Company NameBoyce Recruitment Limited
DirectorsManuela Sonia Gonnermann and Samantha Jane Clifford
Company StatusLiquidation
Company Number01792843
CategoryPrivate Limited Company
Incorporation Date17 February 1984(40 years, 2 months ago)
Previous NameBoyce Agency Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameManuela Sonia Gonnermann
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1995(11 years, 1 month after company formation)
Appointment Duration29 years
RoleRecruitment Consultancy
Correspondence Address26 Red Lion Square
London
WC1R 4AG
Director NameSamantha Jane Clifford
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1998(14 years, 1 month after company formation)
Appointment Duration26 years
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Secretary NameJulian Alexander Gonnermann
NationalityBritish
StatusCurrent
Appointed01 October 1999(15 years, 7 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameMr Anthony Boyce
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1990(6 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 21 March 2000)
RoleCompany Director
Correspondence Address69 Ravensdale Avenue
North Finchley
London
N12 9HR
Director NameMrs Seconda Maria Boyce
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityItalian
StatusResigned
Appointed30 June 1990(6 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 21 January 1997)
RoleCompany Director
Correspondence Address69 Ravensdale Avenue
North Finchley
London
N12 9HR
Secretary NameMr Anthony Boyce
NationalityBritish
StatusResigned
Appointed30 June 1990(6 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 1996)
RoleCompany Director
Correspondence Address69 Ravensdale Avenue
North Finchley
London
N12 9HR
Secretary NameRoger John Denton
NationalityBritish
StatusResigned
Appointed01 April 1996(12 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 1999)
RoleAccountant
Correspondence Address11a Florence Road
Wimbledon
London
SW19 8TH

Contact

Websiteboycerecruitment.co.uk
Email address[email protected]
Telephone020 74921751
Telephone regionLondon

Location

Registered Address31st Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

22.6k at £1Manuela Sonia Boyce
55.00%
Ordinary
10.3k at £1Samantha Jane Clifford
25.00%
Ordinary
8.2k at £1Tracey Newton
20.00%
Ordinary A

Financials

Year2014
Net Worth£40,447
Cash£113,476
Current Liabilities£518,123

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 June 2023 (10 months, 1 week ago)
Next Return Due30 June 2024 (2 months, 1 week from now)

Charges

22 April 2008Delivered 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 2000Delivered 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 1997Delivered 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 1989Delivered 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

