London
WC1R 4AG
Director Name | Samantha Jane Clifford |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1998(14 years, 1 month after company formation) |
Appointment Duration | 26 years |
Role | Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Secretary Name | Julian Alexander Gonnermann |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1999(15 years, 7 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Director Name | Mr Anthony Boyce |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1990(6 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 21 March 2000) |
Role | Company Director |
Correspondence Address | 69 Ravensdale Avenue North Finchley London N12 9HR |
Director Name | Mrs Seconda Maria Boyce |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 June 1990(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 21 January 1997) |
Role | Company Director |
Correspondence Address | 69 Ravensdale Avenue North Finchley London N12 9HR |
Secretary Name | Mr Anthony Boyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1990(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | 69 Ravensdale Avenue North Finchley London N12 9HR |
Secretary Name | Roger John Denton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 1999) |
Role | Accountant |
Correspondence Address | 11a Florence Road Wimbledon London SW19 8TH |
Website | boycerecruitment.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74921751 |
Telephone region | London |
Registered Address | 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
22.6k at £1 | Manuela Sonia Boyce 55.00% Ordinary |
---|---|
10.3k at £1 | Samantha Jane Clifford 25.00% Ordinary |
8.2k at £1 | Tracey Newton 20.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £40,447 |
Cash | £113,476 |
Current Liabilities | £518,123 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 30 June 2024 (2 months, 1 week from now) |
22 April 2008 | Delivered on: 25 April 2008 Persons entitled: Derwent Valley London 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 rent deposit from time to time standing to the credit of the account. Outstanding |
---|---|
4 July 2000 | Delivered on: 5 July 2000 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee. Particulars: First fixed charge on all book and other debts under an agreement dated 04/07/00..floating charge on all proceeds of book and other debts under or in connection with any agreement or contract for the sale and purchase of debts or under or in connection with any bill of exchange or other negotiable instrument. Outstanding |
30 June 1997 | Delivered on: 12 July 1997 Persons entitled: National Dairy Council Classification: Rent deposit deed Secured details: £25,252 due or to become due from the company to the chargee under the terms of the deed. Particulars: The "rent deposit" being £25,252 and the "deposit balance" being the amount standing to the credit of the "deposit account" being a separate designated seven day notice deposit account. Outstanding |
17 February 1989 | Delivered on: 4 March 1989 Persons entitled: Liberty PLC Classification: Rent deposit account agreement Secured details: £9,250. Particulars: Monies on deposit with barclays bank PLC in the name of asshetons of 998 aldwych, london. Outstanding |
24 January 2021 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
17 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
8 June 2020 | Change of details for Manuela Sonia Boyce as a person with significant control on 5 June 2020 (2 pages) |
5 June 2020 | Secretary's details changed for Julian Alexander Gonnermann on 5 June 2020 (1 page) |
5 June 2020 | Director's details changed for Samantha Jane Clifford on 5 June 2020 (2 pages) |
5 June 2020 | Director's details changed for Manuela Sonia Boyce on 5 June 2020 (2 pages) |
5 June 2020 | Director's details changed for Manuela Sonia Boyce on 5 June 2020 (2 pages) |
5 June 2020 | Change of details for Manuela Sonia Boyce as a person with significant control on 5 June 2020 (2 pages) |
4 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
8 July 2019 | Resolutions
|
8 July 2019 | Purchase of own shares. (3 pages) |
8 July 2019 | Cancellation of shares. Statement of capital on 6 June 2019
|
17 June 2019 | Confirmation statement made on 16 June 2019 with updates (4 pages) |
3 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
18 June 2018 | Confirmation statement made on 16 June 2018 with updates (4 pages) |
19 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 19 December 2017 (1 page) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
21 June 2017 | Confirmation statement made on 16 June 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 16 June 2017 with updates (6 pages) |
20 December 2016 | Satisfaction of charge 1 in full (1 page) |
20 December 2016 | Satisfaction of charge 4 in full (1 page) |
20 December 2016 | Satisfaction of charge 2 in full (1 page) |
20 December 2016 | Satisfaction of charge 1 in full (1 page) |
20 December 2016 | Satisfaction of charge 2 in full (1 page) |
20 December 2016 | Satisfaction of charge 4 in full (1 page) |
3 October 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
3 October 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
29 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
19 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 September 2013 | Registered office address changed from Haysmacintyre/Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page) |
