Company NameLondon Asiatic Rubber And Produce Company Limited
DirectorsChim Foong May and Chong Yee Lee
Company StatusActive
Company Number00095414
CategoryPrivate Limited Company
Incorporation Date26 October 1907(116 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Chim Foong May
Date of BirthAugust 1965 (Born 58 years ago)
NationalityMalaysian
StatusCurrent
Appointed11 November 2011(104 years, 1 month after company formation)
Appointment Duration12 years
RoleVice President 1,Corp Finance-Plantation Division
Country of ResidenceMalaysia
Correspondence AddressSime Darby Plantation Sdn Bhd Level 10
Plantation Tower, No.2, Jalan Pju 1a/7
Ara Damansara, Petaling Jaya
Selangor Darul Ehsan
47301
Director NameMr Chong Yee Lee
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityMalaysian
StatusCurrent
Appointed14 April 2016(108 years, 6 months after company formation)
Appointment Duration7 years, 7 months
RoleVice President 1, Strategic Execution Unit
Country of ResidenceMalaysia
Correspondence AddressLevel 10, Main Block,, Sime Darby Plantation Tower
No.2, Jalan Pju 1a/7, Ara Damansara
Selangor
Petaling Jaya
47301
Secretary NameMs Norhelza Ujang
StatusCurrent
Appointed27 March 2018(110 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence AddressLevel 10, Main Block Sime Darby, Plantation Tower
Jalan Pju 1a/7, Ara Damansara
Petaling Jaya
Selangor
47301
Director NameSyed Fahkri Barakbah
Date of BirthAugust 1946 (Born 77 years ago)
NationalityMalaysian
StatusResigned
Appointed21 August 1992(84 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 March 1993)
RoleCompany Director
Correspondence Address73 Lorong Zaaba
Taman Tun Dr Ismail
60000 Kuala Lumpur
Malaysia
Director NameDr Radzuan Abdul Rahman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityMalaysian
StatusResigned
Appointed21 August 1992(84 years, 10 months after company formation)
Appointment Duration6 years, 12 months (resigned 19 August 1999)
RoleCompany Director
Correspondence Address1a Taman Bukit
Kajang
Selangor
Foreign
Director NameMr Abdul Rahman Bin Ramli
Date of BirthMarch 1939 (Born 84 years ago)
NationalityMalaysian
StatusResigned
Appointed21 August 1992(84 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressNo 14 Jalan 22/44
Petaling Jaya
Selangor
Foreign
Director NameMa'On Bin Dalip
Date of BirthNovember 1939 (Born 84 years ago)
NationalityMalaysian
StatusResigned
Appointed01 May 1993(85 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 January 1998)
RoleCompany Director
Correspondence Address5 Jalan Bunga Anggerek 2/4 Shah Alam
40000 Selangor
Malaysia
Foreign
Director NameAbd Wahab Maskan
Date of BirthDecember 1950 (Born 73 years ago)
NationalityMalaysian
StatusResigned
Appointed02 August 1997(89 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 July 1999)
RoleCompany Director
Correspondence AddressNo 8 Jalan Setiabakti 5
Bukit Damansara
50490 Kuala Lumpur
Foreign
Malaysia
Director NameEncik Mohd Zulkifli Itam
Date of BirthJanuary 1951 (Born 72 years ago)
NationalityMalaysian
StatusResigned
Appointed30 July 1999(91 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2001)
RoleCompany Director
Correspondence Address19 Persiaran Burhanuddin Helmi
Taman Tun Dr Ismail
60000 Kuala Lumpur
Foreign
Director NameDr Mohamad Hashim Ahmad Tajudin
Date of BirthJune 1954 (Born 69 years ago)
NationalityMalaysian
StatusResigned
Appointed19 August 1999(91 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2003)
