Company NameSAN Rocco Group Limited
Company StatusLiquidation
Company Number04399444
CategoryPrivate Limited Company
Incorporation Date20 March 2002(22 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Cesarino Sergio Stefanuto
Date of BirthApril 1946 (Born 78 years ago)
NationalityItalian
StatusCurrent
Appointed20 March 2002(same day as company formation)
RoleRestaurateur
Country of ResidenceEngland
Correspondence AddressCollis Lodge
Chadwick Hall Road Bamford
Rochdale
Lancashire
OL11 4DJ
Secretary NameMr Daniele Stefanuto
NationalityBritish
StatusCurrent
Appointed20 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32
Marle Croft, Whitefield
Manchester
M45 7NB
Director NameMr Daniele Stefanuto
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2004(1 year, 12 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32
Marle Croft, Whitefield
Manchester
M45 7NB
Director NameMrs Francesca Stefanuto
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2017(15 years, 6 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Sheepfoot Lane
Prestwich
Manchester
M25 0BN
Director NameMr Roberto Stefanuto
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2017(15 years, 6 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O The Wine Press Hollingworth Lake
Littleborough
Rochdale
Lancashire
OL15 0AZ
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed20 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameFrancesco Stefanuto
Date of BirthJuly 1964 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed16 March 2004(1 year, 12 months after company formation)
Appointment Duration12 years, 2 months (resigned 27 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address149 Cedar Court Longfield Centre
Prestwich
Manchester
M25 1GZ
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed20 March 2002(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressThe Old Bank
187a Ashley Road
Hale
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

50 at £1C.s. Stefanuto
25.00%
Ordinary
50 at £1Daniele Stefanuto
25.00%
Ordinary
50 at £1Francesco Stefanuto
25.00%
Ordinary
25 at £1Francesca Stefanuto
12.50%
Ordinary
25 at £1Roberto Stefanuto
12.50%
Ordinary

Financials

Year2014
Net Worth-£78,883
Cash£34,375
Current Liabilities£186,525

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Next Accounts Due31 October 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return20 March 2022 (2 years, 1 month ago)
Next Return Due3 April 2023 (overdue)

Charges

24 December 2009Delivered on: 13 January 2010
Persons entitled: National Westminster Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

