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
-
Check the company
-
UK
-
Ealing
- Company name
- YCC LTD
- Company number
- 05036200
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
05 Feb 2004
Age - 22 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
- 64
- 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
- 50
- 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
- 67
- 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.