About

Registered Number: 04103227
Date of Incorporation: 07/11/2000 (24 years and 5 months ago)
Company Status: Active
Registered Address: 5 Keristal Avenue, Great Boughton, Chester, Cheshire, CH3 5XA

 

Donato & Sandro Ltd was registered on 07 November 2000 with its registered office in Chester in Cheshire. We don't know the number of employees at the organisation. There are 4 directors listed as Rossi, Alexander, Castagno, Gerardina, Castagno, Donato, Smith, Lucia Francesca for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSSI, Alexander 21 November 2000 - 1
CASTAGNO, Donato 21 November 2000 15 October 2006 1
SMITH, Lucia Francesca 01 December 2015 31 January 2018 1
Secretary Name Appointed Resigned Total Appointments
CASTAGNO, Gerardina 21 November 2000 22 February 2008 1

Filing History

Document Type Date
AA - Annual Accounts 28 January 2020
CS01 - N/A 23 October 2019
AA - Annual Accounts 08 July 2019
CS01 - N/A 28 December 2018
AA - Annual Accounts 24 August 2018
TM01 - Termination of appointment of director 08 February 2018
CS01 - N/A 16 November 2017
AA - Annual Accounts 06 September 2017
CS01 - N/A 17 November 2016
AA - Annual Accounts 08 September 2016
AP01 - Appointment of director 09 December 2015
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 05 December 2011
AD01 - Change of registered office address 06 October 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 09 November 2010
CH01 - Change of particulars for director 09 November 2010
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 18 November 2009
AA - Annual Accounts 30 September 2009
363a - Annual Return 11 November 2008
AA - Annual Accounts 29 September 2008
288b - Notice of resignation of directors or secretaries 04 March 2008
363s - Annual Return 01 December 2007
AA - Annual Accounts 02 October 2007
363s - Annual Return 04 January 2007
AA - Annual Accounts 03 October 2006
363s - Annual Return 02 November 2005
AA - Annual Accounts 06 October 2005
363s - Annual Return 21 December 2004
AA - Annual Accounts 29 September 2004
395 - Particulars of a mortgage or charge 28 July 2004
395 - Particulars of a mortgage or charge 25 June 2004
363s - Annual Return 09 December 2003
AA - Annual Accounts 27 September 2003
363s - Annual Return 31 October 2002
AA - Annual Accounts 25 September 2002
363s - Annual Return 21 November 2001
395 - Particulars of a mortgage or charge 07 July 2001
395 - Particulars of a mortgage or charge 07 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2001
CERTNM - Change of name certificate 12 January 2001
288b - Notice of resignation of directors or secretaries 05 January 2001
288b - Notice of resignation of directors or secretaries 05 January 2001
288a - Notice of appointment of directors or secretaries 05 January 2001
288a - Notice of appointment of directors or secretaries 05 January 2001
288a - Notice of appointment of directors or secretaries 05 January 2001
287 - Change in situation or address of Registered Office 05 January 2001
RESOLUTIONS - N/A 30 November 2000
MEM/ARTS - N/A 30 November 2000
NEWINC - New incorporation documents 07 November 2000

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 23 July 2004 Outstanding

N/A

Debenture 23 June 2004 Outstanding

N/A

Debenture 16 June 2001 Outstanding

N/A

Legal charge 16 June 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.