BOYCE RECRUITMENT LIMITED

Register to unlock more data on OkredoRegister

BOYCE RECRUITMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01792843

Incorporation date

17/02/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

31st Floor 40 Bank Street, London E14 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1984)
dot icon24/10/2025
Liquidators' statement of receipts and payments to 2025-08-22
dot icon29/10/2024
Liquidators' statement of receipts and payments to 2024-08-22
dot icon29/09/2023
Registered office address changed from 31st Floor 40 Bank Street London E14 5NR to 31st Floor 40 Bank Street London E14 5NR on 2023-09-29
dot icon21/09/2023
Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 31st Floor 40 Bank Street London E14 5NR on 2023-09-21
dot icon12/09/2023
Resolutions
dot icon12/09/2023
Appointment of a voluntary liquidator
dot icon12/09/2023
Statement of affairs
dot icon09/08/2023
Second filing of Confirmation Statement dated 2019-06-16
dot icon03/08/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/06/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon15/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/06/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon24/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon17/06/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon08/06/2020
Change of details for Manuela Sonia Boyce as a person with significant control on 2020-06-05
dot icon05/06/2020
Director's details changed for Manuela Sonia Boyce on 2020-06-05
dot icon05/06/2020
Director's details changed for Samantha Jane Clifford on 2020-06-05
dot icon05/06/2020
Director's details changed for Manuela Sonia Boyce on 2020-06-05
dot icon05/06/2020
Change of details for Manuela Sonia Boyce as a person with significant control on 2020-06-05
dot icon05/06/2020
Secretary's details changed for Julian Alexander Gonnermann on 2020-06-05
dot icon04/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/07/2019
Resolutions
dot icon08/07/2019
Cancellation of shares. Statement of capital on 2019-06-06
dot icon08/07/2019
Purchase of own shares.
dot icon17/06/2019
16/06/19 Statement of Capital gbp 32880
dot icon03/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/06/2018
Confirmation statement made on 2018-06-16 with updates
dot icon19/12/2017
Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 2017-12-19
dot icon02/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon20/12/2016
Satisfaction of charge 4 in full
dot icon20/12/2016
Satisfaction of charge 2 in full
dot icon20/12/2016
Satisfaction of charge 1 in full
dot icon03/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon29/06/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon08/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/06/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon01/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/06/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon01/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/09/2013
Registered office address changed from Haysmacintyre/Fairfax House 15 Fulwood Place London WC1V 6AY on 2013-09-30
dot icon21/06/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon20/12/2012
Clarification AP01 was removed from the public register on 26TH February 2013 as it was done without the authority of the company.
dot icon18/12/2012
Registered office address changed from 6-7 St Cross Street London EC1N 8UA on 2012-12-18
dot icon11/12/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-06-16
dot icon29/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/06/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/07/2011
Change of share class name or designation
dot icon07/07/2011
Resolutions
dot icon01/07/2011
Director's details changed for Samantha Jane Judd on 2009-12-30
dot icon01/07/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon07/02/2011
Change of share class name or designation
dot icon07/02/2011
Resolutions
dot icon15/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/07/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon13/07/2010
Particulars of variation of rights attached to shares
dot icon13/07/2010
Change of share class name or designation
dot icon13/07/2010
Resolutions
dot icon01/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/07/2009
Return made up to 16/06/09; full list of members
dot icon28/07/2008
Accounts for a small company made up to 2007-12-31
dot icon24/07/2008
Return made up to 16/06/08; full list of members
dot icon02/06/2008
Registered office changed on 02/06/2008 from, 43 eagle street, london, WC1R 4AP
dot icon22/05/2008
Ad 03/04/08\gbp si 3250@1=3250\gbp ic 37850/41100\
dot icon25/04/2008
Particulars of a mortgage or charge / charge no: 4
dot icon20/02/2008
Resolutions
dot icon03/11/2007
