Kuala Krai
Kelantan
18020
Director Name | Chong Lim Gan |
---|---|
Date of Birth | August 1961 (Born 61 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 10 August 1994(85 years, 7 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Company Director |
Correspondence Address | 1440 Guchil Baru Kuala Krai Kelantan 18020 |
Director Name | Chong Seng Gan |
---|---|
Date of Birth | August 1962 (Born 60 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 10 August 1994(85 years, 7 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Company Director |
Correspondence Address | 1439 Jalan Bala Guchil Kuala Krai Kelantan 18020 |
Secretary Name | Liyah Chiew |
---|---|
Status | Current |
Appointed | 16 December 2010(101 years, 11 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Correspondence Address | C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB |
Director Name | Mr Anuar Bin Hamdan |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 21 May 1991(82 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 12 February 1992) |
Role | Company Director |
Correspondence Address | D38 Lorong Mutiaba Tiga Taman Bukit Ampang Jalan Lembah Jaya Selangor Darul Ehsan 68000 Foreign |
Director Name | Mr Dato Lim Ah Tam & Lim Bok Yeng Lim |
---|---|
Date of Birth | June 1927 (Born 95 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 21 May 1991(82 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 12 February 1992) |
Role | Company Director |
Correspondence Address | 372-A Jalan Tunbazak Kuala Lumpur 50400 Foreign |
Director Name | Mr Thian Kiat Lim |
---|---|
Date of Birth | October 1959 (Born 63 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 21 May 1991(82 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 21 May 1993) |
Role | Company Director |
Correspondence Address | 372-A Jalan Tun Razak Kuala Lumpur 50400 Malaysia |
Director Name | Mr Tian Keong Lim |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 21 May 1991(82 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 21 May 1993) |
Role | Company Director |
Correspondence Address | 372-A Jalan Tun Razak Kuala Lumpur 50400 Foreign |
Secretary Name | Madam Kah Boon Loo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(82 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 21 September 1991) |
Role | Company Director |
Correspondence Address | 4 Jalan Sg6/12 Taman Serigombak 68100 Bath Caves Selangor Darul Ehsan Foreign |
Secretary Name | Sow Fong Leong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(82 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 January 1992) |
Role | Company Director |
Correspondence Address | 07-15-09 Sri Selangor Flats Jalan San Peng Kuala Lumpur 55200 Foreign |
Director Name | Beng Guan Ee |
---|---|
Date of Birth | August 1955 (Born 67 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 31 January 1992(83 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 August 1994) |
Role | Manager |
Correspondence Address | 52 Jalan Ss 19/1b Subang Jaya Petaling Jaya Selangor Darul Ehsan Malaysia |
Director Name | Mr John S/O Koshy Puthanpurakal |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 31 January 1992(83 years, 1 month after company formation) |
Appointment Duration | 1 week, 5 days (resigned 12 February 1992) |
Role | Company Director |
Correspondence Address | 12 Jalan Pisang 3 3/4 Ms Jalan Kelang Lama Kuala Lumpur 58100 Foreign |
Secretary Name | Poh Lan Chan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(83 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 August 1994) |
Role | Company Director |
Correspondence Address | Blk B2 No 35 The Riviera Jln Bunga Mewah 5a Taman Muda Kuala Lumpur 56100 Malaysia |
Director Name | Sir Sitt Tan-Soo Se Chen |
---|---|
Date of Birth | September 1947 (Born 75 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 21 May 1993(84 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 August 1994) |
Role | Company Director |
Correspondence Address | No 8 Lorong Pegaga Taman Chi Liung Kelang 41200 Malaysia |
Director Name | Santheran A/L Kannan |
---|---|
Date of Birth | April 1941 (Born 82 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 07 October 1993(84 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 August 1994) |
Role | General Manager |
Correspondence Address | 235 Jalan Rj 1/3 Taman Rasah Jaya Seremban Foreign Malaysia |
Secretary Name | Noor Azila Bte Makhzan |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 28 August 1994(85 years, 8 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 30 January 2007) |
Role | Secretary |
Correspondence Address | Lot 1246 Bukit Tanah Peringat Kota Bharu Kelantan 15670 |
Secretary Name | Yen Nie Liew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2007(98 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 December 2010) |
