Company NameDirectaim Limited
DirectorsHenry Neumann and Hyman Weiss
Company StatusActive
Company Number03271986
CategoryPrivate Limited Company
Incorporation Date31 October 1996(27 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Henry Neumann
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1996(3 weeks, 4 days after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Brantwood Road
Salford
Lancashire
M7 4FL
Director NameMr Hyman Weiss
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1996(3 weeks, 4 days after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Waterpark Road
Salford
Lancashire
M7 4ET
Director NameWalter Neumann
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1996(2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 17 January 2000)
RoleCompany Director
Correspondence Address4 Cheltenham Crescent
Salford
M7 4FP
Director NameMr Bernardin Weiss
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(3 weeks, 4 days after company formation)
Appointment Duration18 years, 3 months (resigned 17 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cubley Road
Salford
Manchester
M7 4SE
Secretary NameMr Henry Neumann
NationalityBritish
StatusResigned
Appointed25 November 1996(3 weeks, 4 days after company formation)
Appointment Duration18 years, 3 months (resigned 17 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Brantwood Road
Salford
Lancashire
M7 4FL
Director NameMr Maurice Neumann
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(3 years, 3 months after company formation)
Appointment Duration15 years, 1 month (resigned 17 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Stanley Road
Salford
Lancashire
M7 4ES
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed31 October 1996(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed31 October 1996(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered Address309 Bury New Road
Salford
M7 2YN
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardBroughton
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Henry Neumann
50.00%
Ordinary
1 at £1Hyman Weiss
50.00%
Ordinary

Financials

Year2014
Net Worth£3

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return17 March 2024 (1 month ago)
Next Return Due31 March 2025 (11 months, 2 weeks from now)

Charges

17 September 2015Delivered on: 28 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
21 September 2015Delivered on: 23 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 15,17.19 and 21 scott street perth t/n PTH4935.
Outstanding
3 January 1997Delivered on: 15 January 1997
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee pursuant to the legal charge.
Particulars: All payments reserved as a rent including any increased payments resulting from any rent review and including any interest chargeable on all such payments but excluding any vat charged by the landlord in respect of any leases or tenancy agreements at 14 to 20 (even nos) bridge street worksop nottinghamshire the reversion to such leases being vested in the company.
Outstanding
3 January 1997Delivered on: 15 January 1997
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a 14/20 (even nos) bridge place worksop nottinghamshire NT1505 and all buildings structures fixtures and fixed plant machinery and equipment. All right tirle and interest in any proceeds of any present or future insurances and present and future goodwill. All moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
3 May 2000Delivered on: 8 June 2000
Satisfied on: 21 October 2015
Persons entitled: The Co-Operative Bank PLC

Classification: Standard security which was presented for registration in scotland on 16/5/2000 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Area of ground lying on west side of scott st,perth,county of perth. See the mortgage charge document for full details.
Fully Satisfied
3 May 2000Delivered on: 23 May 2000
Satisfied on: 23 September 2015
Persons entitled: The Co-Operative Bank PLC

Classification: Bond and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
3 January 1997Delivered on: 15 January 1997
Satisfied on: 5 July 2000
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

