Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KUALA PERGAU RUBBER PLANTATIONS PLC
Company Information for

KUALA PERGAU RUBBER PLANTATIONS PLC

EASTCASTLE HOUSE, 27/28 EASTCASTLE STREET, LONDON, W1W 8DH,
Company Registration Number
00284827
Public Limited Company
Active

Company Overview

About Kuala Pergau Rubber Plantations Plc
KUALA PERGAU RUBBER PLANTATIONS PLC was founded on 1934-02-17 and has its registered office in London. The organisation's status is listed as "Active". Kuala Pergau Rubber Plantations Plc is a Public Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
KUALA PERGAU RUBBER PLANTATIONS PLC
 
Legal Registered Office
EASTCASTLE HOUSE
27/28 EASTCASTLE STREET
LONDON
W1W 8DH
Other companies in EC4A
 
Filing Information
Company Number 00284827
Company ID Number 00284827
Date formed 1934-02-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 31/01/2016
Return next due 10/02/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 23:46:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KUALA PERGAU RUBBER PLANTATIONS PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KUALA PERGAU RUBBER PLANTATIONS PLC

Current Directors
Officer Role Date Appointed
LONDON REGISTRARS LTD
Company Secretary 2015-07-22
MUGANA KERISNAN A/L KARPIAH
Director 2014-04-01
BALARAMAN ANNAMALY
Director 2014-04-01
CHUNG SHIH LEE
Director 1992-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
SIEW FOONG LEONG
Company Secretary 2012-06-11 2015-10-01
THOR SENG LEE
Director 1992-01-13 2014-04-01
YUNG SHIH LEE
Director 1995-08-31 2013-10-14
SIT HIN LAM
Company Secretary 1992-01-13 2012-06-11
TENG JUAN HAN
Director 1995-08-31 2012-06-11
SIT HIN LAM
Director 1992-01-13 2012-06-11
DAVID BIN TAHA ENCIK
Company Secretary 1994-01-13 1995-01-13
HON LOONG TANG
Director 1992-01-13 1993-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LONDON REGISTRARS LTD ROSE UK HOLDCO LIMITED Company Secretary 2018-06-26 CURRENT 2018-06-26 Active - Proposal to Strike off
LONDON REGISTRARS LTD IN SABINA UK LTD Company Secretary 2018-06-19 CURRENT 2018-06-19 Active
LONDON REGISTRARS LTD COBRA RESOURCES PLC Company Secretary 2018-04-24 CURRENT 2018-01-25 Active
LONDON REGISTRARS LTD GUINEA GOLD PLC Company Secretary 2018-03-28 CURRENT 2018-03-13 Active - Proposal to Strike off
LONDON REGISTRARS LTD BROAD REACH HOSPITALITY LTD Company Secretary 2018-03-16 CURRENT 2018-01-29 Active
LONDON REGISTRARS LTD HRC MUSIC PLC Company Secretary 2018-03-14 CURRENT 2018-03-14 Active - Proposal to Strike off
LONDON REGISTRARS LTD BELFAST HOTEL LESSEE LIMITED Company Secretary 2018-02-26 CURRENT 2017-10-04 Active
LONDON REGISTRARS LTD ISLINGTON LESSEE LIMITED Company Secretary 2018-02-22 CURRENT 2016-07-04 Dissolved 2018-04-24
LONDON REGISTRARS LTD BLACKPOOL LESSEE LIMITED Company Secretary 2018-02-22 CURRENT 2016-07-04 Dissolved 2018-04-24
LONDON REGISTRARS LTD COYLUMBRIDGE LESSEE LIMITED Company Secretary 2018-02-22 CURRENT 2016-07-04 Dissolved 2018-04-24
LONDON REGISTRARS LTD EDINBURGH GROSVENOR HOTEL LESSEE LIMITED Company Secretary 2018-02-22 CURRENT 2017-10-04 Active
LONDON REGISTRARS LTD BLACKPOOL HOTEL LESSEE LIMITED Company Secretary 2018-02-22 CURRENT 2017-10-04 Active
LONDON REGISTRARS LTD COYLUMBRIDGE HOTEL LESSEE LIMITED Company Secretary 2018-02-22 CURRENT 2017-10-04 Active
LONDON REGISTRARS LTD MILTON KEYNES HOTEL LESSEE LIMITED Company Secretary 2018-02-22 CURRENT 2017-10-04 Active - Proposal to Strike off
LONDON REGISTRARS LTD DRAGONGLASS STAKIS SPE LIMITED Company Secretary 2018-02-22 CURRENT 2007-10-15 Active
LONDON REGISTRARS LTD DRAGONGLASS UK HOLDING LIMITED Company Secretary 2018-02-22 CURRENT 2016-07-01 Active
LONDON REGISTRARS LTD DRAGONGLASS UK LESSEE HOLDINGS LIMITED Company Secretary 2018-02-22 CURRENT 2016-07-01 Liquidation
LONDON REGISTRARS LTD VDD CORPORATION LTD Company Secretary 2018-02-22 CURRENT 2015-04-24 Active
