Check the

YCC LTD

Company
YCC LTD (05036200)

YCC

Phone: 02088 969 714
A rating

ABOUT YCC LTD

About YCC Ltd

YCC have been in the coffee industry since 2006, with our first store opening in Hounslow we’ve come a long way since then.

We now have 14 stores trading with store 15 opening in August 2017. As a franchisee of Costa Coffee, and a family business, we know how important customer experience is and the importance of making a consistently good product.

We only use sustainable sourced coffee from Certified farms. By doing this we support farmers and farm workers worldwide who are working to improve their communities and family's, while protecting the planet at the same time.

KEY FINANCES

Year
2016
Assets
£1068.92k ▲ £341.79k (47.01 %)
Cash
£192.96k ▲ £134.2k (228.35 %)
Liabilities
£952.04k ▲ £96.51k (11.28 %)
Net Worth
£116.87k ▼ £245.28k (-191.01 %)

REGISTRATION INFO

Company name
YCC LTD
Company number
05036200
Status
Active
Categroy
Private Limited Company
Date of Incorporation
05 Feb 2004
Age - 21 years
Home Country
United Kingdom

CONTACTS

Website
www.ycc.co.uk
Phones
02088 969 714
02087 520 120
Registered Address
YUMMIE COFFEE LTD T/A COSTA COFFEE,
1ST FLOOR OFFICE 114 - 116 HIGH STREET,
ACTON,
LONDON,
UNITED KINGDOM,
W3 6QX

ECONOMIC ACTIVITIES

56102
Unlicensed restaurants and cafes

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

20 Feb 2017
Confirmation statement made on 5 February 2017 with updates
19 Jan 2017
Company name changed yummie coffee co LTD\certificate issued on 19/01/17 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-01-12
18 Jan 2017
Registered office address changed from Amba House 4th Floor 15 College Road Harrow Middlesex HA1 1BA to C/O Yummie Coffee Ltd T/a Costa Coffee 1st Floor Office 114 - 116 High Street Acton London W3 6QX on 18 January 2017

CHARGES

1 April 2015
Status
Outstanding
Delivered
8 April 2015
Persons entitled
Lloyds Bank PLC
Description
241 high street, hounslow, london f/h t/no MX48940 and l/h…

27 March 2015
Status
Outstanding
Delivered
4 April 2015
Persons entitled
Lloyds Bank PLC
Description
Contains fixed charge…

22 April 2013
Status
Satisfied on 28 April 2015
Delivered
26 April 2013
Persons entitled
National Westminster Bank PLC
Description
Notification of addition to or amendment of charge…

13 August 2012
Status
Satisfied on 28 April 2015
Delivered
16 August 2012
Persons entitled
National Westminster Bank PLC
Description
Ground floor premises, 437B uxbridge road, ealing common…

19 January 2011
Status
Satisfied on 28 April 2015
Delivered
25 January 2011
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

19 January 2011
Status
Satisfied on 28 April 2015
Delivered
22 January 2011
Persons entitled
National Westminster Bank PLC
Description
Ground floor shop premises 108A high street hounslow by way…

22 June 2007
Status
Satisfied on 24 September 2008
Delivered
28 June 2007
Persons entitled
Squaredale Limited
Description
The sum of £28,200 and any other sums paid into the cash…

See Also


Last update 2018

YCC LTD DIRECTORS

Badar Zaman

  Acting
Appointed
05 February 2004
Occupation
Caterer
Role
Secretary
Nationality
British
Address
208 All Souls Avenue, London, NW10 3AD
Name
ZAMAN, Badar

Badar Zaman

  Acting PSC
Appointed
05 February 2004
Occupation
Caterer
Role
Director
Age
63
Nationality
British
Address
208 All Souls Avenue, London, NW10 3AD
Country Of Residence
England
Name
ZAMAN, Badar
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Branka Zaman

  Acting PSC
Appointed
01 January 2005
Occupation
Music Teacher
Role
Director
Age
49
Nationality
British
Address
208 All Souls Avenue, London, NW10 3AD
Country Of Residence
England
Name
ZAMAN, Branka
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

TEMPLE SECRETARIES LIMITED

  Resigned
Appointed
05 February 2004
Resigned
05 February 2004
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED

Haider Zaman

  Resigned
Appointed
05 February 2004
Resigned
01 January 2005
Occupation
Caterer
Role
Director
Age
66
Nationality
British
Address
50 Aylestone Avenue, London, NW6 7AA
Country Of Residence
United Kingdom
Name
ZAMAN, Haider

COMPANY DIRECTORS LIMITED

  Resigned
Appointed
05 February 2004
Resigned
05 February 2004
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.