Filing History

24 January 2021Total exemption full accounts made up to 31 December 2019 (10 pages)
17 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
8 June 2020Change of details for Manuela Sonia Boyce as a person with significant control on 5 June 2020 (2 pages)
5 June 2020Secretary's details changed for Julian Alexander Gonnermann on 5 June 2020 (1 page)
5 June 2020Director's details changed for Samantha Jane Clifford on 5 June 2020 (2 pages)
5 June 2020Director's details changed for Manuela Sonia Boyce on 5 June 2020 (2 pages)
5 June 2020Director's details changed for Manuela Sonia Boyce on 5 June 2020 (2 pages)
5 June 2020Change of details for Manuela Sonia Boyce as a person with significant control on 5 June 2020 (2 pages)
4 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
8 July 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 July 2019Purchase of own shares. (3 pages)
8 July 2019Cancellation of shares. Statement of capital on 6 June 2019
  • GBP 32,880
(4 pages)
17 June 2019Confirmation statement made on 16 June 2019 with updates (4 pages)
3 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
18 June 2018Confirmation statement made on 16 June 2018 with updates (4 pages)
19 December 2017Registered 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 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
21 June 2017Confirmation statement made on 16 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 16 June 2017 with updates (6 pages)
20 December 2016Satisfaction of charge 1 in full (1 page)
20 December 2016Satisfaction of charge 4 in full (1 page)
20 December 2016Satisfaction of charge 2 in full (1 page)
20 December 2016Satisfaction of charge 1 in full (1 page)
20 December 2016Satisfaction of charge 2 in full (1 page)
20 December 2016Satisfaction of charge 4 in full (1 page)
3 October 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
3 October 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
29 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 41,100
(6 pages)
29 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 41,100
(6 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
19 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 41,100
(6 pages)
19 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 41,100
(6 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 41,100
(6 pages)
24 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 41,100
(6 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Registered office address changed from Haysmacintyre/Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page)
30 September 2013Registered office address changed from Haysmacintyre/Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page)
21 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (6 pages)
21 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (6 pages)
18 December 2012Registered office address changed from 6-7 St Cross Street London EC1N 8UA on 18 December 2012 (2 pages)
18 December 2012Registered office address changed from 6-7 St Cross Street London EC1N 8UA on 18 December 2012 (2 pages)
11 December 2012Second filing of AR01 previously delivered to Companies House made up to 16 June 2012 (17 pages)
11 December 2012Second filing of AR01 previously delivered to Companies House made up to 16 June 2012 (17 pages)
29 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 June 2012Annual return made up to 16 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/12/2012
(7 pages)
26 June 2012Annual return made up to 16 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/12/2012
(7 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 July 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
7 July 2011Change of share class name or designation (3 pages)
7 July 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
7 July 2011Change of share class name or designation (3 pages)
1 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (6 pages)
1 July 2011Director's details changed for Samantha Jane Judd on 30 December 2009 (2 pages)
1 July 2011Director's details changed for Samantha Jane Judd on 30 December 2009 (2 pages)
1 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (6 pages)
7 February 2011Change of share class name or designation (2 pages)
7 February 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
7 February 2011Change of share class name or designation (2 pages)
7 February 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (6 pages)
30 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (6 pages)
13 July 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
13 July 2010Change of share class name or designation (2 pages)
13 July 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
13 July 2010Particulars of variation of rights attached to shares (2 pages)
13 July 2010Particulars of variation of rights attached to shares (2 pages)
13 July 2010Change of share class name or designation (2 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 July 2009Return made up to 16/06/09; full list of members (4 pages)
8 July 2009Return made up to 16/06/09; full list of members (4 pages)
28 July 2008Accounts for a small company made up to 31 December 2007 (5 pages)
28 July 2008Accounts for a small company made up to 31 December 2007 (5 pages)
24 July 2008Return made up to 16/06/08; full list of members (4 pages)
24 July 2008Return made up to 16/06/08; full list of members (4 pages)
2 June 2008Registered office changed on 02/06/2008 from, 43 eagle street, london, WC1R 4AP (1 page)
2 June 2008Registered office changed on 02/06/2008 from, 43 eagle street, london, WC1R 4AP (1 page)
22 May 2008Ad 03/04/08\gbp si 3250@1=3250\gbp ic 37850/41100\ (2 pages)
22 May 2008Ad 03/04/08\gbp si 3250@1=3250\gbp ic 37850/41100\ (2 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
20 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
20 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
3 November 2007Accounts for a small company made up to 31 December 2006 (5 pages)
3 November 2007Accounts for a small company made up to 31 December 2006 (5 pages)
13 August 2007Return made up to 16/06/07; full list of members (3 pages)
13 August 2007Return made up to 16/06/07; full list of members (3 pages)
28 September 2006Accounts for a small company made up to 31 December 2005 (5 pages)
28 September 2006Accounts for a small company made up to 31 December 2005 (5 pages)
3 July 2006Return made up to 16/06/06; full list of members (3 pages)
3 July 2006Return made up to 16/06/06; full list of members (3 pages)
19 July 2005Return made up to 16/06/05; full list of members (3 pages)
19 July 2005Return made up to 16/06/05; full list of members (3 pages)
4 July 2005Director's particulars changed (1 page)
4 July 2005Director's particulars changed (1 page)
14 June 2005Accounts for a small company made up to 31 December 2004 (5 pages)
14 June 2005Accounts for a small company made up to 31 December 2004 (5 pages)
28 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
28 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