RoleDirector Research & Developmen
Correspondence AddressRumah Pegawai Oil Palm Research
Station Kelawang Baru
42700 Banting
Selangor Darul Ehsan
Malaysia
Director NameMary Lina Sii Mei Kui
Date of BirthOctober 1955 (Born 68 years ago)
NationalityMalaysian
StatusResigned
Appointed31 March 2001(93 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 27 November 2007)
RoleCompany Director
Correspondence Address2a, Jalan Menara U8/10
Bukit Jelutong
Shah Alam
40150
Malaysia
Director NameKhairudin Hashim
Date of BirthJuly 1956 (Born 67 years ago)
NationalityMalaysian
StatusResigned
Appointed29 January 2004(96 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 June 2008)
RoleDirector Research And Developm
Correspondence AddressSsb 10 Officers Quarters Ghr Centre
Km 10 Banting
Banting
Selangor 42700
Malaysia
Director NameMohd Hairul Abdul Hamid
Date of BirthJuly 1970 (Born 53 years ago)
NationalityMalaysian
StatusResigned
Appointed27 November 2007(100 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 08 June 2009)
RoleChief Financial Officer
Correspondence Address4 Jalan Platinum 7/43d
Seksyen 7
40000 Shah Alam
Selangor Darul Ehsan
Malaysia
Director NameNorzifiah Abdul Aziz
Date of BirthOctober 1968 (Born 55 years ago)
NationalityMalaysian
StatusResigned
Appointed27 November 2007(100 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 08 June 2009)
RoleHead Treasury & Tax
Correspondence AddressNo.30 Jalan Jeriji U8/75b Bukit Jelutong
40150 Shah Alam
Selangor Darul Ehsan
Malaysia
Director NameHo Lai Wan
Date of BirthOctober 1954 (Born 69 years ago)
NationalityMalaysian
StatusResigned
Appointed27 November 2007(100 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 24 March 2016)
RoleVice President Ii
Correspondence AddressSime Darby Plantation Sdn Bhd Level 10
Plantation Tower, No.2, Jalan Pju 1a/7
Ara Damansara, Petaling Jaya
Selangor Darul Ehsan 47301
Malaysia
Secretary NameAzrin Nashiha Abdul Aziz
NationalityBritish
StatusResigned
Appointed27 November 2007(100 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 27 March 2018)
RoleCompany Director
Correspondence AddressSime Darby Plantation Sdn Bhd Level 10
Plantation Tower, No.2, Jalan Pju 1a/7
Ara Damansara, Petaling Jaya
Selangor Darul Ehsan 47301
Malaysia
Director NameNoral Afida Binti Alwi
Date of BirthMarch 1969 (Born 54 years ago)
NationalityMalaysian
StatusResigned
Appointed08 June 2009(101 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 September 2018)
RoleVice President I, Finance Operation
Country of ResidenceMalaysia
Correspondence AddressSime Darby Plantation Sdn Bhd Level 10
Plantation Tower, No.2, Jalan Pju 1a/7
Ara Damansara, Petaling Jaya
Selangor Darul Ehsan 47301
Malaysia
Director NameTanya Lee Shien-Yi
Date of BirthMay 1971 (Born 52 years ago)
NationalityMalaysian
StatusResigned
Appointed08 June 2009(101 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 November 2011)
RoleVice President Ii, Finance Treasury
Correspondence AddressC/O Sime Darby Plantation Sdn Bhd C/O Sime Darby P
4th Floor, Wisma Consplant 1, No.2 Jalan Ss16/4
47500 Subang Jaya, Selangor
Malaysia
Secretary NameGolden Hope Plantations Berhad (Corporation)
StatusResigned
Appointed21 August 1992(84 years, 10 months after company formation)
Appointment Duration15 years, 3 months (resigned 27 November 2007)
Correspondence Address13th Floor Menara Pnb
No 201-A Jalan Tun Razak
Kuala Lumpur
50400
Malaysia

