
26 July 1996Return made up to 11/07/96; no change of members (6 pages)
3 May 1996Accounts for a small company made up to 31 July 1995 (3 pages)
3 May 1996Accounts for a small company made up to 31 July 1995 (3 pages)
28 July 1995Return made up to 11/07/95; full list of members (8 pages)
28 July 1995Return made up to 11/07/95; full list of members (8 pages)
14 July 1995Secretary resigned;new secretary appointed (2 pages)
14 July 1995Secretary resigned;new secretary appointed (2 pages)
11 July 1994Incorporation (16 pages)
11 July 1994Incorporation (16 pages)