Canary Wharf
London
E14 5AP
Director Name | Reach Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 May 2007(7 years, 8 months after company formation) |
Appointment Duration | 16 years, 11 months |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Secretary Name | Reach Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 May 2007(7 years, 8 months after company formation) |
Appointment Duration | 16 years, 11 months |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Bernard Maurice Howard |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1999(1 week, 3 days after company formation) |
Appointment Duration | 7 years, 8 months (resigned 04 May 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 112 Sutherland Avenue London W9 2QP |
Secretary Name | Mrs Ruth Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1999(1 week, 3 days after company formation) |
Appointment Duration | 7 years, 8 months (resigned 04 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Rhydydefaid Drive Derwen Fawr Swansea West Glamorgan SA2 8AJ Wales |
Director Name | Mr Paul Andrew Vickers |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 17 November 2014) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Vijay Lakhman Vaghela |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2010(10 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 March 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Simon Richard Fox |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 August 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Simon Jeremy Ian Fuller |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Filbuk Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1999(same day as company formation) |
Correspondence Address | Fitzalan House Fitzalan Road Cardiff South Glamorgan CF2 1XZ Wales |
Secretary Name | Filbuk (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1999(same day as company formation) |
Correspondence Address | Fitzalan House Fitzalan Road Cardiff South Glamorgan CF2 1XZ Wales |
Website | www.totallylegal.com/ |
---|---|
Telephone | 020 73485010 |
Telephone region | London |
Registered Address | One Canada Square Canary Wharf London E14 5AP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 25 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 15 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 29 August 2024 (4 months, 1 week from now) |
12 December 2008 | Delivered 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 2007 | Delivered 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 |
24 October 2020 | Accounts for a dormant company made up to 29 December 2019 (4 pages) |
---|---|
14 August 2020 | Confirmation statement made on 1 August 2020 with updates (3 pages) |
18 September 2019 | Accounts for a dormant company made up to 30 December 2018 (4 pages) |
19 August 2019 | Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page) |
19 August 2019 | Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages) |
2 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
1 March 2019 | Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages) |
1 March 2019 | Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019 (1 page) |
28 August 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
1 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
2 July 2018 | Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page) |
2 July 2018 | Director's details changed for T M Directors Limited on 4 May 2018 (1 page) |
3 October 2017 | Accounts for a dormant company made up to 1 January 2017 (4 pages) |
3 October 2017 | Accounts for a dormant company made up to 1 January 2017 (4 pages) |
2 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
29 September 2016 | Accounts for a dormant company made up to 27 December 2015 (4 pages) |
29 September 2016 | Accounts for a dormant company made up to 27 December 2015 (4 pages) |
3 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
22 March 2016 | Amended accounts for a dormant company made up to 28 December 2014 (4 pages) |
22 March 2016 | Amended accounts for a dormant company made up to 28 December 2014 (4 pages) |
14 August 2015 | Accounts for a dormant company made up to 28 December 2014 (4 pages) |
14 August 2015 | Accounts for a dormant company made up to 28 December 2014 (4 pages) |
12 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
9 December 2014 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page) |
9 December 2014 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page) |
9 December 2014 | Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages) |
9 December 2014 | Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages) |
29 September 2014 | Accounts for a dormant company made up to 29 December 2013 (4 pages) |
29 September 2014 | Accounts for a dormant company made up to 29 December 2013 (4 pages) |
4 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
3 September 2013 | Accounts for a dormant company made up to 30 December 2012 (4 pages) |
3 September 2013 | Accounts for a dormant company made up to 30 December 2012 (4 pages) |
27 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
27 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
27 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
24 September 2012 | Accounts for a dormant company made up to 1 January 2012 (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 1 January 2012 (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 1 January 2012 (4 pages) |
3 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
3 October 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
3 October 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
3 August 2011 | Director's details changed for Mr Paul Andrew Vickers on 1 October 2010 (2 pages) |
3 August 2011 | Director's details changed for Mr Paul Andrew Vickers on 1 October 2010 (2 pages) |
3 August 2011 | Director's details changed for Mr Paul Andrew Vickers on 1 October 2010 (2 pages) |
3 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
23 September 2010 | Full accounts made up to 3 January 2010 (13 pages) |
23 September 2010 | Full accounts made up to 3 January 2010 (13 pages) |
23 September 2010 | Full accounts made up to 3 January 2010 (13 pages) |
12 August 2010 | Memorandum and Articles of Association (16 pages) |
12 August 2010 | Memorandum and Articles of Association (16 pages) |
