Company NameCiao Roma Limited
DirectorFranco Martone
Company StatusActive
Company NumberSC153492
CategoryPrivate Limited Company
Incorporation Date10 October 1994(29 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Franco Martone
Date of BirthMarch 1960 (Born 64 years ago)
NationalityItalian
StatusCurrent
Appointed17 October 1994(1 week after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Chester Street
Edinburgh
EH3 7RF
Scotland
Secretary NameMs Carolyn Nancy Martone
NationalityBritish
StatusCurrent
Appointed04 June 1998(3 years, 7 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Chester Street
Edinburgh
EH3 7RF
Scotland
Director NameMr Emmanuel Gershon Wittenberg
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1994(1 week after company formation)
Appointment Duration3 years, 7 months (resigned 04 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Downage
Hendon
London
NW4 1AH
Secretary NameMr Emmanuel Gershon Wittenberg
NationalityBritish
StatusResigned
Appointed17 October 1994(1 week after company formation)
Appointment Duration1 year, 8 months (resigned 17 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Downage
Hendon
London
NW4 1AH
Secretary NameMr Franco Martone
NationalityItalian
StatusResigned
Appointed17 June 1996(1 year, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Chalmers Crescent
Edinburgh
Midlothian
EH9 1TW
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed10 October 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed10 October 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteciaoroma.co.uk
Telephone01604 151345
Telephone regionNorthampton

Location

Registered Address29 Sciennes Road
Edinburgh
EH9 1NX
Scotland
ConstituencyEdinburgh South
WardSouthside/Newington
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Ciao Roma Restaurants LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return10 October 2023 (6 months, 3 weeks ago)
Next Return Due24 October 2024 (5 months, 4 weeks from now)

Charges

17 February 1995Delivered 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 1994Delivered 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

