CHEMBONG MALAY RUBBER COMPANY(1920)LIMITED

Register to unlock more data on OkredoRegister

CHEMBONG MALAY RUBBER COMPANY(1920)LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00166513

Incorporation date

16/04/1920

Size

Small

Contacts

Registered address

Registered address

C/O Birketts Llp One London Wall, Barbican, London EC2Y 5EACopy
copy info iconCopy
See on map
Latest events (Record since 16/04/1920)
dot icon06/08/2025
Accounts for a small company made up to 2024-12-31
dot icon19/05/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon07/11/2024
Withdrawal of a person with significant control statement on 2024-11-07
dot icon07/11/2024
Notification of Tan Sri Heng Jem Cheng as a person with significant control on 2016-04-06
dot icon02/10/2024
Appointment of Ms Mei Chin Goh as a director on 2024-10-01
dot icon02/10/2024
Termination of appointment of Whay Keong Lee as a director on 2024-10-01
dot icon30/07/2024
Accounts for a small company made up to 2023-12-31
dot icon04/06/2024
Secretary's details changed for Kwee Peng Lim on 2024-06-04
dot icon04/06/2024
Secretary's details changed for Phooi Lin Wong on 2024-06-04
dot icon04/06/2024
Director's details changed for Whay Keong Lee on 2024-06-04
dot icon04/06/2024
Confirmation statement made on 2024-05-21 with updates
dot icon02/01/2024
Termination of appointment of Wing Ying Wang as a director on 2023-12-29
dot icon02/01/2024
Appointment of Mr Boon Liang Lee as a director on 2023-12-29
dot icon02/11/2023
Registered 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 2023-11-02
dot icon21/09/2023
Accounts for a small company made up to 2022-12-31
dot icon31/08/2023
Registered 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 2023-08-31
dot icon10/07/2023
Registered 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 2023-07-10
dot icon26/05/2023
Secretary's details changed for Lim Kwee Peng on 2023-05-21
dot icon26/05/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon29/09/2022
Accounts for a small company made up to 2021-12-31
dot icon30/05/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon11/06/2021
Current accounting period extended from 2021-06-30 to 2021-12-31
dot icon02/06/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon31/03/2021
Accounts for a small company made up to 2020-06-30
dot icon06/08/2020
Registered 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 2020-08-06
dot icon01/06/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon30/03/2020
Accounts for a small company made up to 2019-06-30
dot icon20/09/2019
Termination of appointment of Poh Lan Chan as a secretary on 2019-09-17
dot icon20/09/2019
Appointment of Lim Kwee Peng as a secretary on 2019-09-17
dot icon04/06/2019
Confirmation statement made on 2019-05-21 with updates
dot icon02/04/2019
Accounts for a small company made up to 2018-06-30
dot icon01/02/2019
Registered 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 2019-02-01
dot icon04/06/2018
Confirmation statement made on 2018-05-21 with no updates
dot icon09/04/2018
Accounts for a small company made up to 2017-06-30
dot icon06/07/2017
Notification of a person with significant control statement
dot icon05/07/2017
Withdrawal of a person with significant control statement on 2017-07-05
dot icon02/06/2017
Confirmation statement made on 2017-05-21 with updates
dot icon02/06/2017
Registered 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 2017-06-02
dot icon04/04/2017
Accounts for a small company made up to 2016-06-30
dot icon09/08/2016
Registered 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 2016-08-09
dot icon27/05/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon27/05/2016
Director's details changed for Wing Ying Wang on 2016-05-21
dot icon27/05/2016
Director's details changed for Whay Keong Lee on 2016-05-21
dot icon27/05/2016
Secretary's details changed for Phooi Lin Wong on 2016-05-21
dot icon27/05/2016
Secretary's details changed for Poh Lan Chan on 2016-05-21
dot icon08/04/2016
Full accounts made up to 2015-06-30
dot icon07/04/2016
Registered 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 2016-04-07
dot icon25/11/2015
Registered 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 2015-11-25
