Edinburgh
EH3 7RF
Scotland
Secretary Name | Ms Carolyn Nancy Martone |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 June 1998(3 years, 7 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Chester Street Edinburgh EH3 7RF Scotland |
Director Name | Mr Emmanuel Gershon Wittenberg |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1994(1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Downage Hendon London NW4 1AH |
Secretary Name | Mr Emmanuel Gershon Wittenberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1994(1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 June 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Downage Hendon London NW4 1AH |
Secretary Name | Mr Franco Martone |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 17 June 1996(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3a Chalmers Crescent Edinburgh Midlothian EH9 1TW Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1994(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1994(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | ciaoroma.co.uk |
---|---|
Telephone | 01604 151345 |
Telephone region | Northampton |
Registered Address | 29 Sciennes Road Edinburgh EH9 1NX Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Southside/Newington |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | Ciao Roma Restaurants LTD 100.00% Ordinary |
---|
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 10 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (5 months, 4 weeks from now) |
17 February 1995 | Delivered on: 3 March 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises at 64 south bridge, edinburgh. Outstanding |
---|---|
6 December 1994 | Delivered on: 14 December 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
2 December 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
---|---|
2 December 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
21 November 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
27 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
7 December 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
11 October 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
7 August 2018 | Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh Midlothian EH12 5HD to C/O Bdo Llp, 4th Floor Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 7 August 2018 (1 page) |
13 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
11 October 2016 | Secretary's details changed for Mrs Carolyn Nancy Martone on 10 October 2016 (1 page) |
11 October 2016 | Director's details changed for Mr Franco Martone on 10 October 2016 (2 pages) |
11 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
11 October 2016 | Director's details changed for Mr Franco Martone on 10 October 2016 (2 pages) |
11 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
11 October 2016 | Secretary's details changed for Mrs Carolyn Nancy Martone on 10 October 2016 (1 page) |
9 March 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
9 March 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
12 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh Mid Lothian EH12 5HD to Citypoint 65 Haymarket Terrace Edinburgh Midlothian EH12 5HD on 12 October 2015 (1 page) |
12 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh Mid Lothian EH12 5HD to Citypoint 65 Haymarket Terrace Edinburgh Midlothian EH12 5HD on 12 October 2015 (1 page) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
13 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
12 March 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
12 March 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
7 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
11 March 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
11 March 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
22 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (14 pages) |
22 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (14 pages) |
4 October 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
27 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (14 pages) |
27 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (14 pages) |
8 March 2011 | Registered office address changed from 17 Rothesay Place Edinburgh EH3 7SQ on 8 March 2011 (2 pages) |
8 March 2011 | Registered office address changed from 17 Rothesay Place Edinburgh EH3 7SQ on 8 March 2011 (2 pages) |
8 March 2011 | Registered office address changed from 17 Rothesay Place Edinburgh EH3 7SQ on 8 March 2011 (2 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
3 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (15 pages) |
3 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (15 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
29 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (15 pages) |
29 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (15 pages) |
15 December 2008 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
15 December 2008 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
20 November 2008 | Return made up to 10/10/08; no change of members (4 pages) |
20 November 2008 | Return made up to 10/10/08; no change of members (4 pages) |
17 December 2007 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
17 December 2007 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
1 November 2007 | Return made up to 10/10/07; no change of members (6 pages) |