Role | Company Director |
Correspondence Address | No. 19, Jalan 55 Kepong Baru Kuala Lumpur 52100 Foreign |
Registered Address | C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
296.1k at £1 | Gan Chong Lim 99.01% Deferred |
---|---|
1.5k at £1 | Gan Chong Lim 0.50% Ordinary |
740 at £1 | Chong Seng Gan 0.25% Ordinary |
296 at £1 | Awang @ Lua Kim Hai 0.10% Ordinary |
296 at £1 | Bee Cheng Gan 0.10% Ordinary |
148 at £1 | Chua Li Li 0.05% Ordinary |
Year | 2014 |
---|---|
Turnover | £883,144 |
Gross Profit | £503,838 |
Net Worth | £2,713,698 |
Cash | £325,117 |
Current Liabilities | £577,840 |
Latest Accounts | 30 June 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 21 May 2022 (10 months ago) |
---|---|
Next Return Due | 4 June 2023 (2 months, 1 week from now) |
3 July 2003 | Delivered on: 26 July 2003 Satisfied on: 11 May 2010 Persons entitled: Malayan Banking Berhad Classification: Legal charges executed outside the united kingdom and comprising property situated there Secured details: Ringgit malaysia RM38 million due or to become due from the company to the chargee. Particulars: 2ND legal charge for od of RM5.0M and 3RD legal charge for tl of RM33.0M over oil palm plantation held under lot 301 geran 19852, mukim kuala pahi, jajahan kuala krai and lot 303 geran 19854, mukim kuala pahi, jajhan kuala krai and 4TH legal charge for od of RM5.0M and 5TH legal charge for tl RM33.0M over oil palm land held under lot 1464 geran 22292, mukim kuala pahi, jajahan kuala krai, lot 1623 geran 25280, mukim kuala pahi, jajahan kuala krai and lot 1624 geran 25281, mukim kuala pahi, jajahan kuala krai. Fully Satisfied |
---|---|
23 May 2001 | Delivered on: 9 June 2001 Satisfied on: 11 May 2010 Persons entitled: Malayan Banking Berhad (3813-K) Classification: Legal charge Secured details: The sum of seven million malaysian ringgit due or to become due from the company to the chargee. Particulars: 1. first legal charges for RM11.7 Million on the properties known and held under geran no.19852 And 19854, lot 301 and 303, both in mukim kuala pahi, kuala krai, kelantan,malaysia. 2. third legal charges for RM7 million on the properties known and held under geran nos. 22292, 25280 and 25281, lot nos. 1464, 1623 and 1624 both in mukim kuala pahi, kuala krai, kelantan. Fully Satisfied |
6 July 2000 | Delivered on: 14 December 2000 Satisfied on: 11 May 2010 Persons entitled: Malaysia Banking Berhad Classification: Legal charge and supplementary memorandum of deposit of title deeds Secured details: Ringgit malaysia RM2.35 Million from the company to the chargee under the terms of the charge. Particulars: Supplementary memorandum of deposit of title deeds over 1). GN19852 lot 301 mukim kuala pahi kelantan, 2). GN19854 lot 303 mukim kuala pahi kelantan. Legal charges over 1). gn 25280 lot 1623 mukim kuala paji kelantan 2). GN25281 lot 1624 mukim kuala pahi kelantan 3). GN22292 lot 1464 mukim kuala pahi kelantan. Fully Satisfied |
6 July 2000 | Delivered on: 14 December 2000 Satisfied on: 11 May 2010 Persons entitled: Malaysia Banking Bhd Classification: Debenture Secured details: Ringgit malaysia 4.7 million from the company to the chargee under the terms of the debenture. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 September 1994 | Delivered on: 18 November 1994 Satisfied on: 14 December 2000 Persons entitled: Malayan Banking Berhad Classification: Legal charge and memorandum of deposit Secured details: Malaysian ringgit 4,700,000 due or to become due from the company to the chargee pursuant to the terms of the charge. Particulars: Memorandum of deposit over :- g 19852LOT 301 mukim kuala pahi kelantan G19854 lot 303MUKIM kuala pahi kelantan. See the mortgage charge document for full details. Fully Satisfied |
10 October 1989 | Delivered on: 30 October 1989 Satisfied on: 14 January 1991 Persons entitled: Security Pacific Hoare Govett Asia Limited Classification: Memorandum of charge Secured details: All monies due or to become due from the company to the chargee as agent & trustee for itself and the banks (as defined) under pursuant to a facility agreement of even date. Particulars: Geran no. Lot no murim district 19854 303 kuala pahi kuala pahi 10718 299 kuala pahi batu menkebang 10715 296 kuala pahi batu menkebang. Fully Satisfied |
10 November 1989 | Delivered on: 20 November 1989 Persons entitled: Security Pacific Hoare Govett Asia Limited Classification: Memorandum of charge Secured details: All monies due or to become due from the company to the chargee as agent & trustee for the banks (as defined) under the terms of a facility agreement dated 10/10/89 and/or this charge. Particulars: Geran no lot no mukim 10718 299 kuala pahi 10715 296 kuala pahi district batu mengkebang. Outstanding |
