Company NameInternational Resource Management Limited
DirectorsJanet Patricia Fagan and Keith Douglas Ashley Allen
Company StatusActive
Company Number02977786
CategoryPrivate Limited Company
Incorporation Date11 October 1994(29 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJanet Patricia Fagan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1994(1 week after company formation)
Appointment Duration29 years, 6 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address318 Fir Tree Road
Epsom
Surrey
KT17 3NW
Director NameKeith Douglas Ashley Allen
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1999(4 years, 4 months after company formation)
Appointment Duration25 years, 2 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address318 Fir Tree Road
Epsom Downs
Surrey
KT17 3NW
Secretary NameKeith Douglas Ashley Allen
NationalityBritish
StatusCurrent
Appointed17 July 2006(11 years, 9 months after company formation)
Appointment Duration17 years, 9 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address318 Fir Tree Road
Epsom Downs
Surrey
KT17 3NW
Secretary NameAndrew Lawson
NationalityBritish
StatusResigned
Appointed11 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Director NameCarole Ann Fagan
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1994(1 week after company formation)
Appointment Duration11 years, 9 months (resigned 17 July 2006)
RoleAdministrative Officer
Correspondence Address30 Castleway North
Wirral
Merseyside
L46 1RW
Secretary NameJanet Patricia Fagan
NationalityBritish
StatusResigned
Appointed18 October 1994(1 week after company formation)
Appointment Duration11 years, 9 months (resigned 17 July 2006)
RoleEntrepreneur
Correspondence Address67 Woodside
London
SW19 7AF
Director NameBlackfriar Company Services Limited (Corporation)
Date of BirthJuly 1994 (Born 29 years ago)
StatusResigned
Appointed11 October 1994(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered Address318 Fir Tree Road
Epsom
Surrey
KT17 3NW
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardNork
Built Up AreaGreater London

Shareholders

49 at £1Keith D.a Allen
96.08%
Ordinary
1 at £1Carole A. Fagan
1.96%
Ordinary
1 at £1Janet P. Fagan
1.96%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return17 July 2023 (9 months, 3 weeks ago)
Next Return Due31 July 2024 (2 months, 3 weeks from now)

