Company NameChembong Malay Rubber Company(1920)Limited
DirectorsWhay Keong Lee and Boon Liang Lee
Company StatusActive
Company Number00166513
CategoryPrivate Limited Company
Incorporation Date16 April 1920(104 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameWhay Keong Lee
Date of BirthOctober 1956 (Born 67 years ago)
NationalityMalaysian
StatusCurrent
Appointed31 July 1997(77 years, 4 months after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address17 Jalan Ss 24/22 Taman Megah, 47301 Petaling Jaya
Selangor Darul Ehsan
Malaysia
Secretary NamePhooi Lin Wong
NationalityBritish
StatusCurrent
Appointed15 June 2004(84 years, 2 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Correspondence Address68 Jalan Sri Petaling 1 Bandar Baru Sri Petaling
57000 Kuala Lumpur
Malaysia
Secretary NameKwee Peng Lim
StatusCurrent
Appointed17 September 2019(99 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence AddressNo. 20, Jalan Perdana 5/5 Pandan Perdana
55300
Kuala Lumpar
Wilayah Persekutuan
Malaysia
Secretary NameLim Kwee Peng
StatusCurrent
Appointed17 September 2019(99 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence AddressNo. 20, Jalan Perdana 5/5 Pandan Perdana
55300
Kuala Lumpar
Wilayah Persekutuan
Malaysia
Director NameMr Boon Liang Lee
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityMalaysian
StatusCurrent
Appointed29 December 2023(103 years, 9 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressLevel 14, Lion Office Tower No.1 Jalan Nagasari
50200 Kuala Lumpur
Malaysia
Director NameMr Anuar Bin Hamdan
Date of BirthApril 1945 (Born 79 years ago)
NationalityMalaysian
StatusResigned
Appointed21 May 1991(71 years, 1 month 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 Dato Lim Ah Tam & Lim Bok Yeng Lim
Date of BirthJune 1927 (Born 96 years ago)
NationalityMalaysian
StatusResigned
Appointed21 May 1991(71 years, 1 month 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(71 years, 1 month after company formation)
Appointment Duration1 day (resigned 22 May 1991)
RoleCompany Director
Correspondence Address372-A Jalan Tun Razak
Kuala Lumpur 50400
Malaysia
Director NameMr Tian Keong Lim
Date of BirthApril 1961 (Born 63 years ago)
NationalityMalaysian
StatusResigned
Appointed21 May 1991(71 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 February 1992)
RoleCompany Director
Correspondence Address372-A Jalan Tun Razak
Kuala Lumpur 50400
Foreign
Secretary NameMadam Kah Boon Loo
NationalityBritish
StatusResigned
Appointed21 May 1991(71 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 January 1992)
RoleCompany Director
Correspondence Address4 Jalan Sg6/12 Taman Serigombak
68100 Bath Caves Selangor Darul Ehsan
Foreign
Director NameBeng Guan Ee
Date of BirthAugust 1955 (Born 68 years ago)
NationalityMalaysian
StatusResigned
Appointed31 January 1992(71 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 June 1995)
RoleManager
Correspondence Address52 Jalan Ss 19/1b
Subang Jaya
Petaling Jaya
Selangor Darul Ehsan
Malaysia
Director NameMr John S/O Koshy Puthanpurakal
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityMalaysian
StatusResigned
Appointed31 January 1992(71 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 April 1993)
RoleCompany Director
Correspondence Address12 Jalan Pisang
3 3/4 Ms
Jalan Kelang Lama
Kuala Lumpur 58100
Foreign
Director NameSir Sitt Tan-Soo Se Chen
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityMalaysian
StatusResigned
Appointed31 January 1992(71 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 08 May 2000)
RoleCompany Director
Correspondence Address136 Persiaran Pegaga
Taman Chi Liung 41200 Kelang
Selangor Darul Ehsan
Foreign
Malaysia
Secretary NamePoh Lan Chan
NationalityBritish
StatusResigned
Appointed31 January 1992(71 years, 10 months after company formation)
Appointment Duration27 years, 7 months (resigned 17 September 2019)
RoleCompany Director
Correspondence Address23 Jalan Cempaka 2, Taman Cempaka 68000 Ampang
Selangor Darul Ehsan
Malaysia
Director NameSantheran A/L Kannan
Date of BirthApril 1941 (Born 83 years ago)
NationalityMalaysian
StatusResigned
Appointed07 October 1993(73 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 November 1995)
RoleGeneral Manager
Correspondence Address235 Jalan Rj 1/3
Taman Rasah Jaya
Seremban
Foreign
Malaysia
Director NameYew Meng Lim
Date of BirthJuly 1941 (Born 82 years ago)
NationalityMalaysian
StatusResigned
Appointed24 October 1995(75 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 September 1996)
RoleManager
Correspondence AddressNo 5 Jalan Ss 2/38
47300 Petaling Jaya
Selangordarul Ehsan
Malaysian
Director NameNgin Kewi Soong
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityMalaysian
StatusResigned
Appointed22 November 1995(75 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 March 2000)
RoleCompany Director
Correspondence AddressNo 16 Jalan Arasakesari
Taman Taynton View Kuala Lumpur
Malaysia
56000
Director NameKim Meow Lee
Date of BirthMay 1959 (Born 65 years ago)
NationalityMalaysian
StatusResigned
Appointed30 September 1996(76 years, 6 months after company formation)
Appointment Duration10 months (resigned 31 July 1997)
RoleCompany Director
Correspondence Address49 Jalan Ss 2/19 Petaling Jaya
47300
Malaysia
Foreign
Director NameHeng Kor Lee
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityMalaysian
StatusResigned
Appointed08 May 2000(80 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 2004)
RoleCompany Director
Correspondence Address22 Jalan Ss 1/16b Kg
Selangor
47300 Petaling Jaya
Malaysia
Director NameKang Seng Lim Kang Seng Pee
Date of BirthJuly 1951 (Born 72 years ago)
NationalityMalaysian
StatusResigned
Appointed30 April 2004(84 years, 1 month after company formation)
Appointment Duration9 months, 4 weeks (resigned 22 February 2005)
RoleCompany Director
Correspondence AddressB03a-6, Block B, Vista Kiara
Condominium, Jalan 19/70a, Off
Jalan Bukit Kiara Kuala Lumpur
50480
Foreign
Director NameKek Seng Ong
Date of BirthMarch 1954 (Born 70 years ago)
NationalityMalaysian
StatusResigned
Appointed22 February 2005(84 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2007)
RoleCompany Director
Correspondence AddressNo 2 Jalan Usj 3/1c
Uep-Subang Jaya Petaling Jaya
Selangor Darul Ehsan
47600
Malaysia
Director NameWing Ying Wang
Date of BirthMay 1950 (Born 74 years ago)
NationalityMalaysian
StatusResigned
Appointed31 August 2007(87 years, 5 months after company formation)
Appointment Duration16 years, 4 months (resigned 29 December 2023)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address130 Jalan Terasek Tiga Bangsar Baru
59100 Kuala Lumpur
Malaysia

