DIRECT FINANCIAL RECLAIM LTD

Register to unlock more data on OkredoRegister

DIRECT FINANCIAL RECLAIM LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07098641

Incorporation date

08/12/2009

Size

Micro Entity

Contacts

Registered address

Registered address

3 Casel Court, Brightwen Grove, Stanmore HA7 4ZBCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2009)
dot icon02/12/2025
Confirmation statement made on 2025-12-02 with no updates
dot icon25/09/2025
Micro company accounts made up to 2024-12-31
dot icon12/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon20/09/2024
Micro company accounts made up to 2023-12-31
dot icon08/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon21/09/2023
Micro company accounts made up to 2022-12-31
dot icon11/01/2023
Confirmation statement made on 2022-12-08 with no updates
dot icon31/10/2022
Registered office address changed from Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW to 3 Casel Court Brightwen Grove Stanmore HA7 4ZB on 2022-10-31
dot icon12/09/2022
Micro company accounts made up to 2021-12-31
dot icon16/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon15/10/2021
Micro company accounts made up to 2020-12-31
dot icon22/01/2021
Confirmation statement made on 2020-12-08 with no updates
dot icon22/01/2021
Micro company accounts made up to 2019-12-31
dot icon16/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon25/09/2019
Micro company accounts made up to 2018-12-31
dot icon18/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon18/10/2018
Appointment of Mr Alan David Meltzer as a director on 2018-10-09
dot icon18/10/2018
Termination of appointment of Stanley Ivan Lovatt as a director on 2018-10-09
dot icon08/09/2018
Micro company accounts made up to 2017-12-31
dot icon18/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon14/09/2017
Micro company accounts made up to 2016-12-31
dot icon14/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon26/10/2015
Registered office address changed from Premier House Station Road Edgware Middlesex HA8 7BJ to Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 2015-10-26
dot icon27/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/12/2014
Annual return made up to 2014-12-08 with full list of shareholders
dot icon06/10/2014
Termination of appointment of Alan David Meltzer as a director on 2014-10-01
dot icon10/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/09/2014
Appointment of Mr Alan David Meltzer as a director on 2014-09-05
dot icon20/03/2014
Appointment of Mr Alan David Meltzer as a secretary
dot icon20/03/2014
Termination of appointment of Marc Blumenthal as a secretary
dot icon27/12/2013
Annual return made up to 2013-12-08 with full list of shareholders
dot icon22/11/2013
Termination of appointment of Marc Blummenthal as a director
dot icon01/11/2013
Appointment of Mr Stanley Ivan Lovatt as a director
dot icon18/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/05/2013
Registered office address changed from C/O Marc Blumenthal the Business Center the Vineyards 36 Gloucester Avenue London NW1 7BB United Kingdom on 2013-05-28
dot icon12/12/2012
Annual return made up to 2012-12-08 with full list of shareholders
dot icon13/11/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/12/2011
Annual return made up to 2011-12-08 with full list of shareholders
dot icon10/11/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/10/2011
Registered office address changed from 1St Floor Stanmore House 15-19 Church Road Stanmore Stanmore HA7 4AR United Kingdom on 2011-10-17
dot icon05/01/2011
Annual return made up to 2010-12-08 with full list of shareholders
dot icon04/01/2011
Termination of appointment of Jeffrey Margolis as a director
dot icon06/05/2010
Appointment of Jeffrey Harold Margolis as a director
dot icon27/04/2010
Termination of appointment of John Turner as a director
dot icon08/01/2010
Appointment of John Stanley Turner as a director
dot icon08/01/2010
Appointment of Marc Blummenthal as a director
dot icon08/01/2010
Appointment of Marc Blumenthal as a secretary
dot icon08/01/2010
Statement of capital following an allotment of shares on 2009-12-08
dot icon08/01/2010
Termination of appointment of Joanna Saban as a director
dot icon08/12/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
70.52K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saban, Joanna
Director
08/12/2009 - 09/12/2009
1131
Meltzer, Alan David
Director
09/10/2018 - Present
24
Meltzer, Alan David
Director
05/09/2014 - 01/10/2014
24

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIRECT FINANCIAL RECLAIM LTD

DIRECT FINANCIAL RECLAIM LTD is an(a) Active company incorporated on 08/12/2009 with the registered office located at 3 Casel Court, Brightwen Grove, Stanmore HA7 4ZB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DIRECT FINANCIAL RECLAIM LTD?

toggle

DIRECT FINANCIAL RECLAIM LTD is currently Active. It was registered on 08/12/2009 .

Where is DIRECT FINANCIAL RECLAIM LTD located?

toggle

DIRECT FINANCIAL RECLAIM LTD is registered at 3 Casel Court, Brightwen Grove, Stanmore HA7 4ZB.

What does DIRECT FINANCIAL RECLAIM LTD do?

toggle

DIRECT FINANCIAL RECLAIM LTD operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for DIRECT FINANCIAL RECLAIM LTD?

toggle

The latest filing was on 02/12/2025: Confirmation statement made on 2025-12-02 with no updates.