CHUANGLEE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCHUANGLEE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02938180
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CHUANGLEE LIMITED?

    • Non-specialised wholesale of food, beverages and tobacco (46390) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is CHUANGLEE LIMITED located?

    Registered Office Address
    Unit 7-9 Meridian Trading Estate
    Bugsby Way
    SE7 7SW London
    Undeliverable Registered Office AddressNo

    What were the previous names of CHUANGLEE LIMITED?

    Previous Company Names
    Company NameFromUntil
    NO FEAR LIMITEDJun 13, 1994Jun 13, 1994

    What are the latest accounts for CHUANGLEE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CHUANGLEE LIMITED?

    Last Confirmation Statement Made Up ToJun 18, 2025
    Next Confirmation Statement DueJul 02, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 18, 2024
    OverdueNo

    What are the latest filings for CHUANGLEE LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Christopher Xiong Yong Chua as a director on Apr 17, 2025

    2 pagesAP01

    Confirmation statement made on Jun 18, 2024 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    10 pagesAA

    Registration of charge 029381800011, created on Apr 15, 2024

    14 pagesMR01

    Termination of appointment of Michael Paterson as a director on Dec 19, 2023

    1 pagesTM01

    Appointment of Miss Katriya Kristina Wai Yuan Chua as a director on Dec 04, 2023

    2 pagesAP01

    Termination of appointment of Kitipong Apichote as a director on Nov 27, 2023

    1 pagesTM01

    Termination of appointment of Penhurai Chaichatchaval as a director on Nov 27, 2023

    1 pagesTM01

    Termination of appointment of Tikumporn Ng as a secretary on Nov 27, 2023

    1 pagesTM02

    Cessation of Benjamin Kok Keong Ng as a person with significant control on Aug 15, 2023

    1 pagesPSC07

    Appointment of Kitipong Apichote as a director on Aug 07, 2023

    2 pagesAP01

    Appointment of Penhurai Chaichatchaval as a director on Aug 07, 2023

    2 pagesAP01

    Current accounting period shortened from Mar 31, 2024 to Dec 31, 2023

    1 pagesAA01

    Termination of appointment of Benjamin Kok Keong Ng as a director on Jul 12, 2023

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2023

    10 pagesAA

    Confirmation statement made on Jun 18, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    9 pagesAA

    Confirmation statement made on Jun 18, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    9 pagesAA

    Confirmation statement made on Jun 18, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 18, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    10 pagesAA

    Confirmation statement made on Jun 13, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    10 pagesAA

