About

Registered Number: 00108735
Date of Incorporation: 11/04/1910 (114 years and 1 month ago)
Company Status: Active
Registered Address: C/O Ince Gd Corporate Services Limited Aldgate Tower, 2 Leman Street, London, E1 8QN,

 

Based in London, The Brooklands Selangor Rubber Company Ltd was registered on 11 April 1910, it's status at Companies House is "Active". There are 25 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KOH, Yong Heng 25 August 2011 - 1
WANG, Wing Ying 31 August 2007 - 1
CHEN, Soo Se, Dr 31 January 1992 21 May 1993 1
CHENG, Tan Sri Heng Jem 23 June 1993 30 September 1996 1
EE, Beng Guan 31 January 1992 29 June 1995 1
HAMDAN, Anuar Bin N/A 12 February 1992 1
LEE, Chee Kuon, Dr 23 June 1993 10 August 1994 1
LEE, Heng Kor 08 May 2000 30 April 2004 1
LEE, Kim Meow 30 September 1996 31 July 1997 1
LEE, Whay Keong 31 July 1997 25 August 2011 1
LIM, Dato Lim Ah Tam & Lim Bok Yeng N/A 12 February 1992 1
LIM, Thian Kiat N/A 22 May 1991 1
LIM, Tian Keong N/A 12 February 1992 1
LIM, Yew Meng 24 October 1995 30 September 1996 1
ONG, Kek Seng 22 February 2005 31 August 2007 1
PEE, Kang Seng Lim Kang Seng 30 April 2004 22 February 2005 1
PUTHANPURAKAL, John S/O Koshy 31 January 1992 21 May 1995 1
SOONG, Ngin Kewi 30 September 1996 01 March 2000 1
TAN-SOO SE CHEN, Sir Sitt 31 January 1992 08 May 2000 1
YEO, Keng Leong 25 August 2011 19 October 2017 1
Secretary Name Appointed Resigned Total Appointments
PENG, Lim Kwee 17 September 2019 - 1
WONG, Phooi Lin 15 June 2004 - 1
CHAN, Poh Lan 31 January 1992 17 September 2019 1
LEONG, Sow Fong 21 September 1991 31 January 1992 1
LOO, Kah Boon, Madam N/A 21 September 1991 1