30 September 2013 | Registered office address changed from Haysmacintyre/Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page) |
21 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (6 pages) |
21 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (6 pages) |
18 December 2012 | Registered office address changed from 6-7 St Cross Street London EC1N 8UA on 18 December 2012 (2 pages) |
18 December 2012 | Registered office address changed from 6-7 St Cross Street London EC1N 8UA on 18 December 2012 (2 pages) |
11 December 2012 | Second filing of AR01 previously delivered to Companies House made up to 16 June 2012 (17 pages) |
11 December 2012 | Second filing of AR01 previously delivered to Companies House made up to 16 June 2012 (17 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders
|
26 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders
|
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 July 2011 | Resolutions
|
7 July 2011 | Change of share class name or designation (3 pages) |
7 July 2011 | Resolutions
|
7 July 2011 | Change of share class name or designation (3 pages) |
1 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (6 pages) |
1 July 2011 | Director's details changed for Samantha Jane Judd on 30 December 2009 (2 pages) |
1 July 2011 | Director's details changed for Samantha Jane Judd on 30 December 2009 (2 pages) |
1 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Change of share class name or designation (2 pages) |
7 February 2011 | Resolutions
|
7 February 2011 | Change of share class name or designation (2 pages) |
7 February 2011 | Resolutions
|
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (6 pages) |
30 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Resolutions
|
13 July 2010 | Change of share class name or designation (2 pages) |
13 July 2010 | Resolutions
|
13 July 2010 | Particulars of variation of rights attached to shares (2 pages) |
13 July 2010 | Particulars of variation of rights attached to shares (2 pages) |
13 July 2010 | Change of share class name or designation (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 July 2009 | Return made up to 16/06/09; full list of members (4 pages) |
8 July 2009 | Return made up to 16/06/09; full list of members (4 pages) |
28 July 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
28 July 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
24 July 2008 | Return made up to 16/06/08; full list of members (4 pages) |
24 July 2008 | Return made up to 16/06/08; full list of members (4 pages) |
2 June 2008 | Registered office changed on 02/06/2008 from, 43 eagle street, london, WC1R 4AP (1 page) |
2 June 2008 | Registered office changed on 02/06/2008 from, 43 eagle street, london, WC1R 4AP (1 page) |
22 May 2008 | Ad 03/04/08\gbp si 3250@1=3250\gbp ic 37850/41100\ (2 pages) |
22 May 2008 | Ad 03/04/08\gbp si 3250@1=3250\gbp ic 37850/41100\ (2 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
20 February 2008 | Resolutions
|
20 February 2008 | Resolutions
|
3 November 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
3 November 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
13 August 2007 | Return made up to 16/06/07; full list of members (3 pages) |
13 August 2007 | Return made up to 16/06/07; full list of members (3 pages) |
28 September 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
28 September 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
3 July 2006 | Return made up to 16/06/06; full list of members (3 pages) |
3 July 2006 | Return made up to 16/06/06; full list of members (3 pages) |
19 July 2005 | Return made up to 16/06/05; full list of members (3 pages) |
19 July 2005 | Return made up to 16/06/05; full list of members (3 pages) |
4 July 2005 | Director's particulars changed (1 page) |
4 July 2005 | Director's particulars changed (1 page) |
14 June 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
14 June 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
28 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
28 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
21 July 2004 | Return made up to 16/06/04; full list of members (5 pages) |
21 July 2004 | Return made up to 16/06/04; full list of members (5 pages) |
31 March 2004 | Return made up to 16/06/03; full list of members; amend (5 pages) |
31 March 2004 | Amended 882R 30/05/03 (2 pages) |
31 March 2004 | Amending res 30/05/03 (1 page) |
31 March 2004 | Amended 882R 30/05/03 (2 pages) |
31 March 2004 | Return made up to 16/06/03; full list of members; amend (5 pages) |
31 March 2004 | Amending 883 (3 pages) |
31 March 2004 | Amending 883 (3 pages) |
31 March 2004 | Amending res 30/05/03 (1 page) |
23 February 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
23 February 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
29 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
29 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
28 November 2003 | Registered office changed on 28/11/03 from: 3RD floor, 5-7 john princes street, london, W1G 0JN (1 page) |
28 November 2003 | Registered office changed on 28/11/03 from: 3RD floor, 5-7 john princes street, london, W1G 0JN (1 page) |
18 July 2003 | Return made up to 16/06/03; full list of members (5 pages) |
18 July 2003 | Particulars of contract relating to shares (3 pages) |