22 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
28 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
20 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
29 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
27 May 2021Registered office address changed from Heaton House 148 Bury Old Road Salford M7 4SE to 309 Bury New Road Salford M7 2YN on 27 May 2021 (1 page)
24 March 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
8 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
20 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
12 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 September 2019Satisfaction of charge 2 in full (4 pages)
23 September 2019Satisfaction of charge 3 in full (4 pages)
26 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
6 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
22 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
23 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
23 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
29 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(4 pages)
12 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(4 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 October 2015Satisfaction of charge 5 in full (4 pages)
21 October 2015Satisfaction of charge 5 in full (4 pages)
28 September 2015Registration of charge 032719860007, created on 17 September 2015 (39 pages)
28 September 2015Registration of charge 032719860007, created on 17 September 2015 (39 pages)
23 September 2015Registration of charge 032719860006, created on 21 September 2015 (7 pages)
23 September 2015Satisfaction of charge 4 in full (4 pages)
23 September 2015Registration of charge 032719860006, created on 21 September 2015 (7 pages)
23 September 2015Satisfaction of charge 4 in full (4 pages)
17 March 2015Termination of appointment of Henry Neumann as a secretary on 17 March 2015 (1 page)
17 March 2015Termination of appointment of Henry Neumann as a secretary on 17 March 2015 (1 page)
17 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(4 pages)
17 March 2015Termination of appointment of Bernardin Weiss as a director on 17 March 2015 (1 page)
17 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(4 pages)
17 March 2015Termination of appointment of Bernardin Weiss as a director on 17 March 2015 (1 page)
17 March 2015Termination of appointment of Maurice Neumann as a director on 17 March 2015 (1 page)
17 March 2015Termination of appointment of Maurice Neumann as a director on 17 March 2015 (1 page)
19 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 3
(7 pages)
19 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 3
(7 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 3
(7 pages)
8 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 3
(7 pages)
29 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
29 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
21 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
21 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
11 August 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
11 August 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
11 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
11 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
26 October 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
26 October 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
18 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
18 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
24 August 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
24 August 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
31 October 2008Return made up to 31/10/08; full list of members (5 pages)
31 October 2008Return made up to 31/10/08; full list of members (5 pages)
28 July 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
28 July 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
31 October 2007Return made up to 31/10/07; full list of members (3 pages)
31 October 2007Return made up to 31/10/07; full list of members (3 pages)
31 August 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
31 August 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
13 November 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
13 November 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
1 November 2006Return made up to 31/10/06; full list of members (3 pages)
1 November 2006Return made up to 31/10/06; full list of members (3 pages)
12 December 2005Return made up to 31/10/05; full list of members (10 pages)
12 December 2005Return made up to 31/10/05; full list of members (10 pages)
22 July 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
22 July 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
19 January 2005Return made up to 31/10/04; full list of members (9 pages)
19 January 2005Return made up to 31/10/04; full list of members (9 pages)
17 September 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
17 September 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
8 January 2004Return made up to 31/10/03; full list of members (9 pages)
8 January 2004Return made up to 31/10/03; full list of members (9 pages)
14 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
14 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
13 December 2002Return made up to 31/10/02; full list of members (9 pages)
13 December 2002Return made up to 31/10/02; full list of members (9 pages)
8 July 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
8 July 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
26 November 2001Return made up to 31/10/01; full list of members (8 pages)
26 November 2001Return made up to 31/10/01; full list of members (8 pages)
28 June 2001Full accounts made up to 31 March 2001 (4 pages)
28 June 2001Full accounts made up to 31 March 2001 (4 pages)
7 December 2000Return made up to 31/10/00; full list of members (8 pages)
7 December 2000Return made up to 31/10/00; full list of members (8 pages)
5 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 June 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
26 June 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
26 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 June 2000Particulars of mortgage/charge (5 pages)
8 June 2000Particulars of mortgage/charge (5 pages)
23 May 2000Particulars of mortgage/charge (3 pages)
23 May 2000Particulars of mortgage/charge (3 pages)
10 March 2000New director appointed (2 pages)
10 March 2000Director resigned (1 page)
10 March 2000New director appointed (2 pages)
10 March 2000Director resigned (1 page)
30 November 1999Return made up to 31/10/99; full list of members (8 pages)
30 November 1999Return made up to 31/10/99; full list of members (8 pages)
10 June 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
10 June 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
30 November 1998Return made up to 31/10/98; no change of members (10 pages)
30 November 1998Return made up to 31/10/98; no change of members (10 pages)
3 July 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
3 July 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
19 February 1998Return made up to 31/10/97; full list of members (10 pages)
19 February 1998Return made up to 31/10/97; full list of members (10 pages)
10 February 1998New director appointed (4 pages)
10 February 1998New director appointed (4 pages)
2 September 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
2 September 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
15 January 1997Particulars of mortgage/charge (3 pages)
15 January 1997Particulars of mortgage/charge (3 pages)
15 January 1997Particulars of mortgage/charge (3 pages)
15 January 1997Particulars of mortgage/charge (3 pages)
15 January 1997Particulars of mortgage/charge (7 pages)
15 January 1997Particulars of mortgage/charge (7 pages)
6 December 1996New director appointed (2 pages)
6 December 1996New director appointed (2 pages)
5 December 1996Registered office changed on 05/12/96 from: heaton house 148 bury old road manchester M7 4SE (1 page)
5 December 1996Registered office changed on 05/12/96 from: heaton house 148 bury old road manchester M7 4SE (1 page)
5 December 1996Ad 14/11/96--------- £ si 2@1=2 £ ic 1/3 (2 pages)
5 December 1996Ad 14/11/96--------- £ si 2@1=2 £ ic 1/3 (2 pages)
4 December 1996New secretary appointed;new director appointed (2 pages)
4 December 1996New director appointed (2 pages)
4 December 1996New secretary appointed;new director appointed (2 pages)
4 December 1996New director appointed (2 pages)
27 November 1996Director resigned (1 page)
27 November 1996Registered office changed on 27/11/96 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
27 November 1996Secretary resigned (1 page)
27 November 1996Secretary resigned (1 page)
27 November 1996Registered office changed on 27/11/96 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
27 November 1996Director resigned (1 page)
31 October 1996Incorporation (14 pages)
31 October 1996Incorporation (14 pages)