Company NameKampong Kuantan Rubber Company,Limited(The)
Company StatusActive
Company Number00101188
CategoryPrivate Limited Company
Incorporation Date20 January 1909(115 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameBee Cheng Gan
Date of BirthOctober 1968 (Born 55 years ago)
NationalityMalaysian
StatusCurrent
Appointed10 August 1994(85 years, 7 months after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Correspondence Address1439 Jalan Bala Guchil
Kuala Krai
Kelantan
18020
Director NameChong Lim Gan
Date of BirthAugust 1961 (Born 62 years ago)
NationalityMalaysian
StatusCurrent
Appointed10 August 1994(85 years, 7 months after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Correspondence Address1440 Guchil Baru
Kuala Krai
Kelantan
18020
Director NameChong Seng Gan
Date of BirthAugust 1962 (Born 61 years ago)
NationalityMalaysian
StatusCurrent
Appointed10 August 1994(85 years, 7 months after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Correspondence Address1439 Jalan Bala Guchil
Kuala Krai
Kelantan
18020
Secretary NameLiyah Chiew
StatusCurrent
Appointed16 December 2010(101 years, 11 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Correspondence AddressC/O Tmf Group 8th Floor
20 Farringdon Street
London
EC4A 4AB
Director NameMr Anuar Bin Hamdan
Date of BirthApril 1945 (Born 79 years ago)
NationalityMalaysian
StatusResigned
Appointed21 May 1991(82 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 February 1992)
RoleCompany Director
Correspondence AddressD38 Lorong Mutiaba Tiga
Taman Bukit Ampang
Jalan Lembah Jaya
Selangor Darul Ehsan 68000
Foreign
Director NameMr Tian Keong Lim
Date of BirthApril 1961 (Born 63 years ago)
NationalityMalaysian
StatusResigned
Appointed21 May 1991(82 years, 4 months after company formation)
Appointment Duration2 years (resigned 21 May 1993)
RoleCompany Director
Correspondence Address372-A Jalan Tun Razak
Kuala Lumpur 50400
Foreign
Director NameMr Dato Lim Ah Tam & Lim Bok Yeng Lim
Date of BirthJune 1927 (Born 96 years ago)
NationalityMalaysian
StatusResigned
Appointed21 May 1991(82 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 February 1992)
RoleCompany Director
Correspondence Address372-A Jalan Tunbazak
Kuala Lumpur 50400
Foreign
Director NameMr Thian Kiat Lim
Date of BirthOctober 1959 (Born 64 years ago)
NationalityMalaysian
StatusResigned
Appointed21 May 1991(82 years, 4 months after company formation)
Appointment Duration2 years (resigned 21 May 1993)
RoleCompany Director
Correspondence Address372-A Jalan Tun Razak
Kuala Lumpur 50400
Malaysia
Secretary NameMadam Kah Boon Loo
NationalityBritish
StatusResigned
Appointed21 May 1991(82 years, 4 months after company formation)
Appointment Duration4 months (resigned 21 September 1991)
RoleCompany Director
Correspondence Address4 Jalan Sg6/12 Taman Serigombak
68100 Bath Caves Selangor Darul Ehsan
Foreign
Secretary NameSow Fong Leong
NationalityBritish
StatusResigned
Appointed21 September 1991(82 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 January 1992)
RoleCompany Director
Correspondence Address07-15-09 Sri Selangor Flats
Jalan San Peng
Kuala Lumpur 55200
Foreign
Director NameMr John S/O Koshy Puthanpurakal
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityMalaysian
StatusResigned
Appointed31 January 1992(83 years, 1 month after company formation)
Appointment Duration1 week, 5 days (resigned 12 February 1992)
RoleCompany Director
Correspondence Address12 Jalan Pisang
3 3/4 Ms
Jalan Kelang Lama
Kuala Lumpur 58100
Foreign
Director NameBeng Guan Ee
Date of BirthAugust 1955 (Born 68 years ago)
NationalityMalaysian
StatusResigned
Appointed31 January 1992(83 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 10 August 1994)
RoleManager
Correspondence Address52 Jalan Ss 19/1b
Subang Jaya
Petaling Jaya
Selangor Darul Ehsan
Malaysia
Secretary NamePoh Lan Chan
NationalityBritish
StatusResigned
Appointed31 January 1992(83 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 10 August 1994)
RoleCompany Director
Correspondence AddressBlk B2 No 35 The Riviera Jln Bunga Mewah 5a
Taman Muda Kuala Lumpur 56100
Malaysia
Director NameSir Sitt Tan-Soo Se Chen
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityMalaysian
StatusResigned
Appointed21 May 1993(84 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 August 1994)
RoleCompany Director
Correspondence AddressNo 8 Lorong Pegaga
Taman Chi Liung Kelang 41200
Malaysia
Director NameSantheran A/L Kannan
Date of BirthApril 1941 (Born 83 years ago)
NationalityMalaysian
StatusResigned
Appointed07 October 1993(84 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 August 1994)
RoleGeneral Manager
Correspondence Address235 Jalan Rj 1/3
Taman Rasah Jaya
Seremban
Foreign
Malaysia
Secretary NameNoor Azila Bte Makhzan
NationalityMalaysian
StatusResigned
Appointed28 August 1994(85 years, 8 months after company formation)
Appointment Duration12 years, 5 months (resigned 30 January 2007)
RoleSecretary
Correspondence AddressLot 1246 Bukit Tanah
Peringat
Kota Bharu
Kelantan
15670
Secretary NameYen Nie Liew
NationalityBritish
StatusResigned
Appointed30 January 2007(98 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 16 December 2010)
RoleCompany Director
Correspondence AddressNo. 19, Jalan 55
Kepong Baru
Kuala Lumpur
52100
Foreign