Location

Registered AddressC/O Birketts Llp One London Wall
Barbican
London
EC2Y 5EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

344.5k at £1Akurjaya Sdn Bhd
99.01%
Deferred
3.4k at £1Akurjaya Sdn Bhd
0.99%
Ordinary
1 at £1Henrietta Rubber Estate LTD
0.00%
Ordinary

Financials

Year2014
Net Worth-£25,986
Current Liabilities£26,367

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Charges

25 November 2009Delivered on: 16 December 2009
Satisfied on: 18 September 2010
Persons entitled: Rhb Investment Bank Berhad (As Security Trustee for the Secured Lenders) (the Security Trustee)

Classification: Supplemental charge over stocks and shares
Secured details: All monies due or to become due from the new borrowers under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a first fixed charge, all the rights, title and interests in and to the mortgaged securities and the proceeds of any sale, see image for full details.
Fully Satisfied
27 February 2009Delivered on: 19 March 2009
Satisfied on: 18 September 2010
Persons entitled: Rhb Investment Bank Berhad (As Security Trustee for the Secured Lenders)

Classification: Charge over stocks and shares
Secured details: All monies due or to become due from the new borrowers to the trustee, the bondholders, the facility agent and secured lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a first fixed charge all rights title and interest in and to the mortgaged securities being one ordinary share of henrietta rubber estate and all dividends, all proceeds of any sale of the mortgaged securities. See image for full details.
Fully Satisfied
20 December 1990Delivered on: 7 January 1991
Satisfied on: 8 March 1995
Persons entitled: Bank Bumiputra Malaysia Berhad.

