Company NameMax Mara Limited
Company StatusActive
Company Number02024802
CategoryPrivate Limited Company
Incorporation Date3 June 1986(37 years, 10 months ago)
Previous NameCaversham Fashions Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMichele Usuardi
Date of BirthJune 1968 (Born 55 years ago)
NationalityItalian
StatusCurrent
Appointed02 September 2002(16 years, 3 months after company formation)
Appointment Duration21 years, 7 months
RoleManager
Country of ResidenceItaly
Correspondence AddressViale Partigiani D'Italia 17
Parma
43100
Italy
Secretary NameMichele Usuardi
NationalityItalian
StatusCurrent
Appointed24 March 2003(16 years, 9 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressViale Partigiani D'Italia 17
Parma
43100
Italy
Director NameMr Vincenzo Prezioso
Date of BirthApril 1950 (Born 74 years ago)
NationalityItalian
StatusCurrent
Appointed18 December 2008(22 years, 6 months after company formation)
Appointment Duration15 years, 4 months
RoleManager
Country of ResidenceItaly
Correspondence AddressViale Simonazzi 22
Reggio Emilia
42100
Director NameMr Andrea Ceglia
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityItalian
StatusCurrent
Appointed23 May 2018(31 years, 12 months after company formation)
Appointment Duration5 years, 11 months
RoleCountry Director
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Luigi Maramotti
Date of BirthMarch 1957 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed14 June 1991(5 years after company formation)
Appointment Duration17 years, 6 months (resigned 18 December 2008)
RoleCompany Director
Correspondence AddressVia 9 Maramotti 4
42109 Reggio Emilia
Italy
Director NameMr Robert Paul Wilson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(5 years after company formation)
Appointment Duration11 years, 2 months (resigned 30 August 2002)
RoleFashion Agent
Correspondence Address40 Montpelier Street
London
SW7 1HD
Secretary NameMiss Anna Joy Danieli
NationalityBritish
StatusResigned
Appointed14 June 1991(5 years after company formation)
Appointment Duration11 years, 2 months (resigned 30 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Montpelier Street
London
SW7 1HD
Secretary NameDott Alberto Cristofoli
NationalityItalian
StatusResigned
Appointed08 September 1999(13 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 March 2003)
RoleGeneral Co-Ordinator
Correspondence Address9 Rue Chomel
75007 Paris
Foreign
Director NameGabriele Zambelli
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed13 January 2004(17 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 October 2008)
RoleCompany Director
Correspondence Address15a Connaught Street
London
W2 2AY
Director NameDott Giorgio Zanni
Date of BirthNovember 1962 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed20 February 2004(17 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 December 2008)
RoleManager
Correspondence AddressVia Martiri Di Cervarolo 3
Reggio Emillia
42100
Italy
Director NameMr Andrea Simonazzi
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed22 October 2008(22 years, 4 months after company formation)
Appointment Duration8 years (resigned 01 November 2016)
RoleManager
Country of ResidenceEngland
Correspondence AddressVia Nubi Di Magellano 19
Reggio Emilla
42100
Italy
Director NameMr Mirco Chiesi
Date of BirthAugust 1980 (Born 43 years ago)
NationalityItalian
StatusResigned
Appointed24 May 2013(26 years, 12 months after company formation)
Appointment Duration5 years (resigned 23 May 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 33 Wigmore Street
London
W1U 1QX

Contact

Websiteweekendmaxmara.com

Location

Registered AddressSecond Floor
33 Wigmore Street
London
W1U 1QX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

12.4m at £1Max Mara Fashion Group Srl
100.00%
Ordinary

Financials

Year2014
Turnover£16,242,416
Gross Profit£10,400,839
Net Worth£6,674,523
Cash£486,383
Current Liabilities£3,397,076

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Charges

9 May 2012Delivered on: 25 May 2012
Persons entitled: Channelstone Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The initial deposit the deposit account the deposit balance see image for full details.
Outstanding
21 June 2004Delivered on: 25 June 2004
Satisfied on: 30 May 2012
Persons entitled: Amsprop Estates Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The interest in the deposit account and all money withdrawn from the deposit account. The deposit account being an interest earning deposit account with an initial deposit of £94,000.00.
Fully Satisfied