Location

Registered AddressC/O Tmf Group 13th Floor
One Angel Court
London
EC2R 7HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

34.8m at £0.1Malaysian Estates PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (11 months ago)
Next Accounts Due30 September 2024 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 August 2023 (3 months, 1 week ago)
Next Return Due4 September 2024 (9 months, 1 week from now)

Charges

7 April 1909Delivered on: 30 June 1909
Persons entitled: Debenture Corporation LTD

Classification: Mortgage
Secured details: $240,000 (= £28,000).
Particulars: Lands hereditaments and premises known as ayer molek elak malacea.
Outstanding
16 November 1908Delivered on: 12 January 1909
Persons entitled: Debenture Corporation LTD

Classification: Mortgage
Secured details: $240,000 (=£28,000).
Particulars: Land in malacea.
Outstanding
17 November 1908Delivered on: 12 January 1909
Persons entitled: Debenture Corporation LTD

Classification: Charge
Secured details: $85,715 (= £10,000).
Particulars: Land in selengor.
Outstanding
18 November 1908Delivered on: 12 January 1909
Persons entitled: Debenture Corporation LTD

Classification: Charge
Secured details: $60,000 (= £7,000).
Particulars: Land in selangor.
Outstanding
10 November 1908Delivered on: 12 January 1909
Persons entitled: Debenture Corporation LTD

Classification: Charge
Secured details: $128,572 (= £15,000).
Particulars: Land in perak.
Outstanding
10 November 1908Delivered on: 12 January 1909
Persons entitled: Debenture Corporation LTD

Classification: Charge
Secured details: $51,429 (= £6,000).
Particulars: Land in perak.
Outstanding
11 August 1908Delivered on: 11 August 1908
Classification: Mortgage
Outstanding

