Company NameTk Trading Limited
DirectorsMinoru Kawamoto and Jiseung Kim
Company StatusActive
Company Number02619182
CategoryPrivate Limited Company
Incorporation Date11 June 1991(32 years, 10 months ago)
Previous NameYoshikawa (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameMrs Kazue Kawamoto
NationalityBritish
StatusCurrent
Appointed06 April 1993(1 year, 10 months after company formation)
Appointment Duration31 years
RoleCompany Director
Correspondence Address2 Woodland Drive
Hoddesdon
Hertfordshire
EN11 8AZ
Director NameMr Minoru Kawamoto
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityJapanese
StatusCurrent
Appointed31 December 1996(5 years, 6 months after company formation)
Appointment Duration27 years, 4 months
RoleMerchant
Country of ResidenceEngland
Correspondence Address2 Woodland Drive
Hoddesdon
Hertfordshire
EN11 8AZ
Director NameMr Jiseung Kim
Date of BirthJune 1986 (Born 37 years ago)
NationalitySouth Korean
StatusCurrent
Appointed16 October 2023(32 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Walton Way
London
W3 0AW
Director NameMr Kyung Nyun Cho
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1993)
RoleOperations Manager
Correspondence Address22 Silks Court
London
E11 3BZ
Director NameMr Keith Leonard Culverwell
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(1 year after company formation)
Appointment Duration9 months, 4 weeks (resigned 06 April 1993)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address45 Cecil Road
Enfield
Middlesex
EN2 6TJ
Director NameMr Toshiko Kumugai
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityJapanese
StatusResigned
Appointed11 June 1992(1 year after company formation)
Appointment Duration9 months, 4 weeks (resigned 06 April 1993)
RoleSales Manager
Correspondence Address53 Greenway Close
London
N11 3NS
Secretary NameMrs Celestina Culverwell
NationalityBritish
StatusResigned
Appointed11 June 1992(1 year after company formation)
Appointment Duration9 months, 4 weeks (resigned 06 April 1993)
RoleCompany Director
Correspondence Address45 Cecil Road
Enfield
Middlesex
EN2 6TJ
Director NameMr Minoru Kawamoto
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed06 April 1993(1 year, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 September 1996)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address2 Woodland Drive
Hoddesdon
Hertfordshire
EN11 8AZ
Director NameMr Kiyoshi Yoshikawa
Date of BirthOctober 1916 (Born 107 years ago)
NationalityJapanese
StatusResigned
Appointed06 April 1993(1 year, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 May 1996)
RoleCompany Director
Correspondence Address88-2 Uenomachi
Naka-Ku
Yokohama
231
Director NameMr Noboru Yoshikawa
Date of BirthApril 1950 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed06 April 1993(1 year, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 May 1996)
RoleCompany Director
Correspondence Address7 Rue Moliere
Paris
75001
Director NameSusumu Yoshikawa
Date of BirthJuly 1948 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed06 April 1993(1 year, 10 months after company formation)
Appointment Duration22 years, 4 months (resigned 05 August 2015)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address88 2 Venomachi
Naka-Ku Yokohama 231
Japan
Foreign
Director NameTetsuo Yamamoto
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1996(4 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 November 2005)
RoleCompany Director
Correspondence Address2039 Kukuda
Yamato-Shi Kanagawa
Japan
Foreign
Director NameMr Anil Valji Sanghani
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(14 years, 5 months after company formation)
Appointment Duration17 years, 10 months (resigned 01 October 2023)
RoleLawyer
Country of ResidenceEngland
Correspondence Address8 Musgrave Close
Hadleywood
Hertfordshire
EN4 0LX

Contact

Websitewww.japan-foods.co.uk

Location

Registered AddressUnit 6/7 The Chase Centre
8 Chase Road
London
NW10 6QD
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£321,915
Cash£173,690
Current Liabilities£551,853

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 February 2024 (2 months, 2 weeks ago)
Next Return Due26 February 2025 (10 months from now)

Charges

22 September 2020Delivered on: 24 September 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
2 September 2011Delivered on: 13 September 2011
Persons entitled: Yoshikawa (UK) Limited Pension Scheme

