YMC LIMITED

Hellopages » Greater London » Camden » WC1R 4JS

Company number 03118702
Status Active
Incorporation Date 26 October 1995
Company Type Private Limited Company
Address 20-22 BEDFORD ROW, LONDON, WC1R 4JS
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear, 47710 - Retail sale of clothing in specialised stores, 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Registration of charge 031187020005, created on 26 September 2016; Satisfaction of charge 4 in full. The most likely internet sites of YMC LIMITED are www.ymc.co.uk, and www.ymc.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ymc Limited is a Private Limited Company. The company registration number is 03118702. Ymc Limited has been working since 26 October 1995. The present status of the company is Active. The registered address of Ymc Limited is 20 22 Bedford Row London Wc1r 4js. . SHAH, Dinesh Raichand is a Secretary of the company. COLLINS, James Robert is a Director of the company. MARKS, Stephen Anthony Solomon is a Director of the company. MOSS, Fraser is a Director of the company. WILLIAMS, Lee James is a Director of the company. WILLIAMS, Neil Pryce is a Director of the company. Secretary MARKS, Jeremy Nicholas has been resigned. Secretary MOSS, Fraser has been resigned. Secretary NAISMITH, Roy Cameron has been resigned. Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Director CASTLETON, Adam has been resigned. Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director NAISMITH, Roy Cameron has been resigned. Director SM INVESTMENTS LIMITED has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
SHAH, Dinesh Raichand
Appointed Date: 04 July 2006

Director
COLLINS, James Robert
Appointed Date: 26 October 1995
58 years old

Director
MARKS, Stephen Anthony Solomon
Appointed Date: 06 October 2004
79 years old

Director
MOSS, Fraser
Appointed Date: 31 May 1999
59 years old

Director
WILLIAMS, Lee James
Appointed Date: 04 April 2016
57 years old

Director
WILLIAMS, Neil Pryce
Appointed Date: 06 October 2004
61 years old

Resigned Directors

Secretary
MARKS, Jeremy Nicholas
Resigned: 31 May 1999
Appointed Date: 26 October 1995

Secretary
MOSS, Fraser
Resigned: 06 October 2004
Appointed Date: 31 May 1999

Secretary
NAISMITH, Roy Cameron
Resigned: 04 July 2006
Appointed Date: 06 October 2004

Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 26 October 1995
Appointed Date: 26 October 1995

Director
CASTLETON, Adam
Resigned: 30 October 2015
Appointed Date: 12 August 2013
61 years old

Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 26 October 1995
Appointed Date: 26 October 1995
32 years old

Director
NAISMITH, Roy Cameron
Resigned: 26 April 2013
Appointed Date: 06 October 2004
63 years old

Director
SM INVESTMENTS LIMITED
Resigned: 06 October 2004
Appointed Date: 10 September 2001

Persons With Significant Control

French Connection Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

YMC LIMITED Events

26 Oct 2016
Confirmation statement made on 26 October 2016 with updates
06 Oct 2016
Registration of charge 031187020005, created on 26 September 2016
22 Sep 2016
Satisfaction of charge 4 in full
09 Aug 2016
Full accounts made up to 31 January 2016
19 Apr 2016
Appointment of Mr Lee James Williams as a director on 4 April 2016
...
... and 106 more events
18 Dec 1995
New director appointed
18 Dec 1995
New secretary appointed
15 Nov 1995
Secretary resigned
15 Nov 1995
Director resigned
26 Oct 1995
Incorporation

YMC LIMITED Charges

26 September 2016
Charge code 0311 8702 0005
Delivered: 6 October 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
28 July 1999
Debenture
Delivered: 10 August 1999
Status: Satisfied on 22 September 2016
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 July 1999
Rent deposit deed
Delivered: 13 July 1999
Status: Satisfied on 24 September 2004
Persons entitled: Qs International Pte Limited
Description: £55,000 plus vat.
23 July 1996
Rent deposit deed
Delivered: 30 July 1996
Status: Satisfied on 24 September 2004
Persons entitled: Inventory Buyers Limited
Description: £2,750.00 which is a sum referred to in the rent deposit…
11 March 1996
Fixed and floating charge
Delivered: 22 March 1996
Status: Satisfied on 24 September 2004
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…