10 August 2010 | Resolutions
|
10 August 2010 | Resolutions
|
3 August 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
3 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
3 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
3 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
3 August 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
3 August 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
17 March 2010 | Appointment of Vijay Lakhman Vaghela as a director (2 pages) |
17 March 2010 | Appointment of Vijay Lakhman Vaghela as a director (2 pages) |
12 January 2010 | Resolutions
|
12 January 2010 | Resolutions
|
1 November 2009 | Full accounts made up to 28 December 2008 (15 pages) |
1 November 2009 | Full accounts made up to 28 December 2008 (15 pages) |
14 October 2009 | Director's details changed (3 pages) |
14 October 2009 | Director's details changed (3 pages) |
10 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
10 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
3 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
3 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
3 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
3 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
13 December 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
13 December 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
29 September 2008 | Director appointed mr paul andrew vickers (2 pages) |
29 September 2008 | Director appointed mr paul andrew vickers (2 pages) |
20 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
20 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
12 May 2008 | Full accounts made up to 30 December 2007 (17 pages) |
12 May 2008 | Full accounts made up to 30 December 2007 (17 pages) |
19 August 2007 | Return made up to 10/08/07; full list of members (5 pages) |
19 August 2007 | Return made up to 10/08/07; full list of members (5 pages) |
9 August 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
9 August 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
20 July 2007 | Particulars of mortgage/charge (4 pages) |
20 July 2007 | Particulars of mortgage/charge (4 pages) |
18 May 2007 | Registered office changed on 18/05/07 from: 112 sutherland avenue london W9 2QP (1 page) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Registered office changed on 18/05/07 from: 112 sutherland avenue london W9 2QP (1 page) |
18 May 2007 | New director appointed (2 pages) |
18 May 2007 | Secretary resigned (1 page) |
18 May 2007 | New secretary appointed (2 pages) |
18 May 2007 | New director appointed (2 pages) |
18 May 2007 | New secretary appointed (2 pages) |
18 May 2007 | Secretary resigned (1 page) |
18 May 2007 | Director resigned (1 page) |
16 May 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
12 September 2006 | Return made up to 10/08/06; full list of members (6 pages) |
12 September 2006 | Return made up to 10/08/06; full list of members (6 pages) |
25 October 2005 | Return made up to 10/08/05; full list of members (6 pages) |
25 October 2005 | Return made up to 10/08/05; full list of members (6 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 January 2005 (9 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 January 2005 (9 pages) |
10 September 2004 | Return made up to 10/08/04; full list of members (6 pages) |
10 September 2004 | Return made up to 10/08/04; full list of members (6 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
26 September 2003 | Total exemption small company accounts made up to 31 January 2003 (8 pages) |
26 September 2003 | Total exemption small company accounts made up to 31 January 2003 (8 pages) |
10 September 2003 | Return made up to 10/08/03; full list of members (6 pages) |
10 September 2003 | Return made up to 10/08/03; full list of members (6 pages) |
11 September 2002 | Return made up to 10/08/02; full list of members (6 pages) |
11 September 2002 | Return made up to 10/08/02; full list of members (6 pages) |
24 June 2002 | Total exemption small company accounts made up to 31 January 2002 (8 pages) |
24 June 2002 | Total exemption small company accounts made up to 31 January 2002 (8 pages) |
5 September 2001 | Return made up to 10/08/01; full list of members (6 pages) |
5 September 2001 | Return made up to 10/08/01; full list of members (6 pages) |
16 May 2001 | Accounts for a small company made up to 31 January 2001 (8 pages) |
16 May 2001 | Accounts for a small company made up to 31 January 2001 (8 pages) |
4 September 2000 | Return made up to 10/08/00; full list of members (6 pages) |
4 September 2000 | Return made up to 10/08/00; full list of members (6 pages) |
24 August 2000 | Accounting reference date extended from 31/08/00 to 31/01/01 (1 page) |
24 August 2000 | Accounting reference date extended from 31/08/00 to 31/01/01 (1 page) |
6 February 2000 | Memorandum and Articles of Association (14 pages) |
6 February 2000 | Memorandum and Articles of Association (14 pages) |
6 February 2000 | Resolutions
|
6 February 2000 | Resolutions
|
2 February 2000 | Company name changed proteuse LIMITED\certificate issued on 03/02/00 (2 pages) |
2 February 2000 | Company name changed proteuse LIMITED\certificate issued on 03/02/00 (2 pages) |
17 January 2000 | Ad 07/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 January 2000 | Ad 07/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | New director appointed (2 pages) |
22 October 1999 | New secretary appointed (2 pages) |
22 October 1999 | Secretary resigned (1 page) |
22 October 1999 | New secretary appointed (2 pages) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | Secretary resigned (1 page) |
10 September 1999 | Memorandum and Articles of Association (13 pages) |
10 September 1999 | Memorandum and Articles of Association (13 pages) |
7 September 1999 | Company name changed filbuk 578 LIMITED\certificate issued on 08/09/99 (2 pages) |
7 September 1999 | Company name changed filbuk 578 LIMITED\certificate issued on 08/09/99 (2 pages) |
27 August 1999 | Registered office changed on 27/08/99 from: fitzalan house fitzalan road cardiff south glamorgan CF24 0EE (2 pages) |
27 August 1999 | Registered office changed on 27/08/99 from: fitzalan house fitzalan road cardiff south glamorgan CF24 0EE (2 pages) |
10 August 1999 | Incorporation (21 pages) |
10 August 1999 | Incorporation (21 pages) |