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
3 July 2000Delivered on: 11 July 2000
Satisfied on: 13 August 2011
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: 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.
Fully Satisfied
29 January 1997Delivered on: 5 February 1997
Satisfied on: 1 August 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
27 January 1992Delivered on: 31 January 1992
Satisfied on: 1 August 2000
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over goodwill bookdebts & patents. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

6 February 2021Registered office address changed from 99 Wynchgate London N14 6RJ to Unit 6/7 the Chase Centre 8 Chase Road London NW10 6QD on 6 February 2021 (1 page)
24 September 2020Registration of charge 026191820005, created on 22 September 2020 (41 pages)
23 May 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
28 March 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
6 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
18 March 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
10 May 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
12 February 2018Confirmation statement made on 12 February 2018 with updates (4 pages)
8 February 2018Statement of capital following an allotment of shares on 11 January 2018
  • GBP 133,330
(3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
20 July 2017Notification of Minoru Kawamoto as a person with significant control on 1 January 2017 (2 pages)
20 July 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
20 July 2017Notification of Minoru Kawamoto as a person with significant control on 1 January 2017 (2 pages)
20 July 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
20 July 2017Notification of Minoru Kawamoto as a person with significant control on 20 July 2017 (2 pages)
8 September 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-09-08
  • GBP 100,000
(6 pages)
8 September 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-09-08
  • GBP 100,000
(6 pages)
30 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
5 August 2015Termination of appointment of Susumu Yoshikawa as a director on 5 August 2015 (1 page)
5 August 2015Company name changed yoshikawa (uk) LIMITED\certificate issued on 05/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-05
(3 pages)
5 August 2015Termination of appointment of Susumu Yoshikawa as a director on 5 August 2015 (1 page)
5 August 2015Termination of appointment of Susumu Yoshikawa as a director on 5 August 2015 (1 page)
5 August 2015Company name changed yoshikawa (uk) LIMITED\certificate issued on 05/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-05
(3 pages)
12 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100,000
(6 pages)
12 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100,000
(6 pages)
8 June 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
8 June 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
6 September 2014Statement of capital following an allotment of shares on 31 May 2014
  • GBP 100,000
(4 pages)
6 September 2014Statement of capital following an allotment of shares on 31 May 2014
  • GBP 100,000
(4 pages)
1 September 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100,000
(6 pages)
1 September 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100,000
(6 pages)
5 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
5 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
14 September 2013Annual return made up to 11 June 2013 with a full list of shareholders (6 pages)
14 September 2013Annual return made up to 11 June 2013 with a full list of shareholders (6 pages)
11 September 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 75,000
(4 pages)
11 September 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 75,000
(4 pages)
8 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
8 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
29 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (6 pages)
29 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (6 pages)
13 September 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
13 September 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
17 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (6 pages)
27 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (6 pages)
7 July 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
7 July 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
27 August 2010Director's details changed for Mr Minoru Kawamoto on 11 June 2010 (2 pages)
27 August 2010Director's details changed for Anil Sanghani on 11 June 2010 (2 pages)
27 August 2010Director's details changed for Anil Sanghani on 11 June 2010 (2 pages)
27 August 2010Annual return made up to 11 June 2010 with a full list of shareholders (6 pages)
27 August 2010Director's details changed for Susumu Yoshikawa on 11 June 2010 (2 pages)
27 August 2010Director's details changed for Susumu Yoshikawa on 11 June 2010 (2 pages)
27 August 2010Director's details changed for Mr Minoru Kawamoto on 11 June 2010 (2 pages)
27 August 2010Annual return made up to 11 June 2010 with a full list of shareholders (6 pages)
8 January 2010Amended accounts made up to 31 December 2008 (8 pages)
8 January 2010Amended accounts made up to 31 December 2008 (8 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
28 August 2009Return made up to 11/06/09; full list of members (4 pages)
28 August 2009Return made up to 11/06/09; full list of members (4 pages)