Accounts for a small company made up to 2006-12-31
dot icon13/08/2007
Return made up to 16/06/07; full list of members
dot icon28/09/2006
Accounts for a small company made up to 2005-12-31
dot icon03/07/2006
Return made up to 16/06/06; full list of members
dot icon19/07/2005
Return made up to 16/06/05; full list of members
dot icon04/07/2005
Director's particulars changed
dot icon14/06/2005
Accounts for a small company made up to 2004-12-31
dot icon28/10/2004
Accounts for a small company made up to 2003-12-31
dot icon21/07/2004
Return made up to 16/06/04; full list of members
dot icon31/03/2004
Return made up to 16/06/03; full list of members; amend
dot icon31/03/2004
Miscellaneous
dot icon31/03/2004
Miscellaneous
dot icon31/03/2004
Miscellaneous
dot icon23/02/2004
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon29/01/2004
Accounts for a small company made up to 2003-03-31
dot icon28/11/2003
Registered office changed on 28/11/03 from: 3RD floor, 5-7 john princes street, london, W1G 0JN
dot icon18/07/2003
Return made up to 16/06/03; full list of members
dot icon18/07/2003
Particulars of contract relating to shares
dot icon06/07/2003
Ad 30/05/03--------- £ si 28500@1=28500 £ ic 35000/63500
dot icon06/07/2003
Resolutions
dot icon06/07/2003
Resolutions
dot icon08/10/2002
Accounts for a small company made up to 2002-03-31
dot icon17/07/2002
Return made up to 16/06/02; full list of members
dot icon24/10/2001
Accounts for a small company made up to 2001-03-31
dot icon21/06/2001
Return made up to 16/06/01; full list of members
dot icon10/08/2000
Return made up to 16/06/00; full list of members
dot icon05/07/2000
Particulars of mortgage/charge
dot icon30/06/2000
Accounts for a small company made up to 2000-03-31
dot icon14/04/2000
Director resigned
dot icon10/04/2000
Ad 21/03/00--------- £ si 25000@1=25000 £ ic 10000/35000
dot icon10/04/2000
Nc inc already adjusted 21/03/00
dot icon10/04/2000
Resolutions
dot icon10/04/2000
Resolutions
dot icon10/04/2000
Resolutions
dot icon07/10/1999
New secretary appointed
dot icon07/10/1999
Secretary resigned
dot icon29/06/1999
Accounts for a small company made up to 1999-03-31
dot icon29/06/1999
Return made up to 16/06/99; full list of members
dot icon17/06/1998
Accounts for a small company made up to 1998-03-31
dot icon17/06/1998
Return made up to 16/06/98; no change of members
dot icon07/04/1998
New director appointed
dot icon13/07/1997
Return made up to 16/06/97; full list of members
dot icon12/07/1997
Particulars of mortgage/charge
dot icon11/06/1997
Accounts for a small company made up to 1997-03-31
dot icon07/02/1997
Director resigned
dot icon17/06/1996
Certificate of change of name
dot icon16/06/1996
Accounts for a small company made up to 1996-03-31
dot icon16/06/1996
Return made up to 16/06/96; full list of members
dot icon14/05/1996
New secretary appointed
dot icon14/05/1996
Secretary resigned
dot icon12/07/1995
Accounts for a small company made up to 1995-03-31
dot icon12/07/1995
Return made up to 16/06/95; full list of members
dot icon31/03/1995
New director appointed
dot icon18/01/1995
Registered office changed on 18/01/95 from: suite 4C,liberty house, 222 regent street, london, W1R 5DE
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Accounts for a small company made up to 1994-03-31
dot icon08/10/1994
Amended accounts made up to 1993-03-31
dot icon07/06/1994
Return made up to 16/06/94; no change of members
dot icon18/11/1993
Accounts for a small company made up to 1993-03-31
dot icon14/09/1993
Return made up to 16/06/93; no change of members
dot icon03/02/1993
Accounts for a small company made up to 1992-03-31
dot icon17/06/1992
Return made up to 16/06/92; full list of members
dot icon23/07/1991
Accounts for a small company made up to 1991-03-31
dot icon18/06/1991
Return made up to 16/06/91; no change of members
dot icon11/10/1990
Accounts for a small company made up to 1990-03-31
dot icon11/10/1990
Return made up to 30/06/90; no change of members
dot icon26/10/1989
Registered office changed on 26/10/89 from: 7 ludgate square, ludgate hill, london, EC4M 7AS
dot icon26/10/1989
Secretary resigned;new secretary appointed
dot icon05/07/1989
Return made up to 16/06/89; full list of members
dot icon27/06/1989
Accounts for a small company made up to 1989-03-31
dot icon04/03/1989
Particulars of mortgage/charge
dot icon22/07/1988
Accounts for a small company made up to 1988-03-31
dot icon22/07/1988
Return made up to 11/07/88; full list of members
dot icon06/08/1987
Accounts for a small company made up to 1987-03-31
dot icon06/08/1987
Return made up to 10/07/87; full list of members
dot icon28/08/1986
Full accounts made up to 1986-03-31
dot icon27/08/1986
Return made up to 11/07/86; full list of members
dot icon17/02/1984
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

