About

Registered Number: 02609439
Date of Incorporation: 10/05/1991 (32 years and 11 months ago)
Company Status: Active
Registered Address: Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY

 

Totally Uk Ltd was registered on 10 May 1991, it has a status of "Active". The organisation has only one director. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDY, Gillian 14 August 2000 01 December 2000 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 03 March 2019
AA - Annual Accounts 17 August 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 08 September 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 16 March 2015
MR04 - N/A 03 June 2014
AA - Annual Accounts 29 May 2014
MR01 - N/A 17 April 2014
AR01 - Annual Return 10 March 2014
MR04 - N/A 07 November 2013
MR04 - N/A 07 November 2013
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 26 July 2011
MG01 - Particulars of a mortgage or charge 14 April 2011
MG01 - Particulars of a mortgage or charge 14 April 2011
MG01 - Particulars of a mortgage or charge 14 April 2011
MG01 - Particulars of a mortgage or charge 14 April 2011
MG01 - Particulars of a mortgage or charge 14 April 2011
MG01 - Particulars of a mortgage or charge 14 April 2011
MG01 - Particulars of a mortgage or charge 12 April 2011
AR01 - Annual Return 15 March 2011
CH01 - Change of particulars for director 19 January 2011
CH03 - Change of particulars for secretary 19 January 2011
CH01 - Change of particulars for director 19 January 2011
CH01 - Change of particulars for director 19 January 2011
CH01 - Change of particulars for director 19 January 2011
AD01 - Change of registered office address 14 January 2011
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH03 - Change of particulars for secretary 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 06 April 2009
363a - Annual Return 24 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
363a - Annual Return 28 April 2008
AA - Annual Accounts 23 April 2008
287 - Change in situation or address of Registered Office 26 June 2007
AA - Annual Accounts 25 April 2007
363a - Annual Return 27 March 2007
288c - Notice of change of directors or secretaries or in their particulars 28 September 2006
288c - Notice of change of directors or secretaries or in their particulars 28 September 2006
AA - Annual Accounts 21 April 2006
363s - Annual Return 12 April 2006
363s - Annual Return 01 April 2005
AA - Annual Accounts 17 March 2005
395 - Particulars of a mortgage or charge 23 November 2004
AA - Annual Accounts 02 April 2004
363s - Annual Return 16 March 2004
AA - Annual Accounts 24 March 2003
363s - Annual Return 18 March 2003
395 - Particulars of a mortgage or charge 21 September 2002
287 - Change in situation or address of Registered Office 18 June 2002
225 - Change of Accounting Reference Date 03 May 2002
363s - Annual Return 15 March 2002
AA - Annual Accounts 04 November 2001
287 - Change in situation or address of Registered Office 05 September 2001
AA - Annual Accounts 10 May 2001
363s - Annual Return 12 March 2001
288b - Notice of resignation of directors or secretaries 21 January 2001
287 - Change in situation or address of Registered Office 02 October 2000
288a - Notice of appointment of directors or secretaries 15 September 2000
363s - Annual Return 22 March 2000
AA - Annual Accounts 12 October 1999
363s - Annual Return 01 April 1999
AA - Annual Accounts 12 January 1999
363s - Annual Return 17 March 1998
AA - Annual Accounts 03 March 1998
363s - Annual Return 21 March 1997
AA - Annual Accounts 19 December 1996
287 - Change in situation or address of Registered Office 16 October 1996
363s - Annual Return 27 March 1996
AA - Annual Accounts 29 February 1996
AA - Annual Accounts 04 April 1995
363s - Annual Return 28 March 1995
363s - Annual Return 26 April 1994
AA - Annual Accounts 07 April 1994
287 - Change in situation or address of Registered Office 23 February 1994
363s - Annual Return 12 July 1993
363s - Annual Return 19 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 1993
AA - Annual Accounts 12 January 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 January 1992
MEM/ARTS - N/A 24 July 1991
287 - Change in situation or address of Registered Office 22 July 1991
288 - N/A 22 July 1991
288 - N/A 22 July 1991
288 - N/A 22 July 1991
RESOLUTIONS - N/A 16 July 1991
CERTNM - Change of name certificate 16 July 1991
NEWINC - New incorporation documents 10 May 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 April 2014 Outstanding

N/A

Debenture 31 March 2011 Fully Satisfied

N/A

Debenture 19 November 2004 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 20 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.