Company NameYONG & London Ltd
DirectorSoochean Yong
Company StatusActive
Company Number06638210
CategoryPrivate Limited Company
Incorporation Date4 July 2008(15 years, 10 months ago)
Previous NamesScyong Limited and SYC Project Ltd.

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Soochean Yong
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityMalaysian
StatusCurrent
Appointed04 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 The Oxygen 17 Seagull Lane
London
E16 1BH
Secretary NameMiss Zhenting Cai
NationalityBritish
StatusResigned
Appointed04 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address9 The Oxygen 17 Seagull Lane
London
E16 1BH
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed04 July 2008(same day as company formation)
Correspondence Address4th Floor
3 Tenterden Street Hanover Square
London
W1S 1TD

Location

Registered Address9 The Oxygen 9 The Oxygen
17 Seagull Lane
London
E16 1BH
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardCanning Town South
Built Up AreaGreater London

Financials

Year2013
Net Worth£44,834
Cash£29,005
Current Liabilities£17,881

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return4 July 2023 (10 months ago)
Next Return Due18 July 2024 (2 months, 2 weeks from now)

Charges

21 March 2019Delivered on: 25 March 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
23 June 2016Delivered on: 24 June 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
13 June 2016Delivered on: 15 June 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 15 station road high wycombe buckinghamshrie title no BM148638.
Outstanding

