Company NameTotallylegal.com Limited
DirectorsJames Joseph Mullen and Reach Directors Limited
Company StatusActive
Company Number03823137
CategoryPrivate Limited Company
Incorporation Date10 August 1999(24 years, 8 months ago)
Previous NamesFilbuk 578 Limited and Proteuse Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Joseph Mullen
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2019(20 years after company formation)
Appointment Duration4 years, 8 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameReach Directors Limited (Corporation)
StatusCurrent
Appointed04 May 2007(7 years, 8 months after company formation)
Appointment Duration16 years, 11 months
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Secretary NameReach Secretaries Limited (Corporation)
StatusCurrent
Appointed04 May 2007(7 years, 8 months after company formation)
Appointment Duration16 years, 11 months
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameBernard Maurice Howard
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1999(1 week, 3 days after company formation)
Appointment Duration7 years, 8 months (resigned 04 May 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address112 Sutherland Avenue
London
W9 2QP
Secretary NameMrs Ruth Howard
NationalityBritish
StatusResigned
Appointed20 August 1999(1 week, 3 days after company formation)
Appointment Duration7 years, 8 months (resigned 04 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Rhydydefaid Drive
Derwen Fawr
Swansea
West Glamorgan
SA2 8AJ
Wales
Director NameMr Paul Andrew Vickers
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(9 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 17 November 2014)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Vijay Lakhman Vaghela
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2010(10 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 March 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Simon Richard Fox
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(15 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 August 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Simon Jeremy Ian Fuller
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(19 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameFilbuk Nominees Limited (Corporation)
StatusResigned
Appointed10 August 1999(same day as company formation)
Correspondence AddressFitzalan House
Fitzalan Road
Cardiff
South Glamorgan
CF2 1XZ
Wales
Secretary NameFilbuk (Secretaries) Limited (Corporation)
StatusResigned
Appointed10 August 1999(same day as company formation)
Correspondence AddressFitzalan House
Fitzalan Road
Cardiff
South Glamorgan
CF2 1XZ
Wales

Contact

Websitewww.totallylegal.com/
Telephone020 73485010
Telephone regionLondon

Location

Registered AddressOne Canada Square
Canary Wharf
London
E14 5AP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts25 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 August 2023 (8 months, 1 week ago)
Next Return Due29 August 2024 (4 months, 1 week from now)

Charges

12 December 2008Delivered on: 13 December 2008
Satisfied on: 31 March 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus guarantee and set-off agreement dated 2/4/2001
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
3 July 2007Delivered on: 20 July 2007
Satisfied on: 31 March 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 02/04/2001
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied

Filing History

24 October 2020Accounts for a dormant company made up to 29 December 2019 (4 pages)
14 August 2020Confirmation statement made on 1 August 2020 with updates (3 pages)
18 September 2019Accounts for a dormant company made up to 30 December 2018 (4 pages)
19 August 2019Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page)
19 August 2019Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages)
2 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
1 March 2019Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages)
1 March 2019Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019 (1 page)
28 August 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
1 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
2 July 2018Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page)
2 July 2018Director's details changed for T M Directors Limited on 4 May 2018 (1 page)
3 October 2017Accounts for a dormant company made up to 1 January 2017 (4 pages)
3 October 2017Accounts for a dormant company made up to 1 January 2017 (4 pages)
2 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
29 September 2016Accounts for a dormant company made up to 27 December 2015 (4 pages)
29 September 2016Accounts for a dormant company made up to 27 December 2015 (4 pages)
3 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
22 March 2016Amended accounts for a dormant company made up to 28 December 2014 (4 pages)
22 March 2016Amended accounts for a dormant company made up to 28 December 2014 (4 pages)
14 August 2015Accounts for a dormant company made up to 28 December 2014 (4 pages)
14 August 2015Accounts for a dormant company made up to 28 December 2014 (4 pages)
12 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
12 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
12 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
9 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
9 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
9 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
9 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
29 September 2014Accounts for a dormant company made up to 29 December 2013 (4 pages)
29 September 2014Accounts for a dormant company made up to 29 December 2013 (4 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
3 September 2013Accounts for a dormant company made up to 30 December 2012 (4 pages)
3 September 2013Accounts for a dormant company made up to 30 December 2012 (4 pages)
27 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(4 pages)
27 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(4 pages)
27 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
3 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
3 October 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
3 October 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
3 October 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
3 August 2011Director's details changed for Mr Paul Andrew Vickers on 1 October 2010 (2 pages)
3 August 2011Director's details changed for Mr Paul Andrew Vickers on 1 October 2010 (2 pages)
3 August 2011Director's details changed for Mr Paul Andrew Vickers on 1 October 2010 (2 pages)
3 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
23 September 2010Full accounts made up to 3 January 2010 (13 pages)
23 September 2010Full accounts made up to 3 January 2010 (13 pages)
23 September 2010Full accounts made up to 3 January 2010 (13 pages)
12 August 2010Memorandum and Articles of Association (16 pages)
12 August 2010Memorandum and Articles of Association (16 pages)
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 August 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
3 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
3 August 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
3 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
3 August 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
3 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
3 August 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
3 August 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
3 August 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
17 March 2010Appointment of Vijay Lakhman Vaghela as a director (2 pages)
17 March 2010Appointment of Vijay Lakhman Vaghela as a director (2 pages)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
1 November 2009Full accounts made up to 28 December 2008 (15 pages)
1 November 2009Full accounts made up to 28 December 2008 (15 pages)
14 October 2009Director's details changed (3 pages)
14 October 2009Director's details changed (3 pages)
10 August 2009Return made up to 01/08/09; full list of members (3 pages)
10 August 2009Return made up to 01/08/09; full list of members (3 pages)
3 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
3 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
3 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
3 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
13 December 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
13 December 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
29 September 2008Director appointed mr paul andrew vickers (2 pages)
29 September 2008Director appointed mr paul andrew vickers (2 pages)
20 August 2008Return made up to 01/08/08; full list of members (4 pages)
20 August 2008Return made up to 01/08/08; full list of members (4 pages)
12 May 2008Full accounts made up to 30 December 2007 (17 pages)
12 May 2008Full accounts made up to 30 December 2007 (17 pages)
19 August 2007Return made up to 10/08/07; full list of members (5 pages)
19 August 2007Return made up to 10/08/07; full list of members (5 pages)
9 August 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
9 August 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
20 July 2007Particulars of mortgage/charge (4 pages)
20 July 2007Particulars of mortgage/charge (4 pages)
18 May 2007Registered office changed on 18/05/07 from: 112 sutherland avenue london W9 2QP (1 page)
18 May 2007Director resigned (1 page)
18 May 2007Registered office changed on 18/05/07 from: 112 sutherland avenue london W9 2QP (1 page)
18 May 2007New director appointed (2 pages)
18 May 2007Secretary resigned (1 page)
18 May 2007New secretary appointed (2 pages)
18 May 2007New director appointed (2 pages)
18 May 2007New secretary appointed (2 pages)
18 May 2007Secretary resigned (1 page)
18 May 2007Director resigned (1 page)
16 May 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
16 May 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
23 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
23 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
12 September 2006Return made up to 10/08/06; full list of members (6 pages)
12 September 2006Return made up to 10/08/06; full list of members (6 pages)
25 October 2005Return made up to 10/08/05; full list of members (6 pages)
25 October 2005Return made up to 10/08/05; full list of members (6 pages)
17 October 2005Total exemption small company accounts made up to 31 January 2005 (9 pages)
17 October 2005Total exemption small company accounts made up to 31 January 2005 (9 pages)
10 September 2004Return made up to 10/08/04; full list of members (6 pages)
10 September 2004Return made up to 10/08/04; full list of members (6 pages)
29 July 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
29 July 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
26 September 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
26 September 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
10 September 2003Return made up to 10/08/03; full list of members (6 pages)
10 September 2003Return made up to 10/08/03; full list of members (6 pages)
11 September 2002Return made up to 10/08/02; full list of members (6 pages)
11 September 2002Return made up to 10/08/02; full list of members (6 pages)
24 June 2002Total exemption small company accounts made up to 31 January 2002 (8 pages)
24 June 2002Total exemption small company accounts made up to 31 January 2002 (8 pages)
5 September 2001Return made up to 10/08/01; full list of members (6 pages)
5 September 2001Return made up to 10/08/01; full list of members (6 pages)
16 May 2001Accounts for a small company made up to 31 January 2001 (8 pages)
16 May 2001Accounts for a small company made up to 31 January 2001 (8 pages)
4 September 2000Return made up to 10/08/00; full list of members (6 pages)
4 September 2000Return made up to 10/08/00; full list of members (6 pages)
24 August 2000Accounting reference date extended from 31/08/00 to 31/01/01 (1 page)
24 August 2000Accounting reference date extended from 31/08/00 to 31/01/01 (1 page)
6 February 2000Memorandum and Articles of Association (14 pages)
6 February 2000Memorandum and Articles of Association (14 pages)
6 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
6 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
2 February 2000Company name changed proteuse LIMITED\certificate issued on 03/02/00 (2 pages)
2 February 2000Company name changed proteuse LIMITED\certificate issued on 03/02/00 (2 pages)
17 January 2000Ad 07/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 January 2000Ad 07/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 November 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
22 October 1999New secretary appointed (2 pages)
22 October 1999Secretary resigned (1 page)
22 October 1999New secretary appointed (2 pages)
22 October 1999Director resigned (1 page)
22 October 1999Director resigned (1 page)
22 October 1999Secretary resigned (1 page)
10 September 1999Memorandum and Articles of Association (13 pages)
10 September 1999Memorandum and Articles of Association (13 pages)
7 September 1999Company name changed filbuk 578 LIMITED\certificate issued on 08/09/99 (2 pages)
7 September 1999Company name changed filbuk 578 LIMITED\certificate issued on 08/09/99 (2 pages)
27 August 1999Registered office changed on 27/08/99 from: fitzalan house fitzalan road cardiff south glamorgan CF24 0EE (2 pages)
27 August 1999Registered office changed on 27/08/99 from: fitzalan house fitzalan road cardiff south glamorgan CF24 0EE (2 pages)
10 August 1999Incorporation (21 pages)
10 August 1999Incorporation (21 pages)