1 November 2007 | Return made up to 10/10/07; no change of members (6 pages) |
7 December 2006 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
7 December 2006 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
7 December 2006 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
7 December 2006 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
1 November 2006 | Return made up to 10/10/06; full list of members (6 pages) |
1 November 2006 | Return made up to 10/10/06; full list of members (6 pages) |
20 October 2005 | Return made up to 10/10/05; full list of members (6 pages) |
20 October 2005 | Return made up to 10/10/05; full list of members (6 pages) |
5 September 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
5 September 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
22 October 2004 | Return made up to 10/10/04; full list of members (6 pages) |
22 October 2004 | Return made up to 10/10/04; full list of members (6 pages) |
9 September 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
9 September 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
17 October 2003 | Return made up to 10/10/03; full list of members (6 pages) |
17 October 2003 | Return made up to 10/10/03; full list of members (6 pages) |
23 May 2003 | Total exemption full accounts made up to 30 November 2002 (13 pages) |
23 May 2003 | Total exemption full accounts made up to 30 November 2002 (13 pages) |
7 October 2002 | Return made up to 10/10/02; full list of members (6 pages) |
7 October 2002 | Return made up to 10/10/02; full list of members (6 pages) |
17 May 2002 | Total exemption full accounts made up to 30 November 2001 (12 pages) |
17 May 2002 | Total exemption full accounts made up to 30 November 2001 (12 pages) |
1 February 2002 | Total exemption full accounts made up to 30 November 2000 (12 pages) |
1 February 2002 | Total exemption full accounts made up to 30 November 2000 (12 pages) |
13 November 2001 | Return made up to 10/10/01; full list of members (6 pages) |
13 November 2001 | Return made up to 10/10/01; full list of members (6 pages) |
7 February 2001 | Full accounts made up to 30 November 1999 (14 pages) |
7 February 2001 | Full accounts made up to 30 November 1999 (14 pages) |
31 October 2000 | Return made up to 10/10/00; full list of members
|
31 October 2000 | Return made up to 10/10/00; full list of members
|
23 May 2000 | Full accounts made up to 30 November 1998 (13 pages) |
23 May 2000 | Full accounts made up to 30 November 1998 (13 pages) |
15 November 1999 | Return made up to 10/10/99; full list of members
|
15 November 1999 | Return made up to 10/10/99; full list of members
|
28 October 1998 | Registered office changed on 28/10/98 from: 22 great king street edinburgh EH3 6QH (1 page) |
28 October 1998 | Registered office changed on 28/10/98 from: 22 great king street edinburgh EH3 6QH (1 page) |
15 October 1998 | Return made up to 10/10/98; full list of members (6 pages) |
15 October 1998 | Return made up to 10/10/98; full list of members (6 pages) |
21 July 1998 | New secretary appointed (2 pages) |
21 July 1998 | Director resigned (1 page) |
21 July 1998 | Secretary resigned (1 page) |
21 July 1998 | Secretary resigned (1 page) |
21 July 1998 | New secretary appointed (2 pages) |
21 July 1998 | Director resigned (1 page) |
26 May 1998 | Accounts for a small company made up to 30 November 1997 (8 pages) |
26 May 1998 | Accounts for a small company made up to 30 November 1997 (8 pages) |
9 March 1998 | Auditor's resignation (1 page) |
9 March 1998 | Auditor's resignation (1 page) |
23 October 1997 | Return made up to 10/10/97; no change of members
|
23 October 1997 | Return made up to 10/10/97; no change of members
|
7 October 1997 | Auditor's resignation (1 page) |
7 October 1997 | Auditor's resignation (1 page) |
25 September 1997 | Accounts for a small company made up to 30 November 1996 (9 pages) |
25 September 1997 | Accounts for a small company made up to 30 November 1996 (9 pages) |
12 November 1996 | Return made up to 10/10/96; no change of members (4 pages) |
12 November 1996 | Return made up to 10/10/96; no change of members (4 pages) |
8 August 1996 | Accounts for a small company made up to 30 November 1995 (9 pages) |
8 August 1996 | Accounts for a small company made up to 30 November 1995 (9 pages) |
17 July 1996 | New secretary appointed (1 page) |
17 July 1996 | New secretary appointed (1 page) |
17 July 1996 | Secretary resigned (2 pages) |
17 July 1996 | Secretary resigned (2 pages) |
11 December 1995 | Accounting reference date shortened from 31/12 to 30/11 (1 page) |
11 December 1995 | Accounting reference date shortened from 31/12 to 30/11 (1 page) |
15 November 1995 | Return made up to 10/10/95; full list of members (6 pages) |
15 November 1995 | Return made up to 10/10/95; full list of members (6 pages) |
22 June 1995 | Accounting reference date notified as 31/12 (1 page) |
22 June 1995 | Accounting reference date notified as 31/12 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
2 November 1994 | Memorandum and Articles of Association (8 pages) |
2 November 1994 | Memorandum and Articles of Association (8 pages) |
28 October 1994 | Company name changed\certificate issued on 28/10/94 (2 pages) |
28 October 1994 | Company name changed\certificate issued on 28/10/94 (2 pages) |
10 October 1994 | Incorporation (13 pages) |
10 October 1994 | Incorporation (13 pages) |