LONDON REGISTRARS LTD EDINBURGH GROSVENOR HOTEL LIMITED Company Secretary 2018-02-22 CURRENT 2017-10-04 Active
LONDON REGISTRARS LTD BLACKPOOL PROPCO HOTEL LIMITED Company Secretary 2018-02-22 CURRENT 2017-10-04 Active
LONDON REGISTRARS LTD PANDOX BATH LIMITED Company Secretary 2018-02-22 CURRENT 1982-11-11 Active
LONDON REGISTRARS LTD DRAGONGLASS MILTON KEYNES LIMITED Company Secretary 2018-02-22 CURRENT 2007-10-15 Active
LONDON REGISTRARS LTD COYLUMBRIDGE HOTEL LIMITED Company Secretary 2018-02-22 CURRENT 2017-10-04 Active
LONDON REGISTRARS LTD PANDOX BELFAST LIMITED Company Secretary 2018-02-22 CURRENT 1993-11-19 Active
LONDON REGISTRARS LTD STAITHS MANAGEMENT COMPANY LIMITED Company Secretary 2018-02-12 CURRENT 2002-12-04 Active
LONDON REGISTRARS LTD BARKING CENTRAL MANAGEMENT COMPANY (NO.2) LIMITED Company Secretary 2018-02-12 CURRENT 2007-05-29 Active
LONDON REGISTRARS LTD DALWYN LIMITED Company Secretary 2018-02-05 CURRENT 2017-01-19 Active
LONDON REGISTRARS LTD SAINTLY ENTERPRISES LTD Company Secretary 2018-01-25 CURRENT 2013-12-04 Active - Proposal to Strike off
LONDON REGISTRARS LTD DRAGONGLASS BIDCO LTD Company Secretary 2018-01-24 CURRENT 2018-01-24 Active
LONDON REGISTRARS LTD AGILE H2O LTD Company Secretary 2017-12-14 CURRENT 2017-12-14 Active
LONDON REGISTRARS LTD THOMPSON TARAZ GROUP PLC Company Secretary 2017-12-12 CURRENT 2014-03-19 Active
LONDON REGISTRARS LTD ARIES SYSTEMS LTD Company Secretary 2017-11-20 CURRENT 2017-04-24 Active
LONDON REGISTRARS LTD VINCENT GLASGOW 2017 LIMITED Company Secretary 2017-10-30 CURRENT 2011-06-23 Liquidation
LONDON REGISTRARS LTD STATE GRID EUROPE LIMITED Company Secretary 2017-10-20 CURRENT 2011-11-11 Active
LONDON REGISTRARS LTD STATE GRID EUROPE DEVELOPMENT (2014) PUBLIC LIMITED COMPANY Company Secretary 2017-10-20 CURRENT 2014-11-20 Active
LONDON REGISTRARS LTD COGNIZANT NEW SOLUTIONS LIMITED Company Secretary 2017-09-30 CURRENT 1982-03-09 Active
LONDON REGISTRARS LTD STARLEND UK HOLDCO LTD Company Secretary 2017-08-17 CURRENT 2017-08-17 Active
LONDON REGISTRARS LTD STARLEND DEVELOPMENTS LTD Company Secretary 2017-08-16 CURRENT 2017-08-16 Active
LONDON REGISTRARS LTD STARLEND UK NOMINEECO LTD Company Secretary 2017-08-16 CURRENT 2017-08-16 Active
LONDON REGISTRARS LTD ORIENT TELECOMS PLC Company Secretary 2017-07-24 CURRENT 2016-02-26 Active
LONDON REGISTRARS LTD MFS & RESOURCE PROJECT PARTNERSHIP LTD Company Secretary 2017-07-14 CURRENT 2017-07-14 Active - Proposal to Strike off
LONDON REGISTRARS LTD HRC WORLD PLC Company Secretary 2017-06-21 CURRENT 2017-06-21 Active
LONDON REGISTRARS LTD PLUTON BATTERY COMPANY LIMITED Company Secretary 2017-06-20 CURRENT 2015-07-16 Active - Proposal to Strike off
LONDON REGISTRARS LTD PETROCAMAK LIMITED Company Secretary 2017-06-15 CURRENT 2013-07-18 Active - Proposal to Strike off
LONDON REGISTRARS LTD HIGHVIEW ENTERPRISES LIMITED Company Secretary 2017-06-05 CURRENT 2002-07-18 Active
LONDON REGISTRARS LTD MEDIA INVESTMENTS ENGLAND LIMITED Company Secretary 2017-06-04 CURRENT 2015-05-29 Active - Proposal to Strike off
LONDON REGISTRARS LTD CAMBRIDGE GLOBAL ACADEMICS LTD Company Secretary 2017-06-02 CURRENT 2017-06-02 Active - Proposal to Strike off
LONDON REGISTRARS LTD RESOURCE CONVERSION FINANCIAL ENGINEERING SERVICES LTD Company Secretary 2017-05-20 CURRENT 2017-05-20 Active - Proposal to Strike off
LONDON REGISTRARS LTD TSTAR PINNACLE LIMITED Company Secretary 2017-05-08 CURRENT 2017-05-08 Active
LONDON REGISTRARS LTD COLLABORATION PLATFORM SERVICES LIMITED Company Secretary 2017-05-04 CURRENT 2015-07-02 Active - Proposal to Strike off
LONDON REGISTRARS LTD UNIFIED COLLABORATION LIMITED Company Secretary 2017-05-04 CURRENT 2016-01-08 Active - Proposal to Strike off
LONDON REGISTRARS LTD ZENINSYS LIMITED Company Secretary 2017-05-04 CURRENT 2016-10-06 Active - Proposal to Strike off
