Southall
Middlesex
UB1 1RR
Director Name | Mrs Harvinder Kaur Dhaliwal |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 South Road Southall Middlesex UB1 1RR |
Director Name | Mr Balraj Singh Dhaliwal |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2022(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 South Road Southall Middlesex UB1 1RR |
Director Name | Mr Vickram Singh Dhaliwal |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2022(12 years, 4 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 South Road Southall Middlesex UB1 1RR |
Director Name | Mr Balraj Singh Dhaliwal |
---|---|
Date of Birth | November 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(3 weeks, 1 day after company formation) |
Appointment Duration | 12 years, 2 months (resigned 17 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 167 Uxbridge Road London W7 3TH |
Director Name | Mr Vickram Singh Dhaliwal |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(3 weeks, 1 day after company formation) |
Appointment Duration | 12 years, 3 months (resigned 07 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 South Road Southall Middlesex UB1 1RR |
Website | www.paulsbakery.co.uk/ |
---|---|
Telephone | 020 88138322 |
Telephone region | London |
Registered Address | 32 South Road Southall Middlesex UB1 1RR |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Southall Broadway |
Built Up Area | Greater London |
1 at £1 | Baljinder Singh Dhaliwal 25.00% Ordinary |
---|---|
1 at £1 | Balraj Singh Dhaliwal 25.00% Ordinary |
1 at £1 | Harvinder Kaur Dhaliwal 25.00% Ordinary |
1 at £1 | Vikram Singh Dhaliwal 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£38,867 |
Cash | £23,589 |
Current Liabilities | £254,759 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (8 months from now) |
23 May 2022 | Delivered on: 25 May 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
1 March 2022 | Delivered on: 2 March 2022 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that leasehold interest in the property known as 332-334 farnham road, slough SL2 1BT and comprised in the lease dated 11 july 2000 and made between dealmost limited (1) and hamstead limited (2) as the same is registered at the land registry with good leasehold title under title number BK382221. Outstanding |
1 March 2022 | Delivered on: 2 March 2022 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that leasehold interest in the property known as 332-334 farnham road, slough SL2 1BT and comprised in the lease dated 11 july 2000 and made between dealmost limited (1) and hamstead limited (2) as the same is registered at the land registry with good leasehold title under title number BK382221. Outstanding |
1 February 2013 | Delivered on: 8 February 2013 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re paul's bakery (southall) LTD active saver account, a/no 83769305 the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Outstanding |
15 February 2012 | Delivered on: 18 February 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge 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 332-334 farnham road slough t/no BK382221. Outstanding |
13 December 2011 | Delivered on: 16 December 2011 Persons entitled: Barclays 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 |
30 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
4 April 2023 | Company name changed paul's bakery (southall) LTD\certificate issued on 04/04/23
|
22 March 2023 | Confirmation statement made on 10 December 2022 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
25 May 2022 | Registration of charge 071014230006, created on 23 May 2022 (16 pages) |
7 April 2022 | Director's details changed for Mr Vikram Singh Dhaliwal on 1 April 2022 (2 pages) |
7 April 2022 | Termination of appointment of Vickram Singh Dhaliwal as a director on 7 April 2022 (1 page) |
7 April 2022 | Appointment of Mr Vickram Singh Dhaliwal as a director on 7 April 2022 (2 pages) |
17 March 2022 | Termination of appointment of Balraj Singh Dhaliwal as a director on 17 March 2022 (1 page) |
17 March 2022 | Appointment of Mr Balraj Singh Dhaliwal as a director on 17 March 2022 (2 pages) |
17 March 2022 | Director's details changed for Mr Baljinder Singh Dhaliwal on 17 March 2022 (2 pages) |
17 March 2022 | Director's details changed for Mrs Harvinder Kaur Dhaliwal on 17 March 2022 (2 pages) |
17 March 2022 | Director's details changed for Mr Vikram Singh Dhaliwal on 17 March 2022 (2 pages) |
2 March 2022 | Registration of charge 071014230005, created on 1 March 2022 (29 pages) |
2 March 2022 | Registration of charge 071014230004, created on 1 March 2022 (27 pages) |
23 February 2022 | Satisfaction of charge 1 in full (1 page) |
23 February 2022 | Satisfaction of charge 3 in full (2 pages) |
23 February 2022 | Satisfaction of charge 2 in full (1 page) |
7 February 2022 | Confirmation statement made on 10 December 2021 with no updates (3 pages) |
13 July 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
8 February 2021 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
21 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2020 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
10 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
17 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
8 February 2018 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
21 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
21 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
15 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2017 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
25 February 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-02-25
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
27 February 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-02-27
|
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
20 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
15 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
8 February 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
8 February 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
18 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (6 pages) |
18 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (6 pages) |
21 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (6 pages) |
16 December 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
16 December 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
10 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
10 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
7 January 2011 | Registered office address changed from 131 Greenland Crescent Southall Middlesex UB2 5ET United Kingdom on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from 131 Greenland Crescent Southall Middlesex UB2 5ET United Kingdom on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from 131 Greenland Crescent Southall Middlesex UB2 5ET United Kingdom on 7 January 2011 (1 page) |
23 March 2010 | Appointment of Mr Vikram Singh Dhaliwal as a director (2 pages) |
23 March 2010 | Appointment of Mr Vikram Singh Dhaliwal as a director (2 pages) |
23 March 2010 | Appointment of Mr Balraj Singh Dhaliwal as a director (2 pages) |
23 March 2010 | Appointment of Mr Balraj Singh Dhaliwal as a director (2 pages) |
10 December 2009 | Incorporation
|
10 December 2009 | Incorporation
|