SOAR INVESTMENTS LTD
BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 4RN

Company number 04139927
Status Active
Incorporation Date 11 January 2001
Company Type Private Limited Company
Address 3 THEOBALD COURT, THEOBALD STREET, BOREHAMWOOD, HERTFORDSHIRE, WD6 4RN
Home Country United Kingdom
Nature of Business 47290 - Other retail sale of food in specialised stores
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Registration of charge 041399270008, created on 9 February 2017; Total exemption small company accounts made up to 30 January 2016. The most likely internet sites of SOAR INVESTMENTS LTD are www.soarinvestments.co.uk, and www.soar-investments.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-four years and nine months. Soar Investments Ltd is a Private Limited Company. The company registration number is 04139927. Soar Investments Ltd has been working since 11 January 2001. The present status of the company is Active. The registered address of Soar Investments Ltd is 3 Theobald Court Theobald Street Borehamwood Hertfordshire Wd6 4rn. The company`s financial liabilities are £254.35k. It is £-160.54k against last year. The cash in hand is £108.44k. It is £-135.33k against last year. And the total assets are £838.74k, which is £-109.02k against last year. CHAGANI, Zulfikar is a Secretary of the company. CHAGANI, Yasmin is a Director of the company. CHAGANI, Zulfikar is a Director of the company. Secretary CHAGANI, Adil has been resigned. Secretary CHAGANI, Yasmin has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director CHAGANI, Zulfikar has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other retail sale of food in specialised stores".


soar investments Key Finiance

LIABILITIES £254.35k
-39%
CASH £108.44k
-56%
TOTAL ASSETS £838.74k
-12%
All Financial Figures

Current Directors

Secretary
CHAGANI, Zulfikar
Appointed Date: 12 January 2002

Director
CHAGANI, Yasmin
Appointed Date: 11 January 2001
70 years old

Director
CHAGANI, Zulfikar
Appointed Date: 20 April 2005
70 years old

Resigned Directors

Secretary
CHAGANI, Adil
Resigned: 12 January 2002
Appointed Date: 23 May 2001

Secretary
CHAGANI, Yasmin
Resigned: 23 May 2001
Appointed Date: 11 January 2001

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 15 January 2001
Appointed Date: 11 January 2001

Director
CHAGANI, Zulfikar
Resigned: 23 May 2001
Appointed Date: 11 January 2001
70 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 15 January 2001
Appointed Date: 11 January 2001

Persons With Significant Control

Mr Zulfikar Chagani
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Yasmin Chagani
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SOAR INVESTMENTS LTD Events

01 Mar 2017
Confirmation statement made on 11 January 2017 with updates
21 Feb 2017
Registration of charge 041399270008, created on 9 February 2017
14 Oct 2016
Total exemption small company accounts made up to 30 January 2016
21 Jan 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100

13 Jan 2016
Total exemption small company accounts made up to 30 January 2015
...
... and 54 more events
14 Feb 2001
Registered office changed on 14/02/01 from: 208 kenton road harrow HA3 8BX
14 Feb 2001
Ad 11/01/01--------- £ si 100@1=100 £ ic 1/101
15 Jan 2001
Secretary resigned
15 Jan 2001
Director resigned
11 Jan 2001
Incorporation

SOAR INVESTMENTS LTD Charges

9 February 2017
Charge code 0413 9927 0008
Delivered: 21 February 2017
Status: Outstanding
Persons entitled: Alfandari Private Equities Limited
Description: The company charges to the chargee, by way of first legal…
9 November 2011
Debenture
Delivered: 10 November 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 August 2006
Charge of deposit
Delivered: 30 August 2006
Status: Satisfied on 8 August 2014
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
20 April 2005
Legal charge of licensed premises
Delivered: 28 April 2005
Status: Satisfied on 8 August 2014
Persons entitled: National Westminster Bank PLC
Description: The property k/a 6 the colonnade maidenhead by way of fixed…
20 April 2005
Legal charge of licensed premises
Delivered: 28 April 2005
Status: Satisfied on 8 August 2014
Persons entitled: National Westminster Bank PLC
Description: 78GREEN lane northwood t/n AGL81343 by way of fixed charge…
20 April 2005
Legal charge of licensed premises
Delivered: 21 April 2005
Status: Satisfied on 8 August 2014
Persons entitled: National Westminster Bank PLC
Description: 1 marlows hemel hempstead HP1 1LA t/n HD437396, by way of…
13 October 2004
Debenture
Delivered: 28 October 2004
Status: Satisfied on 8 August 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 September 2004
Deed of rent deposit
Delivered: 9 September 2004
Status: Outstanding
Persons entitled: Flodrive Limited
Description: The interest bearing sterling deposit account with the…