dot icon22/06/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon13/04/2015
Full accounts made up to 2014-06-30
dot icon10/06/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon02/04/2014
Full accounts made up to 2013-06-30
dot icon21/06/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon08/04/2013
Full accounts made up to 2012-06-30
dot icon19/06/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon08/06/2012
Full accounts made up to 2011-06-30
dot icon18/04/2012
Auditor's resignation
dot icon09/06/2011
Annual return made up to 2011-05-21
dot icon31/03/2011
Full accounts made up to 2010-06-30
dot icon22/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon22/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon04/08/2010
Annual return made up to 2010-05-21
dot icon15/07/2010
Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3AE on 2010-07-15
dot icon14/06/2010
Amended full accounts made up to 2009-06-30
dot icon05/05/2010
Full accounts made up to 2009-06-30
dot icon16/12/2009
Particulars of a mortgage or charge / charge no: 8
dot icon29/07/2009
Return made up to 21/05/09; full list of members
dot icon15/05/2009
Memorandum and Articles of Association
dot icon15/05/2009
Resolutions
dot icon15/05/2009
Resolutions
dot icon05/05/2009
Full accounts made up to 2008-06-30
dot icon19/03/2009
Particulars of a mortgage or charge / charge no: 7
dot icon11/06/2008
Return made up to 21/05/08; no change of members
dot icon21/04/2008
Full accounts made up to 2007-06-30
dot icon16/10/2007
New director appointed
dot icon16/10/2007
Director resigned
dot icon28/06/2007
Return made up to 21/05/07; full list of members
dot icon02/05/2007
Full accounts made up to 2006-06-30
dot icon02/05/2007
Registered office changed on 02/05/07 from: 400 capability green luton bedfordshire LU1 3LU
dot icon12/07/2006
Return made up to 21/05/06; full list of members
dot icon28/06/2006
Secretary's particulars changed
dot icon08/05/2006
Full accounts made up to 2005-06-30
dot icon21/06/2005
Return made up to 21/05/05; full list of members
dot icon27/04/2005
New director appointed
dot icon18/04/2005
Full accounts made up to 2004-06-30
dot icon18/04/2005
Director resigned
dot icon18/04/2005
Secretary's particulars changed
dot icon18/08/2004
Return made up to 21/05/04; full list of members
dot icon18/08/2004
New director appointed
dot icon09/08/2004
New secretary appointed
dot icon09/08/2004
Director resigned
dot icon04/05/2004
Full accounts made up to 2003-06-30
dot icon10/06/2003
Return made up to 21/05/03; full list of members
dot icon03/05/2003
Full accounts made up to 2002-06-30
dot icon18/06/2002
Return made up to 21/05/02; full list of members
dot icon14/05/2002
Full accounts made up to 2001-06-30
dot icon25/05/2001
Return made up to 21/05/01; full list of members
dot icon12/04/2001
Full accounts made up to 2000-06-30
dot icon13/07/2000
Return made up to 21/05/00; full list of members
dot icon13/07/2000
Director resigned
dot icon13/07/2000
Director resigned
dot icon13/07/2000
New director appointed
dot icon04/05/2000
Full accounts made up to 1999-06-30
dot icon29/07/1999
Return made up to 21/05/99; full list of members
dot icon09/03/1999
Full accounts made up to 1998-06-30
dot icon04/06/1998
Return made up to 21/05/98; full list of members
dot icon14/04/1998
Particulars of mortgage/charge
dot icon14/04/1998
Particulars of mortgage/charge
dot icon14/04/1998
Full accounts made up to 1997-06-30
dot icon22/08/1997
Director's particulars changed
dot icon22/08/1997
Director resigned
dot icon22/08/1997
New director appointed
dot icon25/06/1997
Return made up to 21/05/97; no change of members
dot icon10/03/1997
Full accounts made up to 1996-06-30
dot icon11/12/1996
Director resigned
dot icon11/12/1996
New director appointed
dot icon26/09/1996
Secretary's particulars changed
dot icon21/06/1996
Return made up to 21/05/96; no change of members
dot icon13/03/1996
Full accounts made up to 1995-06-30
dot icon12/02/1996
Director resigned;new director appointed
dot icon15/11/1995
New director appointed
dot icon29/08/1995
Director resigned
dot icon19/06/1995
Return made up to 21/05/95; full list of members
dot icon29/03/1995
Full accounts made up to 1994-06-30
dot icon08/03/1995
Declaration of satisfaction of mortgage/charge
