Company NameCOMO Lario Limited
Company StatusDissolved
Company Number02767711
CategoryPrivate Limited Company
Incorporation Date25 November 1992(31 years, 5 months ago)
Dissolution Date29 July 2019 (4 years, 9 months ago)
Previous NameShandoz Limited

Business Activity

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

Directors

Director NameRoberto Colussi
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1993(1 month, 1 week after company formation)
Appointment Duration26 years, 6 months (closed 29 July 2019)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address63 Wandsworth Bridge Road
London
SW6 2TB
Director NameAdrian Sebastian Ziani De Ferranti
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1993(1 month, 1 week after company formation)
Appointment Duration26 years, 6 months (closed 29 July 2019)
RoleComany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 43 Rosary Gardens
London
SW7 4NQ
Secretary NameMr John Damian Barber
NationalityBritish
StatusClosed
Appointed06 January 1993(1 month, 1 week after company formation)
Appointment Duration26 years, 6 months (closed 29 July 2019)
RoleSolicitor
Correspondence Address9th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameAntonio Mega
Date of BirthJune 1960 (Born 63 years ago)
NationalityItalian
StatusClosed
Appointed03 August 2005(12 years, 8 months after company formation)
Appointment Duration13 years, 12 months (closed 29 July 2019)
RoleRestaurant Manager
Country of ResidenceUnited Kingdom
Correspondence Address28 Burntwood Grange Road
London
SW18 3JX
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Secretary NameDebbie Moore
NationalityBritish
StatusResigned
Appointed25 November 1992(same day as company formation)
RoleCompany Director
Correspondence Address71 Pitcairn House
St Thomas's Square
Hackney
London
E9 6PU
Director NameMr Guido Campigotto
Date of BirthApril 1967 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed06 May 1993(5 months, 1 week after company formation)
Appointment Duration11 years (resigned 24 May 2004)
RoleRestaurant Manager
Country of ResidenceEngland
Correspondence AddressFlat 2
833 Wandsworth Road
London
SW8 3JL
Director NameGiancarlo Moeri
Date of BirthMay 1951 (Born 73 years ago)
NationalityItalian
StatusResigned
Appointed06 May 1993(5 months, 1 week after company formation)
Appointment Duration11 years, 7 months (resigned 24 December 2004)
RoleChef
Correspondence Address6 Derek Avenue
Wallington
Surrey
SM6 7LA

Contact

Websitecomolario.co.uk
Telephone020 77302954
Telephone regionLondon

Location

Registered AddressC/O Rsm Restructuring Advisory Llp
9th Floor 25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

280 at £1Caledonia Investments PLC
7.00%
Ordinary B
208 at £1David Ciclitira
5.20%
Ordinary B
1.6k at £1Zianis LTD
40.00%
Ordinary A
168 at £1Charles Harold Alexander Butter
4.20%
Ordinary B
84 at £1Mr Adrian Sebastian Ziani De-ferranti
2.10%
Ordinary B
84 at £1Timothy John Pethybridge
2.10%
Ordinary B
80 at £1John Benjamin Agnew Wallace
2.00%
Ordinary B
80 at £1John Nicholas Raymond
2.00%
Ordinary B
80 at £1Keith Ellister Mcdermott
2.00%
Ordinary B
80 at £1Mukul Chawla
2.00%
Ordinary B
600 at £1Antonio Mega
15.00%
Ordinary C
600 at £1Fatima Mega
15.00%
Ordinary C
56 at £1Jane Weyman
1.40%
Ordinary B

Financials

Year2014
Turnover£1,213,813
Gross Profit£488,682
Net Worth£243,219
Cash£159,856
Current Liabilities£166,722

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Charges

8 February 1993Delivered on: 18 February 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h land k/as 18/22 holbein place,london SW1 or its proceeds of sale.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
29 January 1993Delivered on: 4 February 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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.
Outstanding