LONDON REGISTRARS LTD CROSS CONTINENTAL TRADING LIMITED Company Secretary 2017-04-07 CURRENT 2008-07-10 Active - Proposal to Strike off
LONDON REGISTRARS LTD SOF-10 HIM ASSETCO LIMITED Company Secretary 2017-04-05 CURRENT 2013-03-27 Active
LONDON REGISTRARS LTD SOF-10 HIM INVESTCO LIMITED Company Secretary 2017-03-24 CURRENT 2017-03-24 Liquidation
LONDON REGISTRARS LTD SOF-10 HIM LIMITED Company Secretary 2017-03-21 CURRENT 2017-03-21 Liquidation
LONDON REGISTRARS LTD PEMBRIDGE RESOURCES PLC Company Secretary 2017-02-17 CURRENT 2010-08-20 Liquidation
LONDON REGISTRARS LTD FG TRADE INTERNATIONAL LIMITED Company Secretary 2017-01-06 CURRENT 2009-01-16 Active - Proposal to Strike off
LONDON REGISTRARS LTD RESOURCE CONVERSION PLC Company Secretary 2017-01-03 CURRENT 2011-03-21 Active
LONDON REGISTRARS LTD NISKO CONSTRUCTION & PROJECT SERVICES LTD Company Secretary 2016-12-06 CURRENT 2016-12-06 Active
LONDON REGISTRARS LTD BRITISH NEW GUINEA DEVELOPMENT LIMITED(THE) Company Secretary 2016-11-01 CURRENT 1922-07-17 Active
LONDON REGISTRARS LTD DARBYSHIRE FRAMEMAKERS LIMITED Company Secretary 2016-10-19 CURRENT 2016-10-19 Dissolved 2017-05-30
LONDON REGISTRARS LTD SOF-10 STUDENT OPCO LIMITED Company Secretary 2016-10-14 CURRENT 2016-10-14 Active
LONDON REGISTRARS LTD FORTUNA DESTINATION MANAGEMENT COMPANY LTD Company Secretary 2016-09-15 CURRENT 2016-09-15 Active
LONDON REGISTRARS LTD ANDERSON MANAGEMENT CONSULTANCY LIMITED Company Secretary 2016-08-25 CURRENT 2015-09-03 Active - Proposal to Strike off
LONDON REGISTRARS LTD FIRSTWOOD PARKING SPACE LIMITED Company Secretary 2016-08-02 CURRENT 2016-03-22 Active - Proposal to Strike off
LONDON REGISTRARS LTD CROWD&CO LTD Company Secretary 2016-07-05 CURRENT 2016-07-05 Active
LONDON REGISTRARS LTD ST. MARYS COURT (WILLESDEN) MANAGEMENT CO. LIMITED Company Secretary 2016-06-29 CURRENT 1995-04-26 Active
LONDON REGISTRARS LTD RYDALE PROPCO LIMITED Company Secretary 2016-04-21 CURRENT 2016-04-21 Active - Proposal to Strike off
LONDON REGISTRARS LTD CERRI.COM UK LTD Company Secretary 2016-04-06 CURRENT 2014-12-24 Active - Proposal to Strike off
LONDON REGISTRARS LTD CHANCE TO SHINE ENTERPRISES LIMITED Company Secretary 2015-12-01 CURRENT 2004-04-21 Active
LONDON REGISTRARS LTD HUDSON COURT FREEHOLD LIMITED Company Secretary 2015-11-02 CURRENT 2000-09-14 Active
LONDON REGISTRARS LTD CHANCE TO SHINE FOUNDATION LTD Company Secretary 2015-11-01 CURRENT 2007-11-30 Active
LONDON REGISTRARS LTD ARTEGEE LTD. Company Secretary 2015-10-31 CURRENT 2013-04-03 Active
LONDON REGISTRARS LTD EI DEVELOPMENTS LIMITED Company Secretary 2015-10-15 CURRENT 2015-10-15 Dissolved 2018-03-20
LONDON REGISTRARS LTD AFRICAN PRIVATE EQUITY AND VENTURE CAPITAL ASSOCIATION LIMITED Company Secretary 2015-10-09 CURRENT 2011-12-09 Active
LONDON REGISTRARS LTD HOME CREATORS LIMITED Company Secretary 2015-07-10 CURRENT 1987-09-17 Active
LONDON REGISTRARS LTD TOMORROW'S BRITAIN LIMITED Company Secretary 2015-06-02 CURRENT 2015-06-02 Active - Proposal to Strike off
LONDON REGISTRARS LTD ZAVARCO PLC Company Secretary 2015-06-02 CURRENT 2011-06-29 Active
LONDON REGISTRARS LTD PETROCAMAK ENERGY LIMITED Company Secretary 2015-05-26 CURRENT 2013-07-16 Dissolved 2017-06-06
LONDON REGISTRARS LTD SOF-10 SOUTH POINT SUITES LIMITED Company Secretary 2015-04-24 CURRENT 2014-11-07 Active
LONDON REGISTRARS LTD SOF-10 STARLIGHT 13 OPERATIONS LIMITED Company Secretary 2015-04-24 CURRENT 2014-11-07 Liquidation
LONDON REGISTRARS LTD SOF-10 RI LONDON BRIDGE LIMITED Company Secretary 2015-04-24 CURRENT 2014-11-07 Active
LONDON REGISTRARS LTD SOF-10 THINK TBRD DEVELOPMENTS LIMITED Company Secretary 2015-04-24 CURRENT 2015-03-10 Liquidation
LONDON REGISTRARS LTD SOF-10 STARLIGHT 14 OPERATIONS LIMITED Company Secretary 2015-04-24 CURRENT 2014-11-07 Liquidation
LONDON REGISTRARS LTD SOF-10 STARLIGHT 12 OPERATIONS LIMITED Company Secretary 2015-04-24 CURRENT 2014-11-07 Active
