Company NameHRS International Limited
Company StatusActive
Company Number04599023
CategoryPrivate Limited Company
Incorporation Date22 November 2002(21 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Mark El Baroudi
Date of BirthMarch 1964 (Born 60 years ago)
NationalityCanadian
StatusCurrent
Appointed19 July 2021(18 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceCanada
Correspondence Address3 Abloy House
Hatters Lane
Watford
Hertfordshire
WD18 8AJ
Director NameMr John Allen Thomas
Date of BirthMay 1970 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed20 July 2021(18 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Nova Capital Management Ltd Octagon Point
5 Cheapside
London
EC2V 6AA
Director NameMr David Simon Williamson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2021(18 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Nova Capital Management Ltd Octagon Point
5 Cheapside
London
EC2V 6AA
Director NameMr Ian Christopher Sheriff
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2023(20 years, 2 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Abloy House
Hatters Lane
Watford
Hertfordshire
WD18 8AJ
Secretary NameMr Ian Christopher Sheriff
StatusCurrent
Appointed30 January 2024(21 years, 2 months after company formation)
Appointment Duration3 months
RoleCompany Director
Correspondence Address3 Abloy House
Hatters Lane
Watford
Hertfordshire
WD18 8AJ
Director NameMr Steven Edward Pither
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Abloy House
Hatters Lane
Watford
Hertfordshire
WD18 8AJ
Secretary NameMr Robert Michael Twydle
NationalityBritish
StatusResigned
Appointed22 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Abloy House
Hatters Lane
Watford
Hertfordshire
WD18 8AJ
Director NameJesus Linares Gil
Date of BirthFebruary 1965 (Born 59 years ago)
NationalitySpanish
StatusResigned
Appointed15 December 2002(3 weeks, 2 days after company formation)
Appointment Duration7 years, 2 months (resigned 20 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHrs House 10-12 Caxton Way
Watford Business Park
Watford
Hertfordshire
WD18 8JY
Director NameJesus Miguel Pagan Duran
Date of BirthMay 1951 (Born 73 years ago)
NationalitySpanish
StatusResigned
Appointed15 December 2002(3 weeks, 2 days after company formation)
Appointment Duration7 years, 2 months (resigned 20 February 2010)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressHrs House 10-12 Caxton Way
Watford Business Park
Watford
Hertfordshire
WD18 8JY
Director NameMr Paul Michael Wright
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2021(18 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 January 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Abloy House
Hatters Lane
Watford
Hertfordshire
WD18 8AJ
Secretary NameMr Paul Michael Wright
StatusResigned
Appointed20 July 2021(18 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 January 2024)
RoleCompany Director
Correspondence Address3 Abloy House
Hatters Lane
Watford
Hertfordshire
WD18 8AJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 November 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 November 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitehrs.co.uk
Telephone024 10744423
Telephone regionCoventry

Location

Registered Address3 Abloy House
Hatters Lane
Watford
Hertfordshire
WD18 8AJ
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

10.5k at £1Hrs Investments LTD
99.99%
Ordinary
1 at £1Steven Edward Pither
0.01%
Ordinary

Financials

Year2014
Net Worth£1,470,484
Cash£162,918
Current Liabilities£854,400

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End29 December

Returns

Latest Return22 November 2023 (5 months, 1 week ago)
Next Return Due6 December 2024 (7 months, 1 week from now)

Charges

21 July 2022Delivered on: 11 August 2022
Persons entitled: Axis Trustee Services Limited

Classification: A registered charge
Outstanding
20 July 2021Delivered on: 22 July 2021
Persons entitled: Hsbc Bank Canada

Classification: A registered charge
Particulars: Land. Clause 3.2 of the debenture creates a first legal mortgage over all of the land (defined in the debenture) described in schedule 6 (land), all other land now owned by the company and any rights (defined in the debenture) accruing to, derived from or otherwise connected with it.. Clause 3.3 of the debenture creates a first fixed charge over all of the rights which the company now has and all of the rights which it obtains at any time in the future in land, other than that charged under clause 3.2, and any rights accruing to, derived from or otherwise connected with it.. Intellectual property. Clause 3.3 of the debenture creates a first fixed charge over specified intellectual property, intellectual property (both defined in the debenture) and any rights accruing to, derived from or otherwise connected with them.. Please see the debenture for more details.
Outstanding
20 January 2010Delivered on: 23 January 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: 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

