About

Registered Number: 00120750
Date of Incorporation: 09/03/1912 (112 years and 3 months ago)
Company Status: Active
Registered Address: C/O Ince Gd Corporate Services Limited Aldgate Tower, 2 Leman Street, London, E1 8QN,

 

Henrietta Rubber Estate,limited was established in 1912, it's status at Companies House is "Active". The organisation has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PENG, Lim Kwee 17 September 2019 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 06 August 2020
CS01 - N/A 01 June 2020
AA - Annual Accounts 30 March 2020
TM02 - Termination of appointment of secretary 20 September 2019
AP03 - Appointment of secretary 20 September 2019
CS01 - N/A 04 June 2019
AA - Annual Accounts 02 April 2019
AD01 - Change of registered office address 01 February 2019
CS01 - N/A 04 June 2018
AA - Annual Accounts 06 April 2018
PSC08 - N/A 06 July 2017
PSC09 - N/A 06 July 2017
CS01 - N/A 02 June 2017
AD01 - Change of registered office address 02 June 2017
AA - Annual Accounts 04 April 2017
AD01 - Change of registered office address 09 August 2016
AR01 - Annual Return 27 May 2016
CH01 - Change of particulars for director 27 May 2016
CH01 - Change of particulars for director 27 May 2016
CH03 - Change of particulars for secretary 27 May 2016
CH03 - Change of particulars for secretary 27 May 2016
AA - Annual Accounts 08 April 2016
AD01 - Change of registered office address 07 April 2016
AD01 - Change of registered office address 25 November 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 01 June 2012
AUD - Auditor's letter of resignation 18 April 2012
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 31 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 September 2010
AR01 - Annual Return 04 August 2010
AD01 - Change of registered office address 15 July 2010
AAMD - Amended Accounts 14 June 2010
AA - Annual Accounts 05 May 2010
MG01 - Particulars of a mortgage or charge 16 December 2009
363a - Annual Return 29 July 2009
RESOLUTIONS - N/A 15 May 2009
RESOLUTIONS - N/A 15 May 2009
MEM/ARTS - N/A 15 May 2009
AA - Annual Accounts 05 May 2009
395 - Particulars of a mortgage or charge 19 March 2009
363a - Annual Return 11 June 2008
AA - Annual Accounts 21 April 2008
288a - Notice of appointment of directors or secretaries 16 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
363a - Annual Return 28 June 2007
AA - Annual Accounts 02 May 2007
287 - Change in situation or address of Registered Office 02 May 2007
363a - Annual Return 12 July 2006
288c - Notice of change of directors or secretaries or in their particulars 28 June 2006
AA - Annual Accounts 08 May 2006
363a - Annual Return 13 October 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
AA - Annual Accounts 18 April 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
288c - Notice of change of directors or secretaries or in their particulars 18 April 2005
363a - Annual Return 18 August 2004
288a - Notice of appointment of directors or secretaries 18 August 2004
288b - Notice of resignation of directors or secretaries 09 August 2004
288a - Notice of appointment of directors or secretaries 09 August 2004
AA - Annual Accounts 04 May 2004
363a - Annual Return 10 June 2003
AA - Annual Accounts 03 May 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 February 2003
363a - Annual Return 18 June 2002
AA - Annual Accounts 14 May 2002
363a - Annual Return 25 May 2001
AA - Annual Accounts 11 April 2001
363a - Annual Return 13 July 2000
288b - Notice of resignation of directors or secretaries 13 July 2000
288b - Notice of resignation of directors or secretaries 13 July 2000
288a - Notice of appointment of directors or secretaries 13 July 2000
363a - Annual Return 28 April 2000
AA - Annual Accounts 25 April 2000
AA - Annual Accounts 09 March 1999
395 - Particulars of a mortgage or charge 26 October 1998
363a - Annual Return 04 June 1998
AA - Annual Accounts 30 April 1998
395 - Particulars of a mortgage or charge 14 April 1998
395 - Particulars of a mortgage or charge 14 April 1998
395 - Particulars of a mortgage or charge 14 April 1998
288c - Notice of change of directors or secretaries or in their particulars 22 August 1997
288b - Notice of resignation of directors or secretaries 22 August 1997
