Company NameInternational Metallurgical Resources Limited
DirectorsArchana Misra and Vinay Kumar Pasricha
Company StatusActive
Company Number05015373
CategoryPrivate Limited Company
Incorporation Date14 January 2004(20 years, 3 months ago)

Business Activity

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

Directors

Secretary NameMr Virendra Narayan Saxena
NationalityBritish
StatusCurrent
Appointed29 July 2005(1 year, 6 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Correspondence Address34 Woodland Way
Mitcham
Surrey
CR4 2DY
Director NameMrs Archana Misra
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2012(8 years, 8 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Clarges Street
London
W1J 7EP
Director NameMr Vinay Kumar Pasricha
Date of BirthMarch 1966 (Born 58 years ago)
NationalityIndian
StatusCurrent
Appointed30 April 2021(17 years, 3 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceIndonesia
Correspondence Address45 Clarges Street
London
W1J 7EP
Director NameMrs Archana Misra
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStaffords
Northgate
Northwood
Middlesex
HA6 2TH
Secretary NameMr Anirudh Misra
NationalityBritish
StatusResigned
Appointed14 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStaffords
Northgate
Northwood
Middlesex
HA6 2TH
Director NameMr Anirudh Misra
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2004(7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 29 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStaffords
Northgate
Northwood
Middlesex
HA6 2TH
Director NameMr Anirudh Misra
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(1 year, 6 months after company formation)
Appointment Duration13 years, 8 months (resigned 27 March 2019)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 49 St. James's Street
London
SW1A 1JT
Director NameMr Aneesh Misra
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(15 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Clarges Street
London
W1J 7EP
Director NameMrs Angela Ford
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2022(18 years, 6 months after company formation)
Appointment Duration1 week, 1 day (resigned 20 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Clarges Street
London
W1J 7EP

Contact

Telephone020 74996655
Telephone regionLondon

Location

Registered Address45 Clarges Street
London
W1J 7EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1Archana Misra
75.00%
Ordinary
25 at £1Anirudh Misra
25.00%
Ordinary

Financials

Year2014
Net Worth£741,886
Cash£100,833
Current Liabilities£855,665

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 March

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Charges

2 October 2009Delivered on: 8 October 2009
Persons entitled: Vivas Invest & Finance Inc

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the deposit of £24,968 see image for full details.
Outstanding
30 September 2004Delivered on: 12 October 2004
Persons entitled: Isis Property Trust 2 Limited

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit initially £21,250 plus vat together with accrued interest.
Outstanding