10 November 1989 | Delivered on: 20 November 1989 Persons entitled: Security Pacific Hoare Govett Asia Limited Classification: Memorandum of charge Secured details: All monies due or to become due from the company to the chargee as agent & trustee for the banks (as defined) under the terms of a facility agreement dated 10/10/89 and or this charge. Particulars: Geran no lot no mukim 19854 303 kuala pahi district kuala krai. Outstanding |
20 July 1909 | Delivered on: 28 July 1909 Persons entitled: Trust Union, Limited Classification: Trust deed Secured details: £11000 deb stock. Particulars: All the company's undertaking and all property and assets for the time being both present and future. Outstanding |
2 June 2021 | Confirmation statement made on 21 May 2021 with updates (4 pages) |
---|---|
7 May 2021 | Full accounts made up to 30 June 2020 (32 pages) |
3 June 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
9 March 2020 | Full accounts made up to 30 June 2019 (32 pages) |
6 August 2019 | Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 6 August 2019 (1 page) |
28 May 2019 | Confirmation statement made on 21 May 2019 with updates (4 pages) |
14 March 2019 | Full accounts made up to 30 June 2018 (32 pages) |
7 January 2019 | Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3AE to 5th Floor 6 st Andrew Street London EC4A 3AE on 7 January 2019 (1 page) |
8 June 2018 | Confirmation statement made on 21 May 2018 with updates (4 pages) |
13 March 2018 | Full accounts made up to 30 June 2017 (34 pages) |
14 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
7 March 2017 | Full accounts made up to 30 June 2016 (28 pages) |
7 March 2017 | Full accounts made up to 30 June 2016 (28 pages) |
16 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
14 March 2016 | Full accounts made up to 30 June 2015 (29 pages) |
14 March 2016 | Full accounts made up to 30 June 2015 (29 pages) |
15 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
24 March 2015 | Full accounts made up to 30 June 2014 (27 pages) |
24 March 2015 | Full accounts made up to 30 June 2014 (27 pages) |
28 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
2 April 2014 | Full accounts made up to 30 June 2013 (33 pages) |
2 April 2014 | Full accounts made up to 30 June 2013 (33 pages) |
3 July 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (6 pages) |
3 July 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Full accounts made up to 30 June 2012 (37 pages) |
4 April 2013 | Full accounts made up to 30 June 2012 (37 pages) |
6 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Full accounts made up to 30 June 2011 (33 pages) |
8 March 2012 | Full accounts made up to 30 June 2011 (33 pages) |
23 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (6 pages) |
23 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (28 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (28 pages) |
20 December 2010 | Termination of appointment of Yen Liew as a secretary (1 page) |
20 December 2010 | Appointment of Liyah Chiew as a secretary (1 page) |
20 December 2010 | Termination of appointment of Yen Liew as a secretary (1 page) |
20 December 2010 | Appointment of Liyah Chiew as a secretary (1 page) |
11 August 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (7 pages) |
11 August 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (7 pages) |
13 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
13 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
13 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
13 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
13 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
13 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
13 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
13 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
29 March 2010 | Full accounts made up to 30 June 2009 (28 pages) |
29 March 2010 | Full accounts made up to 30 June 2009 (28 pages) |
11 August 2009 | Return made up to 21/05/09; full list of members (4 pages) |
11 August 2009 | Return made up to 21/05/09; full list of members (4 pages) |
27 March 2009 | Full accounts made up to 30 June 2008 (28 pages) |
27 March 2009 | Full accounts made up to 30 June 2008 (28 pages) |
1 July 2008 | Return made up to 21/05/08; full list of members (8 pages) |
1 July 2008 | Return made up to 21/05/08; full list of members (8 pages) |
8 March 2008 | Full accounts made up to 30 June 2007 (25 pages) |
8 March 2008 | Full accounts made up to 30 June 2007 (25 pages) |
16 October 2007 | Full accounts made up to 30 June 2006 (25 pages) |
16 October 2007 | Full accounts made up to 30 June 2006 (25 pages) |
