Company NameThe 48 Group Of British Traders With China
Company StatusActive
Company Number03052625
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 April 1995(29 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Claire Urry
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2004(8 years, 10 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Thomas Gibson Drive
Horncastle
Lincolnshire
LN9 6RX
Secretary NameMr Robert John Tedder Ismay
StatusCurrent
Appointed24 March 2015(19 years, 11 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence AddressKings Buildings 16 Smith Square
London
SW1P 3HQ
Director NameMr Robert John Tedder Ismay
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2017(22 years after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Buildings 16 Smith Square
London
SW1P 3HQ
Director NameMiss Lise Maria Bertelsen
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2019(24 years after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Buildings 16 Smith Square
London
SW1P 3HQ
Director NameMr Andrew James Seaton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(26 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Buildings 16 Smith Square
London
SW1P 3HQ
Director NameMadeleine Frances Sturrock
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(same day as company formation)
RoleTrade Promotion
Country of ResidenceUnited Kingdom
Correspondence Address27 Walton Street
St Albans
Herts
AL1 4DQ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameMr John Charles Beyer
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(same day as company formation)
RoleTrade Promotion
Country of ResidenceEngland
Correspondence Address44 South Hill Park
London
NW3 2SJ
Secretary NameMadeleine Frances Sturrock
NationalityBritish
StatusResigned
Appointed27 April 1995(same day as company formation)
RoleTrade Promotion
Country of ResidenceUnited Kingdom
Correspondence Address27 Walton Street
St Albans
Herts
AL1 4DQ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed27 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameMr John Charles Beyer
NationalityBritish
StatusResigned
Appointed27 April 1995(same day as company formation)
RoleTrade Promotion
Country of ResidenceEngland
Correspondence Address44 South Hill Park
London
NW3 2SJ
Director NamePeter Nightingale
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(3 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 October 2007)
RoleCompany Director
Correspondence Address62 & 63 Sevenhampton
Sevenhampton
Cheltenham
Gloucestershire
GL54 5SL
Wales
Secretary NamePeter Nightingale
NationalityBritish
StatusResigned
Appointed04 January 1999(3 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 November 2007)
RoleCompany Director
Correspondence Address62 & 63 Sevenhampton
Sevenhampton
Cheltenham
Gloucestershire
GL54 5SL
Wales
Secretary NameMs Claire Urry
NationalityBritish
StatusResigned
Appointed19 February 2004(8 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 October 2007)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence Address8 Thomas Gibson Drive
Horncastle
Lincolnshire
LN9 6RX
Director NameMr Stephen Christopher Phillips
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(12 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 11 May 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address22 Erlesmere Gardens
London
W13 9TY
Secretary NameCheryl Wye-Meng Low
NationalityMalaysian
StatusResigned
Appointed31 October 2007(12 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 24 March 2015)
RoleExecutive Director
Correspondence Address3rd Floor, Portland House Bressenden Place
London
SW1E 5BH
Director NameMr Matthew James Rous
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2019(24 years after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Buildings 16 Smith Square
London
SW1P 3HQ

Contact

Websiteconnectchina.co.uk
Email address[email protected]
Telephone01484 483170
Telephone regionHuddersfield

Location

Registered AddressKings Buildings
16 Smith Square
London
SW1P 3HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return27 April 2024 (5 days ago)
Next Return Due11 May 2025 (1 year from now)