LONDON REGISTRARS LTD SOF-10 THINK MAZEY DEVELOPMENTS LIMITED Company Secretary 2015-04-24 CURRENT 2015-03-10 Liquidation
LONDON REGISTRARS LTD FIRSTWOOD UK LTD Company Secretary 2015-03-30 CURRENT 2015-03-30 Liquidation
LONDON REGISTRARS LTD SOHO DATA HOLDINGS LTD Company Secretary 2015-02-10 CURRENT 2010-10-19 Active
LONDON REGISTRARS LTD TELEGRAM STUDIOS LIMITED Company Secretary 2015-01-27 CURRENT 2011-12-08 Dissolved 2018-01-16
LONDON REGISTRARS LTD CUSTOM COMMODITIES LTD. Company Secretary 2014-12-19 CURRENT 2011-09-15 Active - Proposal to Strike off
LONDON REGISTRARS LTD LONDON POWER PROJECTS LIMITED Company Secretary 2014-12-17 CURRENT 2014-12-17 Active - Proposal to Strike off
LONDON REGISTRARS LTD ARCHON DEVELOPMENT UK LTD Company Secretary 2014-12-17 CURRENT 2014-12-17 Active - Proposal to Strike off
LONDON REGISTRARS LTD AVENIR TECHNOLOGY LIMITED Company Secretary 2014-08-05 CURRENT 2014-08-05 Active
LONDON REGISTRARS LTD ELECTRUM MULTIMEDIA LIMITED Company Secretary 2014-08-01 CURRENT 1995-06-06 Active
LONDON REGISTRARS LTD VISIO DIGITAL LIMITED Company Secretary 2014-07-22 CURRENT 2013-06-06 Dissolved 2016-11-01
LONDON REGISTRARS LTD SUPERNUS EUROPE LIMITED Company Secretary 2014-07-22 CURRENT 2008-08-12 Active - Proposal to Strike off
LONDON REGISTRARS LTD SOF-10 EUROPEAN OPERATIONS LIMITED Company Secretary 2014-06-04 CURRENT 2014-06-04 Active - Proposal to Strike off
LONDON REGISTRARS LTD KEW PROPERTY LTD Company Secretary 2014-05-02 CURRENT 2014-05-02 Active
LONDON REGISTRARS LTD VERSALLIES LIMITED Company Secretary 2014-05-01 CURRENT 2007-05-16 Active - Proposal to Strike off
LONDON REGISTRARS LTD P2P WORLDWIDE (UK) LIMITED Company Secretary 2014-04-29 CURRENT 2014-04-29 Dissolved 2018-03-20
LONDON REGISTRARS LTD AVENIR REGISTRARS LIMITED Company Secretary 2014-04-24 CURRENT 2014-04-24 Active
LONDON REGISTRARS LTD GREENBANK LODGE CAR PARK LTD Company Secretary 2014-03-31 CURRENT 2014-03-31 Active
LONDON REGISTRARS LTD LEM BRAZIL (UK) LTD Company Secretary 2014-02-06 CURRENT 2014-02-06 Dissolved 2016-09-27
LONDON REGISTRARS LTD LME BRAZIL (UK) LTD Company Secretary 2014-02-06 CURRENT 2014-02-06 Dissolved 2016-09-27
LONDON REGISTRARS LTD SOF-IX EUROPEAN OPERATIONS LTD Company Secretary 2013-12-09 CURRENT 2013-12-09 Active - Proposal to Strike off
LONDON REGISTRARS LTD NGPDT ELECTRIC EUROPE LTD Company Secretary 2013-11-01 CURRENT 2013-11-01 Active
LONDON REGISTRARS LTD FORTNAM LTD Company Secretary 2013-07-26 CURRENT 2013-07-26 Active - Proposal to Strike off
LONDON REGISTRARS LTD MODERN DYESTUFFS & PIGMENTS UK LTD Company Secretary 2013-06-14 CURRENT 2008-10-02 Active
LONDON REGISTRARS LTD TYPHON MARINE LIMITED Company Secretary 2013-06-03 CURRENT 2013-06-03 Dissolved 2016-09-06
LONDON REGISTRARS LTD BOULDER BRANDS UK LIMITED Company Secretary 2013-04-15 CURRENT 2013-04-15 Liquidation
LONDON REGISTRARS LTD PERIVAN FINANCIAL PRINT LIMITED Company Secretary 2013-02-25 CURRENT 2013-02-25 Dissolved 2017-05-02
LONDON REGISTRARS LTD INDEPENDENT BETTING ADJUDICATION SERVICE LIMITED Company Secretary 2013-02-05 CURRENT 2003-07-09 Active
LONDON REGISTRARS LTD LINCOLN INSURANCE SERVICES LIMITED Company Secretary 2013-01-18 CURRENT 1984-05-08 Active
LONDON REGISTRARS LTD RVS DEV UK LTD Company Secretary 2012-11-15 CURRENT 2012-11-15 Active
LONDON REGISTRARS LTD RVS LICENSEE UK LTD Company Secretary 2012-11-15 CURRENT 2012-11-15 Active
LONDON REGISTRARS LTD CLP INTERNATIONAL LTD Company Secretary 2012-11-01 CURRENT 2011-11-10 Dissolved 2017-04-11
LONDON REGISTRARS LTD MOBILE NETWORK LIMITED Company Secretary 2012-08-24 CURRENT 2012-08-24 Dissolved 2015-12-15
LONDON REGISTRARS LTD WORLD CAPITAL HOLDINGS LTD Company Secretary 2012-08-24 CURRENT 2012-07-30 Dissolved 2015-12-15
LONDON REGISTRARS LTD ESOLVE ENERGY GROUP LTD Company Secretary 2012-08-10 CURRENT 2012-08-10 Dissolved 2016-11-22
