Edinburgh
Lothians
EH15 3LZ
Scotland
Secretary Name | Benedetto Crolla |
---|---|
Nationality | Italian |
Status | Current |
Appointed | 18 February 2009(same day as company formation) |
Role | Chef |
Correspondence Address | 36 Duddingston View Edinburgh Lothians EH15 3LZ Scotland |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | 4 Lothian Street Dalkeith EH22 1DS Scotland |
---|---|
Constituency | Midlothian |
Ward | Dalkeith |
Address Matches | Over 90 other UK companies use this postal address |
50 at £1 | Carlo Crolla 50.00% Ordinary |
---|---|
50 at £1 | Lianna Crolla 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,307 |
Cash | £43,989 |
Current Liabilities | £39,375 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 18 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 1 week from now) |
12 December 2013 | Delivered on: 17 December 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
29 February 2024 | Confirmation statement made on 18 February 2024 with no updates (3 pages) |
---|---|
29 December 2023 | Micro company accounts made up to 31 March 2023 (8 pages) |
23 February 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
28 December 2022 | Micro company accounts made up to 31 March 2022 (8 pages) |
23 February 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
29 December 2021 | Micro company accounts made up to 31 March 2021 (8 pages) |
10 March 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
1 March 2021 | Micro company accounts made up to 31 March 2020 (8 pages) |
27 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (8 pages) |
28 November 2019 | Registered office address changed from 23B Windsor Street Edinburgh EH7 5LA Scotland to 4 Lothian Street Dalkeith EH22 1DS on 28 November 2019 (1 page) |
26 March 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
30 July 2018 | Registered office address changed from 23 Windsor St Edinburgh EH7 5LA to 23B Windsor Street Edinburgh EH7 5LA on 30 July 2018 (1 page) |
4 April 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 February 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
10 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
17 December 2013 | Registration of charge 3552860001 (8 pages) |
17 December 2013 | Registration of charge 3552860001 (8 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 February 2010 | Secretary's details changed for Benedetto Crolla on 17 February 2010 (1 page) |
25 February 2010 | Director's details changed for Carlo Crolla on 17 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Director's details changed for Carlo Crolla on 17 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Secretary's details changed for Benedetto Crolla on 17 February 2010 (1 page) |
24 March 2009 | Secretary appointed benedetto crolla (2 pages) |
24 March 2009 | Director appointed carlo crolla (2 pages) |
24 March 2009 | Ad 18/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
24 March 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
24 March 2009 | Ad 18/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
24 March 2009 | Director appointed carlo crolla (2 pages) |
24 March 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
24 March 2009 | Secretary appointed benedetto crolla (2 pages) |
19 February 2009 | Appointment terminated director yomtov jacobs (1 page) |
19 February 2009 | Appointment terminated director yomtov jacobs (1 page) |
18 February 2009 | Incorporation (9 pages) |
18 February 2009 | Incorporation (9 pages) |