Filing History

2 December 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
2 December 2020Micro company accounts made up to 30 November 2019 (3 pages)
21 November 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
27 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
7 December 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
11 October 2018Micro company accounts made up to 30 November 2017 (2 pages)
7 August 2018Registered 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 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
22 March 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
22 March 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
11 October 2016Secretary's details changed for Mrs Carolyn Nancy Martone on 10 October 2016 (1 page)
11 October 2016Director's details changed for Mr Franco Martone on 10 October 2016 (2 pages)
11 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
11 October 2016Director's details changed for Mr Franco Martone on 10 October 2016 (2 pages)
11 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
11 October 2016Secretary's details changed for Mrs Carolyn Nancy Martone on 10 October 2016 (1 page)
9 March 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
9 March 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
12 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(4 pages)
12 October 2015Registered 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 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(4 pages)
12 October 2015Registered 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 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
13 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(4 pages)
13 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(4 pages)
12 March 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
12 March 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
7 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(14 pages)
7 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(14 pages)
11 March 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
11 March 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
22 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (14 pages)
22 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (14 pages)
4 October 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
4 October 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
27 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (14 pages)
27 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (14 pages)
8 March 2011Registered office address changed from 17 Rothesay Place Edinburgh EH3 7SQ on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from 17 Rothesay Place Edinburgh EH3 7SQ on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from 17 Rothesay Place Edinburgh EH3 7SQ on 8 March 2011 (2 pages)
28 January 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
3 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (15 pages)
3 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (15 pages)
12 January 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
12 January 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
29 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (15 pages)
29 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (15 pages)
15 December 2008Total exemption small company accounts made up to 30 November 2008 (3 pages)
15 December 2008Total exemption small company accounts made up to 30 November 2008 (3 pages)
20 November 2008Return made up to 10/10/08; no change of members (4 pages)
20 November 2008Return made up to 10/10/08; no change of members (4 pages)
17 December 2007Total exemption small company accounts made up to 30 November 2007 (3 pages)
17 December 2007Total exemption small company accounts made up to 30 November 2007 (3 pages)
1 November 2007Return made up to 10/10/07; no change of members (6 pages)
1 November 2007Return made up to 10/10/07; no change of members (6 pages)
7 December 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
7 December 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
7 December 2006Total exemption small company accounts made up to 30 November 2006 (3 pages)
7 December 2006Total exemption small company accounts made up to 30 November 2006 (3 pages)
1 November 2006Return made up to 10/10/06; full list of members (6 pages)
1 November 2006Return made up to 10/10/06; full list of members (6 pages)
20 October 2005Return made up to 10/10/05; full list of members (6 pages)
20 October 2005Return made up to 10/10/05; full list of members (6 pages)
5 September 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
5 September 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
22 October 2004Return made up to 10/10/04; full list of members (6 pages)
22 October 2004Return made up to 10/10/04; full list of members (6 pages)
9 September 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
9 September 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
17 October 2003Return made up to 10/10/03; full list of members (6 pages)
17 October 2003Return made up to 10/10/03; full list of members (6 pages)
23 May 2003Total exemption full accounts made up to 30 November 2002 (13 pages)
23 May 2003Total exemption full accounts made up to 30 November 2002 (13 pages)
7 October 2002Return made up to 10/10/02; full list of members (6 pages)
7 October 2002Return made up to 10/10/02; full list of members (6 pages)
17 May 2002Total exemption full accounts made up to 30 November 2001 (12 pages)
17 May 2002Total exemption full accounts made up to 30 November 2001 (12 pages)
1 February 2002Total exemption full accounts made up to 30 November 2000 (12 pages)
1 February 2002Total exemption full accounts made up to 30 November 2000 (12 pages)
13 November 2001Return made up to 10/10/01; full list of members (6 pages)
13 November 2001Return made up to 10/10/01; full list of members (6 pages)
7 February 2001Full accounts made up to 30 November 1999 (14 pages)
7 February 2001Full accounts made up to 30 November 1999 (14 pages)
31 October 2000Return made up to 10/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 2000Return made up to 10/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 2000Full accounts made up to 30 November 1998 (13 pages)
23 May 2000Full accounts made up to 30 November 1998 (13 pages)
15 November 1999Return made up to 10/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 November 1999Return made up to 10/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 October 1998Registered office changed on 28/10/98 from: 22 great king street edinburgh EH3 6QH (1 page)
28 October 1998Registered office changed on 28/10/98 from: 22 great king street edinburgh EH3 6QH (1 page)
15 October 1998Return made up to 10/10/98; full list of members (6 pages)
15 October 1998Return made up to 10/10/98; full list of members (6 pages)
21 July 1998New secretary appointed (2 pages)
21 July 1998Director resigned (1 page)
21 July 1998Secretary resigned (1 page)
21 July 1998Secretary resigned (1 page)
21 July 1998New secretary appointed (2 pages)
21 July 1998Director resigned (1 page)
26 May 1998Accounts for a small company made up to 30 November 1997 (8 pages)
26 May 1998Accounts for a small company made up to 30 November 1997 (8 pages)
9 March 1998Auditor's resignation (1 page)
9 March 1998Auditor's resignation (1 page)
23 October 1997Return made up to 10/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 October 1997Return made up to 10/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 October 1997Auditor's resignation (1 page)
7 October 1997Auditor's resignation (1 page)
25 September 1997Accounts for a small company made up to 30 November 1996 (9 pages)
25 September 1997Accounts for a small company made up to 30 November 1996 (9 pages)
12 November 1996Return made up to 10/10/96; no change of members (4 pages)
12 November 1996Return made up to 10/10/96; no change of members (4 pages)
8 August 1996Accounts for a small company made up to 30 November 1995 (9 pages)
8 August 1996Accounts for a small company made up to 30 November 1995 (9 pages)
17 July 1996New secretary appointed (1 page)
17 July 1996New secretary appointed (1 page)
17 July 1996Secretary resigned (2 pages)
17 July 1996Secretary resigned (2 pages)
11 December 1995Accounting reference date shortened from 31/12 to 30/11 (1 page)
11 December 1995Accounting reference date shortened from 31/12 to 30/11 (1 page)
15 November 1995Return made up to 10/10/95; full list of members (6 pages)
15 November 1995Return made up to 10/10/95; full list of members (6 pages)
22 June 1995Accounting reference date notified as 31/12 (1 page)
22 June 1995Accounting reference date notified as 31/12 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
2 November 1994Memorandum and Articles of Association (8 pages)
2 November 1994Memorandum and Articles of Association (8 pages)
28 October 1994Company name changed\certificate issued on 28/10/94 (2 pages)
28 October 1994Company name changed\certificate issued on 28/10/94 (2 pages)
10 October 1994Incorporation (13 pages)
10 October 1994Incorporation (13 pages)