LONDON REGISTRARS LTD STERGIOU LIMITED Company Secretary 2012-06-20 CURRENT 2012-06-20 Active - Proposal to Strike off
LONDON REGISTRARS LTD DOWN STREET FREEHOLD COMPANY LIMITED Company Secretary 2012-05-11 CURRENT 2003-02-27 Active
LONDON REGISTRARS LTD FIBER LIMITED Company Secretary 2012-04-17 CURRENT 2007-09-18 Active - Proposal to Strike off
LONDON REGISTRARS LTD LOVENZA LTD Company Secretary 2012-04-17 CURRENT 2007-05-09 Active - Proposal to Strike off
LONDON REGISTRARS LTD KINGSWAY SQUARE RESIDENTS COMPANY LIMITED Company Secretary 2012-03-01 CURRENT 2006-06-28 Active
LONDON REGISTRARS LTD DRILL TECHNOLOGIES GLOBAL LTD Company Secretary 2012-02-01 CURRENT 2012-01-05 Active
LONDON REGISTRARS LTD 18 ELSHAM ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2012-02-01 CURRENT 1979-09-24 Active
LONDON REGISTRARS LTD KADMON INTERNATIONAL LTD Company Secretary 2011-10-14 CURRENT 2011-10-14 Active - Proposal to Strike off
LONDON REGISTRARS LTD 266 ALEXANDRA PARK ROAD MANAGEMENT COMPANY LTD Company Secretary 2011-06-06 CURRENT 1996-07-22 Active
LONDON REGISTRARS LTD ORP GERMANY LIMITED Company Secretary 2011-04-26 CURRENT 2011-04-26 Active
LONDON REGISTRARS LTD MAPESHILL PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2011-02-10 CURRENT 1998-04-07 Active
LONDON REGISTRARS LTD THREE RIVERS PHARMACEUTICALS LIMITED Company Secretary 2011-01-17 CURRENT 2005-04-20 Dissolved 2016-09-06
LONDON REGISTRARS LTD THREE RIVERS GLOBAL PHARMA LIMITED Company Secretary 2011-01-17 CURRENT 2005-09-19 Dissolved 2017-06-06
LONDON REGISTRARS LTD PERIVAN CORPORATE LITERATURE LIMITED Company Secretary 2010-11-09 CURRENT 1952-02-19 Dissolved 2016-07-05
LONDON REGISTRARS LTD PERIVAN SOLUTIONS LIMITED Company Secretary 2010-11-09 CURRENT 1957-01-07 Dissolved 2016-07-05
LONDON REGISTRARS LTD VIRTUAL BOARDROOM LTD Company Secretary 2010-11-09 CURRENT 1996-09-09 Dissolved 2016-07-19
LONDON REGISTRARS LTD SIMPLIFIE LIMITED Company Secretary 2010-11-09 CURRENT 2003-03-12 Active - Proposal to Strike off
LONDON REGISTRARS LTD PRIZEHOLME LIMITED Company Secretary 2010-07-01 CURRENT 1982-06-14 Active
LONDON REGISTRARS LTD RAMPAGE CONSULTING LTD Company Secretary 2010-05-05 CURRENT 2007-06-28 Dissolved 2016-04-12
LONDON REGISTRARS LTD 59 HAWKSTONE MANAGEMENT COMPANY LIMITED Company Secretary 2010-03-01 CURRENT 1998-09-17 Active
LONDON REGISTRARS LTD NORTHERN OFFSHORE U.K. LTD Company Secretary 2010-01-16 CURRENT 2008-01-04 Active
LONDON REGISTRARS LTD KNIGHTSBRIDGE RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2010-01-12 CURRENT 2005-07-12 Active
LONDON REGISTRARS LTD ET AL DESIGN CONSULTANTS LTD Company Secretary 2009-08-08 CURRENT 2009-08-08 Active
LONDON REGISTRARS LTD LRN LIMITED Company Secretary 2009-04-21 CURRENT 1994-11-07 Active
LONDON REGISTRARS LTD LRN GROUP LIMITED Company Secretary 2009-04-21 CURRENT 2003-05-12 Active
LONDON REGISTRARS LTD AMUSIS LIMITED Company Secretary 2009-04-01 CURRENT 2009-04-01 Dissolved 2016-01-26
LONDON REGISTRARS LTD HANSON WADE LIMITED Company Secretary 2008-11-18 CURRENT 2008-11-18 Active
LONDON REGISTRARS LTD STARWOOD CAPITAL EUROPE LIMITED Company Secretary 2008-11-13 CURRENT 2001-11-30 Active
LONDON REGISTRARS LTD CITY TAX CLINIC LIMITED Company Secretary 2008-06-17 CURRENT 2008-06-17 Active
LONDON REGISTRARS LTD STEMMORE PROFESSIONAL SERVICES LIMITED Company Secretary 2008-06-01 CURRENT 2004-09-02 Dissolved 2017-07-05
LONDON REGISTRARS LTD NUMEN SERVICES LIMITED Company Secretary 2008-05-07 CURRENT 2008-05-07 Active
LONDON REGISTRARS LTD DEACONCAPITAL LIMITED Company Secretary 2007-07-13 CURRENT 2007-04-16 Active
LONDON REGISTRARS LTD GARFIELD ROBBINS INTERNATIONAL UK LIMITED Company Secretary 2007-06-01 CURRENT 2001-10-19 Active
LONDON REGISTRARS LTD JUSTDIVORCE CO LIMITED Company Secretary 2006-12-06 CURRENT 2002-12-19 Active - Proposal to Strike off