95
2021
change arrow icon0 % *

* during past year

Cash in Bank

£120,864.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
16/06/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
95
192.92K
-
0.00
120.86K
-
2021
95
192.92K
-
0.00
120.86K
-

Employees

2021

Employees

95 Ascended- *

Net Assets(GBP)

192.92K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

120.86K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Manuela Sonia Gonnermann
Director
06/04/1995 - Present
-
Clifford, Samantha Jane
Director
01/04/1998 - Present
-
Gonnermann, Julian Alexander
Secretary
01/10/1999 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

238
FASHION POINT (U.K.) LIMITEDCharlotte House 19b Market Place, Bingham, Nottingham NG13 8AP
Liquidation

Category:

Manufacture of other women's outerwear

Comp. code:

04899359

Reg. date:

15/09/2003

Turnover:

-

No. of employees:

82
BELLEZA FASHION LTDTrinity House, 28-30 Blucher Street, Birmingham B1 1QH
Liquidation

Category:

Manufacture of other textiles n.e.c.

Comp. code:

12126357

Reg. date:

29/07/2019

Turnover:

-

No. of employees:

82
CROSSPATCH LIMITEDCharlotte House 19b Market Place, Bingham, Nottingham NG13 8AP
Liquidation

Category:

Finishing of textiles

Comp. code:

02413008

Reg. date:

11/08/1989

Turnover:

-

No. of employees:

73
FASHION HOUSE (UK) LIMITEDCharlotte House 19b Market Place, Bingham, Nottingham NG13 8AP
Liquidation

Category:

Manufacture of other women's outerwear

Comp. code:

04204878

Reg. date:

24/04/2001

Turnover:

-

No. of employees:

93
HIGHGATE BEDS LIMITEDC/O Xeinadin Corporate Recovery, 100, Barbirolli Square, Manchester M2 3BD
Liquidation

Category:

Manufacture of soft furnishings

Comp. code:

02531907

Reg. date:

16/08/1990

Turnover:

-

No. of employees:

91

Description

copy info iconCopy

About BOYCE RECRUITMENT LIMITED

BOYCE RECRUITMENT LIMITED is an(a) Liquidation company incorporated on 17/02/1984 with the registered office located at 31st Floor 40 Bank Street, London E14 5NR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 95 according to last financial statements.

Frequently Asked Questions

What is the current status of BOYCE RECRUITMENT LIMITED?

toggle

BOYCE RECRUITMENT LIMITED is currently Liquidation. It was registered on 17/02/1984 .

Where is BOYCE RECRUITMENT LIMITED located?

toggle

BOYCE RECRUITMENT LIMITED is registered at 31st Floor 40 Bank Street, London E14 5NR.

What does BOYCE RECRUITMENT LIMITED do?

toggle

BOYCE RECRUITMENT LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

How many employees does BOYCE RECRUITMENT LIMITED have?

toggle

BOYCE RECRUITMENT LIMITED had 95 employees in 2021.

What is the latest filing for BOYCE RECRUITMENT LIMITED?

toggle

The latest filing was on 24/10/2025: Liquidators' statement of receipts and payments to 2025-08-22.