Haslemere
Surrey
GV27 2EY
Secretary Name | Jessica Whitlam |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 April 1999(4 days after company formation) |
Appointment Duration | 25 years |
Role | Company Director |
Correspondence Address | Gateways Holdfast Lane Haslemere Surrey GV27 2EY |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Website | www.tonkintrading.com |
---|---|
Telephone | 020 74031403 |
Telephone region | London |
Registered Address | 3.02 Food Exchange New Covent Garden Market London SW8 5EL |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £21,006,523 |
Gross Profit | £1,299,108 |
Net Worth | £899,984 |
Cash | £42,749 |
Current Liabilities | £3,766,460 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 April 2023 (1 year ago) |
---|---|
Next Return Due | 22 April 2024 (overdue) |
15 June 2009 | Delivered on: 18 June 2009 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
15 June 2009 | Delivered on: 18 June 2009 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under the agreement for the purchase of debts and any discounting allowance due under the contract. Outstanding |
3 June 2009 | Delivered on: 9 June 2009 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Fixed charge on non-vesting debts and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all debts (non vesting domestic debts. All associated rights. All export debts. The excluded proceeds. By way of first floating charge all the companys present and future assets and undertaking see image for full details. Outstanding |
25 October 2007 | Delivered on: 1 November 2007 Satisfied on: 23 January 2010 Persons entitled: Coface Receivables Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
25 April 2005 | Delivered on: 26 April 2005 Satisfied on: 23 January 2010 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Fully Satisfied |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
28 May 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
12 June 2019 | Registered office address changed from 8th Floor,Elizabeth House,39, York Road London SE1 7NQ England to 3.02 Food Exchange New Covent Garden Market London SW8 5EL on 12 June 2019 (1 page) |
25 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
13 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
19 February 2018 | Registered office address changed from 3 the Glass House 3 Royal Oak Yard London SE1 3GE to 8th Floor,Elizabeth House,39, York Road London SE1 7NQ on 19 February 2018 (1 page) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
4 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
4 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
22 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
9 January 2016 | Full accounts made up to 31 March 2015 (19 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (19 pages) |
22 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
2 January 2015 | Full accounts made up to 31 March 2014 (19 pages) |
2 January 2015 | Full accounts made up to 31 March 2014 (19 pages) |
1 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Secretary's details changed for Jessica Whitlam on 27 February 2014 (1 page) |
1 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Director's details changed for Mr Giles Whitlam on 27 February 2014 (2 pages) |
1 May 2014 | Director's details changed for Mr Giles Whitlam on 27 February 2014 (2 pages) |
1 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Secretary's details changed for Jessica Whitlam on 27 February 2014 (1 page) |
23 December 2013 | Full accounts made up to 31 March 2013 (19 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (19 pages) |
29 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Full accounts made up to 31 March 2012 (19 pages) |
4 January 2013 | Full accounts made up to 31 March 2012 (19 pages) |
9 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (19 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (19 pages) |
4 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (19 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (19 pages) |
22 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Accounts for a medium company made up to 31 March 2009 (16 pages) |
4 February 2010 | Accounts for a medium company made up to 31 March 2009 (16 pages) |
27 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
9 June 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
9 June 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
22 April 2009 | Return made up to 08/04/09; full list of members (3 pages) |
22 April 2009 | Return made up to 08/04/09; full list of members (3 pages) |
6 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
6 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
8 April 2008 | Return made up to 08/04/08; full list of members (3 pages) |
8 April 2008 | Return made up to 08/04/08; full list of members (3 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 November 2007 | Particulars of mortgage/charge (7 pages) |
1 November 2007 | Particulars of mortgage/charge (7 pages) |
3 May 2007 | Return made up to 08/04/07; full list of members (2 pages) |
3 May 2007 | Return made up to 08/04/07; full list of members (2 pages) |
8 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
8 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
3 May 2006 | Return made up to 08/04/06; full list of members (2 pages) |
3 May 2006 | Return made up to 08/04/06; full list of members (2 pages) |
16 March 2006 | Registered office changed on 16/03/06 from: 1 peterborough road harrow middlesex HA1 2AX (1 page) |
16 March 2006 | Registered office changed on 16/03/06 from: 1 peterborough road harrow middlesex HA1 2AX (1 page) |
3 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 April 2005 | Return made up to 08/04/05; full list of members (6 pages) |
26 April 2005 | Return made up to 08/04/05; full list of members (6 pages) |
26 April 2005 | Particulars of mortgage/charge (3 pages) |
26 April 2005 | Particulars of mortgage/charge (3 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 June 2004 | Return made up to 08/04/04; full list of members (6 pages) |
3 June 2004 | Return made up to 08/04/04; full list of members (6 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
13 April 2003 | Return made up to 08/04/03; full list of members (6 pages) |
13 April 2003 | Return made up to 08/04/03; full list of members (6 pages) |
8 February 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
8 February 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
5 September 2002 | Total exemption small company accounts made up to 30 April 2002 (1 page) |
5 September 2002 | Registered office changed on 05/09/02 from: weyvern place, weyvern park old portsmouth road, peasmarsh, guildford surrey GU3 1NA (1 page) |
5 September 2002 | Return made up to 08/04/02; full list of members
|
5 September 2002 | Registered office changed on 05/09/02 from: weyvern place, weyvern park old portsmouth road, peasmarsh, guildford surrey GU3 1NA (1 page) |
5 September 2002 | Total exemption small company accounts made up to 30 April 2002 (1 page) |
5 September 2002 | Return made up to 08/04/02; full list of members
|
19 October 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
19 October 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
1 June 2001 | Return made up to 08/04/01; full list of members (6 pages) |
1 June 2001 | Return made up to 08/04/01; full list of members (6 pages) |
27 July 2000 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
27 July 2000 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
9 May 2000 | Return made up to 08/04/00; full list of members (6 pages) |
9 May 2000 | Return made up to 08/04/00; full list of members (6 pages) |
12 May 1999 | Memorandum and Articles of Association (10 pages) |
12 May 1999 | Memorandum and Articles of Association (10 pages) |
4 May 1999 | Director resigned (1 page) |
4 May 1999 | Secretary resigned;director resigned (1 page) |
4 May 1999 | Resolutions
|
4 May 1999 | New secretary appointed (2 pages) |
4 May 1999 | Director resigned (1 page) |
4 May 1999 | New secretary appointed (2 pages) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | Resolutions
|
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | Secretary resigned;director resigned (1 page) |
20 April 1999 | Company name changed clubstore LIMITED\certificate issued on 21/04/99 (2 pages) |
20 April 1999 | Company name changed clubstore LIMITED\certificate issued on 21/04/99 (2 pages) |
8 April 1999 | Incorporation (15 pages) |
8 April 1999 | Incorporation (15 pages) |