Classification: Legal charge
Secured details: M$ 203,000,000 and all other monies due or to become due from the malaysian plantations berhad pursunt to a facility agreement dated 3RD december 1990 and under the terms of the security documents as therein defined to the chargee.
Particulars: Parcels of land at mukim pedas and mukim chembong (see form 395 for full details).
Fully Satisfied
20 December 1990Delivered on: 7 January 1991
Satisfied on: 8 March 1995
Persons entitled: Bank Bumiputra Malaysia Berhad.

Classification: Legal charge
Secured details: M$ 203,000,000 and all other monies due or to become due from the malaysian plantations berhad pursuant to a facility agreement dated 3RD december 1990 and under the terms of the security documents astherein defined to the chargee.
Particulars: Parcels of land at mukim pedas, mukim chembong and mukim bantau (see form 395 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 ("the Trustee")

Classification: Memorandum of charge
Secured details: All moneys due or to become due from malaysian plantations berhad under the terms of a facility agreement dated 10 october 1989 and the company under the terms of the charge to security pacific hoare govett asia limited (as agent and trustee for itself and the other banks as defined).
Particulars: The said lands k/a geran no 8928 lot no. 582 & 939 mukim - pedas district - tampin (see form 395 for further details).
Fully Satisfied
10 October 1989Delivered on: 30 October 1989
Satisfied on: 14 January 1991
Persons entitled: Security Pacific Hoare Govett Asia Limited ("the Trustee")

Classification: Memorandum of charge
Secured details: All moneys due or to become due from malaysian plantations berhad under the terms of a facility agreement dated 10 october 1989 and the company under the terms of the charge to security pacific hoare govett asia limited (as agent and trustee for itself and the other banks as defined).
Particulars: The said lands k/a E.M.R. no 118 lot no. 572 mukim - pedas district - remban (see form 395 for futher details).
Fully Satisfied
13 March 1998Delivered on: 14 April 1998
Persons entitled: The Development Bank of Singapore LTD,

Classification: A malaysian law charge over land (known as a gadaian (form 16A)) executed outside the united kingdom and comprising property situated outside the united kingdom
Secured details: All sums owed by avenel sdn.bhd.(a company incorporated under the laws of malaysia) to the development bank of singapore LTD,from time to time with regard to the loan agreement restricted to the sum of us$200,000,000 together with interest and other monies according to the provisions in the loan agreement.
Particulars: The parcel of land described in the schedule together with the buildings erected and fixtures affixed thereon:lot no.1537,geran no.15807,all,chembong;lot no.579,grant no.2298,all,pedas.for further details of property charged please refer to form M395.. See the mortgage charge document for full details.
Outstanding
13 March 1998Delivered on: 14 April 1998
Persons entitled: The Development Bank of Singapore LTD,

Classification: A malaysian law charge over land (known as a gadaian (form 16A)) executed outside the united kingdom and comprising property situated outside the united kingdom
Secured details: All sums owed by avenel sdn.bhd.(a company incorporated under the laws of malaysia) to the development bank of singapore LTD,from time to time with regard to the loan agreement restricted to the sum of us$200,000,000 together with interest and other monies according to the provisions in the loan agreement.
Particulars: The parcel of land described in the schedule together with the buildings erected and fixtures affixed thereon:lot no.572,emr 118,all,pedas;lot no.577,emr 119,all,pedas.for further details of property charged please refer to form M395.. See the mortgage charge document for full details.
Outstanding