19 December 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
19 December 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
14 November 2008Return made up to 11/06/08; full list of members (4 pages)
14 November 2008Return made up to 11/06/08; full list of members (4 pages)
9 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
9 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 July 2007Return made up to 11/06/07; full list of members (7 pages)
18 July 2007Return made up to 11/06/07; full list of members (7 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
21 June 2006Return made up to 11/06/06; full list of members (7 pages)
21 June 2006Return made up to 11/06/06; full list of members (7 pages)
16 December 2005Director resigned (1 page)
16 December 2005Director resigned (1 page)
16 December 2005New director appointed (2 pages)
16 December 2005New director appointed (2 pages)
8 December 2005Registered office changed on 08/12/05 from: 4 ecclesbourne gardens palmers green london N13 5JB (1 page)
8 December 2005Registered office changed on 08/12/05 from: 4 ecclesbourne gardens palmers green london N13 5JB (1 page)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
7 July 2005Return made up to 11/06/05; full list of members
  • 363(287) ‐ Registered office changed on 07/07/05
(7 pages)
7 July 2005Return made up to 11/06/05; full list of members
  • 363(287) ‐ Registered office changed on 07/07/05
(7 pages)
28 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
28 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
5 July 2004Return made up to 11/06/04; full list of members (7 pages)
5 July 2004Return made up to 11/06/04; full list of members (7 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
17 August 2002Return made up to 11/06/02; full list of members (7 pages)
17 August 2002Return made up to 11/06/02; full list of members (7 pages)
2 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
2 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
26 July 2001Return made up to 11/06/01; full list of members (7 pages)
26 July 2001Return made up to 11/06/01; full list of members (7 pages)
3 April 2001Accounts for a small company made up to 31 December 1999 (7 pages)
3 April 2001Accounts for a small company made up to 31 December 1999 (7 pages)
1 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2000Return made up to 11/06/00; full list of members (7 pages)
21 July 2000Return made up to 11/06/00; full list of members (7 pages)
11 July 2000Particulars of mortgage/charge (4 pages)
11 July 2000Particulars of mortgage/charge (4 pages)
12 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
12 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
17 August 1999Registered office changed on 17/08/99 from: 7 station road finchley central london N3 2SB (1 page)
17 August 1999Registered office changed on 17/08/99 from: 7 station road finchley central london N3 2SB (1 page)
8 July 1999Return made up to 11/06/99; no change of members (4 pages)
8 July 1999Return made up to 11/06/99; no change of members (4 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
27 July 1998Return made up to 11/06/98; no change of members (4 pages)
27 July 1998Return made up to 11/06/98; no change of members (4 pages)
4 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
4 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
8 August 1997New director appointed (2 pages)
8 August 1997New director appointed (2 pages)
27 July 1997Return made up to 11/06/97; full list of members (6 pages)
27 July 1997Return made up to 11/06/97; full list of members (6 pages)
8 April 1997Director resigned (1 page)
8 April 1997Director resigned (1 page)
5 February 1997Particulars of mortgage/charge (3 pages)
5 February 1997Particulars of mortgage/charge (3 pages)
3 August 1996Return made up to 11/06/96; no change of members (4 pages)
3 August 1996Return made up to 11/06/96; no change of members (4 pages)
3 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
3 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
3 July 1996New director appointed (2 pages)
3 July 1996New director appointed (2 pages)
21 June 1996Director resigned (1 page)
21 June 1996Director resigned (1 page)
21 June 1996Director resigned (1 page)
21 June 1996Director resigned (1 page)
13 December 1995Accounts for a small company made up to 31 December 1994 (9 pages)
13 December 1995Accounts for a small company made up to 31 December 1994 (9 pages)
29 September 1995Return made up to 11/06/95; no change of members (8 pages)
29 September 1995Return made up to 11/06/94; full list of members (4 pages)
29 September 1995Return made up to 11/06/94; full list of members (4 pages)
29 September 1995Return made up to 11/06/95; no change of members (8 pages)
24 August 1995Director resigned (1 page)
24 August 1995Director resigned (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
7 January 1994Return made up to 11/06/93; change of members (8 pages)
7 January 1994Return made up to 11/06/93; change of members (8 pages)
6 May 1993Company name changed\certificate issued on 06/05/93 (2 pages)
6 May 1993Company name changed\certificate issued on 06/05/93 (2 pages)
5 October 1992Ad 01/10/91-22/07/92 £ si 37498@1=37498 £ ic 2/37500 (2 pages)
5 October 1992Ad 01/10/91-22/07/92 £ si 37498@1=37498 £ ic 2/37500 (2 pages)
11 June 1991Incorporation (16 pages)
11 June 1991Incorporation (16 pages)
11 June 1991Incorporation (16 pages)