Company NameInternational Hospitality Recruitment Limited
DirectorsAnthonidura Udena De Silva and Alessandra Ciacia
Company StatusActive
Company Number06475709
CategoryPrivate Limited Company
Incorporation Date17 January 2008(16 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Anthonidura Udena De Silva
Date of BirthFebruary 1973 (Born 51 years ago)
NationalitySri Lankan
StatusCurrent
Appointed30 March 2008(2 months, 1 week after company formation)
Appointment Duration16 years
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Wolsey Mansions Wolsey Road
Northwood
HA6 2HL
Secretary NameMr Anthonidura Udena De Silva
StatusCurrent
Appointed01 August 2010(2 years, 6 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Correspondence Address1 Wolsey Mansions Wolsey Road
Northwood
HA6 2HL
Director NameMiss Alessandra Ciacia
Date of BirthNovember 1984 (Born 39 years ago)
NationalityItalian
StatusCurrent
Appointed01 September 2022(14 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleHuman Resources Director
Country of ResidenceEngland
Correspondence Address1 Wolsey Mansions Wolsey Road
Northwood
HA6 2HL
Director NameMr Simon Gray
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2008(2 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 08 November 2011)
RoleTeam Manager
Country of ResidenceUnited Kingdom
Correspondence Address34 Showfields Road
Tunbridge Wells
Kent
TN2 5PW
Secretary NameMr Simon Gray
NationalityBritish
StatusResigned
Appointed29 March 2008(2 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 2010)
RoleTeam Manager
Country of ResidenceUnited Kingdom
Correspondence Address34 Showfields Road
Tunbridge Wells
Kent
TN2 5PW
Director NameMs Alessandra Ciacia
Date of BirthNovember 1984 (Born 39 years ago)
NationalityItalian
StatusResigned
Appointed13 June 2016(8 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2019)
RolePsycologist
Country of ResidenceEngland
Correspondence Address1 Wolsey Mansions Wolsey Road
Northwood
HA6 2HL
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed17 January 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed17 January 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address1 Wolsey Mansions
Wolsey Road
Northwood
HA6 2HL
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

8 at £1Anthonidura Udena De Silva
100.00%
Ordinary

Financials

Year2014
Net Worth-£82,614
Current Liabilities£9,969

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return2 February 2024 (2 months, 2 weeks ago)
Next Return Due16 February 2025 (10 months from now)

Charges

29 July 2008Delivered on: 31 July 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets 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 all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