Filing History

5 December 2023Confirmation statement made on 22 November 2023 with no updates (3 pages)
21 July 2023Full accounts made up to 31 December 2022 (22 pages)
7 March 2023Full accounts made up to 31 December 2021 (20 pages)
30 January 2023Appointment of Mr Ian Christopher Sheriff as a director on 30 January 2023 (2 pages)
21 December 2022Previous accounting period shortened from 30 December 2021 to 29 December 2021 (1 page)
24 November 2022Confirmation statement made on 22 November 2022 with updates (4 pages)
26 September 2022Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page)
11 August 2022Registration of charge 045990230003, created on 21 July 2022 (46 pages)
22 November 2021Change of details for Hrs Investments Limited as a person with significant control on 22 November 2021 (2 pages)
22 November 2021Confirmation statement made on 22 November 2021 with updates (4 pages)
28 September 2021Register(s) moved to registered office address 3 Abloy House Hatters Lane Watford Hertfordshire WD18 8AJ (1 page)
20 September 2021Full accounts made up to 31 December 2020 (21 pages)
7 September 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 September 2021Memorandum and Articles of Association (14 pages)
24 August 2021Satisfaction of charge 1 in full (4 pages)
4 August 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
30 July 2021Appointment of Mr Paul Michael Wright as a director on 20 July 2021 (2 pages)
28 July 2021Termination of appointment of Steven Edward Pither as a director on 20 July 2021 (1 page)
28 July 2021Appointment of Mr Paul Michael Wright as a secretary on 20 July 2021 (2 pages)
28 July 2021Appointment of Mr John Allen Thomas as a director on 20 July 2021 (2 pages)
28 July 2021Termination of appointment of Robert Michael Twydle as a secretary on 20 July 2021 (1 page)
28 July 2021Cessation of Steven Edward Pither as a person with significant control on 20 July 2021 (1 page)
28 July 2021Appointment of Mr David Simon Williamson as a director on 20 July 2021 (2 pages)
22 July 2021Registration of charge 045990230002, created on 20 July 2021 (42 pages)
20 July 2021Appointment of Mr Mark El Baroudi as a director on 19 July 2021 (2 pages)
26 April 2021Registered office address changed from Hrs House 10-12 Caxton Way Watford Business Park Watford Hertfordshire WD18 8JY to 3 Abloy House Hatters Lane Watford Hertfordshire WD18 8AJ on 26 April 2021 (1 page)
11 December 2020Confirmation statement made on 22 November 2020 with updates (4 pages)
15 July 2020Full accounts made up to 31 December 2019 (20 pages)
27 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
9 August 2019Full accounts made up to 31 December 2018 (21 pages)
30 November 2018Confirmation statement made on 22 November 2018 with updates (4 pages)
13 September 2018Full accounts made up to 31 December 2017 (21 pages)
29 November 2017Confirmation statement made on 22 November 2017 with updates (4 pages)
29 November 2017Confirmation statement made on 22 November 2017 with updates (4 pages)
15 November 2017Director's details changed for Mr Steven Edward Pither on 3 November 2017 (2 pages)
15 November 2017Change of details for Mr Steven Edward Pither as a person with significant control on 3 November 2017 (2 pages)
15 November 2017Change of details for Mr Steven Edward Pither as a person with significant control on 3 November 2017 (2 pages)
15 November 2017Director's details changed for Mr Steven Edward Pither on 3 November 2017 (2 pages)
19 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
19 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
7 December 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
16 August 2016Auditor's resignation (1 page)
16 August 2016Auditor's resignation (1 page)
5 August 2016Full accounts made up to 31 December 2015 (12 pages)
5 August 2016Full accounts made up to 31 December 2015 (12 pages)
25 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 10,500
(4 pages)
25 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 10,500
(4 pages)
10 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
10 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
24 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 10,500
(5 pages)
24 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 10,500
(5 pages)
3 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
3 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
25 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 10,500
(4 pages)
25 November 2013Register inspection address has been changed from C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA United Kingdom (1 page)
25 November 2013Register inspection address has been changed from C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA United Kingdom (1 page)
25 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 10,500
(4 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
27 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
27 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
13 February 2012Full accounts made up to 31 December 2010 (17 pages)
13 February 2012Full accounts made up to 31 December 2010 (17 pages)
23 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
1 December 2010Termination of appointment of Jesus Linares Gil as a director (1 page)
1 December 2010Termination of appointment of Jesus Linares Gil as a director (1 page)
1 December 2010Termination of appointment of Jesus Pagan Duran as a director (1 page)
1 December 2010Termination of appointment of Jesus Pagan Duran as a director (1 page)
