Norwood Green
Southall
Middlesex
UB2 4LP
Secretary Name | Sheila Margaret Gawlak |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 April 2006(36 years, 9 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Correspondence Address | 195 Tentelow Lane Norwood Green Southall Middlesex UB2 4LP |
Director Name | Romuald Wladystaw Gawlak |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(22 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 January 1993) |
Role | Company Director |
Correspondence Address | 195 Tentelow Lane Norwood Green Southall Middlesex UB2 4LD |
Director Name | Mr Leonard Hiscock |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(22 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 February 1997) |
Role | Company Director |
Correspondence Address | 41 Saltcroft Close Wembley Middlesex HA9 9JJ |
Secretary Name | Mr Leonard Hiscock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(22 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 August 1993) |
Role | Company Director |
Correspondence Address | 41 Saltcroft Close Wembley Middlesex HA9 9JJ |
Director Name | Sheila Margaret Gawlak |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1993(24 years after company formation) |
Appointment Duration | 11 years, 3 months (resigned 19 November 2004) |
Role | Company Director |
Correspondence Address | 195 Tentelow Lane Norwood Green Southall Middlesex UB2 4LP |
Secretary Name | Sheila Margaret Gawlak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1993(24 years after company formation) |
Appointment Duration | 11 years, 3 months (resigned 19 November 2004) |
Role | Company Director |
Correspondence Address | 195 Tentelow Lane Norwood Green Southall Middlesex UB2 4LP |
Director Name | Romuald Wladystaw Gawlak |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(26 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 24 February 2006) |
Role | Trader |
Correspondence Address | 195 Tentelow Lane Norwood Green Southall Middlesex UB2 4LD |
Secretary Name | Mr Nicholas Romuald Gawlak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2004(35 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 April 2006) |
Role | Trader |
Country of Residence | England |
Correspondence Address | 195 Tentelow Lane Norwood Green Southall Middlesex UB2 4LP |
Website | www.romandeli.co.uk |
---|
Registered Address | 195 Tentelow Lane Norwood Green Southall Middlesex UB2 4LP |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Norwood Green |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £299,200 |
Gross Profit | £81,794 |
Net Worth | -£5,724 |
Cash | £8,085 |
Current Liabilities | £52,693 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 22 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 September 2024 (5 months, 1 week from now) |
30 April 1992 | Delivered on: 14 May 1992 Satisfied on: 1 November 2012 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated barclays bank PLC re roman delicatessen merchants limited. Fully Satisfied |
---|---|
8 March 1990 | Delivered on: 27 March 1990 Satisfied on: 1 November 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or roman of barnsley (continental meat manufacturers) limited 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 |
27 March 1987 | Delivered on: 4 April 1987 Satisfied on: 1 November 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: F/H property situate at and known as new bare farm, whaddon, milton keynes, buckingham. Fully Satisfied |
4 September 2023 | Confirmation statement made on 22 August 2023 with no updates (3 pages) |
---|---|
26 September 2022 | Total exemption full accounts made up to 30 September 2021 (4 pages) |
24 September 2022 | Confirmation statement made on 22 August 2022 with no updates (3 pages) |
4 September 2021 | Confirmation statement made on 22 August 2021 with no updates (3 pages) |
28 June 2021 | Total exemption full accounts made up to 30 September 2020 (4 pages) |
4 September 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (4 pages) |
4 September 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (4 pages) |
28 August 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (4 pages) |
29 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
29 March 2017 | Registered office address changed from 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ to 195 Tentelow Lane Norwood Green Southall Middlesex UB2 4LP on 29 March 2017 (1 page) |
29 March 2017 | Registered office address changed from 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ to 195 Tentelow Lane Norwood Green Southall Middlesex UB2 4LP on 29 March 2017 (1 page) |
31 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
5 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-05
|
