About

Registered Number: 03666295
Date of Incorporation: 12/11/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: Sudbury House, 56 London Street, Faringdon, Oxfordshire, SN7 7AA,

 

Inter Rested Ltd was registered on 12 November 1998. This company has no directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
CS01 - N/A 12 November 2019
AA - Annual Accounts 09 August 2019
CS01 - N/A 15 November 2018
AA - Annual Accounts 05 July 2018
AD01 - Change of registered office address 20 March 2018
CS01 - N/A 17 November 2017
AA - Annual Accounts 04 September 2017
MR01 - N/A 05 July 2017
CS01 - N/A 16 November 2016
MR01 - N/A 14 September 2016
AA - Annual Accounts 19 August 2016
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 12 November 2013
MR01 - N/A 14 September 2013
AA - Annual Accounts 04 September 2013
AD01 - Change of registered office address 24 May 2013
AR01 - Annual Return 23 November 2012
MG01 - Particulars of a mortgage or charge 06 September 2012
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH03 - Change of particulars for secretary 23 November 2009
AA - Annual Accounts 26 October 2009
363a - Annual Return 12 November 2008
AA - Annual Accounts 22 October 2008
363a - Annual Return 12 November 2007
AA - Annual Accounts 12 October 2007
AUD - Auditor's letter of resignation 08 August 2007
363a - Annual Return 13 November 2006
AA - Annual Accounts 04 November 2006
AA - Annual Accounts 19 January 2006
363a - Annual Return 16 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 10 June 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 18 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 May 2004
AA - Annual Accounts 25 January 2004
363s - Annual Return 09 December 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 01 December 2002
395 - Particulars of a mortgage or charge 23 July 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 July 2002
287 - Change in situation or address of Registered Office 09 July 2002
363s - Annual Return 11 December 2001
AA - Annual Accounts 19 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2001
395 - Particulars of a mortgage or charge 24 July 2001
RESOLUTIONS - N/A 23 February 2001
395 - Particulars of a mortgage or charge 14 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 2001
363s - Annual Return 18 December 2000
AA - Annual Accounts 27 October 2000
169 - Return by a company purchasing its own shares 03 October 2000
287 - Change in situation or address of Registered Office 12 June 2000
363s - Annual Return 17 November 1999
395 - Particulars of a mortgage or charge 28 September 1999
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 16 September 1999
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 16 September 1999
287 - Change in situation or address of Registered Office 16 September 1999
287 - Change in situation or address of Registered Office 26 March 1999
395 - Particulars of a mortgage or charge 09 March 1999
RESOLUTIONS - N/A 04 March 1999
RESOLUTIONS - N/A 04 March 1999
RESOLUTIONS - N/A 04 March 1999
225 - Change of Accounting Reference Date 04 March 1999
MEM/ARTS - N/A 04 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 1999
123 - Notice of increase in nominal capital 04 March 1999
288b - Notice of resignation of directors or secretaries 04 March 1999
288b - Notice of resignation of directors or secretaries 04 March 1999
288a - Notice of appointment of directors or secretaries 04 March 1999
288a - Notice of appointment of directors or secretaries 04 March 1999
395 - Particulars of a mortgage or charge 25 February 1999
395 - Particulars of a mortgage or charge 25 February 1999
CERTNM - Change of name certificate 21 January 1999
NEWINC - New incorporation documents 12 November 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 July 2017 Outstanding

N/A

A registered charge 14 September 2016 Outstanding

N/A

A registered charge 13 September 2013 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 18 july 2002 05 September 2012 Outstanding

N/A

Debenture deed 18 July 2002 Outstanding

N/A

Mortgage of a life policy 23 July 2001 Outstanding

N/A

Mortgage of life policy 02 February 2001 Fully Satisfied

N/A

Legal charge over deposit monies 27 September 1999 Fully Satisfied

N/A

Composite guarantee and debenture 23 February 1999 Fully Satisfied

N/A

Legal charge 23 February 1999 Fully Satisfied

N/A

Debenture 23 February 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.