Filing History

Document Type Date
PSC04 - N/A 06 August 2020
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 03 April 2019
AD01 - Change of registered office address 01 February 2019
CS01 - N/A 04 June 2018
AA - Annual Accounts 09 April 2018
TM01 - Termination of appointment of director 31 October 2017
PSC09 - N/A 13 July 2017
PSC01 - 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
CH03 - Change of particulars for secretary 27 May 2016
CH03 - Change of particulars for secretary 27 May 2016
CH01 - Change of particulars for director 27 May 2016
CH01 - Change of particulars for director 27 May 2016
CH01 - Change of particulars for director 27 May 2016
CH01 - Change of particulars for director 27 May 2016
AA - Annual Accounts 08 April 2016
AD01 - Change of registered office address 07 April 2016
AD01 - Change of registered office address 20 November 2015
MR04 - N/A 07 August 2015
MR04 - N/A 07 August 2015
MR04 - N/A 07 August 2015
MR04 - N/A 07 August 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 13 April 2015
AP01 - Appointment of director 25 February 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 19 June 2012
AA - Annual Accounts 01 June 2012
AUD - Auditor's letter of resignation 18 April 2012
TM01 - Termination of appointment of director 04 October 2011
AP01 - Appointment of director 04 October 2011
AP01 - Appointment of director 04 October 2011
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 06 October 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
AA - Annual Accounts 14 June 2010
MG01 - Particulars of a mortgage or charge 30 December 2009
MG01 - Particulars of a mortgage or charge 30 December 2009
MG01 - Particulars of a mortgage or charge 30 December 2009
MG01 - Particulars of a mortgage or charge 16 December 2009
363a - Annual Return 29 July 2009
RESOLUTIONS - N/A 18 June 2009
RESOLUTIONS - N/A 18 June 2009
MEM/ARTS - N/A 18 June 2009
AA - Annual Accounts 05 May 2009
395 - Particulars of a mortgage or charge 19 March 2009
395 - Particulars of a mortgage or charge 19 March 2009
395 - Particulars of a mortgage or charge 19 March 2009
395 - Particulars of a mortgage or charge 19 March 2009
363a - Annual Return 11 June 2008
AA - Annual Accounts 21 April 2008
288b - Notice of resignation of directors or secretaries 16 October 2007
288a - Notice of appointment 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 04 January 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 January 2007
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
363a - Annual Return 18 June 2002
AA - Annual Accounts 14 May 2002
363a - Annual Return 25 May 2001
AA - Annual Accounts 12 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
AA - Annual Accounts 11 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 May 2000
363a - Annual Return 28 April 2000
AA - Annual Accounts 19 March 1999
363a - Annual Return 04 June 1998
395 - Particulars of a mortgage or charge 14 April 1998
AA - Annual Accounts 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 14 April 1997
RESOLUTIONS - N/A 10 December 1996
RESOLUTIONS - N/A 10 December 1996
288a - Notice of appointment of directors or secretaries 10 December 1996
288a - Notice of appointment of directors or secretaries 10 December 1996
288b - Notice of resignation of directors or secretaries 10 December 1996
288b - Notice of resignation of directors or secretaries 10 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 1996
288 - N/A 26 September 1996
363a - Annual Return 21 June 1996
363(353) - N/A 21 June 1996
AA - Annual Accounts 13 March 1996
288 - N/A 15 November 1995
288 - N/A 29 August 1995
288 - N/A 30 June 1995
RESOLUTIONS - N/A 21 June 1995
MEM/ARTS - N/A 21 June 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
288 - N/A 15 November 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 23 August 1994
363x - Annual Return 06 July 1994
288 - N/A 27 April 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 March 1994
RESOLUTIONS - N/A 03 March 1994
AA - Annual Accounts 24 August 1993
288 - N/A 12 July 1993
288 - N/A 12 July 1993
288 - N/A 12 July 1993
MEM/ARTS - N/A 28 June 1993
363x - Annual Return 23 June 1993
RESOLUTIONS - N/A 01 June 1993
AA - Annual Accounts 12 October 1992
363s - Annual Return 11 September 1992
288 - N/A 11 September 1992
288 - N/A 11 September 1992
288 - N/A 11 September 1992
288 - N/A 02 September 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 22 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
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 15 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
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 08 August 1989
AA - Annual Accounts 07 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 04 June 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
MISC - Miscellaneous document 11 April 1910

Mortgages & Charges

Description Date Status Charge by
Supplemental memorandum of deposit in relation to the memorandum of deposit and charge dated 27 february 2009 and 14 December 2009 Outstanding

N/A

Supplemental memorandum of deposit in relation to the memorandum of deposit and charge dated 27 february 2009 and 14 December 2009 Fully Satisfied

N/A

Supplemental memorandum of deposit in relation to the memorandum of deposit and charge dated 27 february 2009 and 14 December 2009 Fully Satisfied

N/A

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

Memorandum of deposit and charge over stocks and shares executed outside the united kingdom over property situated there 27 February 2009 Outstanding

N/A

Memorandum of deposit and charge over stocks and shares executed outside the united kingdom over property situated there 27 February 2009 Fully Satisfied

N/A

Memorandum of deposit and charge over stocks and shares executed outside the united kingdom over property situated there 27 February 2009 Fully Satisfied

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

Memonrandum of chartle 10 October 1989 Fully Satisfied

N/A

Memorandum of charge 10 October 1989 Fully Satisfied

N/A

Meomorandum of charge 10 October 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.