LONDON REGISTRARS LTD 53CC MANAGEMENT COMPANY LIMITED Company Secretary 2006-05-17 CURRENT 2004-11-26 Active
LONDON REGISTRARS LTD MSD CAPITAL (UK) LIMITED Company Secretary 2006-03-20 CURRENT 2006-02-10 Active - Proposal to Strike off
LONDON REGISTRARS LTD MOMENTUM VENTURES LTD Company Secretary 2006-01-30 CURRENT 2006-01-30 Active
LONDON REGISTRARS LTD IMG ARTISTS (UK) LIMITED Company Secretary 2005-10-28 CURRENT 2003-07-30 Active
LONDON REGISTRARS LTD HAYHURST FREEHOLD LIMITED Company Secretary 2005-08-01 CURRENT 1987-06-04 Active
LONDON REGISTRARS LTD ULFWOOD LIMITED Company Secretary 2004-08-18 CURRENT 2001-08-23 Active
LONDON REGISTRARS LTD LONDON REGISTRARS PROCESS AGENCY LTD Company Secretary 2003-08-08 CURRENT 2003-08-08 Active
LONDON REGISTRARS LTD DAPPLEBURY LIMITED Company Secretary 1999-09-21 CURRENT 1982-11-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-16CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2024-02-16CS01CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-11-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2023-09-13FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-13AAFULL ACCOUNTS MADE UP TO 31/03/23
2023-02-17CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2023-02-17CS01CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2023-02-16Director's details changed for Justin Chung-Shih Lee on 2023-02-01
2023-02-16CH01Director's details changed for Justin Chung-Shih Lee on 2023-02-01
2023-02-15Register inspection address changed from Capita Irg Plc the Registry 34 Beckenham Road Beckenham Kent BR3 4TU to Eastcastle House 27/28 Eastcastle Street London W1W 8DH
2023-02-15AD02Register inspection address changed from Capita Irg Plc the Registry 34 Beckenham Road Beckenham Kent BR3 4TU to Eastcastle House 27/28 Eastcastle Street London W1W 8DH
2023-02-06Director's details changed for Justin Chung-Shih Lee on 2022-08-18
2023-02-06CH01Director's details changed for Justin Chung-Shih Lee on 2022-08-18
2022-11-22Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-11-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-09-27FULL ACCOUNTS MADE UP TO 31/03/22
2022-09-27AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/22 FROM Suite a 6 Honduras Street London EC1Y 0th United Kingdom
2022-08-18TM02Termination of appointment of London Registrars Ltd on 2022-07-22
2022-08-18AP04Appointment of Msp Corporate Services Limited as company secretary on 2022-07-22
2022-02-16CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2022-02-09Director's details changed for Mugana Kerisnan Karpiah on 2019-04-23
2022-02-09CH01Director's details changed for Mugana Kerisnan Karpiah on 2019-04-23
2022-01-11Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-01-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-08-22AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-02-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2021-02-05CH01Director's details changed for Mun Hong Cheong on 2020-11-01
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES
2021-02-01TM01APPOINTMENT TERMINATED, DIRECTOR BALARAMAN ANNAMALY
2020-10-16CH01Director's details changed for Muganakerisnan Karpiah on 2020-04-01
2020-10-13CH01Director's details changed for Cheong Mun Hong on 2020-10-01
2020-10-09PSC04Change of details for Chung-Shih Justin Lee as a person with significant control on 2020-04-01
2020-10-09CH01Director's details changed for Mugana Kerisnan a/L Karpiah on 2020-01-01
2020-10-08CH01Director's details changed for Chung-Shih Justin Lee on 2020-01-01
2020-09-15AP01DIRECTOR APPOINTED CHEONG MUN HONG
2020-08-26AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2020-01-02RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-08-21AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-21AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-02-08CH01Director's details changed for Chung Justin Lee on 2019-01-01