5 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-05
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
15 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders (4 pages) |
8 July 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
8 July 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
18 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
4 July 2013 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
4 July 2013 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
19 June 2013 | Registered office address changed from 112 Churchfield Road Acton London W3 6BY Uk on 19 June 2013 (1 page) |
19 June 2013 | Registered office address changed from 112 Churchfield Road Acton London W3 6BY Uk on 19 June 2013 (1 page) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
17 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
3 July 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
5 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Director's details changed for Mr Nicholas Romuald Gawlak on 5 July 2011 (2 pages) |
5 July 2011 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
5 July 2011 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
5 July 2011 | Director's details changed for Mr Nicholas Romuald Gawlak on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Mr Nicholas Romuald Gawlak on 5 July 2011 (2 pages) |
20 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Director's details changed for Nicholas Romuald Gawlak on 22 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Nicholas Romuald Gawlak on 22 August 2010 (2 pages) |
2 July 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
2 July 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
1 October 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
1 October 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
7 September 2009 | Registered office changed on 07/09/2009 from 112 churchfield road acton london W3 6BY (1 page) |
7 September 2009 | Registered office changed on 07/09/2009 from 112 churchfield road acton london W3 6BY (1 page) |
7 September 2009 | Location of debenture register (1 page) |
7 September 2009 | Location of register of members (1 page) |
7 September 2009 | Location of debenture register (1 page) |
7 September 2009 | Return made up to 22/08/09; full list of members (3 pages) |
7 September 2009 | Return made up to 22/08/09; full list of members (3 pages) |
7 September 2009 | Location of register of members (1 page) |
5 February 2009 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
5 February 2009 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
24 November 2008 | Registered office changed on 24/11/2008 from unit 20 acton park ind est the vale london W3 7QE (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from unit 20 acton park ind est the vale london W3 7QE (1 page) |
2 October 2008 | Return made up to 22/08/08; full list of members (3 pages) |
2 October 2008 | Return made up to 22/08/08; full list of members (3 pages) |
24 September 2007 | Return made up to 22/08/07; no change of members (6 pages) |
24 September 2007 | Return made up to 22/08/07; no change of members (6 pages) |
5 August 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
5 August 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
8 September 2006 | Return made up to 22/08/06; full list of members
|
8 September 2006 | Return made up to 22/08/06; full list of members
|
1 September 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
1 September 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
9 May 2006 | New secretary appointed (2 pages) |
9 May 2006 | Secretary resigned (1 page) |
9 May 2006 | Secretary resigned (1 page) |
9 May 2006 | New secretary appointed (2 pages) |
16 August 2005 | Return made up to 22/08/05; full list of members (7 pages) |
16 August 2005 | Return made up to 22/08/05; full list of members (7 pages) |
28 July 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
28 July 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
3 December 2004 | Return made up to 22/08/04; full list of members
|
3 December 2004 | Secretary resigned;director resigned (1 page) |
3 December 2004 | New secretary appointed;new director appointed (2 pages) |
3 December 2004 | Secretary resigned;director resigned (1 page) |
3 December 2004 | New secretary appointed;new director appointed (2 pages) |
3 December 2004 | Return made up to 22/08/04; full list of members
|
27 July 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
27 July 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
2 September 2003 | Return made up to 22/08/03; full list of members (6 pages) |
2 September 2003 | Return made up to 22/08/03; full list of members (6 pages) |
6 January 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
