Company NameDona' Dalle Rose Limited
DirectorsMarco Luca Umberto Dona' Dalle Rose and Giulia Dona Dalle Rose
Company StatusActive
Company Number06709594
CategoryPrivate Limited Company
Incorporation Date29 September 2008(15 years, 7 months ago)
Previous NameFamily Wealth Angel Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMarco Luca Umberto Dona' Dalle Rose
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityItalian
StatusCurrent
Appointed31 December 2009(1 year, 3 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressViale Delle Belle Arti 7
Rome
00198
Director NameGiulia Dona Dalle Rose
Date of BirthOctober 1989 (Born 34 years ago)
NationalityItalian
StatusCurrent
Appointed30 July 2018(9 years, 10 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Secretary NameForgate Secretaries Limited (Corporation)
StatusCurrent
Appointed19 May 2010(1 year, 7 months after company formation)
Appointment Duration13 years, 11 months
Correspondence Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameMrs Raluca Ioana Badea
Date of BirthMay 1979 (Born 45 years ago)
NationalityRomanian
StatusResigned
Appointed29 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Alexandra Avenue
London
SW11 4DZ
Director NameMr Matteo Cerri
Date of BirthNovember 1974 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed29 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Alexandra Avenue
London
SW11 4DZ
Director NameFlavia Persone'
Date of BirthMay 1952 (Born 72 years ago)
NationalityItalian
StatusResigned
Appointed31 December 2009(1 year, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 August 2014)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressViale Delle Belle Arti 7
Rome
00198
Secretary NameMatteo Cerri
StatusResigned
Appointed31 December 2009(1 year, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 May 2010)
RoleCompany Director
Correspondence Address17 Prince Of Wales Terrace
London
W8 5PQ
Director NameGiuseppe La Scala
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed19 May 2010(1 year, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameOak Holdings Llc (Corporation)
StatusResigned
Appointed29 September 2008(same day as company formation)
Correspondence Address1308 Delaware Avenue
Wilmington
19806
United States
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed29 September 2008(same day as company formation)
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR
Director NameThe Family Officer Ltd (Corporation)
StatusResigned
Appointed31 December 2009(1 year, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 May 2010)
Correspondence Address29 Harley Street
London
W1G 9QR

Location

Registered Address5th Floor, North Side 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

10k at £1Isc Management Corporation Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£66,041
Cash£191,404
Current Liabilities£7,982

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return25 May 2023 (11 months ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Filing History