14 June 2007 | Return made up to 21/05/07; full list of members (6 pages) |
14 June 2007 | Return made up to 21/05/07; full list of members (6 pages) |
23 March 2007 | Auditor's resignation (1 page) |
23 March 2007 | Auditor's resignation (1 page) |
20 February 2007 | Secretary resigned (1 page) |
20 February 2007 | New secretary appointed (2 pages) |
20 February 2007 | Registered office changed on 20/02/07 from: 400 capability green, luton, bedfordshire, LU1 3LU (1 page) |
20 February 2007 | Secretary resigned (1 page) |
20 February 2007 | New secretary appointed (2 pages) |
20 February 2007 | Registered office changed on 20/02/07 from: 400 capability green, luton, bedfordshire, LU1 3LU (1 page) |
29 August 2006 | Full accounts made up to 30 June 2005 (21 pages) |
29 August 2006 | Full accounts made up to 30 June 2005 (21 pages) |
14 June 2006 | Return made up to 21/05/06; full list of members (6 pages) |
14 June 2006 | Return made up to 21/05/06; full list of members (6 pages) |
29 June 2005 | Return made up to 21/05/05; full list of members (6 pages) |
29 June 2005 | Return made up to 21/05/05; full list of members (6 pages) |
18 March 2005 | Full accounts made up to 30 June 2004 (21 pages) |
18 March 2005 | Full accounts made up to 30 June 2004 (21 pages) |
17 June 2004 | Full accounts made up to 30 June 2003 (19 pages) |
17 June 2004 | Full accounts made up to 30 June 2003 (19 pages) |
1 June 2004 | Return made up to 21/05/04; full list of members (6 pages) |
1 June 2004 | Return made up to 21/05/04; full list of members (6 pages) |
25 March 2004 | Full accounts made up to 30 June 2002 (18 pages) |
25 March 2004 | Full accounts made up to 30 June 2002 (18 pages) |
26 July 2003 | Particulars of mortgage/charge (3 pages) |
26 July 2003 | Particulars of mortgage/charge (3 pages) |
10 June 2003 | Return made up to 21/05/03; full list of members (7 pages) |
10 June 2003 | Return made up to 21/05/03; full list of members (7 pages) |
1 July 2002 | Full accounts made up to 30 June 2001 (26 pages) |
1 July 2002 | Full accounts made up to 30 June 2001 (26 pages) |
24 June 2002 | Return made up to 21/05/02; full list of members (6 pages) |
24 June 2002 | Return made up to 21/05/02; full list of members (6 pages) |
20 June 2001 | Return made up to 21/05/01; full list of members (6 pages) |
20 June 2001 | Return made up to 21/05/01; full list of members (6 pages) |
9 June 2001 | Particulars of mortgage/charge (3 pages) |
9 June 2001 | Particulars of mortgage/charge (3 pages) |
29 May 2001 | Full accounts made up to 30 June 2000 (31 pages) |
29 May 2001 | Full accounts made up to 30 June 2000 (31 pages) |
14 December 2000 | Particulars of mortgage/charge (3 pages) |
14 December 2000 | Particulars of mortgage/charge (3 pages) |
14 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2000 | Particulars of mortgage/charge (3 pages) |
14 December 2000 | Particulars of mortgage/charge (3 pages) |
14 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2000 | Full accounts made up to 30 June 1999 (26 pages) |
30 June 2000 | Full accounts made up to 30 June 1999 (26 pages) |
27 June 2000 | Return made up to 21/05/00; full list of members (6 pages) |
27 June 2000 | Return made up to 21/05/00; full list of members (6 pages) |
25 June 1999 | Return made up to 21/05/99; full list of members (6 pages) |
25 June 1999 | Return made up to 21/05/99; full list of members (6 pages) |
14 May 1999 | Full accounts made up to 30 June 1998 (23 pages) |
14 May 1999 | Full accounts made up to 30 June 1998 (23 pages) |
8 June 1998 | Return made up to 21/05/98; full list of members (6 pages) |
8 June 1998 | Return made up to 21/05/98; full list of members (6 pages) |
3 April 1998 | Full accounts made up to 30 June 1997 (21 pages) |
3 April 1998 | Full accounts made up to 30 June 1997 (21 pages) |
17 June 1997 | Return made up to 21/05/97; no change of members (3 pages) |
17 June 1997 | Return made up to 21/05/97; no change of members (3 pages) |
6 May 1997 | Full accounts made up to 30 June 1996 (21 pages) |
6 May 1997 | Full accounts made up to 30 June 1996 (21 pages) |
3 July 1996 | Return made up to 21/05/96; no change of members (5 pages) |
3 July 1996 | Return made up to 21/05/96; no change of members (5 pages) |
11 April 1996 | Full accounts made up to 30 June 1995 (20 pages) |
11 April 1996 | Full accounts made up to 30 June 1995 (20 pages) |
31 May 1995 | Return made up to 21/05/95; full list of members (14 pages) |
31 May 1995 | Return made up to 21/05/95; full list of members (14 pages) |
25 April 1995 | Full accounts made up to 30 June 1994 (15 pages) |
25 April 1995 | Full accounts made up to 30 June 1994 (15 pages) |
4 November 1959 | Articles of association (28 pages) |
4 November 1959 | Articles of association (28 pages) |