TK TRADING LIMITED
YOSHIKAWA (UK) LIMITED

Hellopages » Greater London » Enfield » N14 6RJ
Company number 02619182
Status Active
Incorporation Date 11 June 1991
Company Type Private Limited Company
Address 99 WYNCHGATE, LONDON, N14 6RJ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-09-08 GBP 100,000 ; Total exemption small company accounts made up to 31 December 2015; Company 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 . The most likely internet sites of TK TRADING LIMITED are www.tktrading.co.uk, and www.tk-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. Tk Trading Limited is a Private Limited Company. The company registration number is 02619182. Tk Trading Limited has been working since 11 June 1991. The present status of the company is Active. The registered address of Tk Trading Limited is 99 Wynchgate London N14 6rj. . KAWAMOTO, Kazue is a Secretary of the company. KAWAMOTO, Minoru is a Director of the company. SANGHANI, Anil Valji is a Director of the company. Secretary CULVERWELL, Celestina has been resigned. Director CHO, Kyung Nyun has been resigned. Director CULVERWELL, Keith Leonard has been resigned. Director KAWAMOTO, Minoru has been resigned. Director KUMUGAI, Toshiko has been resigned. Director YAMAMOTO, Tetsuo has been resigned. Director YOSHIKAWA, Kiyoshi has been resigned. Director YOSHIKAWA, Noboru has been resigned. Director YOSHIKAWA, Susumu has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
KAWAMOTO, Kazue
Appointed Date: 06 April 1993

Director
KAWAMOTO, Minoru
Appointed Date: 31 December 1996
79 years old

Director
SANGHANI, Anil Valji
Appointed Date: 01 December 2005
70 years old

Resigned Directors

Secretary
CULVERWELL, Celestina
Resigned: 06 April 1993

Director
CHO, Kyung Nyun
Resigned: 31 December 1993
66 years old

Director
CULVERWELL, Keith Leonard
Resigned: 06 April 1993
76 years old

Director
KAWAMOTO, Minoru
Resigned: 01 September 1996
Appointed Date: 06 April 1993
79 years old

Director
KUMUGAI, Toshiko
Resigned: 06 April 1993
39 years old

Director
YAMAMOTO, Tetsuo
Resigned: 30 November 2005
Appointed Date: 15 May 1996
86 years old

Director
YOSHIKAWA, Kiyoshi
Resigned: 15 May 1996
Appointed Date: 06 April 1993
109 years old

Director
YOSHIKAWA, Noboru
Resigned: 15 May 1996
Appointed Date: 06 April 1993
75 years old

Director
YOSHIKAWA, Susumu
Resigned: 05 August 2015
Appointed Date: 06 April 1993
77 years old

TK TRADING LIMITED Events

08 Sep 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-09-08
  • GBP 100,000

30 Jul 2016
Total exemption small company accounts made up to 31 December 2015
05 Aug 2015
Company 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

05 Aug 2015
Termination of appointment of Susumu Yoshikawa as a director on 5 August 2015
12 Jun 2015
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100,000

...
... and 85 more events
28 Aug 1991
Secretary resigned;new secretary appointed

28 Aug 1991
Director resigned;new director appointed

28 Aug 1991
Registered office changed on 28/08/91 from: 50 old st london EO1V 9AQ

11 Jun 1991
Incorporation
11 Jun 1991
Incorporation

TK TRADING LIMITED Charges

2 September 2011
Debenture
Delivered: 13 September 2011
Status: Outstanding
Persons entitled: Yoshikawa (UK) Limited Pension Scheme
Description: Fixed and floating charge over the undertaking and all…
3 July 2000
Debenture
Delivered: 11 July 2000
Status: Satisfied on 13 August 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 January 1997
Mortgage debenture
Delivered: 5 February 1997
Status: Satisfied on 1 August 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
27 January 1992
Fixed and floating charge
Delivered: 31 January 1992
Status: Satisfied on 1 August 2000
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over goodwill bookdebts & patents…