About

Registered Number: 01906193
Date of Incorporation: 17/04/1985 (40 years ago)
Company Status: Active
Registered Address: Kintyre House, 70 High Street, Fareham, Hampshire, PO16 7BB,

 

Founded in 1985, Total Look Development Ltd has its registered office in Fareham, Hampshire, it's status is listed as "Active". We don't know the number of employees at the organisation. Scott, Alexandra Paul, Scott, James Redvers, Sanderson, Peter William, Scott, Lesley Diana, Scott, Paul Redvers, Scott, Paul Redvers are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANDERSON, Peter William N/A 29 March 1999 1
SCOTT, Lesley Diana 29 March 1999 31 March 2004 1
SCOTT, Paul Redvers 17 July 2002 25 December 2018 1
SCOTT, Paul Redvers N/A 29 March 1999 1
Secretary Name Appointed Resigned Total Appointments
SCOTT, Alexandra Paul 15 November 1999 31 March 2004 1
SCOTT, James Redvers 29 March 1999 15 November 1999 1

Filing History

Document Type Date
CS01 - N/A 17 December 2019
AP01 - Appointment of director 16 December 2019
PSC01 - N/A 16 December 2019
TM01 - Termination of appointment of director 16 December 2019
PSC07 - N/A 16 December 2019
AA - Annual Accounts 11 October 2019
AA - Annual Accounts 18 January 2019
CS01 - N/A 11 December 2018
CS01 - N/A 27 December 2017
AD01 - Change of registered office address 30 November 2017
AA - Annual Accounts 04 November 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 02 August 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 01 December 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 02 October 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 10 December 2013
AAMD - Amended Accounts 24 June 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 08 December 2011
AR01 - Annual Return 17 December 2010
AA - Annual Accounts 03 November 2010
AAMD - Amended Accounts 04 June 2010
AA - Annual Accounts 17 January 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 July 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 05 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2008
363s - Annual Return 18 December 2007
395 - Particulars of a mortgage or charge 02 November 2007
395 - Particulars of a mortgage or charge 01 November 2007
AA - Annual Accounts 11 October 2007
AA - Annual Accounts 05 March 2007
363s - Annual Return 13 December 2006
363s - Annual Return 29 November 2005
AA - Annual Accounts 15 August 2005
395 - Particulars of a mortgage or charge 02 March 2005
AA - Annual Accounts 28 February 2005
363s - Annual Return 02 December 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
288b - Notice of resignation of directors or secretaries 28 April 2004
288b - Notice of resignation of directors or secretaries 28 April 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 09 December 2003
363s - Annual Return 07 April 2003
AA - Annual Accounts 11 March 2003
363s - Annual Return 03 December 2002
395 - Particulars of a mortgage or charge 04 September 2002
288a - Notice of appointment of directors or secretaries 29 July 2002
AA - Annual Accounts 10 January 2002
363s - Annual Return 07 December 2001
AA - Annual Accounts 12 February 2001
363s - Annual Return 24 November 2000
AA - Annual Accounts 21 February 2000
363s - Annual Return 24 December 1999
288a - Notice of appointment of directors or secretaries 26 November 1999
288b - Notice of resignation of directors or secretaries 26 November 1999
288b - Notice of resignation of directors or secretaries 16 April 1999
288b - Notice of resignation of directors or secretaries 16 April 1999
288a - Notice of appointment of directors or secretaries 16 April 1999
288a - Notice of appointment of directors or secretaries 16 April 1999
AA - Annual Accounts 09 February 1999
363s - Annual Return 17 December 1998
AA - Annual Accounts 03 March 1998
363s - Annual Return 05 December 1997
AA - Annual Accounts 27 April 1997
363s - Annual Return 05 December 1996
AA - Annual Accounts 14 February 1996
363s - Annual Return 11 December 1995
395 - Particulars of a mortgage or charge 30 October 1995
AA - Annual Accounts 23 January 1995
363s - Annual Return 01 December 1994
AA - Annual Accounts 27 February 1994
363s - Annual Return 10 December 1993
363s - Annual Return 08 December 1992
AA - Annual Accounts 20 October 1992
AA - Annual Accounts 10 February 1992
363b - Annual Return 05 December 1991
AA - Annual Accounts 11 February 1991
363a - Annual Return 06 December 1990
AA - Annual Accounts 18 May 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 1990
AA - Annual Accounts 01 February 1990
363 - Annual Return 01 February 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 1989
395 - Particulars of a mortgage or charge 02 November 1988
AA - Annual Accounts 25 October 1988
363 - Annual Return 25 October 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 October 1988
363 - Annual Return 07 April 1988
AA - Annual Accounts 28 March 1988
PUC 2 - N/A 28 February 1988
363 - Annual Return 10 July 1987
395 - Particulars of a mortgage or charge 21 May 1987
395 - Particulars of a mortgage or charge 24 April 1987

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 31 October 2007 Outstanding

N/A

Debenture 24 October 2007 Outstanding

N/A

Legal charge 28 February 2005 Fully Satisfied

N/A

Legal charge 02 September 2002 Fully Satisfied

N/A

Legal mortgage 24 October 1995 Fully Satisfied

N/A

Legal mortgage 27 October 1988 Fully Satisfied

N/A

Legal mortgage 15 May 1987 Fully Satisfied

N/A

Legal mortgage 15 April 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.