Filing History

3 January 2024Accounts for a dormant company made up to 30 April 2023 (2 pages)
30 April 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
10 May 2022Notification of Andrew James Seaton as a person with significant control on 1 June 2021 (2 pages)
10 May 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
10 May 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
11 January 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
12 July 2021Termination of appointment of Matthew James Rous as a director on 30 June 2021 (1 page)
25 June 2021Appointment of Mr Andrew James Seaton as a director on 1 June 2021 (2 pages)
25 June 2021Cessation of Matthew James Rous as a person with significant control on 25 June 2021 (1 page)
26 May 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
20 May 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
16 June 2020Registered office address changed from C/O China-Britain Business Council 3rd Floor, Portland House Bressenden Place London SW1E 5BH to Kings Buildings 16 Smith Square London SW1P 3HQ on 16 June 2020 (1 page)
16 June 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
15 May 2019Accounts for a dormant company made up to 30 April 2019 (1 page)
8 May 2019Notification of Matthew James Rous as a person with significant control on 8 May 2019 (2 pages)
8 May 2019Notification of Lise Maria Bertelsen as a person with significant control on 8 May 2019 (2 pages)
8 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
8 May 2019Appointment of Ms Lise Maria Bertelsen as a director on 8 May 2019 (2 pages)
8 May 2019Appointment of Mr Matthew James Rous as a director on 8 May 2019 (2 pages)
20 February 2019Accounts for a dormant company made up to 30 April 2018 (1 page)
9 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
9 May 2018Cessation of Stephen Christopher Phillips as a person with significant control on 11 May 2017 (1 page)
9 May 2018Notification of Robert John Tedder Ismay as a person with significant control on 11 May 2017 (2 pages)
17 May 2017Accounts for a dormant company made up to 30 April 2017 (1 page)
17 May 2017Accounts for a dormant company made up to 30 April 2017 (1 page)
11 May 2017Termination of appointment of Stephen Christopher Phillips as a director on 11 May 2017 (1 page)
11 May 2017Appointment of Mr Robert John Tedder Ismay as a director on 11 May 2017 (2 pages)
11 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
11 May 2017Termination of appointment of Stephen Christopher Phillips as a director on 11 May 2017 (1 page)
11 May 2017Appointment of Mr Robert John Tedder Ismay as a director on 11 May 2017 (2 pages)
10 March 2017Accounts for a dormant company made up to 30 April 2016 (1 page)
10 March 2017Accounts for a dormant company made up to 30 April 2016 (1 page)
6 May 2016Annual return made up to 27 April 2016 no member list (3 pages)
6 May 2016Annual return made up to 27 April 2016 no member list (3 pages)
16 March 2016Accounts for a dormant company made up to 30 April 2015 (1 page)
16 March 2016Accounts for a dormant company made up to 30 April 2015 (1 page)
14 May 2015Termination of appointment of Cheryl Wye-Meng Low as a secretary on 24 March 2015 (1 page)
14 May 2015Annual return made up to 27 April 2015 no member list (3 pages)
14 May 2015Annual return made up to 27 April 2015 no member list (3 pages)
14 May 2015Appointment of Mr Robert John Tedder Ismay as a secretary on 24 March 2015 (2 pages)
14 May 2015Appointment of Mr Robert John Tedder Ismay as a secretary on 24 March 2015 (2 pages)
14 May 2015Termination of appointment of Cheryl Wye-Meng Low as a secretary on 24 March 2015 (1 page)
3 February 2015Accounts for a dormant company made up to 30 April 2014 (1 page)
3 February 2015Accounts for a dormant company made up to 30 April 2014 (1 page)
24 May 2014Annual return made up to 27 April 2014 no member list (3 pages)
24 May 2014Annual return made up to 27 April 2014 no member list (3 pages)
27 January 2014Accounts for a dormant company made up to 30 April 2013 (1 page)
27 January 2014Accounts for a dormant company made up to 30 April 2013 (1 page)
2 May 2013Annual return made up to 27 April 2013 no member list (3 pages)
2 May 2013Annual return made up to 27 April 2013 no member list (3 pages)
24 January 2013Accounts for a dormant company made up to 30 April 2012 (1 page)
24 January 2013Accounts for a dormant company made up to 30 April 2012 (1 page)
25 May 2012Annual return made up to 27 April 2012 no member list (3 pages)
25 May 2012Annual return made up to 27 April 2012 no member list (3 pages)
9 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
9 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
9 June 2011Annual return made up to 27 April 2011 no member list (3 pages)
9 June 2011Annual return made up to 27 April 2011 no member list (3 pages)
21 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
21 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
1 October 2010Registered office address changed from Second Floor 1 Warwick Row London SW1E 5ER on 1 October 2010 (1 page)
1 October 2010Registered office address changed from Second Floor 1 Warwick Row London SW1E 5ER on 1 October 2010 (1 page)
1 October 2010Registered office address changed from Second Floor 1 Warwick Row London SW1E 5ER on 1 October 2010 (1 page)
7 June 2010Director's details changed for Stephen Christopher Phillips on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Claire Urry on 1 October 2009 (2 pages)
7 June 2010Annual return made up to 27 April 2010 no member list (3 pages)
7 June 2010Director's details changed for Stephen Christopher Phillips on 1 October 2009 (2 pages)
7 June 2010Secretary's details changed for Cheryl Wye-Meng Low on 2 January 2010 (1 page)
7 June 2010Secretary's details changed for Cheryl Wye-Meng Low on 2 January 2010 (1 page)
7 June 2010Annual return made up to 27 April 2010 no member list (3 pages)
7 June 2010Director's details changed for Claire Urry on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Claire Urry on 1 October 2009 (2 pages)
7 June 2010Secretary's details changed for Cheryl Wye-Meng Low on 2 January 2010 (1 page)
7 June 2010Director's details changed for Stephen Christopher Phillips on 1 October 2009 (2 pages)
21 April 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
