YOUNG SAMUEL CHAMBERS ("YSC") LIMITED

Hellopages » Greater London » Westminster » WC2E 9DA
Company number 02402857
Status Active
Incorporation Date 11 July 1989
Company Type Private Limited Company
Address 50 FLORAL STREET, LONDON, WC2E 9DA
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty-five events have happened. The last three records are Full accounts made up to 30 April 2016; Termination of appointment of Gurnek Bains as a director on 31 December 2016; Director's details changed for Robert Sharrock on 30 August 2003. The most likely internet sites of YOUNG SAMUEL CHAMBERS ("YSC") LIMITED are www.youngsamuelchambersysc.co.uk, and www.young-samuel-chambers-ysc.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. The distance to to Battersea Park Rail Station is 2.7 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Young Samuel Chambers Ysc Limited is a Private Limited Company. The company registration number is 02402857. Young Samuel Chambers Ysc Limited has been working since 11 July 1989. The present status of the company is Active. The registered address of Young Samuel Chambers Ysc Limited is 50 Floral Street London Wc2e 9da. . AMOS, David Stephen is a Director of the company. SHARROCK, Robert is a Director of the company. Secretary COX, Andrew Stephen has been resigned. Secretary LATHAM, Benn Charles has been resigned. Secretary NELLIST, Robert Henry Harger has been resigned. Secretary ROWE, Ken, Doctor has been resigned. Secretary SHARROCK, Robert has been resigned. Director ANCIANO, Damien Domenico, Dr has been resigned. Director BAINS, Gurnek, Dr has been resigned. Director BALLMAN, Paul Christopher has been resigned. Director HEWITT, Paul William has been resigned. Director HOUGHTON, Andrew has been resigned. Director JAWA, Sanjay has been resigned. Director NELLIST, Robert Henry Harger has been resigned. Director ROWE, Ken, Doctor has been resigned. Director SAMUEL, Peter James has been resigned. Director SMITH, Paul Raymond has been resigned. Director YOUNG, Charlotte Elizabeth has been resigned. Director YOUNG, Donal Richard William has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
AMOS, David Stephen
Appointed Date: 05 June 2015
60 years old

Director
SHARROCK, Robert
Appointed Date: 29 July 1999
66 years old

Resigned Directors

Secretary
COX, Andrew Stephen
Resigned: 30 September 2014
Appointed Date: 01 September 2006

Secretary
LATHAM, Benn Charles
Resigned: 01 September 2006
Appointed Date: 18 July 2002

Secretary
NELLIST, Robert Henry Harger
Resigned: 29 May 1996

Secretary
ROWE, Ken, Doctor
Resigned: 25 September 2000
Appointed Date: 29 May 1996

Secretary
SHARROCK, Robert
Resigned: 18 July 2002
Appointed Date: 25 September 2000

Director
ANCIANO, Damien Domenico, Dr
Resigned: 13 March 2015
Appointed Date: 03 March 2003
67 years old

Director
BAINS, Gurnek, Dr
Resigned: 31 December 2016
Appointed Date: 22 July 1993
68 years old

Director
BALLMAN, Paul Christopher
Resigned: 24 September 2014
Appointed Date: 04 December 2007
59 years old

Director
HEWITT, Paul William
Resigned: 30 June 2009
Appointed Date: 06 September 2004
69 years old

Director
HOUGHTON, Andrew
Resigned: 24 September 2014
Appointed Date: 01 October 2009
56 years old

Director
JAWA, Sanjay
Resigned: 30 April 2015
Appointed Date: 24 September 2014
60 years old

Director
NELLIST, Robert Henry Harger
Resigned: 29 May 1996
88 years old

Director
ROWE, Ken, Doctor
Resigned: 13 March 2015
Appointed Date: 22 July 1993
69 years old

Director
SAMUEL, Peter James
Resigned: 29 July 1999
86 years old

Director
SMITH, Paul Raymond
Resigned: 31 May 2009
Appointed Date: 01 July 2007
66 years old

Director
YOUNG, Charlotte Elizabeth
Resigned: 29 May 1996
Appointed Date: 22 July 1993
88 years old

Director
YOUNG, Donal Richard William
Resigned: 28 February 2007
86 years old

Persons With Significant Control

Ysc Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

YOUNG SAMUEL CHAMBERS ("YSC") LIMITED Events

02 Feb 2017
Full accounts made up to 30 April 2016
30 Jan 2017
Termination of appointment of Gurnek Bains as a director on 31 December 2016
12 Oct 2016
Director's details changed for Robert Sharrock on 30 August 2003
15 Sep 2016
Confirmation statement made on 30 August 2016 with updates
09 Feb 2016
Full accounts made up to 30 April 2015
...
... and 155 more events
16 Jan 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Jan 1990
Nc inc already adjusted 05/01/90
16 Jan 1990
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

16 Jan 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

11 Jul 1989
Incorporation

YOUNG SAMUEL CHAMBERS ("YSC") LIMITED Charges

22 October 2009
Debenture
Delivered: 23 October 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 March 2003
Debenture
Delivered: 14 April 2003
Status: Satisfied on 5 November 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 December 1997
Rent deposit deed
Delivered: 13 December 1997
Status: Outstanding
Persons entitled: Craven Street Properties Limited
Description: All the company's right title and interest in and to the…