Company NameRoman (Delicatessen Merchants) Limited
DirectorNicholas Romuald Gawlak
Company StatusActive
Company Number00959485
CategoryPrivate Limited Company
Incorporation Date4 August 1969(54 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Nicholas Romuald Gawlak
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2004(35 years, 3 months after company formation)
Appointment Duration19 years, 4 months
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence Address195 Tentelow Lane
Norwood Green
Southall
Middlesex
UB2 4LP
Secretary NameSheila Margaret Gawlak
NationalityBritish
StatusCurrent
Appointed24 April 2006(36 years, 9 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Correspondence Address195 Tentelow Lane
Norwood Green
Southall
Middlesex
UB2 4LP
Director NameRomuald Wladystaw Gawlak
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(22 years after company formation)
Appointment Duration1 year, 5 months (resigned 22 January 1993)
RoleCompany Director
Correspondence Address195 Tentelow Lane
Norwood Green
Southall
Middlesex
UB2 4LD
Director NameMr Leonard Hiscock
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(22 years after company formation)
Appointment Duration5 years, 5 months (resigned 03 February 1997)
RoleCompany Director
Correspondence Address41 Saltcroft Close
Wembley
Middlesex
HA9 9JJ
Secretary NameMr Leonard Hiscock
NationalityBritish
StatusResigned
Appointed22 August 1991(22 years after company formation)
Appointment Duration1 year, 11 months (resigned 09 August 1993)
RoleCompany Director
Correspondence Address41 Saltcroft Close
Wembley
Middlesex
HA9 9JJ
Director NameSheila Margaret Gawlak
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1993(24 years after company formation)
Appointment Duration11 years, 3 months (resigned 19 November 2004)
RoleCompany Director
Correspondence Address195 Tentelow Lane
Norwood Green
Southall
Middlesex
UB2 4LP
Secretary NameSheila Margaret Gawlak
NationalityBritish
StatusResigned
Appointed09 August 1993(24 years after company formation)
Appointment Duration11 years, 3 months (resigned 19 November 2004)
RoleCompany Director
Correspondence Address195 Tentelow Lane
Norwood Green
Southall
Middlesex
UB2 4LP
Director NameRomuald Wladystaw Gawlak
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(26 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 24 February 2006)
RoleTrader
Correspondence Address195 Tentelow Lane
Norwood Green
Southall
Middlesex
UB2 4LD
Secretary NameMr Nicholas Romuald Gawlak
NationalityBritish
StatusResigned
Appointed19 November 2004(35 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 April 2006)
RoleTrader
Country of ResidenceEngland
Correspondence Address195 Tentelow Lane
Norwood Green
Southall
Middlesex
UB2 4LP

Contact

Websitewww.romandeli.co.uk

Location

Registered Address195 Tentelow Lane
Norwood Green
Southall
Middlesex
UB2 4LP
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorwood Green
Built Up AreaGreater London

Financials

Year2012
Turnover£299,200
Gross Profit£81,794
Net Worth-£5,724
Cash£8,085
Current Liabilities£52,693

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return22 August 2023 (7 months, 1 week ago)
Next Return Due5 September 2024 (5 months, 1 week from now)

Charges

30 April 1992Delivered 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 1990Delivered 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 1987Delivered 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