Filing History

2 January 2024Appointment of Mr Boon Liang Lee as a director on 29 December 2023 (2 pages)
2 January 2024Termination of appointment of Wing Ying Wang as a director on 29 December 2023 (1 page)
2 November 2023Registered office address changed from C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT United Kingdom to C/O Birketts Llp One London Wall Barbican London EC2Y 5EA on 2 November 2023 (1 page)
21 September 2023Accounts for a small company made up to 31 December 2022 (6 pages)
31 August 2023Registered office address changed from C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT on 31 August 2023 (1 page)
10 July 2023Registered office address changed from C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 10 July 2023 (1 page)
26 May 2023Secretary's details changed for Lim Kwee Peng on 21 May 2023 (1 page)
26 May 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
29 September 2022Accounts for a small company made up to 31 December 2021 (6 pages)
30 May 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
11 June 2021Current accounting period extended from 30 June 2021 to 31 December 2021 (1 page)
2 June 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
31 March 2021Accounts for a small company made up to 30 June 2020 (6 pages)
6 August 2020Registered office address changed from C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 6 August 2020 (1 page)
1 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
30 March 2020Accounts for a small company made up to 30 June 2019 (6 pages)
20 September 2019Termination of appointment of Poh Lan Chan as a secretary on 17 September 2019 (1 page)
20 September 2019Appointment of Lim Kwee Peng as a secretary on 17 September 2019 (2 pages)
4 June 2019Confirmation statement made on 21 May 2019 with updates (4 pages)
2 April 2019Accounts for a small company made up to 30 June 2018 (5 pages)
1 February 2019Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London England WC2N 4HN United Kingdom to C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 1 February 2019 (1 page)
4 June 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
9 April 2018Accounts for a small company made up to 30 June 2017 (14 pages)
6 July 2017Notification of a person with significant control statement (2 pages)
6 July 2017Notification of a person with significant control statement (2 pages)
5 July 2017Withdrawal of a person with significant control statement on 5 July 2017 (2 pages)
5 July 2017Withdrawal of a person with significant control statement on 5 July 2017 (2 pages)
2 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
2 June 2017Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London England WC2N 4HN on 2 June 2017 (1 page)
2 June 2017Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London England WC2N 4HN on 2 June 2017 (1 page)
4 April 2017Accounts for a small company made up to 30 June 2016 (12 pages)
4 April 2017Accounts for a small company made up to 30 June 2016 (12 pages)
9 August 2016Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN England to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 9 August 2016 (1 page)
9 August 2016Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN England to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 9 August 2016 (1 page)
27 May 2016Director's details changed for Whay Keong Lee on 21 May 2016 (2 pages)
27 May 2016Secretary's details changed for Phooi Lin Wong on 21 May 2016 (1 page)
27 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 347,945
(6 pages)
27 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 347,945
(6 pages)
27 May 2016Secretary's details changed for Poh Lan Chan on 21 May 2016 (1 page)
27 May 2016Director's details changed for Whay Keong Lee on 21 May 2016 (2 pages)
27 May 2016Director's details changed for Wing Ying Wang on 21 May 2016 (2 pages)
27 May 2016Secretary's details changed for Poh Lan Chan on 21 May 2016 (1 page)
27 May 2016Secretary's details changed for Phooi Lin Wong on 21 May 2016 (1 page)
27 May 2016Director's details changed for Wing Ying Wang on 21 May 2016 (2 pages)
8 April 2016Full accounts made up to 30 June 2015 (12 pages)
8 April 2016Full accounts made up to 30 June 2015 (12 pages)
7 April 2016Registered office address changed from C/O Gordon Dadds 6 Agar Street London WC2N 4HN England to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 7 April 2016 (1 page)
7 April 2016Registered office address changed from C/O Gordon Dadds 6 Agar Street London WC2N 4HN England to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 7 April 2016 (1 page)
25 November 2015Registered office address changed from Waverley House 7-12 Noel Street London W1F 8GQ to C/O Gordon Dadds 6 Agar Street London WC2N 4HN on 25 November 2015 (1 page)
