Company NameThe Maxim Design Group Limited
Company StatusActive
Company Number02399168
CategoryPrivate Limited Company
Incorporation Date28 June 1989(34 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameGary Souter
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1991(2 years after company formation)
Appointment Duration32 years, 10 months
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
25 Manor Road
Grimscote
Northamptonshire
NN12 8LN
Secretary NameGary Souter
NationalityBritish
StatusCurrent
Appointed31 August 2005(16 years, 2 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
25 Manor Road
Grimscote
Northamptonshire
NN12 8LN
Director NameMr Paul Dean
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2011(22 years, 2 months after company formation)
Appointment Duration12 years, 8 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressUnit 10 Southbrook Mews
Southbrook Road
London
SE12 8LG
Director NameMr Philip George Toovey
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2021(31 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Stanwell Lane
Great Bourton
Banbury
Oxfordshire
OX17 1QS
Director NamePhilip George Toovey
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(2 years after company formation)
Appointment Duration6 years, 7 months (resigned 05 February 1998)
RoleManaging Director
Correspondence Address62 Coopers Gate
Banbury
Oxfordshire
OX16 7EQ
Director NameMr Philip George Toovey
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(2 years after company formation)
Appointment Duration25 years, 8 months (resigned 28 February 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanwell Cottages Stanwell Lane
Great Bourton
Banbury
Oxon
OX17 1QS
Secretary NameMrs Betty Walton
NationalityBritish
StatusResigned
Appointed01 September 1991(2 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 December 1995)
RoleCompany Director
Correspondence AddressOne Ushercombe View
Tadmarton
Banbury
Oxon
OX15 5TF
Secretary NameKeith Nicholas Cook
NationalityBritish
StatusResigned
Appointed05 February 1998(8 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 August 2005)
RoleCompany Director
Correspondence Address24 Aston Close
Banbury
Oxfordshire
OX16 9TU
Secretary NameGary Souter
NationalityBritish
StatusResigned
Appointed31 January 2004(14 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 31 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
25 Manor Road
Grimscote
Northamptonshire
NN12 8LN

Contact

Websitewww.maximgroup.co.uk
Telephone01295 277200
Telephone regionBanbury

Location

Registered AddressUnit 10 Southbrook Mews
Southbrook Road
London
SE12 8LG
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardLee Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£78,951
Cash£1,175,078
Current Liabilities£285,104

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 6 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return28 June 2023 (10 months, 1 week ago)
Next Return Due12 July 2024 (2 months, 1 week from now)

Charges

28 January 2000Delivered on: 31 January 2000
Persons entitled: J Curtis & Sons

Classification: Deed of rent deposit
Secured details: All monies due or to become due from the company to the chargee under the rent deposit deed.
Particulars: The sum deposit is £30,000.00.
Outstanding
6 October 1993Delivered on: 25 October 1993
Persons entitled: Marine and General Mutual Life Assurance Society

Classification: Supplemental deed of rent deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease and or this charge.
Particulars: £30000 or such other amount held under the terms of the deed as amended by the supplemental deed.
Outstanding
16 June 1992Delivered on: 19 June 1992
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts uncalled capital goodwill all patents inventions trade marks trade names by way of a floating charge over all the. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
27 July 1990Delivered on: 10 August 1990
Persons entitled: Marine and General Mutual Life Assurance Society

Classification: Deed of rent deposit
Secured details: £30,000 due or to become due from the company to the chargee under the terms of the charge.
Particulars: All monies from to time to time representing the security payment as defined in a deed of rent deposit date 27.7.1990.
Outstanding

