Company NameBoyden Executive Search Limited
DirectorsNicholas Andrew Hemming Robeson and Lisa Jane Farmer
Company StatusActive
Company Number07494676
CategoryPrivate Limited Company
Incorporation Date17 January 2011(13 years, 3 months ago)
Previous NamesRobeson Partners Limited and Hemming Robeson Limited

Business Activity

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

Directors

Director NameMr Nicholas Andrew Hemming Robeson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Philpot Lane
London
EC3M 8AA
Director NameMrs Lisa Jane Farmer
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2011(4 months, 2 weeks after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Philpot Lane
London
EC3M 8AA

Contact

Websitehemmingrobeson.com
Telephone020 36516993
Telephone regionLondon

Location

Registered Address1 Bell Street
London
NW1 5BY
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

70 at £1Nicholas Robeson
70.00%
Ordinary
30 at £1Lisa Hobbs
30.00%
Ordinary

Financials

Year2014
Net Worth£67,457
Cash£9,364
Current Liabilities£25,229

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 January 2024 (2 months, 3 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Charges

5 November 2018Delivered on: 6 November 2018
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
17 November 2015Delivered on: 18 November 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

1 March 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
24 February 2021Director's details changed for Mrs Lisa Jane Farmer on 4 April 2020 (2 pages)
24 February 2021Change of details for Mr Nicholas Andrew Hemming Robeson as a person with significant control on 4 April 2020 (2 pages)
24 February 2021Change of details for Mrs Lisa Jane Farmer as a person with significant control on 4 April 2020 (2 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
25 November 2020Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to 1 Bell Street London NW1 5BY on 25 November 2020 (1 page)
19 February 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
9 October 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
17 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
6 November 2018Registration of charge 074946760002, created on 5 November 2018 (9 pages)
6 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
27 July 2018Director's details changed for Mr Nicholas Andrew Hemming Robeson on 23 July 2018 (2 pages)
19 January 2018Confirmation statement made on 17 January 2018 with updates (4 pages)
23 October 2017Registered office address changed from Bourne House Queen Street Gomshall Surrey GU5 9LY to 71 Queen Victoria Street London EC4V 4BE on 23 October 2017 (1 page)
23 October 2017Registered office address changed from Bourne House Queen Street Gomshall Surrey GU5 9LY to 71 Queen Victoria Street London EC4V 4BE on 23 October 2017 (1 page)
12 October 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (2 pages)
12 October 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (2 pages)
20 September 2017Director's details changed for Mrs Lisa Jane Hobbs on 21 July 2016 (3 pages)
20 September 2017Director's details changed for Mrs Lisa Jane Hobbs on 21 July 2016 (3 pages)
19 September 2017Change of details for Mrs Lisa Jane Hobbs as a person with significant control on 23 September 2016 (2 pages)
19 September 2017Change of details for Mrs Lisa Jane Hobbs as a person with significant control on 23 September 2016 (2 pages)
15 September 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
15 September 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
7 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-31
(3 pages)
7 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-31
(3 pages)
17 January 2017Confirmation statement made on 17 January 2017 with updates (7 pages)
17 January 2017Confirmation statement made on 17 January 2017 with updates (7 pages)
20 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
20 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
5 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(4 pages)
5 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(4 pages)
18 November 2015Registration of charge 074946760001, created on 17 November 2015 (19 pages)
18 November 2015Registration of charge 074946760001, created on 17 November 2015 (19 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
12 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(4 pages)
12 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
10 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
10 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
1 August 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
1 August 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
19 April 2013Registered office address changed from 2Nd Floor Berkeley Square House Berkeley Square London W1J 6BD on 19 April 2013 (2 pages)
19 April 2013Registered office address changed from 2Nd Floor Berkeley Square House Berkeley Square London W1J 6BD on 19 April 2013 (2 pages)
14 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
3 September 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
3 September 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
24 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
24 May 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 100
(4 pages)
24 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
24 May 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 100
(4 pages)
24 May 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 100
(4 pages)
13 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
9 August 2011Registered office address changed from Alder House 5 Cedar Court Hazell Drive Newport NP10 8FY on 9 August 2011 (2 pages)
9 August 2011Registered office address changed from Alder House 5 Cedar Court Hazell Drive Newport NP10 8FY on 9 August 2011 (2 pages)
9 August 2011Appointment of Mrs Lisa Jane Hobbs as a director (3 pages)
9 August 2011Registered office address changed from Alder House 5 Cedar Court Hazell Drive Newport NP10 8FY on 9 August 2011 (2 pages)
9 August 2011Appointment of Mrs Lisa Jane Hobbs as a director (3 pages)
28 April 2011Company name changed robeson partners LIMITED\certificate issued on 28/04/11
  • CONNOT ‐
(3 pages)
28 April 2011Company name changed robeson partners LIMITED\certificate issued on 28/04/11
  • CONNOT ‐
(3 pages)
20 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-05
(1 page)
20 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-05
(1 page)
17 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)
17 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)