Haslemere
Surrey
GU27 2EY
Director Name | Mr Martin Van Zwanenberg |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2003(same day as company formation) |
Role | Food Technologist |
Country of Residence | United Kingdom |
Correspondence Address | The Ridings 1 Lambourne Way Adderbury Banbury OX17 3PN |
Secretary Name | Jessica Whitlam |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2009(6 years, 3 months after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Correspondence Address | Gateways Holdfast Lane Haslemere Surrey GU27 2EY |
Director Name | Mr David Charles Tonkin |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Polsethow Road Penryn TR10 8PA |
Secretary Name | Mrs Helen Elizabeth Challender |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Saint Smithwick Way Falmouth TR11 3XU |
Secretary Name | Mr Giles Whitlam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Thursley Polecat Hill Haslemere Surrey GU27 1JX |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.tonkinfood.com |
---|
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 |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,206,969 |
Cash | £398,638 |
Current Liabilities | £1,638,754 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 7 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (7 months, 3 weeks from now) |
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. Outstanding |
---|
22 January 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
---|---|
22 December 2020 | Accounts for a small company made up to 31 March 2020 (10 pages) |
29 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
31 December 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
26 September 2019 | Registered office address changed from 8th Floor Elizabeth House 39 York Road London SE1 7NQ United Kingdom to 3.02 Food Exchange New Covent Garden Market London SW8 5EL on 26 September 2019 (1 page) |
30 January 2019 | Confirmation statement made on 22 January 2019 with updates (4 pages) |
3 January 2019 | Accounts for a small company made up to 31 March 2018 (9 pages) |
26 February 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
14 January 2018 | Withdrawal of a person with significant control statement on 14 January 2018 (2 pages) |
14 January 2018 | Notification of Giles Whitlam as a person with significant control on 25 January 2017 (2 pages) |
14 January 2018 | Withdrawal of a person with significant control statement on 14 January 2018 (2 pages) |
14 January 2018 | Notification of Giles Whitlam as a person with significant control on 25 January 2017 (2 pages) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (8 pages) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (8 pages) |
1 December 2017 | Registered office address changed from 8th Floor, Elizabeth House 39 York Road London London SE1 7NQ England to 8th Floor Elizabeth House 39 York Road London SE1 7NQ on 1 December 2017 (1 page) |
10 October 2017 | Registered office address changed from 8th Floor, Elizabeth House 8th Floor, Elizabeth House 39 York Road London London SE1 7NQ United Kingdom to 8th Floor, Elizabeth House 39 York Road London London SE1 7NQ on 10 October 2017 (1 page) |
10 October 2017 | Registered office address changed from 3 the Glass House 3 Royal Oak Yard London SE1 3GE to 8th Floor, Elizabeth House 8th Floor, Elizabeth House 39 York Road London London SE1 7NQ on 10 October 2017 (1 page) |
10 October 2017 | Registered office address changed from 8th Floor, Elizabeth House 8th Floor, Elizabeth House 39 York Road London London SE1 7NQ United Kingdom to 8th Floor, Elizabeth House 8th Floor, Elizabeth House 39 York Road London London SE1 7NQ on 10 October 2017 (1 page) |
10 October 2017 | Registered office address changed from 8th Floor, Elizabeth House 8th Floor, Elizabeth House 39 York Road London London SE1 7NQ United Kingdom to 8th Floor, Elizabeth House 8th Floor, Elizabeth House 39 York Road London London SE1 7NQ on 10 October 2017 (1 page) |
10 October 2017 | Registered office address changed from 8th Floor, Elizabeth House 8th Floor, Elizabeth House 39 York Road London London SE1 7NQ United Kingdom to 8th Floor, Elizabeth House 39 York Road London London SE1 7NQ on 10 October 2017 (1 page) |
10 October 2017 | Registered office address changed from 3 the Glass House 3 Royal Oak Yard London SE1 3GE to 8th Floor, Elizabeth House 8th Floor, Elizabeth House 39 York Road London London SE1 7NQ on 10 October 2017 (1 page) |
20 February 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 22 January 2017 with updates (6 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) |
10 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
9 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
9 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
18 March 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
2 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
2 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
17 October 2014 | Director's details changed for Mr Giles Whitlam on 26 February 2014 (2 pages) |
17 October 2014 | Secretary's details changed for Jessica Whitlam on 26 February 2014 (1 page) |
17 October 2014 | Director's details changed for Mr Giles Whitlam on 26 February 2014 (2 pages) |
17 October 2014 | Secretary's details changed for Jessica Whitlam on 26 February 2014 (1 page) |
19 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
29 January 2014 | Memorandum and Articles of Association (15 pages) |
29 January 2014 | Memorandum and Articles of Association (15 pages) |
29 January 2014 | Resolutions
|
29 January 2014 | Resolutions
|
23 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
23 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
6 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
4 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
4 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
23 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
15 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 February 2010 | Director's details changed for Martin Van Zwanenberg on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Giles Whitlam on 16 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Martin Van Zwanenberg on 16 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Giles Whitlam on 16 February 2010 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
21 May 2009 | Secretary appointed jessica whitlam (3 pages) |
21 May 2009 | Appointment terminated secretary giles whitlam (1 page) |
21 May 2009 | Secretary appointed jessica whitlam (3 pages) |
21 May 2009 | Appointment terminated secretary giles whitlam (1 page) |
12 February 2009 | Return made up to 22/01/09; full list of members (4 pages) |
12 February 2009 | Return made up to 22/01/09; full list of members (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2008 | Return made up to 22/01/08; full list of members (2 pages) |
4 February 2008 | Return made up to 22/01/08; full list of members (2 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 March 2007 | Return made up to 22/01/07; full list of members (2 pages) |
2 March 2007 | Return made up to 22/01/07; full list of members (2 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
4 April 2006 | Return made up to 22/01/06; full list of members (2 pages) |
4 April 2006 | Return made up to 22/01/06; 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) |
2 March 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 March 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
26 January 2005 | Return made up to 22/01/05; full list of members (7 pages) |
26 January 2005 | Return made up to 22/01/05; full list of members (7 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
18 March 2004 | Ad 22/01/03--------- £ si 999@1 (2 pages) |
18 March 2004 | Ad 22/01/03--------- £ si 999@1 (2 pages) |
17 March 2004 | Return made up to 22/01/04; full list of members
|
17 March 2004 | Return made up to 22/01/04; full list of members
|
25 November 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
25 November 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
18 March 2003 | Secretary resigned (1 page) |
18 March 2003 | New secretary appointed;new director appointed (3 pages) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | New director appointed (3 pages) |
18 March 2003 | Secretary resigned (1 page) |
18 March 2003 | New secretary appointed;new director appointed (3 pages) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | New director appointed (3 pages) |
25 February 2003 | Secretary resigned (1 page) |
25 February 2003 | Secretary resigned (1 page) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | New secretary appointed (2 pages) |
25 February 2003 | New secretary appointed (2 pages) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | Director resigned (1 page) |
22 January 2003 | Incorporation (16 pages) |
22 January 2003 | Incorporation (16 pages) |