dot icon08/03/1995
Declaration of satisfaction of mortgage/charge
dot icon06/07/1994
Return made up to 21/05/94; no change of members
dot icon23/05/1994
Director resigned;new director appointed
dot icon26/04/1994
Full accounts made up to 1993-06-30
dot icon09/11/1993
Accounting reference date extended from 31/12 to 30/06
dot icon22/06/1993
Return made up to 21/05/93; no change of members
dot icon13/10/1992
Full accounts made up to 1991-12-31
dot icon17/09/1992
Return made up to 21/05/92; full list of members
dot icon15/09/1992
Director resigned
dot icon15/09/1992
Director resigned
dot icon15/09/1992
Director resigned
dot icon07/09/1992
New director appointed
dot icon12/08/1992
Secretary resigned;new secretary appointed
dot icon12/08/1992
New director appointed
dot icon12/08/1992
New director appointed
dot icon04/11/1991
Full accounts made up to 1990-12-31
dot icon21/10/1991
Secretary resigned;new secretary appointed
dot icon17/07/1991
Director resigned
dot icon11/07/1991
Return made up to 21/05/91; full list of members
dot icon06/02/1991
New director appointed
dot icon14/01/1991
Declaration of satisfaction of mortgage/charge
dot icon14/01/1991
Declaration of satisfaction of mortgage/charge
dot icon07/01/1991
Particulars of mortgage/charge
dot icon07/01/1991
Particulars of mortgage/charge
dot icon16/11/1990
Registered office changed on 16/11/90 from: fairview house 65 park st luton LU1 3JX
dot icon05/07/1990
Full accounts made up to 1989-12-31
dot icon05/07/1990
Return made up to 31/05/90; full list of members
dot icon23/04/1990
Director resigned
dot icon21/01/1990
Secretary resigned
dot icon11/01/1990
Director resigned
dot icon30/10/1989
Particulars of mortgage/charge
dot icon30/10/1989
Particulars of mortgage/charge
dot icon20/09/1989
Director resigned
dot icon20/09/1989
Secretary resigned;new secretary appointed
dot icon20/09/1989
Secretary resigned
dot icon20/09/1989
New secretary appointed
dot icon20/09/1989
New director appointed
dot icon20/09/1989
New director appointed
dot icon20/09/1989
New director appointed
dot icon20/09/1989
New director appointed
dot icon11/08/1989
Return made up to 26/04/89; full list of members
dot icon07/06/1989
Full accounts made up to 1988-12-31
dot icon25/07/1988
Return made up to 30/05/88; full list of members
dot icon20/06/1988
Full accounts made up to 1987-12-31
dot icon17/03/1988
Director resigned
dot icon02/10/1987
Full accounts made up to 1986-12-31
dot icon02/10/1987
Return made up to 10/06/87; full list of members
dot icon13/05/1987
New director appointed
dot icon11/04/1987
Director resigned;new director appointed
dot icon27/12/1986
Secretary resigned;new secretary appointed
dot icon23/07/1986
Return made up to 03/07/86; full list of members
dot icon05/07/1986
Full accounts made up to 1985-12-31
dot icon19/05/1986
Director resigned
dot icon16/04/1920
Incorporation
dot icon16/04/1920
Miscellaneous
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
128.26K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lee, Whay Keong
Director
31/07/1997 - 01/10/2024
5
Wang, Wing Ying
Director
31/08/2007 - 29/12/2023
3
Lim, Kwee Peng
Secretary
17/09/2019 - Present
-
Lee, Boon Liang
Director
29/12/2023 - Present
3
Wong, Phooi Lin
Secretary
15/06/2004 - Present
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHEMBONG MALAY RUBBER COMPANY(1920)LIMITED

CHEMBONG MALAY RUBBER COMPANY(1920)LIMITED is an(a) Active company incorporated on 16/04/1920 with the registered office located at C/O Birketts Llp One London Wall, Barbican, London EC2Y 5EA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHEMBONG MALAY RUBBER COMPANY(1920)LIMITED?

toggle

CHEMBONG MALAY RUBBER COMPANY(1920)LIMITED is currently Active. It was registered on 16/04/1920 .

Where is CHEMBONG MALAY RUBBER COMPANY(1920)LIMITED located?

toggle

CHEMBONG MALAY RUBBER COMPANY(1920)LIMITED is registered at C/O Birketts Llp One London Wall, Barbican, London EC2Y 5EA.

What does CHEMBONG MALAY RUBBER COMPANY(1920)LIMITED do?

toggle

CHEMBONG MALAY RUBBER COMPANY(1920)LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CHEMBONG MALAY RUBBER COMPANY(1920)LIMITED?

toggle

The latest filing was on 06/08/2025: Accounts for a small company made up to 2024-12-31.