    Confirmation statement made on Jun 13, 2019 with no updates

    3 pagesCS01

    Who are the officers of CHUANGLEE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHUA, Christopher Xiong Yong
    Meridian Trading Estate
    Bugsby Way
    SE7 7SW London
    Unit 7-9
    Director
    Meridian Trading Estate
    Bugsby Way
    SE7 7SW London
    Unit 7-9
    EnglandBritishDirector334838470001
    CHUA, Jimmy Chong Ghee
    Meridian Trading Estate
    Bugsby Way
    SE7 7SW London
    Unit 7-9
    United Kingdom
    Director
    Meridian Trading Estate
    Bugsby Way
    SE7 7SW London
    Unit 7-9
    United Kingdom
    United KingdomBritishDirector167955300001
    CHUA, Katriya Kristina Wai Yuan
    Meridian Trading Estate
    Bugsby Way
    SE7 7SW London
    Unit 7-9
    Director
    Meridian Trading Estate
    Bugsby Way
    SE7 7SW London
    Unit 7-9
    EnglandBritishDirector316665740001
    MOORHEAD, Benedict Robert Kirwan
    18 Westmoreland Place
    SW1V 4AD London
    Secretary
    18 Westmoreland Place
    SW1V 4AD London
    British24465410001
    NG, Tikumporn
    Meridian Trading Estate
    Bugsby Way
    SE7 7SW London
    Unit 7-9
    United Kingdom
    Secretary
    Meridian Trading Estate
    Bugsby Way
    SE7 7SW London
    Unit 7-9
    United Kingdom
    Thai75985410002
    WADE, Colin Eric
    5/11 Lavington Street
    SE1 0NZ London
    Secretary
    5/11 Lavington Street
    SE1 0NZ London
    British33245150001
    HSE SECRETARIES LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Secretary
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    67382580006
    APICHOTE, Kitipong
    Ploenchit Rd
    Lumpini
    10330 Patumwan
    518/5 Maneeya Center Building 6th Fl.
    Bangkok
    Thailand
    Director
    Ploenchit Rd
    Lumpini
    10330 Patumwan
    518/5 Maneeya Center Building 6th Fl.
    Bangkok
    Thailand
    ThailandThaiManaging Director312812790001
    BONELLA, Richard John Murray
    Rose House
    Portsmouth Road Ripley
    GU23 6ER Woking
    Surrey
    Director
    Rose House
    Portsmouth Road Ripley
    GU23 6ER Woking
    Surrey
    BritishCompany Director33446940002
    BREARE, Robert Roddick Ackrill
    42 Magdalen Road
    SW18 3NP London
    Director
    42 Magdalen Road
    SW18 3NP London
    BritishCompany Director38255700004
    CAMERON, John Douglas
    44 Erpingham Road
    Putney
    SW15 1BG London
    Director
    44 Erpingham Road
    Putney
    SW15 1BG London
    United KingdomBritishCompany Director73541250001
    CARSON, Anthony John
    32 The Drive
    SM6 9LX South Wallington
    Surrey
    Director
    32 The Drive
    SM6 9LX South Wallington
    Surrey
    BritishCompany Director48536040004
    CHAICHATCHAVAL, Penhurai
    Ploenchit Rd
    Lumpini
    10330 Patumwan
    518/5 Maneeya Center Building 6th Fl.
    Bangkok
    Thailand
    Director
    Ploenchit Rd
    Lumpini
    10330 Patumwan
    518/5 Maneeya Center Building 6th Fl.
    Bangkok
    Thailand
    ThailandThaiExecutive Director312812570001
    CHUA, Hock Ann
    64 Hodford Road
    NW11 8NJ London
    Director
    64 Hodford Road
    NW11 8NJ London
    BritishDirector13136900001
    CHUA, Jimmy Chong Ghee
    58 Bowman Mews
    SW18 London
    Director
    58 Bowman Mews
    SW18 London
    BritishDirector76873770001
    CREMER, Frederick Leslie
    Ridge Cottage 58 Galley Lane
    Arkley
    EN5 4AL Barnet
    Hertfordshire
    Director
    Ridge Cottage 58 Galley Lane
    Arkley
    EN5 4AL Barnet
    Hertfordshire
    United KingdomBritishDirector37422480001
    HOBBS, Andrew William
    Chucks Farm Littleworth Lane
    Partridge Green
    RH13 8EJ Horsham
    West Sussex
    Director
    Chucks Farm Littleworth Lane
    Partridge Green
    RH13 8EJ Horsham
    West Sussex
    BritishStockbroker13136920001
    KEUNEN, Victor
    31 Bassingham Road
    SE18 London
    Director
    31 Bassingham Road
    SE18 London
    BritishAgent60872620001
    NG, Benjamin Kok Keong
    Meridian Trading Estate
    Bugsby Way
    SE7 7SW London
    Unit 7-9
    United Kingdom
    Director
    Meridian Trading Estate
    Bugsby Way
    SE7 7SW London
    Unit 7-9
    United Kingdom
    United KingdomMalaysianDirector129036790002
    NG, Benjamin Kok Keong
    3 Ashley Court
    17 Hayne Road
    BR3 4HZ Beckenham
    Kent
    Director
    3 Ashley Court
    17 Hayne Road
    BR3 4HZ Beckenham
    Kent
    MalaysianDirector75985270001
    PATERSON, Michael
    Meridian Trading Estate
    Bugsby Way
    SE7 7SW London
    Unit 7-9
    United Kingdom
    Director
    Meridian Trading Estate
    Bugsby Way
    SE7 7SW London
    Unit 7-9
    United Kingdom
    EnglandBritishDirector74685580003
    PATERSON, Michael Charles Joseph
    73 Hendham Road
    SW17 7HD London
    Director
    73 Hendham Road
    SW17 7HD London
    BritishCd Stockbroker13136910003

