Company NameSoar Investments (C C) Ltd
Company StatusActive
Company Number04977842
CategoryPrivate Limited Company
Incorporation Date26 November 2003(20 years, 5 months ago)
Previous NameSoar Investments (Costa Coffee) Ltd

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMrs Yasmin Chagani
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Heathside Close
Moor Park
Northwood
Middlesex
HA6 2EQ
Director NameMr Zulfikar Gulamhussein Kurti Chagani
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Heathside Close
Moor Park
Northwood
Middlesex
HA6 2EQ
Secretary NameMrs Yasmin Chagani
NationalityBritish
StatusCurrent
Appointed26 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Heathside Close
Moor Park
Northwood
Middlesex
HA6 2EQ
Director NameMr Azim Lalani
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2005(1 year, 8 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Carson Road
Barnet
Herts
EN4 9EN
Director NameMr Omar Chagani
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2018(14 years, 9 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKalamu House 11 Coldbath Square
London
EC1R 5HL
Director NameMr Adil Chagani
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2014(10 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 18 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Heathside Close
Northwood
Middlesex
HA6 2EQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 November 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 November 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressKalamu House
11 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

51 at £1Yasmin Chagani
50.50%
Ordinary A
49 at £1Azim Lalani
48.51%
Ordinary A
1 at £1Zulfikar Chagani
0.99%
Ordinary

Financials

Year2014
Net Worth£761,896
Cash£744,596
Current Liabilities£655,162

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 November 2023 (5 months ago)
Next Return Due10 December 2024 (7 months, 2 weeks from now)

Charges

9 February 2017Delivered 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 2012Delivered 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 2012Delivered 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 2010Delivered 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 2007Delivered 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 2005Delivered 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

Filing History

25 January 2021Confirmation statement made on 26 November 2020 with no updates (3 pages)
11 November 2020Registered 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 2020Total exemption full accounts made up to 30 November 2019 (14 pages)
4 December 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
7 May 2019Total exemption full accounts made up to 30 November 2018 (12 pages)
3 January 2019Confirmation statement made on 26 November 2018 with no updates (3 pages)
28 August 2018Appointment of Mr Omar Chagani as a director on 24 August 2018 (2 pages)
6 July 2018Total exemption full accounts made up to 30 November 2017 (12 pages)
22 March 2018Total exemption full accounts made up to 30 November 2016 (12 pages)
17 March 2018Compulsory strike-off action has been discontinued (1 page)
9 March 2018Satisfaction of charge 049778420006 in full (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
9 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
9 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
22 February 2017Registration of charge 049778420006, created on 9 February 2017 (17 pages)
22 February 2017Registration of charge 049778420006, created on 9 February 2017 (17 pages)
5 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
16 November 2016Compulsory strike-off action has been discontinued (1 page)
16 November 2016Compulsory strike-off action has been discontinued (1 page)
15 November 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
15 November 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
2 December 2015Compulsory strike-off action has been discontinued (1 page)
2 December 2015Compulsory strike-off action has been discontinued (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
30 November 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
30 November 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
26 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 101
(7 pages)
26 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 101
(7 pages)
28 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 101
(7 pages)
28 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 101
(7 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
19 February 2014Termination of appointment of Adil Chagani as a director (1 page)
19 February 2014Appointment of Mr Adil Chagani as a director (2 pages)
19 February 2014Appointment of Mr Adil Chagani as a director (2 pages)
19 February 2014Termination of appointment of Adil Chagani as a director (1 page)
16 December 2013Satisfaction of charge 1 in full (1 page)
16 December 2013Satisfaction of charge 1 in full (1 page)
4 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 101
(7 pages)
4 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 101
(7 pages)
4 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
4 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
27 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (7 pages)
27 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (7 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
23 August 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
23 August 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
3 July 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 July 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
29 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (7 pages)
29 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (7 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
24 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (7 pages)
24 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (7 pages)
14 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
12 February 2010Director's details changed for Zulfikar Chagani on 1 November 2009 (2 pages)
12 February 2010Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Zulfikar Chagani on 1 November 2009 (2 pages)
12 February 2010Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Zulfikar Chagani on 1 November 2009 (2 pages)
12 February 2010Director's details changed for Yasmin Chagani on 1 November 2009 (2 pages)
12 February 2010Director's details changed for Azim Lalani on 1 November 2009 (2 pages)
12 February 2010Director's details changed for Azim Lalani on 1 November 2009 (2 pages)
12 February 2010Director's details changed for Yasmin Chagani on 1 November 2009 (2 pages)
12 February 2010Director's details changed for Azim Lalani on 1 November 2009 (2 pages)
12 February 2010Director's details changed for Yasmin Chagani on 1 November 2009 (2 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
9 February 2009Return made up to 26/11/08; full list of members (4 pages)
9 February 2009Return made up to 26/11/08; full list of members (4 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
12 December 2007Particulars of mortgage/charge (3 pages)
12 December 2007Particulars of mortgage/charge (3 pages)
28 November 2007Return made up to 26/11/07; full list of members (3 pages)
28 November 2007Return made up to 26/11/07; full list of members (3 pages)
30 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
30 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
8 August 2007Company name changed soar investments (costa coffee) LTD\certificate issued on 08/08/07 (2 pages)
8 August 2007Company name changed soar investments (costa coffee) LTD\certificate issued on 08/08/07 (2 pages)
12 February 2007Return made up to 26/11/06; full list of members (3 pages)
12 February 2007Return made up to 26/11/06; full list of members (3 pages)
28 September 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
28 September 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
17 January 2006Ad 27/11/04--------- £ si 1@1=1 (1 page)
17 January 2006Return made up to 26/11/05; full list of members (3 pages)
17 January 2006Ad 27/11/04--------- £ si 1@1=1 (1 page)
17 January 2006Return made up to 26/11/05; full list of members (3 pages)
27 October 2005Particulars of mortgage/charge (3 pages)
27 October 2005Particulars of mortgage/charge (3 pages)
19 October 2005New director appointed (1 page)
19 October 2005Registered office changed on 19/10/05 from: 208 kenton road harrow middlesex HA3 8BX (1 page)
19 October 2005Registered office changed on 19/10/05 from: 208 kenton road harrow middlesex HA3 8BX (1 page)
19 October 2005New director appointed (1 page)
11 May 2005Ad 11/05/05--------- £ si 99@1=99 £ ic 1/100 (1 page)
11 May 2005Ad 11/05/05--------- £ si 99@1=99 £ ic 1/100 (1 page)
12 January 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
12 January 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
15 December 2004Return made up to 26/11/04; full list of members (8 pages)
15 December 2004Return made up to 26/11/04; full list of members (8 pages)
14 February 2004New secretary appointed;new director appointed (2 pages)
14 February 2004New director appointed (2 pages)
14 February 2004New director appointed (2 pages)
14 February 2004New secretary appointed;new director appointed (2 pages)
28 November 2003Secretary resigned (1 page)
28 November 2003Director resigned (1 page)
28 November 2003Director resigned (1 page)
28 November 2003Secretary resigned (1 page)
26 November 2003Incorporation (11 pages)
26 November 2003Incorporation (11 pages)