Filing History

4 September 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
26 September 2022Total exemption full accounts made up to 30 September 2021 (4 pages)
24 September 2022Confirmation statement made on 22 August 2022 with no updates (3 pages)
4 September 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 30 September 2020 (4 pages)
4 September 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (4 pages)
4 September 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (4 pages)
28 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (4 pages)
29 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
29 March 2017Registered 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 2017Registered 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 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
5 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-05
  • GBP 160,500
(4 pages)
5 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-05
  • GBP 160,500
(4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
15 September 2014Annual return made up to 22 August 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 22 August 2014 with a full list of shareholders (4 pages)
8 July 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
8 July 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
18 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 160,500
(4 pages)
18 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 160,500
(4 pages)
4 July 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
4 July 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
19 June 2013Registered office address changed from 112 Churchfield Road Acton London W3 6BY Uk on 19 June 2013 (1 page)
19 June 2013Registered office address changed from 112 Churchfield Road Acton London W3 6BY Uk on 19 June 2013 (1 page)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
17 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
3 July 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
3 July 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
5 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
5 July 2011Director's details changed for Mr Nicholas Romuald Gawlak on 5 July 2011 (2 pages)
5 July 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
5 July 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
5 July 2011Director's details changed for Mr Nicholas Romuald Gawlak on 5 July 2011 (2 pages)
5 July 2011Director's details changed for Mr Nicholas Romuald Gawlak on 5 July 2011 (2 pages)
20 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
20 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
17 September 2010Director's details changed for Nicholas Romuald Gawlak on 22 August 2010 (2 pages)
17 September 2010Director's details changed for Nicholas Romuald Gawlak on 22 August 2010 (2 pages)
2 July 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
2 July 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
1 October 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
1 October 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
7 September 2009Registered office changed on 07/09/2009 from 112 churchfield road acton london W3 6BY (1 page)
7 September 2009Registered office changed on 07/09/2009 from 112 churchfield road acton london W3 6BY (1 page)
7 September 2009Location of debenture register (1 page)
7 September 2009Location of register of members (1 page)
7 September 2009Location of debenture register (1 page)
7 September 2009Return made up to 22/08/09; full list of members (3 pages)
7 September 2009Return made up to 22/08/09; full list of members (3 pages)
7 September 2009Location of register of members (1 page)
5 February 2009Total exemption full accounts made up to 30 September 2007 (9 pages)
5 February 2009Total exemption full accounts made up to 30 September 2007 (9 pages)
24 November 2008Registered office changed on 24/11/2008 from unit 20 acton park ind est the vale london W3 7QE (1 page)
24 November 2008Registered office changed on 24/11/2008 from unit 20 acton park ind est the vale london W3 7QE (1 page)
2 October 2008Return made up to 22/08/08; full list of members (3 pages)
2 October 2008Return made up to 22/08/08; full list of members (3 pages)
24 September 2007Return made up to 22/08/07; no change of members (6 pages)
24 September 2007Return made up to 22/08/07; no change of members (6 pages)
5 August 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
5 August 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
8 September 2006Return made up to 22/08/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 September 2006Return made up to 22/08/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 September 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
1 September 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
9 May 2006New secretary appointed (2 pages)
9 May 2006Secretary resigned (1 page)
9 May 2006Secretary resigned (1 page)
9 May 2006New secretary appointed (2 pages)
16 August 2005Return made up to 22/08/05; full list of members (7 pages)
16 August 2005Return made up to 22/08/05; full list of members (7 pages)
28 July 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
28 July 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
3 December 2004Return made up to 22/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 December 2004Secretary resigned;director resigned (1 page)