Filing History

21 December 2017Full accounts made up to 30 June 2017 (15 pages)
19 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
11 January 2017Full accounts made up to 30 June 2016 (13 pages)
26 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
21 April 2016Appointment of Mr Chong Yee Lee as a director on 14 April 2016 (2 pages)
18 April 2016Termination of appointment of Ho Lai Wan as a director on 24 March 2016 (1 page)
12 January 2016Full accounts made up to 30 June 2015 (13 pages)
25 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 3,480,553.6
(6 pages)
16 December 2014Full accounts made up to 30 June 2014 (13 pages)
15 September 2014Annual return made up to 21 August 2014 with a full list of shareholders (6 pages)
3 January 2014Full accounts made up to 30 June 2013 (13 pages)
20 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 3,480,553.6
(6 pages)
12 February 2013Director's details changed for Ho Lai Wan on 18 September 2012 (2 pages)
12 February 2013Secretary's details changed for Azrin Nashiha Abdul Aziz on 18 September 2012 (2 pages)
12 February 2013Director's details changed for Noral Afida Binti Alwi on 18 September 2012 (2 pages)
12 February 2013Director's details changed for Ms Chim Foong May on 18 September 2012 (2 pages)
24 December 2012Full accounts made up to 30 June 2012 (13 pages)
16 October 2012Annual return made up to 21 August 2012 with a full list of shareholders (6 pages)
31 January 2012Appointment of Ms Chim Foong May as a director (2 pages)
30 January 2012Termination of appointment of Tanya Shien-Yi as a director (1 page)
29 December 2011Full accounts made up to 30 June 2011 (14 pages)
3 October 2011Annual return made up to 21 August 2011 with a full list of shareholders (6 pages)
5 July 2011Full accounts made up to 30 June 2010 (13 pages)
14 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (6 pages)
24 March 2010Director's details changed for Tanya Lee Shien-Yi on 11 February 2010 (2 pages)
24 March 2010Director's details changed for Ho Lai Wan on 11 February 2010 (2 pages)
24 March 2010Secretary's details changed for Azrin Nashiha Abdul Aziz on 11 February 2010 (1 page)
24 March 2010Director's details changed for Noral Afida Binti Alwi on 11 February 2010 (2 pages)
5 January 2010Full accounts made up to 30 June 2009 (13 pages)
3 November 2009Annual return made up to 21 August 2009 with a full list of shareholders (4 pages)
16 July 2009Director appointed noral afida binti alwi (2 pages)
16 July 2009Director appointed tanya lee shien-yi (2 pages)
15 July 2009Appointment terminated director mohd abdul hamid (1 page)
15 July 2009Appointment terminated director norzifiah abdul aziz (1 page)
9 April 2009Return made up to 21/08/08; full list of members (4 pages)
2 April 2009Full accounts made up to 30 June 2008 (14 pages)
20 February 2009Appointment terminated director khairudin hashim (1 page)
20 February 2009Secretary appointed azrin nashiha abdul aziz (1 page)
20 February 2009Director appointed norzifiah abdul aziz (1 page)
20 February 2009Appointment terminated secretary golden hope plantations berhad (1 page)
20 February 2009Director appointed mohd hairul abdul hamid (1 page)
20 February 2009Director appointed ho lai wan (1 page)
20 February 2009Appointment terminated director mary sii mei kui (1 page)
21 November 2008Registered office changed on 21/11/2008 from 400 capability green luton bedfordshire LU1 3LU (1 page)
13 November 2008Full accounts made up to 30 June 2007 (14 pages)
8 January 2008New director appointed (1 page)
8 January 2008Director resigned (1 page)
16 October 2007Return made up to 21/08/07; full list of members (5 pages)
21 February 2007Full accounts made up to 30 June 2006 (14 pages)
14 November 2006Return made up to 21/08/06; full list of members (5 pages)
13 June 2006Full accounts made up to 30 June 2005 (14 pages)
3 January 2006Delivery ext'd 3 mth 30/06/05 (2 pages)
22 September 2005Return made up to 21/08/05; full list of members (5 pages)
3 August 2005Full accounts made up to 30 June 2004 (13 pages)
26 January 2005Delivery ext'd 3 mth 30/06/04 (1 page)
26 October 2004Return made up to 21/08/04; full list of members (5 pages)
26 October 2004Director's particulars changed (1 page)
29 September 2004Registered office changed on 29/09/04 from: ash house fairfield avenue staines TW18 4ES (1 page)
30 July 2004Full accounts made up to 30 June 2003 (14 pages)
27 April 2004Delivery ext'd 3 mth 30/06/03 (2 pages)
10 October 2003Return made up to 21/08/03; full list of members (7 pages)
6 February 2003Full accounts made up to 30 June 2002 (12 pages)
14 November 2002Return made up to 21/08/02; full list of members (5 pages)
14 November 2002Director's particulars changed (1 page)
3 April 2002Return made up to 21/08/01; full list of members (5 pages)
3 April 2002New director appointed (3 pages)
18 March 2002Director resigned (1 page)
1 March 2002Full accounts made up to 30 June 2001 (14 pages)
1 February 2002Registered office changed on 01/02/02 from: c/o elementis PLC one great tower street london EC3R 5AH (1 page)
1 May 2001Full accounts made up to 30 June 2000 (20 pages)
20 March 2001Registered office changed on 20/03/01 from: one great tower street london EC3R 5AH (1 page)
1 February 2001Delivery ext'd 3 mth 30/06/00 (1 page)
23 November 2000Return made up to 21/08/00; full list of members (5 pages)
27 January 2000Full accounts made up to 30 June 1999 (21 pages)
11 November 1999Return made up to 21/08/99; full list of members (7 pages)
5 November 1999New director appointed (2 pages)
29 October 1999New director appointed (2 pages)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
18 June 1999Director resigned (1 page)
2 April 1999New director appointed (2 pages)
2 April 1999Return made up to 21/08/98; full list of members (11 pages)
28 January 1999Director resigned (1 page)
31 October 1998Full accounts made up to 30 June 1998 (21 pages)
29 October 1997Full accounts made up to 30 June 1997 (16 pages)
18 September 1997Return made up to 21/08/97; full list of members (12 pages)
22 November 1996Full accounts made up to 30 June 1996 (18 pages)
16 September 1996Return made up to 21/08/96; full list of members (9 pages)
3 November 1995Full accounts made up to 30 June 1995 (20 pages)
24 August 1995Return made up to 21/08/95; full list of members (8 pages)
4 March 1982Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
17 July 1973Particulars of contract relating to shares (1 page)
17 July 1973Increase in nominal capital (1 page)
26 January 1973Memorandum and Articles of Association (54 pages)
26 October 1907Certificate of incorporation (1 page)