6 January 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
29 October 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
29 October 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
25 October 2002 | Total exemption full accounts made up to 30 September 2000 (8 pages) |
25 October 2002 | Total exemption full accounts made up to 30 September 2000 (8 pages) |
15 October 2002 | Return made up to 22/08/01; full list of members (7 pages) |
15 October 2002 | Return made up to 22/08/01; full list of members (7 pages) |
17 September 2002 | Return made up to 22/08/02; full list of members (7 pages) |
17 September 2002 | Return made up to 22/08/02; full list of members (7 pages) |
7 July 2001 | Return made up to 22/08/00; full list of members (6 pages) |
7 July 2001 | Return made up to 22/08/00; full list of members (6 pages) |
21 March 2000 | Full accounts made up to 30 September 1999 (10 pages) |
21 March 2000 | Full accounts made up to 30 September 1999 (10 pages) |
8 February 2000 | Full accounts made up to 30 September 1998 (6 pages) |
8 February 2000 | Full accounts made up to 30 September 1998 (6 pages) |
20 August 1999 | Return made up to 22/08/99; full list of members (6 pages) |
20 August 1999 | Return made up to 22/08/99; full list of members (6 pages) |
19 August 1999 | Return made up to 22/08/98; full list of members (6 pages) |
19 August 1999 | Return made up to 22/08/98; full list of members (6 pages) |
16 June 1999 | Registered office changed on 16/06/99 from: unit 20 acton park industrial estate the vale london W3 7QE (1 page) |
16 June 1999 | Registered office changed on 16/06/99 from: unit 20 acton park industrial estate the vale london W3 7QE (1 page) |
11 June 1999 | Registered office changed on 11/06/99 from: first floor trinominis house 125-129 high street edgware middlesex HA8 7DB (1 page) |
11 June 1999 | Registered office changed on 11/06/99 from: first floor trinominis house 125-129 high street edgware middlesex HA8 7DB (1 page) |
7 June 1999 | Location of register of members (1 page) |
7 June 1999 | Location of register of members (1 page) |
30 April 1999 | Full accounts made up to 30 September 1997 (9 pages) |
30 April 1999 | Full accounts made up to 30 September 1997 (9 pages) |
13 April 1999 | Resolutions
|
13 April 1999 | Resolutions
|
13 April 1999 | Nc inc already adjusted 23/11/98 (1 page) |
13 April 1999 | Nc inc already adjusted 23/11/98 (1 page) |
23 February 1999 | Nc inc already adjusted 23/11/98 (1 page) |
23 February 1999 | Resolutions
|
23 February 1999 | Nc inc already adjusted 23/11/98 (1 page) |
23 February 1999 | Resolutions
|
22 January 1998 | Ad 29/09/97--------- £ si 120000@1=120000 £ ic 30500/150500 (2 pages) |
22 January 1998 | Ad 29/09/97--------- £ si 120000@1=120000 £ ic 30500/150500 (2 pages) |
14 January 1998 | Resolutions
|
14 January 1998 | Resolutions
|
14 January 1998 | £ nc 40000/160000 29/09/97 (1 page) |
14 January 1998 | Memorandum and Articles of Association (10 pages) |
14 January 1998 | Memorandum and Articles of Association (10 pages) |
14 January 1998 | £ nc 40000/160000 29/09/97 (1 page) |
5 December 1997 | Registered office changed on 05/12/97 from: 1 tyburn lane harrow middlesex HA1 3AG (1 page) |
5 December 1997 | Registered office changed on 05/12/97 from: 1 tyburn lane harrow middlesex HA1 3AG (1 page) |
22 August 1997 | Return made up to 22/08/97; no change of members (4 pages) |
22 August 1997 | Return made up to 22/08/97; no change of members (4 pages) |
3 March 1997 | Director resigned (1 page) |
3 March 1997 | Director resigned (1 page) |
5 February 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
5 February 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
16 August 1996 | Return made up to 22/08/96; full list of members (6 pages) |
16 August 1996 | Return made up to 22/08/96; full list of members (6 pages) |
27 June 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
27 June 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
20 February 1996 | Accounts for a small company made up to 30 September 1994 (8 pages) |
20 February 1996 | Compulsory strike-off action has been discontinued (1 page) |
20 February 1996 | Compulsory strike-off action has been discontinued (1 page) |
20 February 1996 | Accounts for a small company made up to 30 September 1994 (8 pages) |
30 January 1996 | First Gazette notice for compulsory strike-off (1 page) |
30 January 1996 | First Gazette notice for compulsory strike-off (1 page) |
1 November 1995 | Registered office changed on 01/11/95 from: 329-333 latimer road london W10 6QZ (1 page) |
1 November 1995 | Registered office changed on 01/11/95 from: 329-333 latimer road london W10 6QZ (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |