Company NameMaximise Enterprises Limited
DirectorsAlexandre Dominique Martucci and AurÉLien Bertrand Alain Boudier
Company StatusActive
Company Number03396596
CategoryPrivate Limited Company
Incorporation Date2 July 1997(26 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Alexandre Dominique Martucci
Date of BirthMay 1981 (Born 42 years ago)
NationalityFrench
StatusCurrent
Appointed28 July 2017(20 years, 1 month after company formation)
Appointment Duration6 years, 8 months
RoleDirector / Entrepreneur
Country of ResidenceFrance
Correspondence AddressKenwood House 77a Shenley Road
Borehamwood
Herts
WD6 1AG
Director NameMr AurÉLien Bertrand Alain Boudier
Date of BirthJuly 1981 (Born 42 years ago)
NationalityFrench
StatusCurrent
Appointed28 July 2017(20 years, 1 month after company formation)
Appointment Duration6 years, 8 months
RoleDirector / Entrepreneur
Country of ResidenceFrance
Correspondence AddressKenwood House 77a Shenley Road
Borehamwood
Herts
WD6 1AG
Director NameMr Peter Matthew Boast
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address9 Raebarn Gardens
Barnet
Hertfordshire
EN5 3DB
Director NameMr David Edward Herbert Ibbotson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Garthland Drive
Barnet
Hertfordshire
EN5 3AZ
Director NameMr Nicholas John Webb
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Dunstable Road
Redbourn
Hertfordshire
AL3 7PH
Secretary NameMr Peter Matthew Boast
NationalityBritish
StatusResigned
Appointed02 July 1997(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address9 Raebarn Gardens
Barnet
Hertfordshire
EN5 3DB
Director NameGlen Wilkes
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(8 months, 3 weeks after company formation)
Appointment Duration18 years, 11 months (resigned 07 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lower Tail
Carpenders Park
Hertfordshire
WD19 5DD
Director NameMr Simon John Okey Gurney
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2007(10 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSleepy Hollow
Bagshot Road
Worplesdon
Surrey
GU3 3PX
Director NameMr Michael John Stearn
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2007(10 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 28 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFords Farm Guildford Road
Pirbright
Woking
Surrey
GU24 0LW
Secretary NameMr Simon John Okey Gurney
NationalityBritish
StatusResigned
Appointed30 August 2007(10 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSleepy Hollow
Bagshot Road
Worplesdon
Surrey
GU3 3PX
Director NameMr William Robert Stearn
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2010(12 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 05 July 2016)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressKenwood House 77a Shenley Road
Borehamwood
Herts
WD6 1AG
Director NameMr Glen Wilkes
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(20 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 November 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressKenwood House 77a Shenley Road
Borehamwood
Herts
WD6 1AG
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed02 July 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed02 July 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Websitewww.maximise.co.uk/
Telephone020 82360111
Telephone regionLondon

Location

Registered AddressKenwood House
77a Shenley Road
Borehamwood
Herts
WD6 1AG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

12 at £1Strand Leisure LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£262,381
Cash£68,247
Current Liabilities£450,844

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Charges

17 September 2012Delivered 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 2008Delivered 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 2007Delivered 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 2003Delivered 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 2003Delivered 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

Filing History

3 December 2017Change of details for Mr Michael John Stearn as a person with significant control on 3 December 2017 (2 pages)
24 September 2017Current accounting period extended from 31 August 2017 to 30 September 2017 (1 page)
14 August 2017Appointment of Mr Alexandre Dominique Martucci as a director on 28 July 2017 (2 pages)
10 August 2017Termination of appointment of Michael John Stearn as a director on 28 July 2017 (1 page)
10 August 2017Termination of appointment of William Robert Stearn as a director on 28 July 2017 (1 page)
10 August 2017Appointment of Mr Aurélien Bertrand Alain Boudier as a director on 28 July 2017 (2 pages)
7 August 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
15 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
18 April 2017Termination of appointment of Glen Wilkes as a director on 7 March 2017 (1 page)
18 July 2016Appointment of Mr William Robert Stearn as a director on 5 July 2016 (2 pages)
18 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
14 July 2016Termination of appointment of William Robert Stearn as a director on 5 July 2016 (1 page)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
21 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 12
(5 pages)
21 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 12
(5 pages)
17 March 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
9 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 12
(5 pages)
9 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 12
(5 pages)
15 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
31 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
31 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
18 March 2013Termination of appointment of Simon Gurney as a secretary (1 page)
18 March 2013Termination of appointment of Simon Gurney as a director (1 page)
20 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
14 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (7 pages)
14 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (7 pages)
3 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
4 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (7 pages)
4 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (7 pages)
11 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
2 July 2010Appointment of Mr William Robert Stearn as a director (2 pages)
2 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (6 pages)
2 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (6 pages)
2 July 2010Director's details changed for Glen Wilkes on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Mr Michael John Stearn on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Glen Wilkes on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Mr Michael John Stearn on 2 July 2010 (2 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
28 September 2009Return made up to 02/07/09; full list of members (4 pages)
28 September 2009Registered office changed on 28/09/2009 from 20 wood street barnet hertfordshire EN5 4BJ (1 page)
18 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
6 September 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
18 July 2008Return made up to 02/07/08; full list of members (5 pages)
22 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
4 January 2008Particulars of mortgage/charge (3 pages)
23 September 2007New secretary appointed;new director appointed (2 pages)
23 September 2007New director appointed (2 pages)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
6 September 2007Secretary resigned;director resigned (1 page)
15 August 2007Return made up to 02/07/07; no change of members (8 pages)
1 November 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
11 July 2006Return made up to 02/07/06; full list of members (9 pages)
12 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
28 July 2005Return made up to 02/07/05; full list of members (9 pages)
24 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
9 July 2004Return made up to 02/07/04; full list of members (9 pages)
14 January 2004Accounts for a small company made up to 31 August 2003 (5 pages)
11 September 2003Particulars of mortgage/charge (3 pages)
30 July 2003Particulars of mortgage/charge (3 pages)
16 July 2003Return made up to 02/07/03; full list of members (9 pages)
19 February 2003Full accounts made up to 31 August 2002 (12 pages)
22 July 2002Return made up to 02/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 January 2002Full accounts made up to 31 August 2001 (13 pages)
13 August 2001Return made up to 02/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 April 2001Accounts for a small company made up to 31 August 2000 (4 pages)
14 August 2000Return made up to 02/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 May 2000Director's particulars changed (1 page)
19 May 2000Secretary's particulars changed (1 page)
11 April 2000Accounts for a small company made up to 31 August 1999 (5 pages)
7 July 1999Return made up to 02/07/99; full list of members (6 pages)
30 December 1998Accounts for a small company made up to 31 August 1998 (4 pages)
21 October 1998Registered office changed on 21/10/98 from: 13 burnside close barnet hertfordshire EN5 5LN (1 page)
29 July 1998Accounting reference date extended from 31/07/98 to 31/08/98 (1 page)
8 July 1998Ad 24/03/98--------- £ si 10@1=10 £ ic 2/12 (2 pages)
8 July 1998Return made up to 02/07/98; full list of members (6 pages)
8 July 1998New director appointed (2 pages)
5 August 1997New director appointed (2 pages)
3 August 1997Registered office changed on 03/08/97 from: international house 31 church road hendon london NW4 4EB (1 page)
3 August 1997Secretary resigned (1 page)
3 August 1997New director appointed (2 pages)
3 August 1997New secretary appointed;new director appointed (2 pages)
3 August 1997Director resigned (1 page)
2 July 1997Incorporation (17 pages)