21 July 2004Return made up to 16/06/04; full list of members (5 pages)
21 July 2004Return made up to 16/06/04; full list of members (5 pages)
31 March 2004Return made up to 16/06/03; full list of members; amend (5 pages)
31 March 2004Amended 882R 30/05/03 (2 pages)
31 March 2004Amending res 30/05/03 (1 page)
31 March 2004Amended 882R 30/05/03 (2 pages)
31 March 2004Return made up to 16/06/03; full list of members; amend (5 pages)
31 March 2004Amending 883 (3 pages)
31 March 2004Amending 883 (3 pages)
31 March 2004Amending res 30/05/03 (1 page)
23 February 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
23 February 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
29 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
29 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
28 November 2003Registered office changed on 28/11/03 from: 3RD floor, 5-7 john princes street, london, W1G 0JN (1 page)
28 November 2003Registered office changed on 28/11/03 from: 3RD floor, 5-7 john princes street, london, W1G 0JN (1 page)
18 July 2003Return made up to 16/06/03; full list of members (5 pages)
18 July 2003Particulars of contract relating to shares (3 pages)
18 July 2003Return made up to 16/06/03; full list of members (5 pages)
18 July 2003Particulars of contract relating to shares (3 pages)
6 July 2003Ad 30/05/03--------- £ si 28500@1=28500 £ ic 35000/63500 (2 pages)
6 July 2003Ad 30/05/03--------- £ si 28500@1=28500 £ ic 35000/63500 (2 pages)
6 July 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 July 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 October 2002Accounts for a small company made up to 31 March 2002 (5 pages)
8 October 2002Accounts for a small company made up to 31 March 2002 (5 pages)
17 July 2002Return made up to 16/06/02; full list of members (8 pages)
17 July 2002Return made up to 16/06/02; full list of members (8 pages)
24 October 2001Accounts for a small company made up to 31 March 2001 (5 pages)
24 October 2001Accounts for a small company made up to 31 March 2001 (5 pages)
21 June 2001Return made up to 16/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 June 2001Return made up to 16/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 August 2000Return made up to 16/06/00; full list of members
  • 363(287) ‐ Registered office changed on 10/08/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 August 2000Return made up to 16/06/00; full list of members
  • 363(287) ‐ Registered office changed on 10/08/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 July 2000Particulars of mortgage/charge (3 pages)
5 July 2000Particulars of mortgage/charge (3 pages)
30 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
30 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
14 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
10 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 April 2000Nc inc already adjusted 21/03/00 (1 page)
10 April 2000Nc inc already adjusted 21/03/00 (1 page)
10 April 2000Ad 21/03/00--------- £ si 25000@1=25000 £ ic 10000/35000 (2 pages)
10 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 April 2000Ad 21/03/00--------- £ si 25000@1=25000 £ ic 10000/35000 (2 pages)
7 October 1999New secretary appointed (2 pages)
7 October 1999Secretary resigned (1 page)
7 October 1999New secretary appointed (2 pages)
7 October 1999Secretary resigned (1 page)
29 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
29 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
29 June 1999Return made up to 16/06/99; full list of members (8 pages)
29 June 1999Return made up to 16/06/99; full list of members (8 pages)
17 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
17 June 1998Return made up to 16/06/98; no change of members (4 pages)
17 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
17 June 1998Return made up to 16/06/98; no change of members (4 pages)
13 July 1997Return made up to 16/06/97; full list of members
  • 363(287) ‐ Registered office changed on 13/07/97
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 July 1997Return made up to 16/06/97; full list of members
  • 363(287) ‐ Registered office changed on 13/07/97
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 July 1997Particulars of mortgage/charge (3 pages)
12 July 1997Particulars of mortgage/charge (3 pages)
11 June 1997Accounts for a small company made up to 31 March 1997 (5 pages)
11 June 1997Accounts for a small company made up to 31 March 1997 (5 pages)
7 February 1997Director resigned (1 page)
7 February 1997Director resigned (1 page)
17 June 1996Company name changed boyce agency LIMITED\certificate issued on 18/06/96 (2 pages)
17 June 1996Company name changed boyce agency LIMITED\certificate issued on 18/06/96 (2 pages)
16 June 1996Return made up to 16/06/96; full list of members (6 pages)
16 June 1996Accounts for a small company made up to 31 March 1996 (4 pages)
16 June 1996Return made up to 16/06/96; full list of members (6 pages)
16 June 1996Accounts for a small company made up to 31 March 1996 (4 pages)
14 May 1996New secretary appointed (1 page)
14 May 1996Secretary resigned (2 pages)
14 May 1996New secretary appointed (1 page)
14 May 1996Secretary resigned (2 pages)
12 July 1995Return made up to 16/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 1995Return made up to 16/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 1995Accounts for a small company made up to 31 March 1995 (4 pages)
12 July 1995Accounts for a small company made up to 31 March 1995 (4 pages)
31 March 1995New director appointed (2 pages)
31 March 1995New director appointed (2 pages)
7 June 1994Return made up to 16/06/94; no change of members (4 pages)
7 June 1994Return made up to 16/06/94; no change of members (4 pages)
14 September 1993Return made up to 16/06/93; no change of members (4 pages)
14 September 1993Return made up to 16/06/93; no change of members (4 pages)
17 June 1992Return made up to 16/06/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
17 June 1992Return made up to 16/06/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
18 June 1991Return made up to 16/06/91; no change of members (2 pages)
18 June 1991Return made up to 16/06/91; no change of members (2 pages)
11 October 1990Return made up to 30/06/90; no change of members (8 pages)
11 October 1990Return made up to 30/06/90; no change of members (8 pages)
5 July 1989Return made up to 16/06/89; full list of members (6 pages)
5 July 1989Return made up to 16/06/89; full list of members (6 pages)
4 March 1989Particulars of mortgage/charge (3 pages)
4 March 1989Particulars of mortgage/charge (3 pages)
22 July 1988Return made up to 11/07/88; full list of members (4 pages)
22 July 1988Return made up to 11/07/88; full list of members (4 pages)
6 August 1987Return made up to 10/07/87; full list of members (4 pages)
6 August 1987Return made up to 10/07/87; full list of members (4 pages)
27 August 1986Return made up to 11/07/86; full list of members (4 pages)
27 August 1986Return made up to 11/07/86; full list of members (4 pages)
17 February 1984Incorporation (13 pages)
17 February 1984Incorporation (13 pages)