Company NameCakeco Ltd
Company StatusActive
Company Number07101423
CategoryPrivate Limited Company
Incorporation Date10 December 2009(14 years, 4 months ago)
Previous NamePaul's Bakery (Southall) Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Baljinder Singh Dhaliwal
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 South Road
Southall
Middlesex
UB1 1RR
Director NameMrs Harvinder Kaur Dhaliwal
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 South Road
Southall
Middlesex
UB1 1RR
Director NameMr Balraj Singh Dhaliwal
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2022(12 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 South Road
Southall
Middlesex
UB1 1RR
Director NameMr Vickram Singh Dhaliwal
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2022(12 years, 4 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 South Road
Southall
Middlesex
UB1 1RR
Director NameMr Balraj Singh Dhaliwal
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(3 weeks, 1 day after company formation)
Appointment Duration12 years, 2 months (resigned 17 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167 Uxbridge Road
London
W7 3TH
Director NameMr Vickram Singh Dhaliwal
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(3 weeks, 1 day after company formation)
Appointment Duration12 years, 3 months (resigned 07 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 South Road
Southall
Middlesex
UB1 1RR

Contact

Websitewww.paulsbakery.co.uk/
Telephone020 88138322
Telephone regionLondon

Location

Registered Address32 South Road
Southall
Middlesex
UB1 1RR
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardSouthall Broadway
Built Up AreaGreater London

Shareholders

1 at £1Baljinder Singh Dhaliwal
25.00%
Ordinary
1 at £1Balraj Singh Dhaliwal
25.00%
Ordinary
1 at £1Harvinder Kaur Dhaliwal
25.00%
Ordinary
1 at £1Vikram Singh Dhaliwal
25.00%
Ordinary

Financials

Year2014
Net Worth-£38,867
Cash£23,589
Current Liabilities£254,759

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (8 months from now)

Charges

23 May 2022Delivered 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 2022Delivered 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 2022Delivered 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 2013Delivered 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 2012Delivered 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 2011Delivered 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

Filing History

30 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
4 April 2023Company name changed paul's bakery (southall) LTD\certificate issued on 04/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-03
(3 pages)
22 March 2023Confirmation statement made on 10 December 2022 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
25 May 2022Registration of charge 071014230006, created on 23 May 2022 (16 pages)
7 April 2022Director's details changed for Mr Vikram Singh Dhaliwal on 1 April 2022 (2 pages)
7 April 2022Termination of appointment of Vickram Singh Dhaliwal as a director on 7 April 2022 (1 page)
7 April 2022Appointment of Mr Vickram Singh Dhaliwal as a director on 7 April 2022 (2 pages)
17 March 2022Termination of appointment of Balraj Singh Dhaliwal as a director on 17 March 2022 (1 page)
17 March 2022Appointment of Mr Balraj Singh Dhaliwal as a director on 17 March 2022 (2 pages)
17 March 2022Director's details changed for Mr Baljinder Singh Dhaliwal on 17 March 2022 (2 pages)
17 March 2022Director's details changed for Mrs Harvinder Kaur Dhaliwal on 17 March 2022 (2 pages)
17 March 2022Director's details changed for Mr Vikram Singh Dhaliwal on 17 March 2022 (2 pages)
2 March 2022Registration of charge 071014230005, created on 1 March 2022 (29 pages)
2 March 2022Registration of charge 071014230004, created on 1 March 2022 (27 pages)
23 February 2022Satisfaction of charge 1 in full (1 page)
23 February 2022Satisfaction of charge 3 in full (2 pages)
23 February 2022Satisfaction of charge 2 in full (1 page)
7 February 2022Confirmation statement made on 10 December 2021 with no updates (3 pages)
13 July 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
8 February 2021Confirmation statement made on 10 December 2020 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
21 March 2020Compulsory strike-off action has been discontinued (1 page)
18 March 2020Confirmation statement made on 10 December 2019 with no updates (3 pages)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
17 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
8 February 2018Confirmation statement made on 10 December 2017 with no updates (3 pages)
21 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
21 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
15 March 2017Compulsory strike-off action has been discontinued (1 page)
15 March 2017Compulsory strike-off action has been discontinued (1 page)
14 March 2017Confirmation statement made on 10 December 2016 with updates (5 pages)
14 March 2017Confirmation statement made on 10 December 2016 with updates (5 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 February 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 4
(6 pages)
25 February 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 4
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 February 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 4
(6 pages)
27 February 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 4
(6 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 4
(6 pages)
20 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 4
(6 pages)
15 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 February 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 February 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (6 pages)
18 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (6 pages)
28 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (6 pages)
21 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (6 pages)
16 December 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
16 December 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
14 November 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 November 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
7 January 2011Registered office address changed from 131 Greenland Crescent Southall Middlesex UB2 5ET United Kingdom on 7 January 2011 (1 page)
7 January 2011Registered office address changed from 131 Greenland Crescent Southall Middlesex UB2 5ET United Kingdom on 7 January 2011 (1 page)
7 January 2011Registered office address changed from 131 Greenland Crescent Southall Middlesex UB2 5ET United Kingdom on 7 January 2011 (1 page)
23 March 2010Appointment of Mr Vikram Singh Dhaliwal as a director (2 pages)
23 March 2010Appointment of Mr Vikram Singh Dhaliwal as a director (2 pages)
23 March 2010Appointment of Mr Balraj Singh Dhaliwal as a director (2 pages)
23 March 2010Appointment of Mr Balraj Singh Dhaliwal as a director (2 pages)
10 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
10 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)