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 300 other UK companies use this postal address

Shareholders

296.1k at £1Gan Chong Lim
99.01%
Deferred
1.5k at £1Gan Chong Lim
0.50%
Ordinary
740 at £1Chong Seng Gan
0.25%
Ordinary
296 at £1Awang @ Lua Kim Hai
0.10%
Ordinary
296 at £1Bee Cheng Gan
0.10%
Ordinary
148 at £1Chua Li Li
0.05%
Ordinary

Financials

Year2014
Turnover£883,144
Gross Profit£503,838
Net Worth£2,713,698
Cash£325,117
Current Liabilities£577,840

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return21 May 2023 (10 months, 1 week ago)
Next Return Due4 June 2024 (2 months, 1 week from now)

Charges

3 July 2003Delivered 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 2001Delivered 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 2000Delivered 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 2000Delivered 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 1994Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1909Delivered 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

Filing History

31 July 2023Termination of appointment of Liyah Chiew as a secretary on 20 July 2023 (1 page)
31 July 2023Appointment of Farah Wahidah Binti Khalib as a secretary on 20 July 2023 (2 pages)
24 July 2023Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 24 July 2023 (1 page)
25 May 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
8 April 2023Full accounts made up to 30 June 2022 (32 pages)
2 June 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
24 March 2022Full accounts made up to 30 June 2021 (32 pages)
2 June 2021Confirmation statement made on 21 May 2021 with updates (4 pages)
7 May 2021Full accounts made up to 30 June 2020 (32 pages)
3 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
9 March 2020Full accounts made up to 30 June 2019 (32 pages)
6 August 2019Registered 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 2019Confirmation statement made on 21 May 2019 with updates (4 pages)
14 March 2019Full accounts made up to 30 June 2018 (32 pages)
7 January 2019Registered 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 2018Confirmation statement made on 21 May 2018 with updates (4 pages)
13 March 2018Full accounts made up to 30 June 2017 (34 pages)
14 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
7 March 2017Full accounts made up to 30 June 2016 (28 pages)
7 March 2017Full accounts made up to 30 June 2016 (28 pages)
16 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 299,061
(6 pages)
16 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 299,061
(6 pages)
14 March 2016Full accounts made up to 30 June 2015 (29 pages)
14 March 2016Full accounts made up to 30 June 2015 (29 pages)
15 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 299,061
(6 pages)
15 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 299,061
(6 pages)
24 March 2015Full accounts made up to 30 June 2014 (27 pages)
24 March 2015Full accounts made up to 30 June 2014 (27 pages)
28 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 299,061
(6 pages)
28 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 299,061
(6 pages)
2 April 2014Full accounts made up to 30 June 2013 (33 pages)
2 April 2014Full accounts made up to 30 June 2013 (33 pages)
3 July 2013Annual return made up to 21 May 2013 with a full list of shareholders (6 pages)
3 July 2013Annual return made up to 21 May 2013 with a full list of shareholders (6 pages)