10 November 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
20 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
4 March 2020Director's details changed for Mr Roberto Stefanuto on 3 February 2020 (2 pages)
4 March 2020Director's details changed for Mr Roberto Stefanuto on 3 February 2020 (2 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
20 March 2019Confirmation statement made on 20 March 2019 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
20 March 2018Confirmation statement made on 20 March 2018 with updates (5 pages)
1 December 2017Director's details changed for Mrs Francesca Stefanuto on 10 November 2017 (2 pages)
1 December 2017Director's details changed for Mr Daniele Stefanuto on 10 November 2017 (2 pages)
1 December 2017Director's details changed for Mr Daniele Stefanuto on 10 November 2017 (2 pages)
10 November 2017Director's details changed for Miss Francesca Stefanuto on 10 November 2017 (2 pages)
10 November 2017Change of details for Mr Daniele Stefanuto as a person with significant control on 10 November 2017 (2 pages)
10 November 2017Change of details for Mr Daniele Stefanuto as a person with significant control on 10 November 2017 (2 pages)
10 November 2017Director's details changed for Miss Francesca Stefanuto on 10 November 2017 (2 pages)
7 November 2017Appointment of Mr Roberto Stefanuto as a director on 10 October 2017 (2 pages)
7 November 2017Appointment of Miss Francesca Stefanuto as a director on 10 October 2017 (2 pages)
7 November 2017Appointment of Mr Roberto Stefanuto as a director on 10 October 2017 (2 pages)
7 November 2017Appointment of Miss Francesca Stefanuto as a director on 10 October 2017 (2 pages)
26 October 2017Unaudited abridged accounts made up to 31 January 2017 (9 pages)
26 October 2017Unaudited abridged accounts made up to 31 January 2017 (9 pages)
22 March 2017Confirmation statement made on 20 March 2017 with updates (7 pages)
22 March 2017Confirmation statement made on 20 March 2017 with updates (7 pages)
5 September 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
5 September 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
4 July 2016Purchase of own shares. (3 pages)
4 July 2016Purchase of own shares. (3 pages)
27 June 2016Termination of appointment of Francesco Stefanuto as a director on 27 May 2016 (1 page)
27 June 2016Termination of appointment of Francesco Stefanuto as a director on 27 May 2016 (1 page)
22 June 2016Cancellation of shares. Statement of capital on 27 May 2016
  • GBP 150
(4 pages)
22 June 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
22 June 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
22 June 2016Cancellation of shares. Statement of capital on 27 May 2016
  • GBP 150
(4 pages)
23 March 2016Director's details changed for Francesco Stefanuto on 23 March 2016 (2 pages)
23 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 200
(7 pages)
23 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 200
(7 pages)
23 March 2016Director's details changed for Francesco Stefanuto on 23 March 2016 (2 pages)
1 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
1 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
24 March 2015Registered office address changed from C/O Haines Watts (Lancashire) Llp Northern Assurance Building 9/21 Princess Street Manchester M2 4DN to Northern Assurance Building 9/21 Princess Street Manchester M2 4DN on 24 March 2015 (1 page)
24 March 2015Director's details changed for Francesco Stefanuto on 24 March 2015 (2 pages)
24 March 2015Director's details changed for Francesco Stefanuto on 24 March 2015 (2 pages)
24 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 200
(7 pages)
24 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 200
(7 pages)
24 March 2015Registered office address changed from C/O Haines Watts (Lancashire) Llp Northern Assurance Building 9/21 Princess Street Manchester M2 4DN to Northern Assurance Building 9/21 Princess Street Manchester M2 4DN on 24 March 2015 (1 page)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
20 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 200
(7 pages)
20 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 200
(7 pages)
10 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
10 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
20 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (7 pages)
20 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (7 pages)
9 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
9 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
20 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (7 pages)
20 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (7 pages)
11 August 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
11 August 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
23 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (7 pages)
23 March 2011Director's details changed for Daniele Stefanuto on 23 March 2011 (1 page)
23 March 2011Director's details changed for Daniele Stefanuto on 23 March 2011 (1 page)
23 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (7 pages)
6 August 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
6 August 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
27 April 2010Director's details changed for Daniele Stefanuto on 7 April 2010 (2 pages)
27 April 2010Director's details changed for Daniele Stefanuto on 7 April 2010 (2 pages)
27 April 2010Registered office address changed from C/O Hwca Limited Northern Assurance Buildings 9/21 Princess Street Manchester M2 4DN on 27 April 2010 (1 page)
27 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (6 pages)
27 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (6 pages)
27 April 2010Registered office address changed from C/O Hwca Limited Northern Assurance Buildings 9/21 Princess Street Manchester M2 4DN on 27 April 2010 (1 page)
27 April 2010Director's details changed for Daniele Stefanuto on 7 April 2010 (2 pages)
13 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 August 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
27 August 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
20 March 2009Return made up to 20/03/09; full list of members (5 pages)
20 March 2009Return made up to 20/03/09; full list of members (5 pages)
29 September 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
29 September 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
21 August 2008Return made up to 20/03/08; full list of members (5 pages)
21 August 2008Return made up to 20/03/08; full list of members (5 pages)
21 August 2008Director's change of particulars / cesarino stefanuto / 21/08/2008 (1 page)
21 August 2008Director's change of particulars / cesarino stefanuto / 21/08/2008 (1 page)
20 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
20 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
4 April 2007Return made up to 20/03/07; full list of members (8 pages)
4 April 2007Return made up to 20/03/07; full list of members (8 pages)
11 July 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
11 July 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
5 April 2006Return made up to 20/03/06; full list of members
  • 363(287) ‐ Registered office changed on 05/04/06
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
5 April 2006Return made up to 20/03/06; full list of members
  • 363(287) ‐ Registered office changed on 05/04/06
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
22 August 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
22 August 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
4 April 2005Return made up to 20/03/05; full list of members (8 pages)
4 April 2005Return made up to 20/03/05; full list of members (8 pages)
18 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 June 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
17 June 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
5 April 2004Ad 16/03/04--------- £ si 199@1 (2 pages)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
5 April 2004Ad 16/03/04--------- £ si 199@1 (2 pages)
29 March 2004Return made up to 20/03/04; full list of members
  • 363(287) ‐ Registered office changed on 29/03/04
(6 pages)
29 March 2004Return made up to 20/03/04; full list of members
  • 363(287) ‐ Registered office changed on 29/03/04
(6 pages)
10 April 2003Return made up to 20/03/03; full list of members (6 pages)
10 April 2003Return made up to 20/03/03; full list of members (6 pages)
28 March 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
28 March 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
18 July 2002Accounting reference date shortened from 31/03/03 to 31/01/03 (1 page)
18 July 2002Accounting reference date shortened from 31/03/03 to 31/01/03 (1 page)
29 March 2002Director resigned (1 page)
29 March 2002Secretary resigned (1 page)
29 March 2002New director appointed (2 pages)
29 March 2002Registered office changed on 29/03/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
29 March 2002New secretary appointed (2 pages)
29 March 2002Secretary resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002New director appointed (2 pages)
29 March 2002Registered office changed on 29/03/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
29 March 2002New secretary appointed (2 pages)
20 March 2002Incorporation (16 pages)
20 March 2002Incorporation (16 pages)