3 December 2004New secretary appointed;new director appointed (2 pages)
3 December 2004Secretary resigned;director resigned (1 page)
3 December 2004New secretary appointed;new director appointed (2 pages)
3 December 2004Return made up to 22/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 July 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
27 July 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
2 September 2003Return made up to 22/08/03; full list of members (6 pages)
2 September 2003Return made up to 22/08/03; full list of members (6 pages)
6 January 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
6 January 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
29 October 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
29 October 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
25 October 2002Total exemption full accounts made up to 30 September 2000 (8 pages)
25 October 2002Total exemption full accounts made up to 30 September 2000 (8 pages)
15 October 2002Return made up to 22/08/01; full list of members (7 pages)
15 October 2002Return made up to 22/08/01; full list of members (7 pages)
17 September 2002Return made up to 22/08/02; full list of members (7 pages)
17 September 2002Return made up to 22/08/02; full list of members (7 pages)
7 July 2001Return made up to 22/08/00; full list of members (6 pages)
7 July 2001Return made up to 22/08/00; full list of members (6 pages)
21 March 2000Full accounts made up to 30 September 1999 (10 pages)
21 March 2000Full accounts made up to 30 September 1999 (10 pages)
8 February 2000Full accounts made up to 30 September 1998 (6 pages)
8 February 2000Full accounts made up to 30 September 1998 (6 pages)
20 August 1999Return made up to 22/08/99; full list of members (6 pages)
20 August 1999Return made up to 22/08/99; full list of members (6 pages)
19 August 1999Return made up to 22/08/98; full list of members (6 pages)
19 August 1999Return made up to 22/08/98; full list of members (6 pages)
16 June 1999Registered office changed on 16/06/99 from: unit 20 acton park industrial estate the vale london W3 7QE (1 page)
16 June 1999Registered office changed on 16/06/99 from: unit 20 acton park industrial estate the vale london W3 7QE (1 page)
11 June 1999Registered office changed on 11/06/99 from: first floor trinominis house 125-129 high street edgware middlesex HA8 7DB (1 page)
11 June 1999Registered office changed on 11/06/99 from: first floor trinominis house 125-129 high street edgware middlesex HA8 7DB (1 page)
7 June 1999Location of register of members (1 page)
7 June 1999Location of register of members (1 page)
30 April 1999Full accounts made up to 30 September 1997 (9 pages)
30 April 1999Full accounts made up to 30 September 1997 (9 pages)
13 April 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 April 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 April 1999Nc inc already adjusted 23/11/98 (1 page)
13 April 1999Nc inc already adjusted 23/11/98 (1 page)
23 February 1999Nc inc already adjusted 23/11/98 (1 page)
23 February 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 February 1999Nc inc already adjusted 23/11/98 (1 page)
23 February 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 January 1998Ad 29/09/97--------- £ si 120000@1=120000 £ ic 30500/150500 (2 pages)
22 January 1998Ad 29/09/97--------- £ si 120000@1=120000 £ ic 30500/150500 (2 pages)
14 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
14 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
14 January 1998£ nc 40000/160000 29/09/97 (1 page)
14 January 1998Memorandum and Articles of Association (10 pages)
14 January 1998Memorandum and Articles of Association (10 pages)
14 January 1998£ nc 40000/160000 29/09/97 (1 page)
5 December 1997Registered office changed on 05/12/97 from: 1 tyburn lane harrow middlesex HA1 3AG (1 page)
5 December 1997Registered office changed on 05/12/97 from: 1 tyburn lane harrow middlesex HA1 3AG (1 page)
22 August 1997Return made up to 22/08/97; no change of members (4 pages)
22 August 1997Return made up to 22/08/97; no change of members (4 pages)
3 March 1997Director resigned (1 page)
3 March 1997Director resigned (1 page)
5 February 1997Accounts for a small company made up to 30 September 1996 (8 pages)
5 February 1997Accounts for a small company made up to 30 September 1996 (8 pages)
16 August 1996Return made up to 22/08/96; full list of members (6 pages)
16 August 1996Return made up to 22/08/96; full list of members (6 pages)
27 June 1996Accounts for a small company made up to 30 September 1995 (8 pages)
27 June 1996Accounts for a small company made up to 30 September 1995 (8 pages)
20 February 1996Accounts for a small company made up to 30 September 1994 (8 pages)
20 February 1996Compulsory strike-off action has been discontinued (1 page)
20 February 1996Compulsory strike-off action has been discontinued (1 page)
20 February 1996Accounts for a small company made up to 30 September 1994 (8 pages)
30 January 1996First Gazette notice for compulsory strike-off (1 page)
30 January 1996First Gazette notice for compulsory strike-off (1 page)
1 November 1995Registered office changed on 01/11/95 from: 329-333 latimer road london W10 6QZ (1 page)
1 November 1995Registered office changed on 01/11/95 from: 329-333 latimer road london W10 6QZ (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)