Borehamwood
Herts
WD6 1AG
Director Name | Mr AurÉLien Bertrand Alain Boudier |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | French |
Status | Current |
Appointed | 28 July 2017(20 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Director / Entrepreneur |
Country of Residence | France |
Correspondence Address | Kenwood House 77a Shenley Road Borehamwood Herts WD6 1AG |
Director Name | Mr Peter Matthew Boast |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 9 Raebarn Gardens Barnet Hertfordshire EN5 3DB |
Director Name | Mr David Edward Herbert Ibbotson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Garthland Drive Barnet Hertfordshire EN5 3AZ |
Director Name | Mr Nicholas John Webb |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Dunstable Road Redbourn Hertfordshire AL3 7PH |
Secretary Name | Mr Peter Matthew Boast |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 9 Raebarn Gardens Barnet Hertfordshire EN5 3DB |
Director Name | Glen Wilkes |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(8 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 11 months (resigned 07 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Lower Tail Carpenders Park Hertfordshire WD19 5DD |
Director Name | Mr Simon John Okey Gurney |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2007(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sleepy Hollow Bagshot Road Worplesdon Surrey GU3 3PX |
Director Name | Mr Michael John Stearn |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2007(10 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 28 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fords Farm Guildford Road Pirbright Woking Surrey GU24 0LW |
Secretary Name | Mr Simon John Okey Gurney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2007(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sleepy Hollow Bagshot Road Worplesdon Surrey GU3 3PX |
Director Name | Mr William Robert Stearn |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2010(12 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 05 July 2016) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Kenwood House 77a Shenley Road Borehamwood Herts WD6 1AG |
Director Name | Mr Glen Wilkes |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 November 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Kenwood House 77a Shenley Road Borehamwood Herts WD6 1AG |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Website | www.maximise.co.uk/ |
---|---|
Telephone | 020 82360111 |
Telephone region | London |
Registered Address | Kenwood House 77a Shenley Road Borehamwood Herts WD6 1AG |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
12 at £1 | Strand Leisure LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£262,381 |
Cash | £68,247 |
Current Liabilities | £450,844 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
17 September 2012 | Delivered on: 26 September 2012 Persons entitled: Consolidated Investments & Securities Limited and Singlewise 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 deposit. Outstanding |
---|---|
1 September 2008 | Delivered on: 6 September 2008 Persons entitled: Coutts & Co Classification: Mortgage 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
17 December 2007 | Delivered on: 4 January 2008 Persons entitled: Consolidated Investments & Securities Limited, Singlewise Limited and Central Garage(Borehamwood) 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 deposit. Outstanding |
8 September 2003 | Delivered on: 11 September 2003 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £50,000 credited to account designation 31513441 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
25 July 2003 | Delivered on: 30 July 2003 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £50,000 credited to account designation 39048705 with the bank and any addition to that deposit and any deposit from time to time of any other currency description or designation which derives in whole or in part from or out of such initial deposit or account. Outstanding |
3 December 2017 | Change of details for Mr Michael John Stearn as a person with significant control on 3 December 2017 (2 pages) |
---|---|
24 September 2017 | Current accounting period extended from 31 August 2017 to 30 September 2017 (1 page) |
14 August 2017 | Appointment of Mr Alexandre Dominique Martucci as a director on 28 July 2017 (2 pages) |
10 August 2017 | Termination of appointment of Michael John Stearn as a director on 28 July 2017 (1 page) |
10 August 2017 | Termination of appointment of William Robert Stearn as a director on 28 July 2017 (1 page) |
10 August 2017 | Appointment of Mr Aurélien Bertrand Alain Boudier as a director on 28 July 2017 (2 pages) |
7 August 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
15 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
18 April 2017 | Termination of appointment of Glen Wilkes as a director on 7 March 2017 (1 page) |
18 July 2016 | Appointment of Mr William Robert Stearn as a director on 5 July 2016 (2 pages) |
18 July 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
14 July 2016 | Termination of appointment of William Robert Stearn as a director on 5 July 2016 (1 page) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
21 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
17 March 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
9 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
15 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
31 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (5 pages) |
31 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Termination of appointment of Simon Gurney as a secretary (1 page) |
18 March 2013 | Termination of appointment of Simon Gurney as a director (1 page) |
20 December 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
26 September 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
14 August 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (7 pages) |
14 August 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (7 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
4 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (7 pages) |
4 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (7 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
2 July 2010 | Appointment of Mr William Robert Stearn as a director (2 pages) |
2 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Director's details changed for Glen Wilkes on 2 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Michael John Stearn on 2 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Glen Wilkes on 2 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Michael John Stearn on 2 July 2010 (2 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
28 September 2009 | Return made up to 02/07/09; full list of members (4 pages) |
28 September 2009 | Registered office changed on 28/09/2009 from 20 wood street barnet hertfordshire EN5 4BJ (1 page) |
18 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
6 September 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
18 July 2008 | Return made up to 02/07/08; full list of members (5 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
4 January 2008 | Particulars of mortgage/charge (3 pages) |
23 September 2007 | New secretary appointed;new director appointed (2 pages) |
23 September 2007 | New director appointed (2 pages) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Secretary resigned;director resigned (1 page) |
15 August 2007 | Return made up to 02/07/07; no change of members (8 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
11 July 2006 | Return made up to 02/07/06; full list of members (9 pages) |
12 May 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
28 July 2005 | Return made up to 02/07/05; full list of members (9 pages) |
24 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
9 July 2004 | Return made up to 02/07/04; full list of members (9 pages) |
14 January 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
11 September 2003 | Particulars of mortgage/charge (3 pages) |
30 July 2003 | Particulars of mortgage/charge (3 pages) |
16 July 2003 | Return made up to 02/07/03; full list of members (9 pages) |
19 February 2003 | Full accounts made up to 31 August 2002 (12 pages) |
22 July 2002 | Return made up to 02/07/02; full list of members
|
27 January 2002 | Full accounts made up to 31 August 2001 (13 pages) |
13 August 2001 | Return made up to 02/07/01; full list of members
|
25 April 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
14 August 2000 | Return made up to 02/07/00; full list of members
|
19 May 2000 | Director's particulars changed (1 page) |
19 May 2000 | Secretary's particulars changed (1 page) |
11 April 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
7 July 1999 | Return made up to 02/07/99; full list of members (6 pages) |
30 December 1998 | Accounts for a small company made up to 31 August 1998 (4 pages) |
21 October 1998 | Registered office changed on 21/10/98 from: 13 burnside close barnet hertfordshire EN5 5LN (1 page) |
29 July 1998 | Accounting reference date extended from 31/07/98 to 31/08/98 (1 page) |
8 July 1998 | Ad 24/03/98--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
8 July 1998 | Return made up to 02/07/98; full list of members (6 pages) |
8 July 1998 | New director appointed (2 pages) |
5 August 1997 | New director appointed (2 pages) |
3 August 1997 | Registered office changed on 03/08/97 from: international house 31 church road hendon london NW4 4EB (1 page) |
3 August 1997 | Secretary resigned (1 page) |
3 August 1997 | New director appointed (2 pages) |
3 August 1997 | New secretary appointed;new director appointed (2 pages) |
3 August 1997 | Director resigned (1 page) |
2 July 1997 | Incorporation (17 pages) |