Moor Park
Northwood
Middlesex
HA6 2EQ
Director Name | Mr Zulfikar Gulamhussein Kurti Chagani |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Heathside Close Moor Park Northwood Middlesex HA6 2EQ |
Secretary Name | Mrs Yasmin Chagani |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Heathside Close Moor Park Northwood Middlesex HA6 2EQ |
Director Name | Mr Azim Lalani |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2005(1 year, 8 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Carson Road Barnet Herts EN4 9EN |
Director Name | Mr Omar Chagani |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2018(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kalamu House 11 Coldbath Square London EC1R 5HL |
Director Name | Mr Adil Chagani |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2014(10 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Heathside Close Northwood Middlesex HA6 2EQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Kalamu House 11 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
51 at £1 | Yasmin Chagani 50.50% Ordinary A |
---|---|
49 at £1 | Azim Lalani 48.51% Ordinary A |
1 at £1 | Zulfikar Chagani 0.99% Ordinary |
Year | 2014 |
---|---|
Net Worth | £761,896 |
Cash | £744,596 |
Current Liabilities | £655,162 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 November 2023 (5 months ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 2 weeks from now) |
9 February 2017 | Delivered on: 22 February 2017 Persons entitled: Alfandari Private Equities Limited Classification: A registered charge Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world. Outstanding |
---|---|
20 August 2012 | Delivered on: 23 August 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 13 chenies parade, chalfont station road, amersham t/no BM367421 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
30 June 2012 | Delivered on: 3 July 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
9 December 2010 | Delivered on: 14 December 2010 Persons entitled: Lazari Investments Limited Classification: Rent deposit deed Secured details: £11,500 due or to become due from the company to the chargee. Particulars: Interest in the account into which a rent deposit is paid see image for full details. Outstanding |
5 December 2007 | Delivered on: 12 December 2007 Persons entitled: Croudace Properties Limited Classification: Rent deposit deed Secured details: £13,218.75 and all other monies due or to become due. Particulars: All monies from time to time standing to the credit of the rent deposit account. Outstanding |
17 October 2005 | Delivered on: 27 October 2005 Satisfied on: 16 December 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
25 January 2021 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
---|---|
11 November 2020 | Registered office address changed from 62-64 High Road East Finchley London N2 9PN to Kalamu House 11 Coldbath Square London EC1R 5HL on 11 November 2020 (1 page) |
27 August 2020 | Total exemption full accounts made up to 30 November 2019 (14 pages) |
4 December 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
7 May 2019 | Total exemption full accounts made up to 30 November 2018 (12 pages) |
3 January 2019 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
28 August 2018 | Appointment of Mr Omar Chagani as a director on 24 August 2018 (2 pages) |
6 July 2018 | Total exemption full accounts made up to 30 November 2017 (12 pages) |
22 March 2018 | Total exemption full accounts made up to 30 November 2016 (12 pages) |
17 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2018 | Satisfaction of charge 049778420006 in full (1 page) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
9 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
22 February 2017 | Registration of charge 049778420006, created on 9 February 2017 (17 pages) |
22 February 2017 | Registration of charge 049778420006, created on 9 February 2017 (17 pages) |
5 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
16 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
15 November 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
26 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
28 November 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
19 February 2014 | Termination of appointment of Adil Chagani as a director (1 page) |
19 February 2014 | Appointment of Mr Adil Chagani as a director (2 pages) |
19 February 2014 | Appointment of Mr Adil Chagani as a director (2 pages) |
19 February 2014 | Termination of appointment of Adil Chagani as a director (1 page) |
16 December 2013 | Satisfaction of charge 1 in full (1 page) |
16 December 2013 | Satisfaction of charge 1 in full (1 page) |
4 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 September 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
4 September 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
27 November 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (7 pages) |
27 November 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (7 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
23 August 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
23 August 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
3 July 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
3 July 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
29 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (7 pages) |
29 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (7 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
24 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (7 pages) |
24 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (7 pages) |
14 December 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
14 December 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
12 February 2010 | Director's details changed for Zulfikar Chagani on 1 November 2009 (2 pages) |
12 February 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Zulfikar Chagani on 1 November 2009 (2 pages) |
12 February 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Zulfikar Chagani on 1 November 2009 (2 pages) |
12 February 2010 | Director's details changed for Yasmin Chagani on 1 November 2009 (2 pages) |
12 February 2010 | Director's details changed for Azim Lalani on 1 November 2009 (2 pages) |
12 February 2010 | Director's details changed for Azim Lalani on 1 November 2009 (2 pages) |
12 February 2010 | Director's details changed for Yasmin Chagani on 1 November 2009 (2 pages) |
12 February 2010 | Director's details changed for Azim Lalani on 1 November 2009 (2 pages) |
12 February 2010 | Director's details changed for Yasmin Chagani on 1 November 2009 (2 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
9 February 2009 | Return made up to 26/11/08; full list of members (4 pages) |
9 February 2009 | Return made up to 26/11/08; full list of members (4 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
12 December 2007 | Particulars of mortgage/charge (3 pages) |
12 December 2007 | Particulars of mortgage/charge (3 pages) |
28 November 2007 | Return made up to 26/11/07; full list of members (3 pages) |
28 November 2007 | Return made up to 26/11/07; full list of members (3 pages) |
30 September 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
30 September 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
8 August 2007 | Company name changed soar investments (costa coffee) LTD\certificate issued on 08/08/07 (2 pages) |
8 August 2007 | Company name changed soar investments (costa coffee) LTD\certificate issued on 08/08/07 (2 pages) |
12 February 2007 | Return made up to 26/11/06; full list of members (3 pages) |
12 February 2007 | Return made up to 26/11/06; full list of members (3 pages) |
28 September 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
28 September 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
17 January 2006 | Ad 27/11/04--------- £ si 1@1=1 (1 page) |
17 January 2006 | Return made up to 26/11/05; full list of members (3 pages) |
17 January 2006 | Ad 27/11/04--------- £ si 1@1=1 (1 page) |
17 January 2006 | Return made up to 26/11/05; full list of members (3 pages) |
27 October 2005 | Particulars of mortgage/charge (3 pages) |
27 October 2005 | Particulars of mortgage/charge (3 pages) |
19 October 2005 | New director appointed (1 page) |
19 October 2005 | Registered office changed on 19/10/05 from: 208 kenton road harrow middlesex HA3 8BX (1 page) |
19 October 2005 | Registered office changed on 19/10/05 from: 208 kenton road harrow middlesex HA3 8BX (1 page) |
19 October 2005 | New director appointed (1 page) |
11 May 2005 | Ad 11/05/05--------- £ si 99@1=99 £ ic 1/100 (1 page) |
11 May 2005 | Ad 11/05/05--------- £ si 99@1=99 £ ic 1/100 (1 page) |
12 January 2005 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
12 January 2005 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
15 December 2004 | Return made up to 26/11/04; full list of members (8 pages) |
15 December 2004 | Return made up to 26/11/04; full list of members (8 pages) |
14 February 2004 | New secretary appointed;new director appointed (2 pages) |
14 February 2004 | New director appointed (2 pages) |
14 February 2004 | New director appointed (2 pages) |
14 February 2004 | New secretary appointed;new director appointed (2 pages) |
28 November 2003 | Secretary resigned (1 page) |
28 November 2003 | Director resigned (1 page) |
28 November 2003 | Director resigned (1 page) |
28 November 2003 | Secretary resigned (1 page) |
26 November 2003 | Incorporation (11 pages) |
26 November 2003 | Incorporation (11 pages) |