25 November 2015Registered office address changed from Waverley House 7-12 Noel Street London W1F 8GQ to C/O Gordon Dadds 6 Agar Street London WC2N 4HN on 25 November 2015 (1 page)
22 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 347,945
(15 pages)
22 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 347,945
(15 pages)
13 April 2015Full accounts made up to 30 June 2014 (14 pages)
13 April 2015Full accounts made up to 30 June 2014 (14 pages)
10 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 347,945
(15 pages)
10 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 347,945
(15 pages)
2 April 2014Full accounts made up to 30 June 2013 (15 pages)
2 April 2014Full accounts made up to 30 June 2013 (15 pages)
21 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (15 pages)
21 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (15 pages)
8 April 2013Full accounts made up to 30 June 2012 (13 pages)
8 April 2013Full accounts made up to 30 June 2012 (13 pages)
19 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (15 pages)
19 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (15 pages)
8 June 2012Full accounts made up to 30 June 2011 (13 pages)
8 June 2012Full accounts made up to 30 June 2011 (13 pages)
18 April 2012Auditor's resignation (1 page)
18 April 2012Auditor's resignation (1 page)
9 June 2011Annual return made up to 21 May 2011 (15 pages)
9 June 2011Annual return made up to 21 May 2011 (15 pages)
31 March 2011Full accounts made up to 30 June 2010 (16 pages)
31 March 2011Full accounts made up to 30 June 2010 (16 pages)
22 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
22 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
22 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
22 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
4 August 2010Annual return made up to 21 May 2010 (15 pages)
4 August 2010Annual return made up to 21 May 2010 (15 pages)
15 July 2010Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3AE on 15 July 2010 (2 pages)
15 July 2010Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3AE on 15 July 2010 (2 pages)
14 June 2010Amended full accounts made up to 30 June 2009 (17 pages)
14 June 2010Amended full accounts made up to 30 June 2009 (17 pages)
5 May 2010Full accounts made up to 30 June 2009 (17 pages)
5 May 2010Full accounts made up to 30 June 2009 (17 pages)
16 December 2009Particulars of a mortgage or charge / charge no: 8 (9 pages)
16 December 2009Particulars of a mortgage or charge / charge no: 8 (9 pages)
29 July 2009Return made up to 21/05/09; full list of members (4 pages)
29 July 2009Return made up to 21/05/09; full list of members (4 pages)
15 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
15 May 2009Memorandum and Articles of Association (15 pages)
15 May 2009Memorandum and Articles of Association (15 pages)
15 May 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
15 May 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
15 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
5 May 2009Full accounts made up to 30 June 2008 (17 pages)
5 May 2009Full accounts made up to 30 June 2008 (17 pages)
19 March 2009Particulars of a mortgage or charge / charge no: 7 (6 pages)
19 March 2009Particulars of a mortgage or charge / charge no: 7 (6 pages)
11 June 2008Return made up to 21/05/08; no change of members (6 pages)
11 June 2008Return made up to 21/05/08; no change of members (6 pages)
21 April 2008Full accounts made up to 30 June 2007 (18 pages)
21 April 2008Full accounts made up to 30 June 2007 (18 pages)
16 October 2007Director resigned (1 page)
16 October 2007New director appointed (2 pages)
16 October 2007Director resigned (1 page)
16 October 2007New director appointed (2 pages)
28 June 2007Return made up to 21/05/07; full list of members (6 pages)
28 June 2007Return made up to 21/05/07; full list of members (6 pages)
2 May 2007Full accounts made up to 30 June 2006 (19 pages)
2 May 2007Full accounts made up to 30 June 2006 (19 pages)
2 May 2007Registered office changed on 02/05/07 from: 400 capability green luton bedfordshire LU1 3LU (1 page)
2 May 2007Registered office changed on 02/05/07 from: 400 capability green luton bedfordshire LU1 3LU (1 page)
12 July 2006Return made up to 21/05/06; full list of members (6 pages)
12 July 2006Return made up to 21/05/06; full list of members (6 pages)
28 June 2006Secretary's particulars changed (1 page)
28 June 2006Secretary's particulars changed (1 page)
8 May 2006Full accounts made up to 30 June 2005 (21 pages)
8 May 2006Full accounts made up to 30 June 2005 (21 pages)
21 June 2005Return made up to 21/05/05; full list of members (6 pages)