    Who are the persons with significant control of CHUANGLEE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Benjamin Kok Keong Ng
    Meridian Trading Estate
    Bugsby Way
    SE7 7SW London
    Unit 7-9
    Apr 06, 2016
    Meridian Trading Estate
    Bugsby Way
    SE7 7SW London
    Unit 7-9
    Yes
    Nationality: Malaysian
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Jimmy Chong Ghee Chua
    Meridian Trading Estate
    Bugsby Way
    SE7 7SW London
    Unit 7-9
    Apr 06, 2016
    Meridian Trading Estate
    Bugsby Way
    SE7 7SW London
    Unit 7-9
    No
    Nationality: Malaysian
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Galalane Limited
    Meridian Trading Estate, Bugsby's Way
    SE7 7SJ London
    7-9
    England
    Apr 06, 2016
    Meridian Trading Estate, Bugsby's Way
    SE7 7SJ London
    7-9
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Acts England & Wales
    Place RegisteredEngland Companies House
    Registration Number04205941
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CHUANGLEE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 15, 2024
    Delivered On Apr 15, 2024
    Outstanding
    Brief description
    A legal assignment of contract monies.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Hsbc UK Bank PLC
    Transactions
    • Apr 15, 2024Registration of a charge (MR01)
    A registered charge
    Created On Mar 23, 2015
    Delivered On Mar 23, 2015
    Outstanding
    Brief description
    A legal assignment of contract monies.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Mar 23, 2015Registration of a charge (MR01)
    A registered charge
    Created On Aug 19, 2014
    Delivered On Aug 20, 2014
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD
    Transactions
    • Aug 20, 2014Registration of a charge (MR01)
    A registered charge
    Created On Aug 19, 2014
    Delivered On Aug 20, 2014
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD
    Transactions
    • Aug 20, 2014Registration of a charge (MR01)
    Debenture
    Created On Jul 14, 2010
    Delivered On Jul 15, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jul 15, 2010Registration of a charge (MG01)
    Mortgage
    Created On Sep 24, 2009
    Delivered On Oct 09, 2009
    Satisfied
    Amount secured
    £65,000 due or to become due from the company to the chargee
    Short particulars
    Used kone remo 125 autowalk eco 3000 seriel no:36022246.
    Persons Entitled
    • Ecf Asset Finance PLC
    Transactions
    • Oct 09, 2009Registration of a charge (MG01)
    • Aug 04, 2014Satisfaction of a charge (MR04)
    Fixed and floating charge
    Created On May 12, 2006
    Delivered On May 13, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Rbs If Limited
    Transactions
    • May 13, 2006Registration of a charge (395)
    • Mar 06, 2012Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On Jun 15, 2001
    Delivered On Jun 25, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 25, 2001Registration of a charge (395)
    • Aug 04, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Feb 12, 2001
    Delivered On Feb 28, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 28, 2001Registration of a charge (395)
    • Jun 21, 2001Statement of satisfaction of a charge in full or part (403a)
    Charge over property
    Created On Feb 12, 2001
    Delivered On Feb 23, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H unit 1 merton road industrial estate london SW18. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 23, 2001Registration of a charge (395)
    • Jun 21, 2001Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Mar 05, 1996
    Delivered On Mar 13, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 13, 1996Registration of a charge (395)
    • Feb 07, 2001Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0