Filing History

17 July 2023Accounts for a dormant company made up to 31 October 2022 (10 pages)
17 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
18 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
18 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
17 July 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
7 July 2021Accounts for a dormant company made up to 31 October 2020 (9 pages)
21 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
21 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
20 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
6 July 2019Accounts for a dormant company made up to 31 October 2018 (6 pages)
21 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
21 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
9 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
9 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
17 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
17 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
17 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
17 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
19 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 51
(5 pages)
19 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 51
(5 pages)
19 July 2015Accounts for a dormant company made up to 31 October 2014 (7 pages)
19 July 2015Accounts for a dormant company made up to 31 October 2014 (7 pages)
21 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 51
(5 pages)
21 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 51
(5 pages)
16 July 2014Accounts for a dormant company made up to 31 October 2013 (7 pages)
16 July 2014Accounts for a dormant company made up to 31 October 2013 (7 pages)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
15 July 2013Accounts for a dormant company made up to 31 October 2012 (7 pages)
15 July 2013Accounts for a dormant company made up to 31 October 2012 (7 pages)
24 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
8 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
8 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
20 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
20 July 2010Director's details changed for Janet Patricia Fagan on 20 July 2010 (2 pages)
20 July 2010Director's details changed for Keith Douglas Ashley Allen on 20 July 2010 (2 pages)
20 July 2010Director's details changed for Janet Patricia Fagan on 20 July 2010 (2 pages)
20 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Keith Douglas Ashley Allen on 20 July 2010 (2 pages)
4 August 2009Director's change of particulars / janet fagan / 30/07/2009 (1 page)
4 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
4 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
4 August 2009Director's change of particulars / janet fagan / 30/07/2009 (1 page)
30 July 2009Director's change of particulars / janet fagan / 30/07/2009 (1 page)
30 July 2009Return made up to 20/07/09; full list of members (4 pages)
30 July 2009Return made up to 20/07/09; full list of members (4 pages)
30 July 2009Director's change of particulars / janet fagan / 30/07/2009 (1 page)
12 August 2008Return made up to 20/07/08; full list of members (4 pages)
12 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
12 August 2008Return made up to 20/07/08; full list of members (4 pages)
12 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
10 October 2007Return made up to 20/07/07; full list of members (3 pages)
10 October 2007Return made up to 20/07/07; full list of members (3 pages)
28 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
28 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
30 July 2007Director's particulars changed (1 page)
30 July 2007Director's particulars changed (1 page)
30 July 2007Director's particulars changed (1 page)
30 July 2007Director's particulars changed (1 page)
4 September 2006Total exemption small company accounts made up to 31 October 2005 (2 pages)
4 September 2006Total exemption small company accounts made up to 31 October 2005 (2 pages)
21 July 2006Return made up to 20/07/06; full list of members (3 pages)
21 July 2006Return made up to 20/07/06; full list of members (3 pages)
20 July 2006Secretary resigned (1 page)
20 July 2006Registered office changed on 20/07/06 from: 318 fir tree road epsom surrey KT17 3NW (1 page)
20 July 2006Registered office changed on 20/07/06 from: 67 woodside london SW19 7AF (1 page)
20 July 2006Registered office changed on 20/07/06 from: 318 fir tree road epsom surrey KT17 3NW (1 page)
20 July 2006Location of register of members (1 page)
20 July 2006Location of debenture register (1 page)
20 July 2006Director resigned (1 page)
20 July 2006Location of debenture register (1 page)
20 July 2006Registered office changed on 20/07/06 from: 67 woodside london SW19 7AF (1 page)
20 July 2006New secretary appointed (1 page)
20 July 2006Director resigned (1 page)
20 July 2006Secretary resigned (1 page)
20 July 2006Location of register of members (1 page)
20 July 2006New secretary appointed (1 page)
22 August 2005Return made up to 31/07/05; full list of members (7 pages)
22 August 2005Return made up to 31/07/05; full list of members (7 pages)
19 August 2005Total exemption small company accounts made up to 31 October 2004 (2 pages)
19 August 2005Total exemption small company accounts made up to 31 October 2004 (2 pages)
20 August 2004Return made up to 31/07/04; full list of members (7 pages)
20 August 2004Total exemption small company accounts made up to 31 October 2003 (2 pages)
20 August 2004Total exemption small company accounts made up to 31 October 2003 (2 pages)
20 August 2004Return made up to 31/07/04; full list of members (7 pages)
17 November 2003Total exemption small company accounts made up to 31 October 2002 (2 pages)
17 November 2003Total exemption small company accounts made up to 31 October 2002 (2 pages)
4 September 2003Return made up to 31/07/03; full list of members (7 pages)
4 September 2003Return made up to 31/07/03; full list of members (7 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
2 September 2002Return made up to 31/07/02; full list of members (7 pages)
2 September 2002Return made up to 31/07/02; full list of members (7 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
3 September 2001Return made up to 31/07/01; full list of members (7 pages)
3 September 2001Total exemption full accounts made up to 31 October 2000 (3 pages)
3 September 2001Total exemption full accounts made up to 31 October 2000 (3 pages)
3 September 2001Return made up to 31/07/01; full list of members (7 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (1 page)
31 August 2000Accounts for a small company made up to 31 October 1999 (1 page)
25 August 2000Return made up to 31/07/00; full list of members (7 pages)
25 August 2000Return made up to 31/07/00; full list of members (7 pages)
26 August 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
26 August 1999Return made up to 31/07/99; full list of members (6 pages)
26 August 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
26 August 1999Return made up to 31/07/99; full list of members (6 pages)
22 April 1999New director appointed (2 pages)
22 April 1999New director appointed (2 pages)
27 August 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
27 August 1998Return made up to 31/07/98; full list of members (6 pages)
27 August 1998Return made up to 31/07/98; full list of members (6 pages)
27 August 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
21 August 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
21 August 1997Return made up to 31/07/97; full list of members (6 pages)
21 August 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
21 August 1997Return made up to 31/07/97; full list of members (6 pages)
15 August 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
15 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 August 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
15 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 August 1996Return made up to 31/07/96; no change of members (4 pages)
14 August 1996Return made up to 31/07/96; no change of members (4 pages)
16 October 1995Return made up to 11/10/95; full list of members
  • 363(287) ‐ Registered office changed on 16/10/95
(6 pages)
16 October 1995Return made up to 11/10/95; full list of members
  • 363(287) ‐ Registered office changed on 16/10/95
(6 pages)