2019-02-08CH01Director's details changed for Chung Justin Lee on 2019-01-01
2019-02-06CH01Director's details changed for Chung Shih Lee on 2018-02-01
2019-02-06CH01Director's details changed for Chung Shih Lee on 2018-02-01
2019-02-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHUNG-SHIH JUSTIN LEE
2019-02-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHUNG-SHIH JUSTIN LEE
2019-02-05PSC09Withdrawal of a person with significant control statement on 2019-02-05
2019-02-05PSC09Withdrawal of a person with significant control statement on 2019-02-05
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2018-12-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2018-12-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2018-08-10AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-02-05LATEST SOC05/02/18 STATEMENT OF CAPITAL;GBP 100537.7
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2018-02-05CH01Director's details changed for Chung Shih Lee on 2018-01-30
2018-01-29CH01Director's details changed for Chung Shih Lee on 2017-09-30
2018-01-02RES13Resolutions passed:
  • Auth to allot 28/11/2017
  • Resolution of removal of pre-emption rights
2018-01-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-08-25AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-03-03RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-03-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 100537.7
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 100537.7
2016-03-17AR0131/01/16 ANNUAL RETURN FULL LIST
2016-02-18AUDAUDITOR'S RESIGNATION
2016-02-17CH01Director's details changed for Chung Shih Lee on 2015-10-01
2016-02-04AUDAUDITOR'S RESIGNATION
2016-01-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-01TM02Termination of appointment of Siew Foong Leong on 2015-10-01
2015-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/15 FROM 5th Floor 6 st. Andrew Street London EC4A 3AE
2015-08-25AP04Appointment of London Registrars Ltd as company secretary on 2015-07-22
2015-08-12AR0113/01/15 NO CHANGES
2015-07-22DISS40DISS40 (DISS40(SOAD))
2015-06-23GAZ1FIRST GAZETTE
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR THOR LEE
2015-04-16AP01DIRECTOR APPOINTED BALARAMAN ANNAMALY
2015-04-16AP01DIRECTOR APPOINTED MUGANA KERISNAN A/L KARPIAH
2014-10-10AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 100537.7
2014-03-11AR0113/01/14 FULL LIST
2013-11-13TM01APPOINTMENT TERMINATED, DIRECTOR YUNG LEE
2013-10-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-09-25AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-11TM02APPOINTMENT TERMINATED, SECRETARY SIT LAM
2013-09-11MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5
2013-09-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-09-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-09-11MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2013-09-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-04-29AR0113/01/13 FULL LIST
2013-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2013 FROM, PELLIPAR HOUSE, 1ST FLOOR 9 CLOAK LANE, LONDON, EC4R 2RU
2012-11-27TM01APPOINTMENT TERMINATED, DIRECTOR SIT LAM
2012-11-27TM01APPOINTMENT TERMINATED, DIRECTOR TENG HAN
2012-11-27AP03SECRETARY APPOINTED SIEW FOONG LEONG
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-08AR0113/01/12 BULK LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-17AR0113/01/11 FULL LIST
2010-10-28AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-03-15AD02SAIL ADDRESS CREATED
2010-03-15AR0113/01/10 FULL LIST
2009-10-20AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-31363aRETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS
2008-10-24AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-02-13363aRETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-07287REGISTERED OFFICE CHANGED ON 07/02/07 FROM: BECKET HOUSE, 1 LAMBETH PALACE RD, LONDON, SE1 7EU