Filing History

21 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
14 April 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
15 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
24 May 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
16 August 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
3 May 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
17 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
15 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
4 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
27 May 2019Unaudited abridged accounts made up to 31 August 2018 (7 pages)
25 March 2019Registration of charge 066382100003, created on 21 March 2019 (23 pages)
4 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
24 March 2018Unaudited abridged accounts made up to 31 August 2017 (6 pages)
25 October 2017Registered office address changed from 24/25 the Shard 32 London Bridge Street London SE1 9SG England to 9 the Oxygen 9 the Oxygen 17 Seagull Lane London E16 1BH on 25 October 2017 (1 page)
25 October 2017Registered office address changed from 24/25 the Shard 32 London Bridge Street London SE1 9SG England to 9 the Oxygen 9 the Oxygen 17 Seagull Lane London E16 1BH on 25 October 2017 (1 page)
6 September 2017Registered office address changed from The News Building 3 London Bridge Street 3rd Floor London SE1 9SG England to 24/25 the Shard 32 London Bridge Street London SE1 9SG on 6 September 2017 (1 page)
6 September 2017Registered office address changed from The News Building 3 London Bridge Street 3rd Floor London SE1 9SG England to 24/25 the Shard 32 London Bridge Street London SE1 9SG on 6 September 2017 (1 page)
29 August 2017Director's details changed for Mr Soochean Yong on 29 August 2017 (2 pages)
29 August 2017Director's details changed for Mr Soochean Yong on 29 August 2017 (2 pages)
22 August 2017Satisfaction of charge 066382100002 in full (1 page)
22 August 2017Satisfaction of charge 066382100001 in full (1 page)
22 August 2017Satisfaction of charge 066382100002 in full (1 page)
22 August 2017Satisfaction of charge 066382100001 in full (1 page)
24 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
13 October 2016Registered office address changed from 9 the Oxygen 17 Seagull Lane London E16 1BH to The News Building 3 London Bridge Street 3rd Floor London SE1 9SG on 13 October 2016 (1 page)
13 October 2016Registered office address changed from 9 the Oxygen 17 Seagull Lane London E16 1BH to The News Building 3 London Bridge Street 3rd Floor London SE1 9SG on 13 October 2016 (1 page)
7 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
7 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
24 June 2016Registration of charge 066382100002, created on 23 June 2016 (23 pages)
24 June 2016Registration of charge 066382100002, created on 23 June 2016 (23 pages)
15 June 2016Registration of charge 066382100001, created on 13 June 2016 (9 pages)
15 June 2016Registration of charge 066382100001, created on 13 June 2016 (9 pages)
8 May 2016Total exemption small company accounts made up to 31 August 2015 (10 pages)
8 May 2016Total exemption small company accounts made up to 31 August 2015 (10 pages)
5 May 2016Termination of appointment of Zhenting Cai as a secretary on 2 May 2016 (1 page)
5 May 2016Termination of appointment of Zhenting Cai as a secretary on 2 May 2016 (1 page)
6 August 2015Company name changed syc project LTD.\certificate issued on 06/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-24
(3 pages)
6 August 2015Company name changed syc project LTD.\certificate issued on 06/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-24
(3 pages)
5 August 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-07-24
(1 page)
5 August 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-07-24
  • RES15 ‐ Change company name resolution on 2015-07-24
(1 page)
7 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 10
(4 pages)
7 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 10
(4 pages)
7 July 2015Secretary's details changed for Miss Wenjie Cai on 1 July 2015 (1 page)
7 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 10
(4 pages)
7 July 2015Secretary's details changed for Miss Wenjie Cai on 1 July 2015 (1 page)
7 July 2015Secretary's details changed for Miss Wenjie Cai on 1 July 2015 (1 page)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
7 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 10
(4 pages)
7 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 10
(4 pages)
7 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 10
(4 pages)
26 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
26 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
5 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
11 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
10 May 2012Total exemption small company accounts made up to 31 August 2011 (9 pages)
10 May 2012Total exemption small company accounts made up to 31 August 2011 (9 pages)
6 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
28 May 2011Total exemption small company accounts made up to 31 August 2010 (9 pages)
28 May 2011Total exemption small company accounts made up to 31 August 2010 (9 pages)
21 August 2010Director's details changed for Mr Soochean Yong on 1 October 2009 (2 pages)
21 August 2010Director's details changed for Mr Soochean Yong on 1 October 2009 (2 pages)
21 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
21 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
21 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
21 August 2010Director's details changed for Mr Soochean Yong on 1 October 2009 (2 pages)
27 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
27 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
23 April 2010Secretary's details changed for Miss Liping Cai on 1 April 2009 (1 page)
23 April 2010Secretary's details changed for Miss Liping Cai on 1 April 2009 (1 page)
23 April 2010Secretary's details changed for Miss Liping Cai on 1 April 2009 (1 page)
25 March 2010Previous accounting period extended from 31 July 2009 to 31 August 2009 (1 page)
25 March 2010Previous accounting period extended from 31 July 2009 to 31 August 2009 (1 page)
20 July 2009Director's change of particulars / soochean yong / 04/07/2009 (1 page)
20 July 2009Director's change of particulars / soochean yong / 04/07/2009 (1 page)
20 July 2009Secretary's change of particulars / liping cai / 20/07/2009 (1 page)
20 July 2009Return made up to 04/07/09; full list of members (3 pages)
20 July 2009Return made up to 04/07/09; full list of members (3 pages)
20 July 2009Secretary's change of particulars / liping cai / 20/07/2009 (1 page)
6 July 2009Registered office changed on 06/07/2009 from 57 heath court stanley close new eltham london SE9 2BB (1 page)
6 July 2009Registered office changed on 06/07/2009 from 57 heath court stanley close new eltham london SE9 2BB (1 page)
23 April 2009Memorandum and Articles of Association (13 pages)
23 April 2009Memorandum and Articles of Association (13 pages)
16 April 2009Company name changed scyong LIMITED\certificate issued on 20/04/09 (2 pages)
16 April 2009Registered office changed on 16/04/2009 from A57 heath court stanley close new eltham london SE9 2BB (1 page)
16 April 2009Company name changed scyong LIMITED\certificate issued on 20/04/09 (2 pages)
16 April 2009Registered office changed on 16/04/2009 from A57 heath court stanley close new eltham london SE9 2BB (1 page)
6 April 2009Registered office changed on 06/04/2009 from a heath court, stanley close new eltham london SE9 2BB uk (1 page)
6 April 2009Registered office changed on 06/04/2009 from a heath court, stanley close new eltham london SE9 2BB uk (1 page)
2 April 2009Registered office changed on 02/04/2009 from 79 rancliffe gardens eltham SE9 6JZ united kingdom (1 page)
2 April 2009Registered office changed on 02/04/2009 from 79 rancliffe gardens eltham SE9 6JZ united kingdom (1 page)
4 July 2008Incorporation (17 pages)
4 July 2008Incorporation (17 pages)
4 July 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
4 July 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)