288a - Notice of appointment of directors or secretaries 22 August 1997
363a - Annual Return 25 June 1997
AA - Annual Accounts 10 March 1997
RESOLUTIONS - N/A 10 January 1997
RESOLUTIONS - N/A 10 January 1997
RESOLUTIONS - N/A 10 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 1997
288b - Notice of resignation of directors or secretaries 11 December 1996
288a - Notice of appointment of directors or secretaries 11 December 1996
288 - N/A 26 September 1996
363a - Annual Return 21 June 1996
AA - Annual Accounts 13 March 1996
288 - N/A 12 February 1996
288 - N/A 15 November 1995
288 - N/A 29 August 1995
363x - Annual Return 19 June 1995
AA - Annual Accounts 29 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 1995
363x - Annual Return 06 July 1994
288 - N/A 13 May 1994
AA - Annual Accounts 26 April 1994
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 09 November 1993
363x - Annual Return 23 June 1993
AA - Annual Accounts 12 October 1992
363s - Annual Return 14 September 1992
288 - N/A 14 September 1992
288 - N/A 14 September 1992
288 - N/A 14 September 1992
288 - N/A 12 August 1992
288 - N/A 12 August 1992
288 - N/A 12 August 1992
288 - N/A 12 August 1992
AA - Annual Accounts 01 November 1991
288 - N/A 21 October 1991
288 - N/A 18 July 1991
363b - Annual Return 12 July 1991
288 - N/A 05 February 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 1991
395 - Particulars of a mortgage or charge 07 January 1991
395 - Particulars of a mortgage or charge 07 January 1991
395 - Particulars of a mortgage or charge 07 January 1991
395 - Particulars of a mortgage or charge 07 January 1991
395 - Particulars of a mortgage or charge 07 January 1991
395 - Particulars of a mortgage or charge 07 January 1991
287 - Change in situation or address of Registered Office 16 November 1990
AA - Annual Accounts 05 July 1990
363 - Annual Return 05 July 1990
288 - N/A 23 April 1990
288 - N/A 21 January 1990
288 - N/A 11 January 1990
395 - Particulars of a mortgage or charge 30 October 1989
395 - Particulars of a mortgage or charge 30 October 1989
395 - Particulars of a mortgage or charge 30 October 1989
395 - Particulars of a mortgage or charge 30 October 1989
395 - Particulars of a mortgage or charge 30 October 1989
395 - Particulars of a mortgage or charge 30 October 1989
288 - N/A 19 September 1989
288 - N/A 19 September 1989
288 - N/A 19 September 1989
288 - N/A 19 September 1989
288 - N/A 19 September 1989
288 - N/A 19 September 1989
288 - N/A 19 September 1989
288 - N/A 19 September 1989
363 - Annual Return 07 August 1989
AA - Annual Accounts 09 June 1989
363 - Annual Return 22 July 1988
AA - Annual Accounts 21 June 1988
288 - N/A 17 March 1988
AA - Annual Accounts 01 October 1987
363 - Annual Return 01 October 1987
288 - N/A 29 May 1987
288 - N/A 11 April 1987
288 - N/A 27 December 1986
363 - Annual Return 23 July 1986
AA - Annual Accounts 05 July 1986
RESOLUTIONS - N/A 03 May 1979
NEWINC - New incorporation documents 09 March 1912
MISC - Miscellaneous document 09 March 1912

Mortgages & Charges

Description Date Status Charge by
Supplemental charge over stocks and shares 25 November 2009 Fully Satisfied

N/A

Charge over stocks and shares 27 February 2009 Fully Satisfied

N/A

A malaysian law charge 09 October 1998 Outstanding

N/A

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 13 March 1998 Outstanding

N/A

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 13 March 1998 Outstanding

N/A

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 13 March 1998 Outstanding

N/A

Legal charge 20 December 1990 Fully Satisfied

N/A

Legal charge 20 December 1990 Fully Satisfied

N/A

Legal charge 20 December 1990 Fully Satisfied

N/A

Legal charge 20 December 1990 Fully Satisfied

N/A

Legal charge 20 December 1990 Fully Satisfied

N/A

Memorandum of charge 10 October 1989 Fully Satisfied

N/A

Memorandum of charge 10 October 1989 Fully Satisfied

N/A

Memorandum of charge 10 October 1989 Fully Satisfied

N/A

Memorandum of cahrge 10 October 1989 Fully Satisfied

N/A

Memorandum of charge 10 October 1989 Fully Satisfied

N/A

Memorandum of charge 10 October 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.