21 April 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
12 June 2009Annual return made up to 27/04/09 (2 pages)
12 June 2009Annual return made up to 27/04/09 (2 pages)
23 October 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
23 October 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
1 July 2008Annual return made up to 27/04/08 (2 pages)
1 July 2008Appointment terminated secretary peter nightingale (1 page)
1 July 2008Annual return made up to 27/04/08 (2 pages)
1 July 2008Appointment terminated secretary peter nightingale (1 page)
18 March 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
18 March 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
13 December 2007New secretary appointed (2 pages)
13 December 2007Director resigned (1 page)
13 December 2007Secretary resigned (1 page)
13 December 2007New director appointed (2 pages)
13 December 2007New secretary appointed (2 pages)
13 December 2007Secretary resigned (1 page)
13 December 2007Director resigned (1 page)
13 December 2007New director appointed (2 pages)
24 October 2007Annual return made up to 27/04/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 October 2007Registered office changed on 24/10/07 from: 1 warwick row london SW1E 5ER (1 page)
24 October 2007Registered office changed on 24/10/07 from: 1 warwick row london SW1E 5ER (1 page)
24 October 2007Annual return made up to 27/04/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 March 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
28 March 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
5 May 2006Annual return made up to 27/04/06 (4 pages)
5 May 2006Annual return made up to 27/04/06 (4 pages)
16 February 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
16 February 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
22 November 2005Registered office changed on 22/11/05 from: 4TH floor abford house 15 wilton road london SW1V 1LT (1 page)
22 November 2005Registered office changed on 22/11/05 from: 4TH floor abford house 15 wilton road london SW1V 1LT (1 page)
4 May 2005Annual return made up to 27/04/05 (4 pages)
4 May 2005Annual return made up to 27/04/05 (4 pages)
16 March 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
16 March 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
27 July 2004Return made up to 27/04/04; amending return (4 pages)
27 July 2004Return made up to 27/04/04; amending return (4 pages)
14 July 2004New secretary appointed;new director appointed (2 pages)
14 July 2004New secretary appointed;new director appointed (2 pages)
8 July 2004Annual return made up to 27/04/04
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
8 July 2004Annual return made up to 27/04/04
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
8 July 2004New secretary appointed;new director appointed (1 page)
8 July 2004New secretary appointed;new director appointed (1 page)
23 February 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
23 February 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
17 June 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
17 June 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
3 May 2003Annual return made up to 27/04/03 (4 pages)
3 May 2003Annual return made up to 27/04/03 (4 pages)
30 April 2002Annual return made up to 27/04/02 (4 pages)
30 April 2002Annual return made up to 27/04/02 (4 pages)
22 February 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
22 February 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
22 February 2002Registered office changed on 22/02/02 from: 35 vine street london EC3N 2PX (1 page)
22 February 2002Registered office changed on 22/02/02 from: 35 vine street london EC3N 2PX (1 page)
21 May 2001Annual return made up to 27/04/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 May 2001Annual return made up to 27/04/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 February 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
28 February 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
1 June 2000Annual return made up to 27/04/00 (4 pages)
1 June 2000Annual return made up to 27/04/00 (4 pages)
23 February 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
23 February 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
14 May 1999Registered office changed on 14/05/99 from: 41 vine street london EC3N 2AA (1 page)
14 May 1999Annual return made up to 27/04/99 (4 pages)
14 May 1999Registered office changed on 14/05/99 from: 41 vine street london EC3N 2AA (1 page)
14 May 1999Annual return made up to 27/04/99 (4 pages)
19 March 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
19 March 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
4 February 1999Secretary resigned;director resigned (1 page)
4 February 1999Secretary resigned;director resigned (1 page)
4 February 1999New secretary appointed;new director appointed (2 pages)
4 February 1999New secretary appointed;new director appointed (2 pages)
15 May 1998Annual return made up to 27/04/98 (4 pages)
15 May 1998Annual return made up to 27/04/98 (4 pages)
2 March 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
2 March 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
13 May 1997Annual return made up to 27/04/97 (4 pages)
13 May 1997Annual return made up to 27/04/97 (4 pages)
26 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 February 1997Annual return made up to 27/04/96 (4 pages)
26 February 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
26 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 February 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
26 February 1997Annual return made up to 27/04/96 (4 pages)
21 January 1997First Gazette notice for compulsory strike-off (1 page)
21 January 1997First Gazette notice for compulsory strike-off (1 page)
24 May 1995Registered office changed on 24/05/95 from: 16 st john street london EC1M 4AY (1 page)
24 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
24 May 1995New secretary appointed;director resigned;new director appointed (2 pages)
24 May 1995Registered office changed on 24/05/95 from: 16 st john street london EC1M 4AY (1 page)
24 May 1995New secretary appointed;director resigned;new director appointed (2 pages)
24 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
27 April 1995Incorporation (20 pages)
27 April 1995Incorporation (20 pages)