4 April 2013Full accounts made up to 30 June 2012 (37 pages)
4 April 2013Full accounts made up to 30 June 2012 (37 pages)
6 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (6 pages)
8 March 2012Full accounts made up to 30 June 2011 (33 pages)
8 March 2012Full accounts made up to 30 June 2011 (33 pages)
23 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (6 pages)
23 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (6 pages)
5 April 2011Full accounts made up to 30 June 2010 (28 pages)
5 April 2011Full accounts made up to 30 June 2010 (28 pages)
20 December 2010Appointment of Liyah Chiew as a secretary (1 page)
20 December 2010Termination of appointment of Yen Liew as a secretary (1 page)
20 December 2010Appointment of Liyah Chiew as a secretary (1 page)
20 December 2010Termination of appointment of Yen Liew as a secretary (1 page)
11 August 2010Annual return made up to 21 May 2010 with a full list of shareholders (7 pages)
11 August 2010Annual return made up to 21 May 2010 with a full list of shareholders (7 pages)
13 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
13 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
13 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
13 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
13 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
13 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
13 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
13 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
29 March 2010Full accounts made up to 30 June 2009 (28 pages)
29 March 2010Full accounts made up to 30 June 2009 (28 pages)
11 August 2009Return made up to 21/05/09; full list of members (4 pages)
11 August 2009Return made up to 21/05/09; full list of members (4 pages)
27 March 2009Full accounts made up to 30 June 2008 (28 pages)
27 March 2009Full accounts made up to 30 June 2008 (28 pages)
1 July 2008Return made up to 21/05/08; full list of members (8 pages)
1 July 2008Return made up to 21/05/08; full list of members (8 pages)
8 March 2008Full accounts made up to 30 June 2007 (25 pages)
8 March 2008Full accounts made up to 30 June 2007 (25 pages)
16 October 2007Full accounts made up to 30 June 2006 (25 pages)
16 October 2007Full accounts made up to 30 June 2006 (25 pages)
14 June 2007Return made up to 21/05/07; full list of members (6 pages)
14 June 2007Return made up to 21/05/07; full list of members (6 pages)
23 March 2007Auditor's resignation (1 page)
23 March 2007Auditor's resignation (1 page)
20 February 2007Registered office changed on 20/02/07 from: 400 capability green, luton, bedfordshire, LU1 3LU (1 page)
20 February 2007Registered office changed on 20/02/07 from: 400 capability green, luton, bedfordshire, LU1 3LU (1 page)
20 February 2007New secretary appointed (2 pages)
20 February 2007Secretary resigned (1 page)
20 February 2007New secretary appointed (2 pages)
20 February 2007Secretary resigned (1 page)
29 August 2006Full accounts made up to 30 June 2005 (21 pages)
29 August 2006Full accounts made up to 30 June 2005 (21 pages)
14 June 2006Return made up to 21/05/06; full list of members (6 pages)
14 June 2006Return made up to 21/05/06; full list of members (6 pages)
29 June 2005Return made up to 21/05/05; full list of members (6 pages)
29 June 2005Return made up to 21/05/05; full list of members (6 pages)