Filing History

30 June 2023Confirmation statement made on 28 June 2023 with updates (4 pages)
10 May 2023Unaudited abridged accounts made up to 31 August 2022 (10 pages)
28 June 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
13 May 2022Unaudited abridged accounts made up to 31 August 2021 (11 pages)
29 June 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
28 June 2021Registered office address changed from 6 Manor Park Banbury Oxfordshire OX16 3TB to Unit 10 Southbrook Mews Southbrook Road London SE12 8LG on 28 June 2021 (1 page)
11 May 2021Unaudited abridged accounts made up to 31 August 2020 (10 pages)
31 March 2021Appointment of Mr Philip George Toovey as a director on 23 February 2021 (2 pages)
29 June 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
18 May 2020Unaudited abridged accounts made up to 31 August 2019 (10 pages)
1 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
8 March 2019Unaudited abridged accounts made up to 31 August 2018 (10 pages)
9 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
6 July 2018Termination of appointment of Philip George Toovey as a director on 28 February 2017 (1 page)
25 May 2018Unaudited abridged accounts made up to 31 August 2017 (9 pages)
12 July 2017Notification of Paul Dean as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
12 July 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
12 July 2017Notification of Paul Dean as a person with significant control on 28 June 2017 (2 pages)
12 July 2017Notification of Paul Dean as a person with significant control on 28 June 2017 (2 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 70
(5 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 70
(5 pages)
17 November 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
17 November 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 70
(5 pages)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 70
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
1 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 70
(5 pages)
1 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 70
(5 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
9 August 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
9 August 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
2 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
10 January 2012Appointment of Mr Paul Dean as a director on 1 September 2011 (2 pages)
10 January 2012Appointment of Mr Paul Dean as a director on 1 September 2011 (2 pages)
10 January 2012Appointment of Mr Paul Dean as a director on 1 September 2011 (2 pages)
4 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
8 July 2010Director's details changed for Gary Souter on 28 June 2010 (2 pages)
8 July 2010Director's details changed for Philip George Toovey on 28 June 2010 (2 pages)
8 July 2010Director's details changed for Gary Souter on 28 June 2010 (2 pages)
8 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Philip George Toovey on 28 June 2010 (2 pages)
30 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
30 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
7 July 2009Return made up to 28/06/09; full list of members (4 pages)
7 July 2009Return made up to 28/06/09; full list of members (4 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
15 August 2008Return made up to 28/06/08; full list of members (4 pages)
15 August 2008Return made up to 28/06/08; full list of members (4 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
20 August 2007Return made up to 28/06/07; full list of members (2 pages)
20 August 2007Return made up to 28/06/07; full list of members (2 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
13 July 2006Return made up to 28/06/06; full list of members (2 pages)
13 July 2006Return made up to 28/06/06; full list of members (2 pages)
3 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
3 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
25 January 2006Return made up to 28/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2006Return made up to 28/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2006Secretary resigned (1 page)
13 January 2006New secretary appointed (2 pages)
13 January 2006New secretary appointed (2 pages)
13 January 2006Secretary resigned (1 page)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
30 July 2004Return made up to 28/06/04; full list of members (7 pages)
30 July 2004Return made up to 28/06/04; full list of members (7 pages)
20 July 2004New secretary appointed (2 pages)
20 July 2004Secretary resigned (1 page)
20 July 2004New secretary appointed (2 pages)
20 July 2004Secretary resigned (1 page)
5 July 2004Accounts for a small company made up to 31 August 2003 (8 pages)
5 July 2004Accounts for a small company made up to 31 August 2003 (8 pages)
24 December 2003Registered office changed on 24/12/03 from: 8 north bar banbury oxfordshire OX16 0TB (1 page)
24 December 2003Registered office changed on 24/12/03 from: 8 north bar banbury oxfordshire OX16 0TB (1 page)
11 July 2003Return made up to 28/06/03; full list of members (7 pages)
11 July 2003Return made up to 28/06/03; full list of members (7 pages)
6 February 2003Accounts for a small company made up to 31 August 2002 (8 pages)
6 February 2003Accounts for a small company made up to 31 August 2002 (8 pages)
8 July 2002Return made up to 28/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 July 2002Return made up to 28/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 July 2002Accounts for a small company made up to 31 August 2001 (8 pages)
6 July 2002Accounts for a small company made up to 31 August 2001 (8 pages)
3 July 2001Return made up to 28/06/01; full list of members (6 pages)
3 July 2001Return made up to 28/06/01; full list of members (6 pages)
26 April 2001Accounts for a small company made up to 31 August 2000 (8 pages)
26 April 2001Accounts for a small company made up to 31 August 2000 (8 pages)
3 July 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 July 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 June 2000Accounts for a small company made up to 31 August 1999 (8 pages)
30 June 2000Accounts for a small company made up to 31 August 1999 (8 pages)
31 January 2000Particulars of mortgage/charge (3 pages)
31 January 2000Particulars of mortgage/charge (3 pages)
12 July 1999Return made up to 28/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 1999Return made up to 28/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 1999Accounts for a small company made up to 31 August 1998 (7 pages)
30 June 1999Accounts for a small company made up to 31 August 1998 (7 pages)
5 August 1998Return made up to 28/06/97; full list of members (6 pages)
5 August 1998Secretary resigned (1 page)
5 August 1998Return made up to 28/06/98; full list of members (6 pages)
5 August 1998Return made up to 28/06/97; full list of members (6 pages)
5 August 1998Secretary resigned (1 page)
5 August 1998Return made up to 28/06/98; full list of members (6 pages)
8 July 1998Return made up to 28/06/96; full list of members (6 pages)
8 July 1998Return made up to 28/06/96; full list of members (6 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (7 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (7 pages)
11 February 1998New secretary appointed (2 pages)
11 February 1998New secretary appointed (2 pages)
11 February 1998Director resigned (1 page)
11 February 1998Director resigned (1 page)
4 July 1997Accounts for a small company made up to 31 August 1996 (7 pages)
4 July 1997Accounts for a small company made up to 31 August 1996 (7 pages)
3 January 1996Accounts for a small company made up to 31 August 1995 (8 pages)
3 January 1996Accounts for a small company made up to 31 August 1995 (8 pages)
4 July 1995Return made up to 28/06/95; no change of members (4 pages)
4 July 1995Return made up to 28/06/95; no change of members (4 pages)
3 July 1995Accounts for a small company made up to 31 August 1994 (7 pages)
3 July 1995Accounts for a small company made up to 31 August 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
28 June 1989Incorporation (13 pages)
28 June 1989Incorporation (13 pages)