Parma
43100
Italy
Secretary Name | Michele Usuardi |
---|---|
Nationality | Italian |
Status | Current |
Appointed | 24 March 2003(16 years, 9 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Viale Partigiani D'Italia 17 Parma 43100 Italy |
Director Name | Mr Vincenzo Prezioso |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 18 December 2008(22 years, 6 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Manager |
Country of Residence | Italy |
Correspondence Address | Viale Simonazzi 22 Reggio Emilia 42100 |
Director Name | Mr Andrea Ceglia |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 23 May 2018(31 years, 12 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Country Director |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Luigi Maramotti |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 June 1991(5 years after company formation) |
Appointment Duration | 17 years, 6 months (resigned 18 December 2008) |
Role | Company Director |
Correspondence Address | Via 9 Maramotti 4 42109 Reggio Emilia Italy |
Director Name | Mr Robert Paul Wilson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(5 years after company formation) |
Appointment Duration | 11 years, 2 months (resigned 30 August 2002) |
Role | Fashion Agent |
Correspondence Address | 40 Montpelier Street London SW7 1HD |
Secretary Name | Miss Anna Joy Danieli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(5 years after company formation) |
Appointment Duration | 11 years, 2 months (resigned 30 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Montpelier Street London SW7 1HD |
Secretary Name | Dott Alberto Cristofoli |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 08 September 1999(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 March 2003) |
Role | General Co-Ordinator |
Correspondence Address | 9 Rue Chomel 75007 Paris Foreign |
Director Name | Gabriele Zambelli |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 January 2004(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 October 2008) |
Role | Company Director |
Correspondence Address | 15a Connaught Street London W2 2AY |
Director Name | Dott Giorgio Zanni |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 February 2004(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 December 2008) |
Role | Manager |
Correspondence Address | Via Martiri Di Cervarolo 3 Reggio Emillia 42100 Italy |
Director Name | Mr Andrea Simonazzi |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 October 2008(22 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 01 November 2016) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Via Nubi Di Magellano 19 Reggio Emilla 42100 Italy |
Director Name | Mr Mirco Chiesi |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 24 May 2013(26 years, 12 months after company formation) |
Appointment Duration | 5 years (resigned 23 May 2018) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor 33 Wigmore Street London W1U 1QX |
Website | weekendmaxmara.com |
---|
Registered Address | Second Floor 33 Wigmore Street London W1U 1QX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
12.4m at £1 | Max Mara Fashion Group Srl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £16,242,416 |
Gross Profit | £10,400,839 |
Net Worth | £6,674,523 |
Cash | £486,383 |
Current Liabilities | £3,397,076 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 3 weeks from now) |
9 May 2012 | Delivered 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 2004 | Delivered 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 |
1 August 2017 | Full accounts made up to 31 December 2016 (25 pages) |
---|---|
2 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
16 December 2016 | Termination of appointment of Andrea Simonazzi as a director on 1 November 2016 (1 page) |
27 September 2016 | Full accounts made up to 31 December 2015 (27 pages) |
23 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
19 August 2015 | Director's details changed for Mr Mirco Chiesi on 1 June 2014 (2 pages) |
19 August 2015 | Director's details changed for Mr Mirco Chiesi on 1 June 2014 (2 pages) |
19 August 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
13 August 2015 | Full accounts made up to 31 December 2014 (18 pages) |
8 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
18 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
6 December 2013 | Registered office address changed from 5 Albemarle Street London W1S 4HF on 6 December 2013 (2 pages) |
6 December 2013 | Registered office address changed from , 5 Albemarle Street, London, W1S 4HF on 6 December 2013 (2 pages) |
6 December 2013 | Registered office address changed from 5 Albemarle Street London W1S 4HF on 6 December 2013 (2 pages) |
17 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (7 pages) |
17 June 2013 | Appointment of Mr Mirco Chiesi as a director (3 pages) |
12 June 2013 | Full accounts made up to 31 December 2012 (17 pages) |
2 August 2012 | Full accounts made up to 31 December 2011 (18 pages) |
25 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
1 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 May 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