18 March 2005Full accounts made up to 30 June 2004 (21 pages)
18 March 2005Full accounts made up to 30 June 2004 (21 pages)
17 June 2004Full accounts made up to 30 June 2003 (19 pages)
17 June 2004Full accounts made up to 30 June 2003 (19 pages)
1 June 2004Return made up to 21/05/04; full list of members (6 pages)
1 June 2004Return made up to 21/05/04; full list of members (6 pages)
25 March 2004Full accounts made up to 30 June 2002 (18 pages)
25 March 2004Full accounts made up to 30 June 2002 (18 pages)
26 July 2003Particulars of mortgage/charge (3 pages)
26 July 2003Particulars of mortgage/charge (3 pages)
10 June 2003Return made up to 21/05/03; full list of members (7 pages)
10 June 2003Return made up to 21/05/03; full list of members (7 pages)
1 July 2002Full accounts made up to 30 June 2001 (26 pages)
1 July 2002Full accounts made up to 30 June 2001 (26 pages)
24 June 2002Return made up to 21/05/02; full list of members (6 pages)
24 June 2002Return made up to 21/05/02; full list of members (6 pages)
20 June 2001Return made up to 21/05/01; full list of members (6 pages)
20 June 2001Return made up to 21/05/01; full list of members (6 pages)
9 June 2001Particulars of mortgage/charge (3 pages)
9 June 2001Particulars of mortgage/charge (3 pages)
29 May 2001Full accounts made up to 30 June 2000 (31 pages)
29 May 2001Full accounts made up to 30 June 2000 (31 pages)
14 December 2000Particulars of mortgage/charge (3 pages)
14 December 2000Particulars of mortgage/charge (3 pages)
14 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2000Particulars of mortgage/charge (3 pages)
14 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2000Particulars of mortgage/charge (3 pages)
30 June 2000Full accounts made up to 30 June 1999 (26 pages)
30 June 2000Full accounts made up to 30 June 1999 (26 pages)
27 June 2000Return made up to 21/05/00; full list of members (6 pages)
27 June 2000Return made up to 21/05/00; full list of members (6 pages)
25 June 1999Return made up to 21/05/99; full list of members (6 pages)
25 June 1999Return made up to 21/05/99; full list of members (6 pages)
14 May 1999Full accounts made up to 30 June 1998 (23 pages)
14 May 1999Full accounts made up to 30 June 1998 (23 pages)
8 June 1998Return made up to 21/05/98; full list of members (6 pages)
8 June 1998Return made up to 21/05/98; full list of members (6 pages)
3 April 1998Full accounts made up to 30 June 1997 (21 pages)
3 April 1998Full accounts made up to 30 June 1997 (21 pages)
17 June 1997Return made up to 21/05/97; no change of members (3 pages)
17 June 1997Return made up to 21/05/97; no change of members (3 pages)
6 May 1997Full accounts made up to 30 June 1996 (21 pages)
6 May 1997Full accounts made up to 30 June 1996 (21 pages)
3 July 1996Return made up to 21/05/96; no change of members (5 pages)
3 July 1996Return made up to 21/05/96; no change of members (5 pages)
11 April 1996Full accounts made up to 30 June 1995 (20 pages)
11 April 1996Full accounts made up to 30 June 1995 (20 pages)
31 May 1995Return made up to 21/05/95; full list of members (14 pages)
31 May 1995Return made up to 21/05/95; full list of members (14 pages)
25 April 1995Full accounts made up to 30 June 1994 (15 pages)
25 April 1995Full accounts made up to 30 June 1994 (15 pages)
4 November 1959Articles of association (28 pages)
4 November 1959Articles of association (28 pages)