Company NameSantoro's Limited
DirectorRicardo Vincenzo Serino
Company StatusActive
Company Number03693065
CategoryPrivate Limited Company
Incorporation Date8 January 1999(25 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Ricardo Vincenzo Serino
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 1999(same day as company formation)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address56 High Street
Yarm
Cleveland
TS15 9AH
Secretary NameMrs Susan Kiely Serino
StatusCurrent
Appointed22 July 2019(20 years, 6 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence Address56 High Street
Yarm
Cleveland
TS15 9AH
Director NameVincenzo Serino
Date of BirthNovember 1943 (Born 80 years ago)
NationalityItalian
StatusResigned
Appointed08 January 1999(same day as company formation)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address12 The Green
Egglescliffe
Stockton On Tees
Cleveland
TS16 9DB
Secretary NameVincenzo Serino
NationalityItalian
StatusResigned
Appointed08 January 1999(same day as company formation)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address56 High Street
Yarm
Cleveland
TS15 9AH
Director NameMr Rossano Calvey Serino
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(11 years, 5 months after company formation)
Appointment Duration9 years (resigned 22 July 2019)
RoleRestautanteur
Country of ResidenceUnited Kingdom
Correspondence Address56 High Street
Yarm
Cleveland
TS15 9AH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 January 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesantoros.co.uk
Email address[email protected]
Telephone01642 781305
Telephone regionMiddlesbrough

Location

Registered Address56 High Street
Yarm
Cleveland
TS15 9AH
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Shareholders

90 at £1Vincenzo Serino
60.00%
Ordinary
30 at £1Ricardo Vincenzo Serino
20.00%
Ordinary
30 at £1Rossano Serino
20.00%
Ordinary

Financials

Year2014
Net Worth£99,769
Cash£122,167
Current Liabilities£306,855

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Filing History

31 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
14 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
9 October 2019Termination of appointment of Rossano Calvey Serino as a director on 22 July 2019 (1 page)
9 October 2019Appointment of Mrs Susan Kiely Serino as a secretary on 22 July 2019 (2 pages)
9 October 2019Termination of appointment of Vincenzo Serino as a secretary on 22 July 2019 (1 page)
29 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
16 January 2019Confirmation statement made on 5 January 2019 with updates (4 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
5 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
5 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (10 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (10 pages)
8 February 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (10 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (10 pages)
8 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 150
(5 pages)
8 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 150
(5 pages)
7 July 2015Director's details changed for Mr Vincenzo Serino on 7 July 2015 (2 pages)
7 July 2015Director's details changed for Mr Vincenzo Serino on 7 July 2015 (2 pages)
7 July 2015Director's details changed for Mr Vincenzo Serino on 7 July 2015 (2 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (10 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (10 pages)
2 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 150
(5 pages)
2 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 150
(5 pages)
2 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 150
(5 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
5 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 150
(5 pages)
5 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 150
(5 pages)
5 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 150
(5 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
21 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
19 November 2012Statement of capital following an allotment of shares on 9 January 2012
  • GBP 100
(3 pages)
19 November 2012Statement of capital following an allotment of shares on 9 January 2012
  • GBP 100
(3 pages)
19 November 2012Statement of capital following an allotment of shares on 9 January 2012
  • GBP 100
(3 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
18 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
13 July 2011Director's details changed for Vincenzo Serino on 13 June 2011 (3 pages)
13 July 2011Director's details changed for Vincenzo Serino on 13 June 2011 (3 pages)
13 July 2011Registered office address changed from 12 the Green Egglescliffe Stockton on Tees Cleveland TS16 9DB on 13 July 2011 (1 page)
13 July 2011Registered office address changed from 12 the Green Egglescliffe Stockton on Tees Cleveland TS16 9DB on 13 July 2011 (1 page)
1 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
1 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
26 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
26 January 2011Appointment of Mr Rossano Calvey Serino as a director (2 pages)
26 January 2011Appointment of Mr Rossano Calvey Serino as a director (2 pages)
9 March 2010Director's details changed for Vincenzo Serino on 8 March 2010 (2 pages)
9 March 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
9 March 2010Secretary's details changed for Vincenzo Serino on 8 March 2010 (1 page)
9 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
9 March 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Ricardo Vincenzo Serino on 9 March 2010 (2 pages)
9 March 2010Secretary's details changed for Vincenzo Serino on 8 March 2010 (1 page)
9 March 2010Director's details changed for Vincenzo Serino on 8 March 2010 (2 pages)
9 March 2010Director's details changed for Ricardo Vincenzo Serino on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Vincenzo Serino on 8 March 2010 (2 pages)
9 March 2010Secretary's details changed for Vincenzo Serino on 8 March 2010 (1 page)
9 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
9 March 2010Director's details changed for Ricardo Vincenzo Serino on 9 March 2010 (2 pages)
19 February 2009Return made up to 08/01/09; full list of members (4 pages)
19 February 2009Return made up to 08/01/09; full list of members (4 pages)
29 August 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
29 August 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
4 April 2008Return made up to 08/01/08; full list of members (4 pages)
4 April 2008Return made up to 08/01/08; full list of members (4 pages)
14 August 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
14 August 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
25 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
25 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
10 March 2007Return made up to 08/01/07; full list of members (7 pages)
10 March 2007Return made up to 08/01/07; full list of members (7 pages)
27 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
27 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
20 February 2006Return made up to 08/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2006Return made up to 08/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 February 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
15 February 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
15 February 2005Return made up to 08/01/05; full list of members (7 pages)
15 February 2005Return made up to 08/01/05; full list of members (7 pages)
12 November 2004Return made up to 08/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 November 2004Return made up to 08/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 March 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
29 March 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
27 January 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
27 January 2003Return made up to 08/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 January 2003Return made up to 08/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 January 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
24 June 2002Return made up to 08/01/02; full list of members (7 pages)
24 June 2002Return made up to 08/01/02; full list of members (7 pages)
5 June 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
5 June 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
4 July 2001Return made up to 08/01/01; full list of members (6 pages)
4 July 2001Return made up to 08/01/01; full list of members (6 pages)
11 December 2000Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
11 December 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
11 December 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
11 December 2000Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
4 July 2000Return made up to 08/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 2000Return made up to 08/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
28 April 2000New secretary appointed (2 pages)
28 April 2000New director appointed (2 pages)
28 April 2000New secretary appointed (2 pages)
28 April 2000New director appointed (2 pages)
19 August 1999Director resigned (1 page)
19 August 1999Director resigned (1 page)
18 August 1999Secretary resigned (1 page)
18 August 1999Secretary resigned (1 page)
8 January 1999Incorporation (15 pages)
8 January 1999Incorporation (15 pages)