Company NameTonkin Trading Limited
DirectorGiles Whitlam
Company StatusActive
Company Number03748319
CategoryPrivate Limited Company
Incorporation Date8 April 1999(25 years ago)
Previous NameClubstore Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5137Wholesale coffee, tea, cocoa etc.
SIC 46370Wholesale of coffee, tea, cocoa and spices

Directors

Director NameMr Giles Whitlam
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 1999(4 days after company formation)
Appointment Duration25 years
RoleTrade & Commodity Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGateways Holdfast Lane
Haslemere
Surrey
GV27 2EY
Secretary NameJessica Whitlam
NationalityBritish
StatusCurrent
Appointed12 April 1999(4 days after company formation)
Appointment Duration25 years
RoleCompany Director
Correspondence AddressGateways Holdfast Lane
Haslemere
Surrey
GV27 2EY
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed08 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST

Contact

Websitewww.tonkintrading.com
Telephone020 74031403
Telephone regionLondon

Location

Registered Address3.02 Food Exchange New Covent Garden Market
London
SW8 5EL
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Financials

Year2013
Turnover£21,006,523
Gross Profit£1,299,108
Net Worth£899,984
Cash£42,749
Current Liabilities£3,766,460

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 Return8 April 2023 (1 year ago)
Next Return Due22 April 2024 (overdue)

Charges

15 June 2009Delivered 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 2009Delivered 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 2009Delivered 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 2007Delivered 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 2005Delivered 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

Filing History

22 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
28 May 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
12 June 2019Registered 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 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
13 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
19 February 2018Registered 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 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
20 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
22 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(4 pages)
22 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(4 pages)
9 January 2016Full accounts made up to 31 March 2015 (19 pages)
9 January 2016Full accounts made up to 31 March 2015 (19 pages)
22 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(4 pages)
22 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(4 pages)
22 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(4 pages)
2 January 2015Full accounts made up to 31 March 2014 (19 pages)
2 January 2015Full accounts made up to 31 March 2014 (19 pages)
1 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(4 pages)
1 May 2014Secretary's details changed for Jessica Whitlam on 27 February 2014 (1 page)
1 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(4 pages)
1 May 2014Director's details changed for Mr Giles Whitlam on 27 February 2014 (2 pages)
1 May 2014Director's details changed for Mr Giles Whitlam on 27 February 2014 (2 pages)
1 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(4 pages)
1 May 2014Secretary's details changed for Jessica Whitlam on 27 February 2014 (1 page)
23 December 2013Full accounts made up to 31 March 2013 (19 pages)
23 December 2013Full accounts made up to 31 March 2013 (19 pages)
29 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
4 January 2013Full accounts made up to 31 March 2012 (19 pages)
4 January 2013Full accounts made up to 31 March 2012 (19 pages)
9 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
30 December 2011Full accounts made up to 31 March 2011 (19 pages)
30 December 2011Full accounts made up to 31 March 2011 (19 pages)
4 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
4 January 2011Full accounts made up to 31 March 2010 (19 pages)
4 January 2011Full accounts made up to 31 March 2010 (19 pages)
22 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
4 February 2010Accounts for a medium company made up to 31 March 2009 (16 pages)
4 February 2010Accounts for a medium company made up to 31 March 2009 (16 pages)
27 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
9 June 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
9 June 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
22 April 2009Return made up to 08/04/09; full list of members (3 pages)
22 April 2009Return made up to 08/04/09; full list of members (3 pages)
6 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
6 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
8 April 2008Return made up to 08/04/08; full list of members (3 pages)
8 April 2008Return made up to 08/04/08; full list of members (3 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 November 2007Particulars of mortgage/charge (7 pages)
1 November 2007Particulars of mortgage/charge (7 pages)
3 May 2007Return made up to 08/04/07; full list of members (2 pages)
3 May 2007Return made up to 08/04/07; full list of members (2 pages)
8 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
8 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
3 May 2006Return made up to 08/04/06; full list of members (2 pages)
3 May 2006Return made up to 08/04/06; full list of members (2 pages)
16 March 2006Registered office changed on 16/03/06 from: 1 peterborough road harrow middlesex HA1 2AX (1 page)
16 March 2006Registered office changed on 16/03/06 from: 1 peterborough road harrow middlesex HA1 2AX (1 page)
3 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 April 2005Return made up to 08/04/05; full list of members (6 pages)
26 April 2005Return made up to 08/04/05; full list of members (6 pages)
26 April 2005Particulars of mortgage/charge (3 pages)
26 April 2005Particulars of mortgage/charge (3 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 June 2004Return made up to 08/04/04; full list of members (6 pages)
3 June 2004Return made up to 08/04/04; full list of members (6 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
13 April 2003Return made up to 08/04/03; full list of members (6 pages)
13 April 2003Return made up to 08/04/03; full list of members (6 pages)
8 February 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
8 February 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
5 September 2002Total exemption small company accounts made up to 30 April 2002 (1 page)
5 September 2002Registered office changed on 05/09/02 from: weyvern place, weyvern park old portsmouth road, peasmarsh, guildford surrey GU3 1NA (1 page)
5 September 2002Return made up to 08/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 September 2002Registered office changed on 05/09/02 from: weyvern place, weyvern park old portsmouth road, peasmarsh, guildford surrey GU3 1NA (1 page)
5 September 2002Total exemption small company accounts made up to 30 April 2002 (1 page)
5 September 2002Return made up to 08/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 October 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
19 October 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
1 June 2001Return made up to 08/04/01; full list of members (6 pages)
1 June 2001Return made up to 08/04/01; full list of members (6 pages)
27 July 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
27 July 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
9 May 2000Return made up to 08/04/00; full list of members (6 pages)
9 May 2000Return made up to 08/04/00; full list of members (6 pages)
12 May 1999Memorandum and Articles of Association (10 pages)
12 May 1999Memorandum and Articles of Association (10 pages)
4 May 1999Director resigned (1 page)
4 May 1999Secretary resigned;director resigned (1 page)
4 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 May 1999New secretary appointed (2 pages)
4 May 1999Director resigned (1 page)
4 May 1999New secretary appointed (2 pages)
4 May 1999New director appointed (2 pages)
4 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 May 1999New director appointed (2 pages)
4 May 1999Secretary resigned;director resigned (1 page)
20 April 1999Company name changed clubstore LIMITED\certificate issued on 21/04/99 (2 pages)
20 April 1999Company name changed clubstore LIMITED\certificate issued on 21/04/99 (2 pages)
8 April 1999Incorporation (15 pages)
8 April 1999Incorporation (15 pages)