Filing History

12 February 2024Confirmation statement made on 9 February 2024 with no updates (3 pages)
7 December 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
23 March 2023Appointment of Mrs Angela Ford as a director on 23 March 2023 (2 pages)
9 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
3 February 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
16 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
14 October 2022Termination of appointment of Aneesh Misra as a director on 12 October 2022 (1 page)
20 July 2022Termination of appointment of Angela Ford as a director on 20 July 2022 (1 page)
12 July 2022Appointment of Mrs Angela Ford as a director on 12 July 2022 (2 pages)
17 March 2022Registered office address changed from 4th Floor 4th Floor 49 st James's Street London SW1A 1JT United Kingdom to 45 Clarges Street London W1J 7EP on 17 March 2022 (1 page)
8 February 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
4 May 2021Appointment of Mr Vinay Kumar Pasricha as a director on 30 April 2021 (2 pages)
15 March 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
30 March 2020Unaudited abridged accounts made up to 31 March 2019 (9 pages)
4 February 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
30 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
1 April 2019Appointment of Mr Aneesh Misra as a director on 1 April 2019 (2 pages)
28 March 2019Termination of appointment of Anirudh Misra as a director on 27 March 2019 (1 page)
22 March 2019Accounts for a small company made up to 31 March 2018 (8 pages)
29 January 2019Registered office address changed from 6th Floor 49 st James Street London SW1A 1JT to 4th Floor 4th Floor 49 st James's Street London SW1A 1JT on 29 January 2019 (1 page)
29 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
21 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
15 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
29 December 2017Full accounts made up to 31 March 2017 (17 pages)
14 February 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
19 December 2016Full accounts made up to 31 March 2016 (16 pages)
19 December 2016Full accounts made up to 31 March 2016 (16 pages)
11 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(5 pages)
11 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(5 pages)
11 February 2016Director's details changed for Mrs Archana Misra on 20 October 2015 (2 pages)
11 February 2016Director's details changed for Mrs Archana Misra on 20 October 2015 (2 pages)
11 February 2016Director's details changed for Mr Anirudh Misra on 20 October 2015 (2 pages)
11 February 2016Director's details changed for Mr Anirudh Misra on 20 October 2015 (2 pages)
23 December 2015Full accounts made up to 31 March 2015 (18 pages)
23 December 2015Full accounts made up to 31 March 2015 (18 pages)
6 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(5 pages)
6 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(5 pages)
19 December 2014Accounts for a small company made up to 31 March 2014 (5 pages)
19 December 2014Accounts for a small company made up to 31 March 2014 (5 pages)
7 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(5 pages)
7 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(5 pages)
18 November 2013Accounts for a small company made up to 31 March 2013 (5 pages)
18 November 2013Accounts for a small company made up to 31 March 2013 (5 pages)
16 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
9 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
9 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
24 September 2012Appointment of Mrs Archana Misra as a director (2 pages)
24 September 2012Appointment of Mrs Archana Misra as a director (2 pages)
30 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
1 August 2011Accounts for a small company made up to 31 March 2011 (5 pages)
1 August 2011Accounts for a small company made up to 31 March 2011 (5 pages)
4 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
28 September 2010Accounts for a small company made up to 31 March 2010 (5 pages)
28 September 2010Accounts for a small company made up to 31 March 2010 (5 pages)
2 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Mr Anirudh Misra on 14 January 2010 (2 pages)
2 February 2010Director's details changed for Mr Anirudh Misra on 14 January 2010 (2 pages)
2 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
19 January 2010Amended accounts made up to 31 March 2009 (5 pages)
19 January 2010Amended accounts made up to 31 March 2009 (5 pages)
8 October 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 October 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 June 2009Accounts for a small company made up to 31 March 2009 (5 pages)
30 June 2009Accounts for a small company made up to 31 March 2009 (5 pages)
22 January 2009Return made up to 14/01/09; full list of members (3 pages)
22 January 2009Return made up to 14/01/09; full list of members (3 pages)
21 October 2008Accounts for a small company made up to 31 March 2008 (5 pages)
21 October 2008Accounts for a small company made up to 31 March 2008 (5 pages)
14 January 2008Return made up to 14/01/08; full list of members (2 pages)
14 January 2008Return made up to 14/01/08; full list of members (2 pages)
25 July 2007Accounts for a small company made up to 31 March 2007 (5 pages)
25 July 2007Accounts for a small company made up to 31 March 2007 (5 pages)
30 January 2007Return made up to 14/01/07; full list of members (6 pages)
30 January 2007Return made up to 14/01/07; full list of members (6 pages)
13 September 2006Accounts for a small company made up to 31 March 2006 (5 pages)
13 September 2006Accounts for a small company made up to 31 March 2006 (5 pages)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Return made up to 14/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 January 2006Return made up to 14/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 November 2005Accounts for a small company made up to 31 March 2005 (5 pages)
16 November 2005Accounts for a small company made up to 31 March 2005 (5 pages)
12 August 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
12 August 2005Secretary resigned (1 page)
12 August 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
12 August 2005Secretary resigned (1 page)
12 August 2005Director resigned (1 page)
12 August 2005New secretary appointed (2 pages)
12 August 2005New secretary appointed (2 pages)
12 August 2005Director resigned (1 page)
23 June 2005Registered office changed on 23/06/05 from: 925 finchley road london NW11 7PE (1 page)
23 June 2005Registered office changed on 23/06/05 from: 925 finchley road london NW11 7PE (1 page)
15 June 2005Director's particulars changed (1 page)
15 June 2005Secretary's particulars changed;director's particulars changed (1 page)
15 June 2005Secretary's particulars changed;director's particulars changed (1 page)
15 June 2005Director's particulars changed (1 page)
31 January 2005Return made up to 14/01/05; full list of members (7 pages)
31 January 2005Return made up to 14/01/05; full list of members (7 pages)
12 October 2004Particulars of mortgage/charge (3 pages)
12 October 2004Particulars of mortgage/charge (3 pages)
13 September 2004New director appointed (2 pages)
13 September 2004New director appointed (2 pages)
14 January 2004Incorporation (17 pages)
14 January 2004Incorporation (17 pages)