Company NamePaul's Bakers (Southall) Limited
DirectorKulwinder Kumar
Company StatusActive
Company Number03902018
CategoryPrivate Limited Company
Incorporation Date4 January 2000(24 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameKulwinder Kumar
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2000(same day as company formation)
RoleBaker
Country of ResidenceEngland
Correspondence Address32 South Road
Southall
Middlesex
UB1 1RR
Secretary NameSalinder Kaur
NationalityBritish
StatusCurrent
Appointed04 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address32 South Road
Southall
Middlesex
UB1 1RR
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed04 January 2000(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed04 January 2000(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Contact

Websitepaulsbakery.co.uk
Telephone020 88138322
Telephone regionLondon

Location

Registered Address167 Uxbridge Road
London
W7 3TH
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardElthorne
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr K. Kumar
50.00%
Ordinary
1 at £1Mrs S. Kaur
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return4 January 2024 (4 months ago)
Next Return Due18 January 2025 (8 months, 2 weeks from now)

Filing History

9 March 2023Registered office address changed from 50 Melbury Avenue Norwood Green Southall Middlesex UB2 4HS to 167 Uxbridge Road London W7 3th on 9 March 2023 (1 page)
4 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
7 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
11 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
21 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
25 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
15 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
22 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
6 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
8 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
6 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
8 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
8 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
8 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
16 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(4 pages)
7 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(4 pages)
7 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(4 pages)
26 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
26 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
13 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(4 pages)
13 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(4 pages)
13 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(4 pages)
12 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 March 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(4 pages)
12 March 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(4 pages)
12 March 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(4 pages)
5 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
17 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
6 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
6 February 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
6 February 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
29 March 2010Director's details changed for Kulwinder Kumar on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Kulwinder Kumar on 29 March 2010 (2 pages)
31 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
31 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
27 March 2009Return made up to 04/01/09; full list of members (3 pages)
27 March 2009Return made up to 04/01/09; full list of members (3 pages)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
13 March 2008Return made up to 04/01/08; full list of members (3 pages)
13 March 2008Return made up to 04/01/08; full list of members (3 pages)
28 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
28 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
11 May 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
11 May 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
15 February 2007Registered office changed on 15/02/07 from: 32 south road southall middlesex UB1 1RR (1 page)
15 February 2007Registered office changed on 15/02/07 from: 32 south road southall middlesex UB1 1RR (1 page)
25 January 2007Return made up to 04/01/07; full list of members (6 pages)
25 January 2007Return made up to 04/01/07; full list of members (6 pages)
12 January 2006Return made up to 04/01/06; full list of members (6 pages)
12 January 2006Return made up to 04/01/06; full list of members (6 pages)
11 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
11 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
27 January 2005Return made up to 04/01/05; full list of members (6 pages)
27 January 2005Return made up to 04/01/05; full list of members (6 pages)
10 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
10 September 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
10 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
10 September 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
17 March 2004Return made up to 04/01/04; full list of members (6 pages)
17 March 2004Return made up to 04/01/04; full list of members (6 pages)
25 January 2003Return made up to 04/01/03; full list of members (6 pages)
25 January 2003Return made up to 04/01/03; full list of members (6 pages)
14 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
14 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
19 March 2002Return made up to 04/01/02; full list of members (6 pages)
19 March 2002Return made up to 04/01/02; full list of members (6 pages)
17 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
17 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
23 January 2001Return made up to 04/01/01; full list of members (6 pages)
23 January 2001Return made up to 04/01/01; full list of members (6 pages)
21 February 2000Ad 04/01/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
21 February 2000New secretary appointed (2 pages)
21 February 2000New director appointed (2 pages)
21 February 2000Ad 04/01/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
21 February 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
21 February 2000Secretary resigned (1 page)
21 February 2000New secretary appointed (2 pages)
21 February 2000Director resigned (1 page)
21 February 2000Secretary resigned (1 page)
21 February 2000Director resigned (1 page)
21 February 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
21 February 2000New director appointed (2 pages)
10 January 2000Registered office changed on 10/01/00 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
10 January 2000Registered office changed on 10/01/00 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
4 January 2000Incorporation (12 pages)
4 January 2000Incorporation (12 pages)