2007-02-05363aRETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS
2006-12-20AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-02-08363aRETURN MADE UP TO 13/01/06; BULK LIST AVAILABLE SEPARATELY
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-21244DELIVERY EXT'D 3 MTH 31/03/05
2005-02-18363aRETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS
2005-02-04AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-03244DELIVERY EXT'D 3 MTH 31/03/04
2004-02-12363aRETURN MADE UP TO 13/01/04; BULK LIST AVAILABLE SEPARATELY
2004-02-06353LOCATION OF REGISTER OF MEMBERS
2004-01-27AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-26244DELIVERY EXT'D 3 MTH 31/03/03
2003-06-06AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-04-10395PARTICULARS OF MORTGAGE/CHARGE
2003-02-17363aRETURN MADE UP TO 13/01/03; BULK LIST AVAILABLE SEPARATELY
2002-10-30244DELIVERY EXT'D 3 MTH 31/03/02
2002-10-14MISCRE 394 STAT
2002-02-07363aRETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS
2001-10-09AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-02-14363aRETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS
2000-11-14AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-31244DELIVERY EXT'D 3 MTH 31/03/00
2000-03-02363aRETURN MADE UP TO 13/01/00; BULK LIST AVAILABLE SEPARATELY
1999-12-13AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-10-21244DELIVERY EXT'D 3 MTH 31/03/99
1999-03-01363aRETURN MADE UP TO 13/01/99; BULK LIST AVAILABLE SEPARATELY
1999-01-15AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-09-25244DELIVERY EXT'D 3 MTH 31/03/98
1998-03-09395PARTICULARS OF MORTGAGE/CHARGE
1998-02-19363aRETURN MADE UP TO 13/01/98; BULK LIST AVAILABLE SEPARATELY
1997-08-18AAFULL ACCOUNTS MADE UP TO 31/03/97
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64201 - Activities of agricultural holding companies




Licences & Regulatory approval
We could not find any licences issued to KUALA PERGAU RUBBER PLANTATIONS PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KUALA PERGAU RUBBER PLANTATIONS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-04-01 Satisfied SPRINGVALE INTERNATIONAL LTD
BEARER DEBENTURE 1998-03-01 Satisfied SPRINGDALE INTERNATIONAL LIMITED
DEBENTURE BEING A CHARGE EXECUTED OUTSIDE THE UK AND COMPRISING PROPERTY SITUAUTE OUTSIDE THE UK WHICH WAS PRESENTED FOR REGISTRATION AT THE KOTA BHARU LAND OFFICE ON 8/4/76 + COMPLETED ON 19/4/76 1976-05-25 ALL of the property or undertaking has been released from charge KUCHAI TIN (1967) BERHAD
DEBENTURE 1972-12-28 Satisfied KINCHAI TIN (1967) BERLIAD
1963-04-30 Satisfied PRODUCE INVESTMENT TRUST LIMITED
MEMO OF CHARGE 1958-07-28 Outstanding PRODUCE INVESTMENT TRUST LTD
MEMORANDUM OF CHARGE EXECUTED OUTSIDE THE U.K. AND COMPRISING SOLELY PROPERTY SITUATE OUTSIDE THE U.K. 1946-03-06 ALL of the property or undertaking has been released from charge INDUSTRIAL REHABILITATION FINANCE BOARD
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KUALA PERGAU RUBBER PLANTATIONS PLC

Intangible Assets
Patents
We have not found any records of KUALA PERGAU RUBBER PLANTATIONS PLC registering or being granted any patents
Domain Names
We do not have the domain name information for KUALA PERGAU RUBBER PLANTATIONS PLC
Trademarks
We have not found any records of KUALA PERGAU RUBBER PLANTATIONS PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KUALA PERGAU RUBBER PLANTATIONS PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64201 - Activities of agricultural holding companies) as KUALA PERGAU RUBBER PLANTATIONS PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where KUALA PERGAU RUBBER PLANTATIONS PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KUALA PERGAU RUBBER PLANTATIONS PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KUALA PERGAU RUBBER PLANTATIONS PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.