About

Registered Number: 00088299
Date of Incorporation: 05/04/1906 (118 years ago)
Company Status: Active
Registered Address: 3 Clanricarde Gardens, Tunbridge Wells, Kent, TN1 1HQ

 

Based in Kent, Bertam Consolidated Rubber Company Ltd was registered on 05 April 1906, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. The company has 11 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KOOI, Kevin Khoo Aik 03 July 2020 - 1
BAPTIST, Iris Mary Magdaline 31 July 1992 01 October 1992 1
HUSSEIN, Roquaiya Hanim N/A 31 July 1992 1
KARAM SINGH, Chet Singh, Dato 01 October 1992 31 December 2001 1
LEE, Jean Khin N/A 31 July 1992 1
LOH, Chye Lin 31 October 1997 29 January 1999 1
ONG, Tat Lien N/A 31 October 1997 1
Secretary Name Appointed Resigned Total Appointments
SEONG, Lim Keat 16 August 2010 - 1
SHYAN, Ching Neng 16 August 2010 - 1
CHAN, Sock Gnoh 06 February 2007 16 August 2010 1
M.P. EVANS (MALAYSIA) SENDIRIAN BERHAD N/A 06 February 2007 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
AP01 - Appointment of director 13 July 2020
AA - Annual Accounts 27 May 2020
PARENT_ACC - N/A 27 May 2020
AGREEMENT2 - N/A 27 May 2020
GUARANTEE2 - N/A 27 May 2020
AA - Annual Accounts 15 July 2019
PARENT_ACC - N/A 15 July 2019
GUARANTEE2 - N/A 15 July 2019
CS01 - N/A 04 July 2019
CH01 - Change of particulars for director 02 July 2019
AGREEMENT2 - N/A 27 June 2019
AA - Annual Accounts 11 July 2018
PARENT_ACC - N/A 11 July 2018
CS01 - N/A 10 July 2018
AGREEMENT2 - N/A 18 June 2018
GUARANTEE2 - N/A 18 June 2018
AA - Annual Accounts 25 August 2017
PARENT_ACC - N/A 25 August 2017
GUARANTEE2 - N/A 25 August 2017
AGREEMENT2 - N/A 25 August 2017
CS01 - N/A 14 July 2017
AP01 - Appointment of director 14 July 2017
CS01 - N/A 04 July 2016
AA - Annual Accounts 24 June 2016
TM01 - Termination of appointment of director 21 June 2016
MR01 - N/A 17 September 2015
MR01 - N/A 17 September 2015
MR01 - N/A 17 September 2015
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 04 March 2014
AUD - Auditor's letter of resignation 25 November 2013
AUD - Auditor's letter of resignation 07 November 2013
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 05 July 2011
MG01 - Particulars of a mortgage or charge 06 April 2011
AA - Annual Accounts 03 February 2011
AP03 - Appointment of secretary 13 October 2010
AP03 - Appointment of secretary 13 October 2010
TM02 - Termination of appointment of secretary 11 October 2010
MG01 - Particulars of a mortgage or charge 08 September 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 24 August 2010
MG01 - Particulars of a mortgage or charge 24 July 2010
MG01 - Particulars of a mortgage or charge 24 July 2010
MG01 - Particulars of a mortgage or charge 24 July 2010
AR01 - Annual Return 14 July 2010
AA - Annual Accounts 25 March 2010
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 22 October 2009
363a - Annual Return 06 July 2009
AA - Annual Accounts 19 June 2009
AUD - Auditor's letter of resignation 08 January 2009
MISC - Miscellaneous document 08 September 2008
AA - Annual Accounts 08 September 2008
363a - Annual Return 10 July 2008
363a - Annual Return 05 July 2007
288b - Notice of resignation of directors or secretaries 05 July 2007
AA - Annual Accounts 28 April 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
363a - Annual Return 13 July 2006
288c - Notice of change of directors or secretaries or in their particulars 13 July 2006
288c - Notice of change of directors or secretaries or in their particulars 13 July 2006
287 - Change in situation or address of Registered Office 13 July 2006
AA - Annual Accounts 24 April 2006
363a - Annual Return 29 July 2005
288c - Notice of change of directors or secretaries or in their particulars 29 July 2005
AA - Annual Accounts 17 May 2005
363s - Annual Return 25 August 2004
AA - Annual Accounts 20 April 2004
363s - Annual Return 25 July 2003
AA - Annual Accounts 12 May 2003
RESOLUTIONS - N/A 03 September 2002
MEM/ARTS - N/A 03 September 2002
363s - Annual Return 17 July 2002
AA - Annual Accounts 13 May 2002
288b - Notice of resignation of directors or secretaries 02 February 2002
363s - Annual Return 08 August 2001
288c - Notice of change of directors or secretaries or in their particulars 03 August 2001
AA - Annual Accounts 05 April 2001
363s - Annual Return 17 July 2000
AA - Annual Accounts 04 May 2000
288c - Notice of change of directors or secretaries or in their particulars 26 October 1999
363s - Annual Return 05 July 1999
288a - Notice of appointment of directors or secretaries 08 June 1999
AA - Annual Accounts 26 May 1999
288b - Notice of resignation of directors or secretaries 21 February 1999
AUD - Auditor's letter of resignation 12 October 1998
363s - Annual Return 05 August 1998
AA - Annual Accounts 01 June 1998
AUD - Auditor's letter of resignation 06 March 1998
288a - Notice of appointment of directors or secretaries 13 November 1997
288b - Notice of resignation of directors or secretaries 13 November 1997
288c - Notice of change of directors or secretaries or in their particulars 30 July 1997
363s - Annual Return 10 July 1997
AA - Annual Accounts 25 June 1997
363s - Annual Return 21 August 1996
AA - Annual Accounts 23 May 1996
363s - Annual Return 13 July 1995
AA - Annual Accounts 03 July 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 18 July 1994
AA - Annual Accounts 11 July 1994
363s - Annual Return 16 July 1993
AA - Annual Accounts 09 July 1993
AUD - Auditor's letter of resignation 27 November 1992
288 - N/A 27 October 1992
288 - N/A 01 September 1992
288 - N/A 01 September 1992
363s - Annual Return 27 July 1992
RESOLUTIONS - N/A 22 May 1992
AA - Annual Accounts 19 May 1992
287 - Change in situation or address of Registered Office 10 December 1991
363b - Annual Return 05 August 1991
AA - Annual Accounts 06 June 1991
288 - N/A 07 September 1990
363 - Annual Return 02 August 1990
288 - N/A 10 July 1990
288 - N/A 10 July 1990
288 - N/A 10 July 1990
AA - Annual Accounts 13 June 1990
288 - N/A 17 April 1990
363 - Annual Return 30 June 1989
AA - Annual Accounts 02 June 1989
363 - Annual Return 02 August 1988
AA - Annual Accounts 15 July 1988
288 - N/A 28 October 1987
363 - Annual Return 28 October 1987
AA - Annual Accounts 27 October 1987
288 - N/A 24 June 1987
363 - Annual Return 23 July 1986
AA - Annual Accounts 18 July 1986
CERTNM - Change of name certificate 03 September 1920
MISC - Miscellaneous document 05 April 1906

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 September 2015 Outstanding

N/A

A registered charge 01 September 2015 Outstanding

N/A

A registered charge 01 September 2015 Outstanding

N/A

Charge 01 April 2011 Outstanding

N/A

Charge 01 September 2010 Outstanding

N/A

Charge over bank account 09 July 2010 Outstanding

N/A

Charge 09 July 2010 Outstanding

N/A

Charge 09 July 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.