18 July 2003 | Return made up to 16/06/03; full list of members (5 pages) |
18 July 2003 | Particulars of contract relating to shares (3 pages) |
6 July 2003 | Ad 30/05/03--------- £ si 28500@1=28500 £ ic 35000/63500 (2 pages) |
6 July 2003 | Ad 30/05/03--------- £ si 28500@1=28500 £ ic 35000/63500 (2 pages) |
6 July 2003 | Resolutions
|
6 July 2003 | Resolutions
|
8 October 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
8 October 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
17 July 2002 | Return made up to 16/06/02; full list of members (8 pages) |
17 July 2002 | Return made up to 16/06/02; full list of members (8 pages) |
24 October 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
24 October 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
21 June 2001 | Return made up to 16/06/01; full list of members
|
21 June 2001 | Return made up to 16/06/01; full list of members
|
10 August 2000 | Return made up to 16/06/00; full list of members
|
10 August 2000 | Return made up to 16/06/00; full list of members
|
5 July 2000 | Particulars of mortgage/charge (3 pages) |
5 July 2000 | Particulars of mortgage/charge (3 pages) |
30 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
30 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
10 April 2000 | Resolutions
|
10 April 2000 | Nc inc already adjusted 21/03/00 (1 page) |
10 April 2000 | Nc inc already adjusted 21/03/00 (1 page) |
10 April 2000 | Ad 21/03/00--------- £ si 25000@1=25000 £ ic 10000/35000 (2 pages) |
10 April 2000 | Resolutions
|
10 April 2000 | Ad 21/03/00--------- £ si 25000@1=25000 £ ic 10000/35000 (2 pages) |
7 October 1999 | New secretary appointed (2 pages) |
7 October 1999 | Secretary resigned (1 page) |
7 October 1999 | New secretary appointed (2 pages) |
7 October 1999 | Secretary resigned (1 page) |
29 June 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
29 June 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
29 June 1999 | Return made up to 16/06/99; full list of members (8 pages) |
29 June 1999 | Return made up to 16/06/99; full list of members (8 pages) |
17 June 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
17 June 1998 | Return made up to 16/06/98; no change of members (4 pages) |
17 June 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
17 June 1998 | Return made up to 16/06/98; no change of members (4 pages) |
13 July 1997 | Return made up to 16/06/97; full list of members
|
13 July 1997 | Return made up to 16/06/97; full list of members
|
12 July 1997 | Particulars of mortgage/charge (3 pages) |
12 July 1997 | Particulars of mortgage/charge (3 pages) |
11 June 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
11 June 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | Director resigned (1 page) |
17 June 1996 | Company name changed boyce agency LIMITED\certificate issued on 18/06/96 (2 pages) |
17 June 1996 | Company name changed boyce agency LIMITED\certificate issued on 18/06/96 (2 pages) |
16 June 1996 | Return made up to 16/06/96; full list of members (6 pages) |
16 June 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
16 June 1996 | Return made up to 16/06/96; full list of members (6 pages) |
16 June 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
14 May 1996 | New secretary appointed (1 page) |
14 May 1996 | Secretary resigned (2 pages) |
14 May 1996 | New secretary appointed (1 page) |
14 May 1996 | Secretary resigned (2 pages) |
12 July 1995 | Return made up to 16/06/95; full list of members
|
12 July 1995 | Return made up to 16/06/95; full list of members
|
12 July 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
12 July 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
31 March 1995 | New director appointed (2 pages) |
31 March 1995 | New director appointed (2 pages) |
7 June 1994 | Return made up to 16/06/94; no change of members (4 pages) |
7 June 1994 | Return made up to 16/06/94; no change of members (4 pages) |
14 September 1993 | Return made up to 16/06/93; no change of members (4 pages) |
14 September 1993 | Return made up to 16/06/93; no change of members (4 pages) |
17 June 1992 | Return made up to 16/06/92; full list of members
|
17 June 1992 | Return made up to 16/06/92; full list of members
|
18 June 1991 | Return made up to 16/06/91; no change of members (2 pages) |
18 June 1991 | Return made up to 16/06/91; no change of members (2 pages) |
11 October 1990 | Return made up to 30/06/90; no change of members (8 pages) |
11 October 1990 | Return made up to 30/06/90; no change of members (8 pages) |
5 July 1989 | Return made up to 16/06/89; full list of members (6 pages) |
5 July 1989 | Return made up to 16/06/89; full list of members (6 pages) |
4 March 1989 | Particulars of mortgage/charge (3 pages) |
4 March 1989 | Particulars of mortgage/charge (3 pages) |
22 July 1988 | Return made up to 11/07/88; full list of members (4 pages) |
22 July 1988 | Return made up to 11/07/88; full list of members (4 pages) |
6 August 1987 | Return made up to 10/07/87; full list of members (4 pages) |
6 August 1987 | Return made up to 10/07/87; full list of members (4 pages) |
27 August 1986 | Return made up to 11/07/86; full list of members (4 pages) |
27 August 1986 | Return made up to 11/07/86; full list of members (4 pages) |
17 February 1984 | Incorporation (13 pages) |
17 February 1984 | Incorporation (13 pages) |