London
SW6 2TB
Director Name | Adrian Sebastian Ziani De Ferranti |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 1993(1 month, 1 week after company formation) |
Appointment Duration | 26 years, 6 months (closed 29 July 2019) |
Role | Comany Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 43 Rosary Gardens London SW7 4NQ |
Secretary Name | Mr John Damian Barber |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 January 1993(1 month, 1 week after company formation) |
Appointment Duration | 26 years, 6 months (closed 29 July 2019) |
Role | Solicitor |
Correspondence Address | 9th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Antonio Mega |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 03 August 2005(12 years, 8 months after company formation) |
Appointment Duration | 13 years, 12 months (closed 29 July 2019) |
Role | Restaurant Manager |
Country of Residence | United Kingdom |
Correspondence Address | 28 Burntwood Grange Road London SW18 3JX |
Director Name | Kevin Thomas Brown |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Harts Grove Woodford Green Essex IG8 0BN |
Secretary Name | Debbie Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Pitcairn House St Thomas's Square Hackney London E9 6PU |
Director Name | Mr Guido Campigotto |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 May 1993(5 months, 1 week after company formation) |
Appointment Duration | 11 years (resigned 24 May 2004) |
Role | Restaurant Manager |
Country of Residence | England |
Correspondence Address | Flat 2 833 Wandsworth Road London SW8 3JL |
Director Name | Giancarlo Moeri |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 May 1993(5 months, 1 week after company formation) |
Appointment Duration | 11 years, 7 months (resigned 24 December 2004) |
Role | Chef |
Correspondence Address | 6 Derek Avenue Wallington Surrey SM6 7LA |
Website | comolario.co.uk |
---|---|
Telephone | 020 77302954 |
Telephone region | London |
Registered Address | C/O Rsm Restructuring Advisory Llp 9th Floor 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
280 at £1 | Caledonia Investments PLC 7.00% Ordinary B |
---|---|
208 at £1 | David Ciclitira 5.20% Ordinary B |
1.6k at £1 | Zianis LTD 40.00% Ordinary A |
168 at £1 | Charles Harold Alexander Butter 4.20% Ordinary B |
84 at £1 | Mr Adrian Sebastian Ziani De-ferranti 2.10% Ordinary B |
84 at £1 | Timothy John Pethybridge 2.10% Ordinary B |
80 at £1 | John Benjamin Agnew Wallace 2.00% Ordinary B |
80 at £1 | John Nicholas Raymond 2.00% Ordinary B |
80 at £1 | Keith Ellister Mcdermott 2.00% Ordinary B |
80 at £1 | Mukul Chawla 2.00% Ordinary B |
600 at £1 | Antonio Mega 15.00% Ordinary C |
600 at £1 | Fatima Mega 15.00% Ordinary C |
56 at £1 | Jane Weyman 1.40% Ordinary B |
Year | 2014 |
---|---|
Turnover | £1,213,813 |
Gross Profit | £488,682 |
Net Worth | £243,219 |
Cash | £159,856 |
Current Liabilities | £166,722 |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
8 February 1993 | Delivered 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 1993 | Delivered 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 |
5 September 2017 | Total exemption full accounts made up to 30 November 2016 (11 pages) |
---|---|
6 December 2016 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
25 November 2016 | Statement of capital following an allotment of shares on 6 October 2016
|
29 April 2016 | Total exemption full accounts made up to 30 November 2015 (11 pages) |
22 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
11 August 2015 | Total exemption full accounts made up to 30 November 2014 (10 pages) |
7 January 2015 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
30 April 2014 | Total exemption full accounts made up to 30 November 2013 (10 pages) |
12 February 2014 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2014-02-12
|
2 April 2013 | Total exemption full accounts made up to 30 November 2012 (10 pages) |
20 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (7 pages) |
16 March 2012 | Total exemption full accounts made up to 30 November 2011 (10 pages) |
9 January 2012 | Annual return made up to 25 November 2011 with a full list of shareholders (7 pages) |
18 March 2011 | Total exemption full accounts made up to 30 November 2010 (10 pages) |
30 November 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (7 pages) |
30 November 2010 | Secretary's details changed for Mr John Damian Barber on 30 November 2010 (1 page) |
22 April 2010 | Total exemption small company accounts made up to 30 November 2009 (10 pages) |
2 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (9 pages) |
2 December 2009 | Director's details changed for Adrian Sebastian Ziani De Ferranti on 29 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Antonio Mega on 29 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Roberto Colussi on 29 November 2009 (2 pages) |
26 November 2009 | Registered office address changed from 115 Park Street London W1K 7DY on 26 November 2009 (2 pages) |
17 June 2009 | Total exemption full accounts made up to 30 November 2008 (10 pages) |
12 December 2008 | Return made up to 25/11/08; full list of members (8 pages) |
8 March 2008 | Total exemption full accounts made up to 30 November 2007 (10 pages) |
17 December 2007 | Return made up to 25/11/07; full list of members (5 pages) |
2 April 2007 | Total exemption full accounts made up to 30 November 2006 (11 pages) |
6 December 2006 | Return made up to 25/11/06; full list of members (10 pages) |
28 March 2006 | Total exemption full accounts made up to 30 November 2005 (12 pages) |
15 December 2005 | Return 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 2005 | Declaration of shares redemption:auditor's report (4 pages) |
19 October 2005 | Resolutions
|
23 August 2005 | New director appointed (2 pages) |
21 March 2005 | Total exemption full accounts made up to 30 November 2004 (12 pages) |
17 January 2005 | Director resigned (1 page) |
5 January 2005 | Return made up to 25/11/04; full list of members (11 pages) |
1 June 2004 | Director resigned (1 page) |
19 February 2004 | Total exemption full accounts made up to 30 November 2003 (13 pages) |
11 December 2003 | Return made up to 25/11/03; full list of members (12 pages) |
18 March 2003 | Full accounts made up to 30 November 2002 (14 pages) |
7 January 2003 | Return made up to 25/11/02; full list of members (12 pages) |
22 February 2002 | Full accounts made up to 30 November 2001 (14 pages) |
14 January 2002 | Return made up to 25/11/01; full list of members
|
14 May 2001 | Full accounts made up to 30 November 2000 (13 pages) |
4 December 2000 | Return made up to 25/11/00; full list of members (11 pages) |
20 April 2000 | Full accounts made up to 30 November 1999 (13 pages) |
6 December 1999 | Return made up to 25/11/99; full list of members (11 pages) |
31 March 1999 | Full accounts made up to 30 November 1998 (14 pages) |
14 December 1998 | Return made up to 25/11/98; full list of members (6 pages) |
13 May 1998 | Full accounts made up to 30 November 1997 (14 pages) |
1 December 1997 | Return made up to 25/11/97; no change of members
|
25 May 1997 | Full accounts made up to 30 November 1996 (14 pages) |
29 January 1997 | Return made up to 25/11/96; full list of members
|
30 November 1995 | Return made up to 25/11/95; full list of members (8 pages) |
30 August 1995 | Full accounts made up to 30 November 1994 (14 pages) |
26 November 1993 | Memorandum and Articles of Association (13 pages) |