1 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (4 pages)
1 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (4 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 December 2009Register(s) moved to registered inspection location (1 page)
24 December 2009Register inspection address has been changed (1 page)
24 December 2009Director's details changed for Jesus Linares Gil on 1 October 2009 (2 pages)
24 December 2009Register(s) moved to registered inspection location (1 page)
24 December 2009Register inspection address has been changed (1 page)
24 December 2009Director's details changed for Mr Steven Edward Pither on 1 October 2009 (2 pages)
24 December 2009Secretary's details changed for Robert Michael Twydle on 1 October 2009 (1 page)
24 December 2009Secretary's details changed for Robert Michael Twydle on 1 October 2009 (1 page)
24 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (6 pages)
24 December 2009Director's details changed for Jesus Miguel Pagan Duran on 1 October 2009 (2 pages)
24 December 2009Director's details changed for Mr Steven Edward Pither on 1 October 2009 (2 pages)
24 December 2009Director's details changed for Jesus Linares Gil on 1 October 2009 (2 pages)
24 December 2009Secretary's details changed for Robert Michael Twydle on 1 October 2009 (1 page)
24 December 2009Director's details changed for Jesus Miguel Pagan Duran on 1 October 2009 (2 pages)
24 December 2009Director's details changed for Mr Steven Edward Pither on 1 October 2009 (2 pages)
24 December 2009Director's details changed for Jesus Linares Gil on 1 October 2009 (2 pages)
24 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (6 pages)
24 December 2009Director's details changed for Jesus Miguel Pagan Duran on 1 October 2009 (2 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
12 February 2009Return made up to 22/11/08; full list of members (4 pages)
12 February 2009Return made up to 22/11/08; full list of members (4 pages)
29 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
22 July 2008Registered office changed on 22/07/2008 from hrs house 10-12 caxton way watford hertfordshire WD1 8UA (1 page)
22 July 2008Registered office changed on 22/07/2008 from hrs house 10-12 caxton way watford hertfordshire WD1 8UA (1 page)
22 July 2008Director's change of particulars / steven pither / 22/01/2004 (2 pages)
22 July 2008Director's change of particulars / steven pither / 22/01/2004 (2 pages)
26 November 2007Return made up to 22/11/07; full list of members (3 pages)
26 November 2007Return made up to 22/11/07; full list of members (3 pages)
19 November 2007Director's particulars changed (1 page)
19 November 2007Director's particulars changed (1 page)
30 August 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
30 August 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
26 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
26 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
1 December 2006Return made up to 22/11/06; full list of members (8 pages)
1 December 2006Return made up to 22/11/06; full list of members (8 pages)
15 August 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
15 August 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
24 February 2006Amended accounts made up to 30 June 2004 (12 pages)
24 February 2006Amended accounts made up to 30 June 2004 (12 pages)
4 January 2006Return made up to 22/11/05; full list of members (8 pages)
4 January 2006Return made up to 22/11/05; full list of members (8 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
9 April 2005Return made up to 22/11/04; full list of members (7 pages)
9 April 2005Return made up to 22/11/04; full list of members (7 pages)
17 November 2004Total exemption full accounts made up to 30 November 2003 (8 pages)
17 November 2004Total exemption full accounts made up to 30 November 2003 (8 pages)
17 November 2004Accounting reference date shortened from 30/11/04 to 30/06/04 (1 page)
17 November 2004Accounting reference date shortened from 30/11/04 to 30/06/04 (1 page)
20 January 2004Return made up to 22/11/03; full list of members (7 pages)
20 January 2004Return made up to 22/11/03; full list of members (7 pages)
23 December 2003Ad 01/12/03--------- £ si 10499@1=10499 £ ic 1/10500 (2 pages)
23 December 2003Ad 01/12/03--------- £ si 10499@1=10499 £ ic 1/10500 (2 pages)
8 December 2003£ nc 1000/991000 27/11/03 (2 pages)
8 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 December 2003£ nc 1000/991000 27/11/03 (2 pages)
8 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 January 2003New director appointed (2 pages)
3 January 2003New director appointed (2 pages)
3 January 2003New director appointed (2 pages)
3 January 2003New director appointed (2 pages)
4 December 2002Registered office changed on 04/12/02 from: hrs house, 10-12 caxton way watford business park watford hertfordshire WD2 8TX (1 page)
4 December 2002Secretary resigned (1 page)
4 December 2002New director appointed (2 pages)
4 December 2002New secretary appointed (2 pages)
4 December 2002Director resigned (1 page)
4 December 2002New secretary appointed (2 pages)
4 December 2002New director appointed (2 pages)
4 December 2002Registered office changed on 04/12/02 from: hrs house, 10-12 caxton way watford business park watford hertfordshire WD2 8TX (1 page)
4 December 2002Secretary resigned (1 page)
4 December 2002Director resigned (1 page)
22 November 2002Incorporation (18 pages)
22 November 2002Incorporation (18 pages)