11 September 2023Micro company accounts made up to 30 September 2022 (6 pages)
22 June 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
22 March 2023Change of details for Marco Dona Dalle Rose as a person with significant control on 30 January 2023 (2 pages)
9 March 2023Change of details for Marco Dona Dalle Rose as a person with significant control on 30 January 2023 (2 pages)
7 March 2023Appointment of Lea Secretaries Limited as a secretary on 2 March 2023 (2 pages)
7 March 2023Director's details changed for Giulia Dona Dalle Rose on 2 March 2023 (2 pages)
7 March 2023Change of details for Giulia Dona Dalle Rose as a person with significant control on 2 March 2023 (2 pages)
7 March 2023Change of details for Marco Dona Dalle Rose as a person with significant control on 2 March 2023 (2 pages)
7 March 2023Termination of appointment of Forgate Secretaries Limited as a secretary on 2 March 2023 (1 page)
7 March 2023Director's details changed for Marco Luca Umberto Dona' Dalle Rose on 2 March 2023 (2 pages)
7 March 2023Director's details changed for Marco Luca Umberto Dona' Dalle Rose on 30 January 2023 (2 pages)
7 March 2023Registered office address changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT to 5th Floor, North Side 7/10 Chandos Street Cavendish Square London W1G 9DQ on 7 March 2023 (1 page)
27 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
25 May 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
25 May 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
28 April 2021Micro company accounts made up to 30 September 2020 (3 pages)
4 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
26 May 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
20 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
28 May 2019Confirmation statement made on 25 May 2019 with updates (4 pages)
18 April 2019Cessation of Dona Dalle Rose Giulia as a person with significant control on 6 April 2016 (1 page)
18 April 2019Notification of Marco Dona Dalle Rose as a person with significant control on 6 April 2016 (2 pages)
18 April 2019Cessation of Dona Dalle Rose Marco as a person with significant control on 6 April 2016 (1 page)
18 April 2019Notification of Giulia Dona Dalle Rose as a person with significant control on 6 April 2016 (2 pages)
3 August 2018Appointment of Giulia Dona Dalle Rose as a director on 30 July 2018 (2 pages)
3 August 2018Termination of appointment of Giuseppe La Scala as a director on 30 July 2018 (1 page)
31 May 2018Confirmation statement made on 25 May 2018 with updates (5 pages)
26 May 2018Micro company accounts made up to 30 September 2017 (2 pages)
9 April 2018Confirmation statement made on 7 April 2018 with updates (4 pages)
8 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
8 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
7 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
12 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
12 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
8 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 10,000
(5 pages)
8 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 10,000
(5 pages)
5 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
5 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
7 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 10,000
(5 pages)
7 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 10,000
(5 pages)
7 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 10,000
(5 pages)
3 September 2014Director's details changed for Giuseppe La Scala on 3 September 2014 (2 pages)
3 September 2014Director's details changed for Giuseppe La Scala on 3 September 2014 (2 pages)
3 September 2014Director's details changed for Giuseppe La Scala on 3 September 2014 (2 pages)
20 August 2014Termination of appointment of Flavia Persone' as a director on 15 August 2014 (1 page)
20 August 2014Termination of appointment of Flavia Persone' as a director on 15 August 2014 (1 page)
15 August 2014Secretary's details changed for Forgate Secretaries Limited on 15 August 2014 (1 page)
15 August 2014Secretary's details changed for Forgate Secretaries Limited on 15 August 2014 (1 page)
13 August 2014Registered office address changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 13 August 2014 (1 page)
13 August 2014Registered office address changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 13 August 2014 (1 page)
11 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
11 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
7 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 10,000
(6 pages)
7 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 10,000
(6 pages)
7 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 10,000
(6 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
8 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
8 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
8 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
20 December 2012Registered office address changed from 48 Albemarle Street London W1S 4JP on 20 December 2012 (1 page)
20 December 2012Registered office address changed from 48 Albemarle Street London W1S 4JP on 20 December 2012 (1 page)
10 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
24 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
24 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
17 October 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
17 October 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
20 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
20 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
7 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (7 pages)
7 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (7 pages)
7 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (7 pages)
31 March 2011Director's details changed for Flavia Persone' on 31 March 2011 (2 pages)
31 March 2011Director's details changed for Marco Luca Umberto Dona' Dalle Rose on 31 March 2011 (2 pages)
31 March 2011Director's details changed for Flavia Persone' on 31 March 2011 (2 pages)
31 March 2011Director's details changed for Marco Luca Umberto Dona' Dalle Rose on 31 March 2011 (2 pages)
28 March 2011Director's details changed (2 pages)
28 March 2011Director's details changed (2 pages)
23 March 2011Director's details changed for Flavia Persone' on 23 March 2011 (2 pages)
23 March 2011Director's details changed for Marco Luca Umberto Dona' Dalle Rose on 23 March 2011 (2 pages)
23 March 2011Director's details changed for Marco Luca Umberto Dona' Dalle Rose on 23 March 2011 (2 pages)
23 March 2011Director's details changed for Flavia Persone' on 23 March 2011 (2 pages)
19 July 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
19 July 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
25 May 2010Termination of appointment of Matteo Cerri as a secretary (2 pages)
25 May 2010Appointment of Forgate Secretaries Limited as a secretary (3 pages)
25 May 2010Appointment of Giuseppe La Scala as a director (3 pages)
25 May 2010Appointment of Giuseppe La Scala as a director (3 pages)
25 May 2010Registered office address changed from Suite B 29 Harley Street London W1G 9QR United Kingdom on 25 May 2010 (2 pages)
25 May 2010Termination of appointment of The Family Officer Ltd as a director (2 pages)
25 May 2010Registered office address changed from Suite B 29 Harley Street London W1G 9QR United Kingdom on 25 May 2010 (2 pages)
25 May 2010Termination of appointment of The Family Officer Ltd as a director (2 pages)
25 May 2010Appointment of Forgate Secretaries Limited as a secretary (3 pages)
25 May 2010Termination of appointment of Matteo Cerri as a secretary (2 pages)
7 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
1 April 2010Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
1 April 2010Appointment of Matteo Cerri as a secretary (1 page)
1 April 2010Appointment of Flavia Persone' as a director (2 pages)
1 April 2010Appointment of Marco Luca Umberto Dona' Dalle Rose as a director (2 pages)
1 April 2010Termination of appointment of Oak Holdings Llc as a director (1 page)
1 April 2010Termination of appointment of Oak Holdings Llc as a director (1 page)
1 April 2010Appointment of Flavia Persone' as a director (2 pages)
1 April 2010Appointment of Marco Luca Umberto Dona' Dalle Rose as a director (2 pages)
1 April 2010Appointment of The Family Officer Ltd as a director (2 pages)
1 April 2010Appointment of Matteo Cerri as a secretary (1 page)
1 April 2010Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
1 April 2010Appointment of The Family Officer Ltd as a director (2 pages)
12 December 2009Company name changed family wealth angel LIMITED\certificate issued on 12/12/09
  • CONNOT ‐
(3 pages)
12 December 2009Company name changed family wealth angel LIMITED\certificate issued on 12/12/09
  • CONNOT ‐
(3 pages)
12 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-02
(1 page)
12 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-02
(1 page)
22 September 2009Return made up to 22/09/09; full list of members (3 pages)
22 September 2009Return made up to 22/09/09; full list of members (3 pages)
21 May 2009Appointment terminated director raluca badea (1 page)
21 May 2009Appointment terminated director matteo cerri (1 page)
21 May 2009Appointment terminated director matteo cerri (1 page)
21 May 2009Appointment terminated director raluca badea (1 page)
13 March 2009Director's change of particulars / raluca badea / 13/03/2009 (1 page)
13 March 2009Director's change of particulars / matteo cerri / 13/03/2009 (1 page)
13 March 2009Director's change of particulars / matteo cerri / 13/03/2009 (1 page)
13 March 2009Director's change of particulars / raluca badea / 13/03/2009 (1 page)
29 September 2008Incorporation (9 pages)
29 September 2008Incorporation (9 pages)