Perugia
06132
Italy
Director Name | Riccardo Stefanelli |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 10 May 2013(7 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Chief Executive Officer |
Country of Residence | Italy |
Correspondence Address | 1 Piazza Carlo Alberto Dalla Chiesa Solomeo 06073 Perugia Italy |
Director Name | Thierry Rambaud |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 June 2006(6 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 25 January 2013) |
Role | Company Director France |
Country of Residence | United Kingdom |
Correspondence Address | 95 Elm Park Gardens Flat 22 London SW10 9QW |
Director Name | Mr Charles Edouard Rambaud |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 October 2011(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 143 Elm Park Mansions Park Walk London SW19 0AS |
Director Name | Kenwood Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2005(same day as company formation) |
Correspondence Address | The Lilies Bonchurch Shute Ventnor Isle Of Wight PO38 1NU |
Secretary Name | Kenwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2005(same day as company formation) |
Correspondence Address | 64 Clifton Street London EC2A 4HB |
Secretary Name | Frenger International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2008(3 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 November 2009) |
Correspondence Address | Wilberforce House Station Road London NW4 4QE |
Secretary Name | Frenger International Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2008(3 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 March 2020) |
Correspondence Address | Wilberforce House Station Road London NW4 4QE |
Director Name | Brunello Cucinelli Europe S.R.L (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2016(10 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 06 May 2016) |
Correspondence Address | 5 Viale Parco Dell'Industria Solomeo Corciano Italy |
Website | www.brunellocucinelli.co.uk |
---|---|
Telephone | 01886 120540 |
Telephone region | Knightwick |
Registered Address | 111 Park Street, Mayfair London W1K 7JF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
490 at £1 | Brunello Cucinelli Europe Srl 70.00% Ordinary |
---|---|
210 at £1 | Charles-edouard Rambaud 30.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,189,593 |
Gross Profit | £3,028,472 |
Net Worth | £959,770 |
Cash | £445,530 |
Current Liabilities | £3,907,671 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 1 week from now) |
16 December 2008 | Delivered on: 19 December 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
3 August 2020 | Full accounts made up to 31 December 2019 (23 pages) |
---|---|
22 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
5 May 2020 | Termination of appointment of Frenger International Ltd as a secretary on 31 March 2020 (1 page) |
16 May 2019 | Director's details changed for Riccardo Stefanelli on 16 May 2019 (2 pages) |
16 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
16 May 2019 | Director's details changed for Dario Pipitone on 16 May 2019 (2 pages) |
12 March 2019 | Full accounts made up to 31 December 2018 (21 pages) |
9 May 2018 | Full accounts made up to 31 December 2017 (22 pages) |
8 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
8 February 2018 | Satisfaction of charge 1 in full (1 page) |
20 June 2017 | Full accounts made up to 31 December 2016 (22 pages) |
20 June 2017 | Full accounts made up to 31 December 2016 (22 pages) |
10 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
9 May 2016 | Termination of appointment of Brunello Cucinelli Europe S.R.L as a director on 6 May 2016 (1 page) |
9 May 2016 | Appointment of Brunello Cucinelli Europe S.R.L as a director on 4 April 2016 (2 pages) |
9 May 2016 | Appointment of Brunello Cucinelli Europe S.R.L as a director on 4 April 2016 (2 pages) |
9 May 2016 | Termination of appointment of Brunello Cucinelli Europe S.R.L as a director on 6 May 2016 (1 page) |
6 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Full accounts made up to 31 December 2015 (22 pages) |
6 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Full accounts made up to 31 December 2015 (22 pages) |
3 May 2016 | Termination of appointment of Charles Edouard Rambaud as a director on 4 April 2016 (2 pages) |
3 May 2016 | Termination of appointment of Charles Edouard Rambaud as a director on 4 April 2016 (2 pages) |
29 April 2016 | Director's details changed for Pipitone Dario on 10 May 2013 (3 pages) |
29 April 2016 | Director's details changed for Pipitone Dario on 10 May 2013 (3 pages) |
14 December 2015 | Director's details changed for Pipitone Dario on 28 May 2013 (2 pages) |
14 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Director's details changed for Riccardo Stefanelli on 28 May 2013 (2 pages) |
14 December 2015 | Director's details changed for Riccardo Stefanelli on 28 May 2013 (2 pages) |
14 December 2015 | Director's details changed for Pipitone Dario on 28 May 2013 (2 pages) |
11 September 2015 | Full accounts made up to 31 December 2014 (23 pages) |
11 September 2015 | Full accounts made up to 31 December 2014 (23 pages) |
22 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
22 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (6 pages) |
22 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (6 pages) |
22 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (132 pages) |
22 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (132 pages) |
22 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
30 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages) |
30 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages) |
17 December 2013 | Director's details changed for Charles Edouard Rambaud on 12 March 2013 (2 pages) |
17 December 2013 | Director's details changed for Charles Edouard Rambaud on 12 March 2013 (2 pages) |
17 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
10 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
28 May 2013 | Appointment of Pipitone Dario as a director (3 pages) |
28 May 2013 | Appointment of Pipitone Dario as a director (3 pages) |
28 May 2013 | Appointment of Riccardo Stefanelli as a director (3 pages) |
28 May 2013 | Appointment of Riccardo Stefanelli as a director (3 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
18 March 2013 | Previous accounting period shortened from 31 December 2013 to 31 December 2012 (1 page) |