2 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
14 October 2020Micro company accounts made up to 31 January 2020 (5 pages)
23 March 2020Termination of appointment of Alessandra Ciacia as a director on 30 September 2019 (1 page)
5 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (3 pages)
3 September 2019Registered office address changed from 1 Churchdale Court Harvard Road London W4 4EE United Kingdom to 1 Wolsey Mansions Wolsey Road Northwood HA6 2HL on 3 September 2019 (1 page)
12 February 2019Confirmation statement made on 4 February 2019 with updates (7 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (3 pages)
6 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
23 November 2017Director's details changed for Mr Anthonidura Udena De Silva on 22 November 2017 (2 pages)
23 November 2017Director's details changed for Mr Anthonidura Udena De Silva on 22 November 2017 (2 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
24 October 2017Registered office address changed from 3 Bonheur Road London W4 1DH England to 1 Churchdale Court Harvard Road London W4 4EE on 24 October 2017 (1 page)
24 October 2017Registered office address changed from 3 Bonheur Road London W4 1DH England to 1 Churchdale Court Harvard Road London W4 4EE on 24 October 2017 (1 page)
7 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
13 June 2016Appointment of Ms Alessandra Ciacia as a director on 13 June 2016 (2 pages)
13 June 2016Appointment of Ms Alessandra Ciacia as a director on 13 June 2016 (2 pages)
4 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 8
(4 pages)
4 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 8
(4 pages)
29 October 2015Micro company accounts made up to 31 January 2015 (5 pages)
29 October 2015Micro company accounts made up to 31 January 2015 (5 pages)
14 October 2015Registered office address changed from C/O Anthony De Silva 4 Hadley Place Weybridge Surrey KT13 0SH to 3 Bonheur Road London W4 1DH on 14 October 2015 (1 page)
14 October 2015Registered office address changed from C/O Anthony De Silva 4 Hadley Place Weybridge Surrey KT13 0SH to 3 Bonheur Road London W4 1DH on 14 October 2015 (1 page)
29 June 2015Amended total exemption small company accounts made up to 31 January 2014 (6 pages)
29 June 2015Amended total exemption small company accounts made up to 31 January 2014 (6 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 8
(4 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 8
(4 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 8
(4 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
19 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 8
(4 pages)
19 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 8
(4 pages)
19 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 8
(4 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
13 September 2013Registered office address changed from C/O Anthony De Silva Flat 7 1a Cottage Grove Surbiton Surrey KT6 4JH United Kingdom on 13 September 2013 (1 page)
13 September 2013Registered office address changed from C/O Anthony De Silva Flat 7 1a Cottage Grove Surbiton Surrey KT6 4JH United Kingdom on 13 September 2013 (1 page)
1 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
24 January 2013Registered office address changed from C/O Anthony De Silva 64 South Terrace Surbiton Surrey KT6 6HU United Kingdom on 24 January 2013 (1 page)
24 January 2013Registered office address changed from C/O Anthony De Silva 64 South Terrace Surbiton Surrey KT6 6HU United Kingdom on 24 January 2013 (1 page)
22 October 2012Total exemption small company accounts made up to 31 January 2012 (10 pages)
22 October 2012Total exemption small company accounts made up to 31 January 2012 (10 pages)
13 March 2012Termination of appointment of Simon Gray as a director (1 page)
13 March 2012Termination of appointment of Simon Gray as a director (1 page)
13 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
12 March 2012Termination of appointment of Simon Gray as a director (1 page)
12 March 2012Termination of appointment of Simon Gray as a director (1 page)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
4 February 2011Termination of appointment of Simon Gray as a secretary (1 page)
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
4 February 2011Director's details changed for Mr Anthonidura Udena De Silva on 1 December 2010 (2 pages)
4 February 2011Director's details changed for Mr Anthonidura Udena De Silva on 1 December 2010 (2 pages)
4 February 2011Appointment of Mr Anthonidura Udena De Silva as a secretary (1 page)
4 February 2011Director's details changed for Mr Anthonidura Udena De Silva on 1 December 2010 (2 pages)
4 February 2011Termination of appointment of Simon Gray as a secretary (1 page)
4 February 2011Appointment of Mr Anthonidura Udena De Silva as a secretary (1 page)
7 December 2010Registered office address changed from 2 Lawson Court Lovelace Road Surbiton Surrey KT6 6PJ on 7 December 2010 (1 page)
7 December 2010Registered office address changed from 2 Lawson Court Lovelace Road Surbiton Surrey KT6 6PJ on 7 December 2010 (1 page)
7 December 2010Registered office address changed from 2 Lawson Court Lovelace Road Surbiton Surrey KT6 6PJ on 7 December 2010 (1 page)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
4 May 2010Annual return made up to 17 January 2010 with a full list of shareholders (6 pages)
4 May 2010Annual return made up to 17 January 2010 with a full list of shareholders (6 pages)
29 April 2010Director's details changed for Anthonidura Udena De Silva on 28 March 2009 (2 pages)
29 April 2010Director's details changed for Anthonidura Udena De Silva on 28 March 2009 (2 pages)
15 April 2010Registered office address changed from 9 Lovelace Road Surbiton Surrey KT6 6PJ England on 15 April 2010 (2 pages)
15 April 2010Registered office address changed from 9 Lovelace Road Surbiton Surrey KT6 6PJ England on 15 April 2010 (2 pages)
13 April 2010Registered office address changed from 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 13 April 2010 (1 page)
13 April 2010Registered office address changed from 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 13 April 2010 (1 page)
18 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
18 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
1 May 2009Return made up to 17/01/09; full list of members (4 pages)
1 May 2009Return made up to 17/01/09; full list of members (4 pages)
29 April 2009Ad 17/01/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages)
29 April 2009Ad 17/01/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
7 May 2008Registered office changed on 07/05/2008 from 34 showfields road tunbridge wells kent TN2 5PW (1 page)
7 May 2008Registered office changed on 07/05/2008 from 34 showfields road tunbridge wells kent TN2 5PW (1 page)
8 April 2008Registered office changed on 08/04/2008 from 34 showfields road tunbridge wells TN2 5PW (1 page)
8 April 2008Director and secretary appointed simon gray (2 pages)
8 April 2008Director appointed anthonidura udena de silva (2 pages)
8 April 2008Director appointed anthonidura udena de silva (2 pages)
8 April 2008Director and secretary appointed simon gray (2 pages)
8 April 2008Registered office changed on 08/04/2008 from 34 showfields road tunbridge wells TN2 5PW (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Secretary resigned (1 page)
18 January 2008Secretary resigned (1 page)
17 January 2008Incorporation (6 pages)
17 January 2008Incorporation (6 pages)