About

Registered Number: 03512205
Date of Incorporation: 17/02/1998 (27 years and 2 months ago)
Company Status: Active
Registered Address: 1 Seymour Square, Brighton, BN2 1DP

 

Having been setup in 1998, N.Y.S.R. Ltd are based in the United Kingdom, it's status at Companies House is "Active". There are 2 directors listed as Burke, Thomas William Anthony, Adams, Thomas Wardrop for the business. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURKE, Thomas William Anthony 14 August 1998 - 1
ADAMS, Thomas Wardrop 14 August 1998 05 June 2019 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 07 April 2020
AA - Annual Accounts 20 September 2019
TM01 - Termination of appointment of director 09 July 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 15 May 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 17 January 2015
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 27 September 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 17 January 2008
AA - Annual Accounts 25 October 2007
363s - Annual Return 23 February 2007
AA - Annual Accounts 06 November 2006
363s - Annual Return 16 February 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 02 February 2005
AA - Annual Accounts 27 September 2004
363s - Annual Return 04 February 2004
AA - Annual Accounts 01 November 2003
363s - Annual Return 09 February 2003
AA - Annual Accounts 01 October 2002
363s - Annual Return 26 April 2002
AA - Annual Accounts 24 October 2001
363s - Annual Return 20 April 2001
AA - Annual Accounts 03 November 2000
363s - Annual Return 25 February 2000
225 - Change of Accounting Reference Date 21 February 2000
AA - Annual Accounts 17 December 1999
288c - Notice of change of directors or secretaries or in their particulars 01 October 1999
288c - Notice of change of directors or secretaries or in their particulars 01 October 1999
287 - Change in situation or address of Registered Office 01 October 1999
395 - Particulars of a mortgage or charge 25 March 1999
395 - Particulars of a mortgage or charge 25 March 1999
363s - Annual Return 05 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 1998
287 - Change in situation or address of Registered Office 03 November 1998
288b - Notice of resignation of directors or secretaries 21 October 1998
288b - Notice of resignation of directors or secretaries 21 October 1998
288a - Notice of appointment of directors or secretaries 20 October 1998
288a - Notice of appointment of directors or secretaries 20 October 1998
NEWINC - New incorporation documents 17 February 1998

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 24 March 1999 Outstanding

N/A

Debenture 24 March 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.