21 June 2005Return made up to 21/05/05; full list of members (6 pages)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
18 April 2005Secretary's particulars changed (1 page)
18 April 2005Secretary's particulars changed (1 page)
18 April 2005Director resigned (1 page)
18 April 2005Director resigned (1 page)
18 April 2005Full accounts made up to 30 June 2004 (23 pages)
18 April 2005Full accounts made up to 30 June 2004 (23 pages)
18 August 2004Return made up to 21/05/04; full list of members (5 pages)
18 August 2004Return made up to 21/05/04; full list of members (5 pages)
18 August 2004New director appointed (2 pages)
18 August 2004New director appointed (2 pages)
9 August 2004New secretary appointed (2 pages)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
9 August 2004New secretary appointed (2 pages)
4 May 2004Full accounts made up to 30 June 2003 (26 pages)
4 May 2004Full accounts made up to 30 June 2003 (26 pages)
10 June 2003Return made up to 21/05/03; full list of members (5 pages)
10 June 2003Return made up to 21/05/03; full list of members (5 pages)
3 May 2003Full accounts made up to 30 June 2002 (20 pages)
3 May 2003Full accounts made up to 30 June 2002 (20 pages)
18 June 2002Return made up to 21/05/02; full list of members (5 pages)
18 June 2002Return made up to 21/05/02; full list of members (5 pages)
14 May 2002Full accounts made up to 30 June 2001 (19 pages)
14 May 2002Full accounts made up to 30 June 2001 (19 pages)
25 May 2001Return made up to 21/05/01; full list of members (5 pages)
25 May 2001Return made up to 21/05/01; full list of members (5 pages)
12 April 2001Full accounts made up to 30 June 2000 (19 pages)
12 April 2001Full accounts made up to 30 June 2000 (19 pages)
13 July 2000New director appointed (2 pages)
13 July 2000New director appointed (2 pages)
13 July 2000Return made up to 21/05/00; full list of members (5 pages)
13 July 2000Director resigned (1 page)
13 July 2000Return made up to 21/05/00; full list of members (5 pages)
13 July 2000Director resigned (1 page)
13 July 2000Director resigned (1 page)
13 July 2000Director resigned (1 page)
4 May 2000Full accounts made up to 30 June 1999 (19 pages)
4 May 2000Full accounts made up to 30 June 1999 (19 pages)
29 July 1999Return made up to 21/05/99; full list of members (9 pages)
29 July 1999Return made up to 21/05/99; full list of members (9 pages)
9 March 1999Full accounts made up to 30 June 1998 (19 pages)
9 March 1999Full accounts made up to 30 June 1998 (19 pages)
4 June 1998Return made up to 21/05/98; full list of members (10 pages)
4 June 1998Return made up to 21/05/98; full list of members (10 pages)
14 April 1998Particulars of mortgage/charge (15 pages)
14 April 1998Particulars of mortgage/charge (15 pages)
14 April 1998Particulars of mortgage/charge (15 pages)
14 April 1998Full accounts made up to 30 June 1997 (18 pages)
14 April 1998Particulars of mortgage/charge (15 pages)
14 April 1998Full accounts made up to 30 June 1997 (18 pages)
22 August 1997New director appointed (2 pages)
22 August 1997Director's particulars changed (1 page)
22 August 1997Director resigned (1 page)
22 August 1997Director resigned (1 page)
22 August 1997Director's particulars changed (1 page)
22 August 1997New director appointed (2 pages)
25 June 1997Return made up to 21/05/97; no change of members (6 pages)
25 June 1997Return made up to 21/05/97; no change of members (6 pages)
10 March 1997Full accounts made up to 30 June 1996 (19 pages)
10 March 1997Full accounts made up to 30 June 1996 (19 pages)
11 December 1996Director resigned (1 page)
11 December 1996New director appointed (2 pages)
11 December 1996New director appointed (2 pages)
11 December 1996Director resigned (1 page)
26 September 1996Secretary's particulars changed (2 pages)
26 September 1996Secretary's particulars changed (2 pages)
21 June 1996Return made up to 21/05/96; no change of members (6 pages)
21 June 1996Return made up to 21/05/96; no change of members (6 pages)
12 February 1996Director resigned;new director appointed (2 pages)
12 February 1996Director resigned;new director appointed (2 pages)
15 November 1995New director appointed (6 pages)
15 November 1995New director appointed (6 pages)
29 August 1995Director resigned (4 pages)
29 August 1995Director resigned (4 pages)
19 June 1995Return made up to 21/05/95; full list of members (16 pages)
19 June 1995Return made up to 21/05/95; full list of members (16 pages)
29 March 1995Full accounts made up to 30 June 1994 (19 pages)
29 March 1995Full accounts made up to 30 June 1994 (19 pages)
16 April 1920Incorporation (62 pages)
16 April 1920Certificate of incorporation (1 page)
16 April 1920Certificate of incorporation (1 page)
16 April 1920Incorporation (62 pages)