Filing History

5 September 2017Total exemption full accounts made up to 30 November 2016 (11 pages)
6 December 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
25 November 2016Statement of capital following an allotment of shares on 6 October 2016
  • GBP 7,352
(3 pages)
29 April 2016Total exemption full accounts made up to 30 November 2015 (11 pages)
22 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 4,000
(7 pages)
11 August 2015Total exemption full accounts made up to 30 November 2014 (10 pages)
7 January 2015Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 4,000
(7 pages)
30 April 2014Total exemption full accounts made up to 30 November 2013 (10 pages)
12 February 2014Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 4,000
(7 pages)
2 April 2013Total exemption full accounts made up to 30 November 2012 (10 pages)
20 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (7 pages)
16 March 2012Total exemption full accounts made up to 30 November 2011 (10 pages)
9 January 2012Annual return made up to 25 November 2011 with a full list of shareholders (7 pages)
18 March 2011Total exemption full accounts made up to 30 November 2010 (10 pages)
30 November 2010Annual return made up to 25 November 2010 with a full list of shareholders (7 pages)
30 November 2010Secretary's details changed for Mr John Damian Barber on 30 November 2010 (1 page)
22 April 2010Total exemption small company accounts made up to 30 November 2009 (10 pages)
2 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (9 pages)
2 December 2009Director's details changed for Adrian Sebastian Ziani De Ferranti on 29 November 2009 (2 pages)
2 December 2009Director's details changed for Antonio Mega on 29 November 2009 (2 pages)
2 December 2009Director's details changed for Roberto Colussi on 29 November 2009 (2 pages)
26 November 2009Registered office address changed from 115 Park Street London W1K 7DY on 26 November 2009 (2 pages)
17 June 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
12 December 2008Return made up to 25/11/08; full list of members (8 pages)
8 March 2008Total exemption full accounts made up to 30 November 2007 (10 pages)
17 December 2007Return made up to 25/11/07; full list of members (5 pages)
2 April 2007Total exemption full accounts made up to 30 November 2006 (11 pages)
6 December 2006Return made up to 25/11/06; full list of members (10 pages)
28 March 2006Total exemption full accounts made up to 30 November 2005 (12 pages)
15 December 2005Return made up to 25/11/05; full list of members (11 pages)
1 December 2005£ ic 5000/4000 16/11/05 £ sr 1000@1=1000 (2 pages)
19 October 2005Declaration of shares redemption:auditor's report (4 pages)
19 October 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
23 August 2005New director appointed (2 pages)
21 March 2005Total exemption full accounts made up to 30 November 2004 (12 pages)
17 January 2005Director resigned (1 page)
5 January 2005Return made up to 25/11/04; full list of members (11 pages)
1 June 2004Director resigned (1 page)
19 February 2004Total exemption full accounts made up to 30 November 2003 (13 pages)
11 December 2003Return made up to 25/11/03; full list of members (12 pages)
18 March 2003Full accounts made up to 30 November 2002 (14 pages)
7 January 2003Return made up to 25/11/02; full list of members (12 pages)
22 February 2002Full accounts made up to 30 November 2001 (14 pages)
14 January 2002Return made up to 25/11/01; full list of members
  • 363(287) ‐ Registered office changed on 14/01/02
(11 pages)
14 May 2001Full accounts made up to 30 November 2000 (13 pages)
4 December 2000Return made up to 25/11/00; full list of members (11 pages)
20 April 2000Full accounts made up to 30 November 1999 (13 pages)
6 December 1999Return made up to 25/11/99; full list of members (11 pages)
31 March 1999Full accounts made up to 30 November 1998 (14 pages)
14 December 1998Return made up to 25/11/98; full list of members (6 pages)
13 May 1998Full accounts made up to 30 November 1997 (14 pages)
1 December 1997Return made up to 25/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 May 1997Full accounts made up to 30 November 1996 (14 pages)
29 January 1997Return made up to 25/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
30 November 1995Return made up to 25/11/95; full list of members (8 pages)
30 August 1995Full accounts made up to 30 November 1994 (14 pages)
26 November 1993Memorandum and Articles of Association (13 pages)