Filing History

1 August 2017Full accounts made up to 31 December 2016 (25 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
16 December 2016Termination of appointment of Andrea Simonazzi as a director on 1 November 2016 (1 page)
27 September 2016Full accounts made up to 31 December 2015 (27 pages)
23 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 12,400,000
(6 pages)
19 August 2015Director's details changed for Mr Mirco Chiesi on 1 June 2014 (2 pages)
19 August 2015Director's details changed for Mr Mirco Chiesi on 1 June 2014 (2 pages)
19 August 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 12,400,000
(6 pages)
13 August 2015Full accounts made up to 31 December 2014 (18 pages)
8 September 2014Full accounts made up to 31 December 2013 (17 pages)
18 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 12,400,000
(7 pages)
6 December 2013Registered office address changed from 5 Albemarle Street London W1S 4HF on 6 December 2013 (2 pages)
6 December 2013Registered office address changed from , 5 Albemarle Street, London, W1S 4HF on 6 December 2013 (2 pages)
6 December 2013Registered office address changed from 5 Albemarle Street London W1S 4HF on 6 December 2013 (2 pages)
17 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (7 pages)
17 June 2013Appointment of Mr Mirco Chiesi as a director (3 pages)
12 June 2013Full accounts made up to 31 December 2012 (17 pages)
2 August 2012Full accounts made up to 31 December 2011 (18 pages)
25 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
1 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 May 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
12 July 2011Full accounts made up to 31 December 2010 (17 pages)
28 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
10 September 2010Full accounts made up to 31 December 2009 (17 pages)
28 June 2010Director's details changed for Vincenzo Prezioso on 18 December 2009 (2 pages)
28 June 2010Director's details changed for Andrea Simonazzi on 18 December 2009 (2 pages)
28 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Michele Usuardi on 18 December 2009 (2 pages)
7 August 2009Full accounts made up to 31 December 2008 (17 pages)
9 June 2009Return made up to 31/05/09; full list of members (4 pages)
31 December 2008Appointment terminated director luigi maramotti (1 page)
31 December 2008Appointment terminated director giorgio zanni (1 page)
31 December 2008Director appointed vincenzo prezioso (2 pages)
7 November 2008Director appointed andrea simonazzi (2 pages)
7 November 2008Appointment terminated director gabriele zambelli (1 page)
17 October 2008Full accounts made up to 31 December 2007 (17 pages)
9 June 2008Return made up to 31/05/08; full list of members (4 pages)
7 August 2007Full accounts made up to 31 December 2006 (19 pages)
28 June 2007Return made up to 31/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 October 2006Full accounts made up to 31 December 2005 (19 pages)
31 August 2006Return made up to 31/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 March 2006Ad 09/01/06--------- £ si 1500000@1=1500000 £ ic 9900000/11400000 (2 pages)
17 January 2006Registered office changed on 17/01/06 from: 1ST-2ND-3RD-4TH 38 albemarle street london W1S 4JG (1 page)
5 October 2005Accounts for a medium company made up to 31 December 2004 (14 pages)
8 August 2005Return made up to 31/05/05; full list of members (8 pages)
5 April 2005Return made up to 31/05/04; full list of members (8 pages)
7 February 2005Director's particulars changed (1 page)
7 February 2005Ad 13/12/04--------- £ si 2000000@1=2000000 £ ic 4900000/6900000 (2 pages)
13 September 2004Registered office changed on 13/09/04 from: 2ND floor melrose house 4/6 savile row london W1S 3PD (1 page)
8 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 September 2004Notice of meeting: 4 feb 2004 (1 page)
8 September 2004Nc inc already adjusted 04/02/04 (1 page)
8 September 2004New director appointed (1 page)
16 August 2004Accounts for a medium company made up to 31 December 2003 (15 pages)
25 June 2004Particulars of mortgage/charge (3 pages)
27 May 2004New director appointed (1 page)
11 February 2004New director appointed (2 pages)
8 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
2 July 2003Ad 29/05/03--------- £ si 1000000@1 (2 pages)
2 July 2003Registered office changed on 02/07/03 from: fourth floor suite no 5 vigo street london W1S 3HB (1 page)
4 June 2003Return made up to 31/05/03; full list of members (7 pages)
26 April 2003Ad 13/03/03--------- £ si 100000@1=100000 £ ic 3800000/3900000 (2 pages)
7 April 2003New secretary appointed (3 pages)
7 April 2003Secretary resigned (1 page)
2 October 2002New director appointed (2 pages)
2 October 2002£ nc 3000000/6000000 16/09/02 (1 page)
2 October 2002Ad 16/09/02--------- £ si 2000000@1=2000000 £ ic 1800000/3800000 (2 pages)
2 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
27 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
20 September 2002Director resigned (1 page)
20 September 2002Secretary resigned (1 page)
20 September 2002Return made up to 31/05/02; full list of members; amend (8 pages)
31 July 2002Ad 01/06/01--------- £ si 1000000@1 (2 pages)
7 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 April 2002Return made up to 31/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 17/04/02
(7 pages)
26 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
2 August 2000Return made up to 31/05/00; full list of members (7 pages)
24 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
14 January 2000Ad 04/01/00--------- £ si 1550000@1=1550000 £ ic 250000/1800000 (2 pages)
2 December 1999Section 394 (1 page)
3 November 1999Nc inc already adjusted 07/10/99 (1 page)
3 November 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 September 1999New secretary appointed (2 pages)
9 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
2 August 1999Return made up to 31/05/99; no change of members (4 pages)
15 March 1999Registered office changed on 15/03/99 from: 24-26 blatchington road hove east sussex BN3 3YN (1 page)
20 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
22 September 1997Auditor's resignation (1 page)
9 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
27 June 1997Return made up to 31/05/97; full list of members (6 pages)
18 June 1996Accounts for a small company made up to 31 December 1995 (4 pages)
18 June 1996Return made up to 31/05/96; no change of members (4 pages)
30 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)
30 May 1995Return made up to 31/05/95; full list of members (6 pages)
21 July 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
17 June 1986Company name changed caversham fashions LIMITED\certificate issued on 17/06/86 (2 pages)
3 June 1986Incorporation (15 pages)