12 July 2011 | Full accounts made up to 31 December 2010 (17 pages) |
28 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
10 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
28 June 2010 | Director's details changed for Vincenzo Prezioso on 18 December 2009 (2 pages) |
28 June 2010 | Director's details changed for Andrea Simonazzi on 18 December 2009 (2 pages) |
28 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Michele Usuardi on 18 December 2009 (2 pages) |
7 August 2009 | Full accounts made up to 31 December 2008 (17 pages) |
9 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
31 December 2008 | Appointment terminated director luigi maramotti (1 page) |
31 December 2008 | Appointment terminated director giorgio zanni (1 page) |
31 December 2008 | Director appointed vincenzo prezioso (2 pages) |
7 November 2008 | Director appointed andrea simonazzi (2 pages) |
7 November 2008 | Appointment terminated director gabriele zambelli (1 page) |
17 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
9 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
7 August 2007 | Full accounts made up to 31 December 2006 (19 pages) |
28 June 2007 | Return made up to 31/05/07; no change of members
|
13 October 2006 | Full accounts made up to 31 December 2005 (19 pages) |
31 August 2006 | Return made up to 31/05/06; full list of members
|
21 March 2006 | Resolutions
|
21 March 2006 | Ad 09/01/06--------- £ si 1500000@1=1500000 £ ic 9900000/11400000 (2 pages) |
17 January 2006 | Registered office changed on 17/01/06 from: 1ST-2ND-3RD-4TH 38 albemarle street london W1S 4JG (1 page) |
5 October 2005 | Accounts for a medium company made up to 31 December 2004 (14 pages) |
8 August 2005 | Return made up to 31/05/05; full list of members (8 pages) |
5 April 2005 | Return made up to 31/05/04; full list of members (8 pages) |
7 February 2005 | Director's particulars changed (1 page) |
7 February 2005 | Ad 13/12/04--------- £ si 2000000@1=2000000 £ ic 4900000/6900000 (2 pages) |
13 September 2004 | Registered office changed on 13/09/04 from: 2ND floor melrose house 4/6 savile row london W1S 3PD (1 page) |
8 September 2004 | Resolutions
|
8 September 2004 | Notice of meeting: 4 feb 2004 (1 page) |
8 September 2004 | Nc inc already adjusted 04/02/04 (1 page) |
8 September 2004 | New director appointed (1 page) |
16 August 2004 | Accounts for a medium company made up to 31 December 2003 (15 pages) |
25 June 2004 | Particulars of mortgage/charge (3 pages) |
27 May 2004 | New director appointed (1 page) |
11 February 2004 | New director appointed (2 pages) |
8 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
2 July 2003 | Ad 29/05/03--------- £ si 1000000@1 (2 pages) |
2 July 2003 | Registered office changed on 02/07/03 from: fourth floor suite no 5 vigo street london W1S 3HB (1 page) |
4 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
26 April 2003 | Ad 13/03/03--------- £ si 100000@1=100000 £ ic 3800000/3900000 (2 pages) |
7 April 2003 | New secretary appointed (3 pages) |
7 April 2003 | Secretary resigned (1 page) |
2 October 2002 | New director appointed (2 pages) |
2 October 2002 | £ nc 3000000/6000000 16/09/02 (1 page) |
2 October 2002 | Ad 16/09/02--------- £ si 2000000@1=2000000 £ ic 1800000/3800000 (2 pages) |
2 October 2002 | Resolutions
|
27 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
20 September 2002 | Director resigned (1 page) |
20 September 2002 | Secretary resigned (1 page) |
20 September 2002 | Return made up to 31/05/02; full list of members; amend (8 pages) |
31 July 2002 | Ad 01/06/01--------- £ si 1000000@1 (2 pages) |
7 June 2002 | Return made up to 31/05/02; full list of members
|
17 April 2002 | Return made up to 31/05/01; full list of members
|
26 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
2 August 2000 | Return made up to 31/05/00; full list of members (7 pages) |
24 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
14 January 2000 | Ad 04/01/00--------- £ si 1550000@1=1550000 £ ic 250000/1800000 (2 pages) |
2 December 1999 | Section 394 (1 page) |
3 November 1999 | Nc inc already adjusted 07/10/99 (1 page) |
3 November 1999 | Resolutions
|
27 September 1999 | New secretary appointed (2 pages) |
9 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
2 August 1999 | Return made up to 31/05/99; no change of members (4 pages) |
15 March 1999 | Registered office changed on 15/03/99 from: 24-26 blatchington road hove east sussex BN3 3YN (1 page) |
20 August 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
22 September 1997 | Auditor's resignation (1 page) |
9 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
27 June 1997 | Return made up to 31/05/97; full list of members (6 pages) |
18 June 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
18 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
30 May 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
30 May 1995 | Return made up to 31/05/95; full list of members (6 pages) |
21 July 1986 | Resolutions
|
17 June 1986 | Company name changed caversham fashions LIMITED\certificate issued on 17/06/86 (2 pages) |
3 June 1986 | Incorporation (15 pages) |