18 March 2013 | Previous accounting period shortened from 31 December 2013 to 31 December 2012 (1 page) |
18 March 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
6 February 2013 | Termination of appointment of Thierry Rambaud as a director (2 pages) |
6 February 2013 | Termination of appointment of Thierry Rambaud as a director (2 pages) |
6 February 2013 | Current accounting period extended from 30 November 2013 to 31 December 2013 (3 pages) |
6 February 2013 | Current accounting period extended from 30 November 2013 to 31 December 2013 (3 pages) |
5 February 2013 | Change of name notice (2 pages) |
5 February 2013 | Company name changed mer & cashmere (england) LIMITED\certificate issued on 05/02/13
|
5 February 2013 | Company name changed mer & cashmere (england) LIMITED\certificate issued on 05/02/13
|
5 February 2013 | Change of name notice (2 pages) |
6 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Director's details changed for Charles Edouard Rambaud on 9 November 2012 (2 pages) |
16 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Director's details changed for Thierry Rambaud on 16 November 2012 (2 pages) |
16 November 2012 | Director's details changed for Charles Edouard Rambaud on 9 November 2012 (2 pages) |
16 November 2012 | Director's details changed for Charles Edouard Rambaud on 9 November 2012 (2 pages) |
16 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Director's details changed for Thierry Rambaud on 16 November 2012 (2 pages) |
15 October 2012 | Cancellation of shares. Statement of capital on 15 October 2012
|
15 October 2012 | Cancellation of shares. Statement of capital on 15 October 2012
|
8 October 2012 | Purchase of own shares. (3 pages) |
8 October 2012 | Purchase of own shares. (3 pages) |
8 October 2012 | Resolutions
|
8 October 2012 | Resolutions
|
24 September 2012 | Registered office address changed from 180 Walton Street London SW3 2JL on 24 September 2012 (2 pages) |
24 September 2012 | Registered office address changed from 180 Walton Street London SW3 2JL on 24 September 2012 (2 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
23 January 2012 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
23 January 2012 | Director's details changed for Charles Edouard Rambaud on 15 October 2011 (2 pages) |
23 January 2012 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
23 January 2012 | Director's details changed for Charles Edouard Rambaud on 15 October 2011 (2 pages) |
31 October 2011 | Appointment of Charles Edouard Rambaud as a director (2 pages) |
31 October 2011 | Appointment of Charles Edouard Rambaud as a director (2 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
23 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
23 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
21 January 2010 | Annual return made up to 9 November 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Director's details changed for Thierry Rambaud on 8 November 2009 (2 pages) |
21 January 2010 | Secretary's details changed for Frenger International Ltd on 8 November 2009 (2 pages) |
21 January 2010 | Termination of appointment of Frenger International Limited as a secretary (1 page) |
21 January 2010 | Director's details changed for Thierry Rambaud on 8 November 2009 (2 pages) |
21 January 2010 | Annual return made up to 9 November 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Secretary's details changed for Frenger International Ltd on 8 November 2009 (2 pages) |
21 January 2010 | Director's details changed for Thierry Rambaud on 8 November 2009 (2 pages) |
21 January 2010 | Termination of appointment of Frenger International Limited as a secretary (1 page) |
21 January 2010 | Annual return made up to 9 November 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Secretary's details changed for Frenger International Ltd on 8 November 2009 (2 pages) |
24 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
24 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
5 December 2008 | Secretary appointed frenger international LTD (1 page) |
5 December 2008 | Return made up to 09/11/08; full list of members (3 pages) |
5 December 2008 | Return made up to 09/11/08; full list of members (3 pages) |
5 December 2008 | Secretary appointed frenger international LTD (1 page) |
3 December 2008 | Secretary appointed frenger international LIMITED (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from 64 clifton street london EC2A 4HB (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from 64 clifton street london EC2A 4HB (1 page) |
3 December 2008 | Secretary appointed frenger international LIMITED (1 page) |
25 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
25 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
24 September 2008 | Appointment terminated secretary kenwood secretaries LIMITED (1 page) |
24 September 2008 | Appointment terminated secretary kenwood secretaries LIMITED (1 page) |
7 December 2007 | Return made up to 09/11/07; full list of members (2 pages) |
7 December 2007 | Return made up to 09/11/07; full list of members (2 pages) |
12 September 2007 | Accounts for a dormant company made up to 30 November 2006 (2 pages) |
12 September 2007 | Accounts for a dormant company made up to 30 November 2006 (2 pages) |
15 July 2007 | Director's particulars changed (1 page) |
15 July 2007 | Director's particulars changed (1 page) |
4 December 2006 | Return made up to 09/11/06; full list of members (2 pages) |
4 December 2006 | Return made up to 09/11/06; full list of members (2 pages) |
1 December 2006 | Secretary's particulars changed (1 page) |
1 December 2006 | Secretary's particulars changed (1 page) |
1 November 2006 | Registered office changed on 01/11/06 from: well court 14-16 farringdon lane london EC1R 3AU (1 page) |
1 November 2006 | Registered office changed on 01/11/06 from: well court 14-16 farringdon lane london EC1R 3AU (1 page) |
26 June 2006 | New director appointed (1 page) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | New director appointed (1 page) |
26 June 2006 | Director resigned (1 page) |
19 June 2006 | Ad 01/06/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 June 2006 | Ad 01/06/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 May 2006 | Company name changed jcs 103 LIMITED\certificate issued on 17/05/06 (2 pages) |
17 May 2006 | Company name changed jcs 103 LIMITED\certificate issued on 17/05/06 (2 pages) |
9 November 2005 | Incorporation (16 pages) |
9 November 2005 | Incorporation (16 pages) |