Company NameD.C.A. Limited
DirectorsJoshua Schreiber and Susan Ita Schreiber
Company StatusActive
Company Number02769092
CategoryPrivate Limited Company
Incorporation Date30 November 1992(31 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Joshua Schreiber
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1992(3 weeks after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Chardmore Road
London
N16 6JA
Secretary NameMrs Susan Ita Schreiber
NationalityBritish
StatusCurrent
Appointed21 December 1992(3 weeks after company formation)
Appointment Duration31 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address54 Chardmore Road
London
N16 6JA
Director NameMrs Susan Ita Schreiber
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2023(30 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
Director NameMr Isaac Friedman
Date of BirthApril 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 1993(1 year after company formation)
Appointment Duration12 months (resigned 30 November 1994)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address41 Chardmore Road
London
N16 6JA
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed30 November 1992(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed30 November 1992(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Telephone020 84587427
Telephone regionLondon

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Joshua Schreiber
50.00%
Ordinary
1 at £1Susan Ita Schreiber
50.00%
Ordinary

Financials

Year2014
Net Worth£462,900
Cash£2,239
Current Liabilities£301,349

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due27 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 March

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

7 February 2008Delivered on: 15 February 2008
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 87 chardmore road london t/no EGL430350.
Outstanding
7 February 2008Delivered on: 9 February 2008
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking, property, assets, rights and revenue present and future of the company.
Outstanding
15 May 2003Delivered on: 24 May 2003
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 68 moundfield road london N16 6TB all rental income. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 May 2003Delivered on: 17 May 2003
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A first floating charge over the whole of the company's present and future undertaking and assets whatever and wherever.
Outstanding
22 May 1997Delivered on: 3 June 1997
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking,property and assets of the company,whatsoever and wheresoever,present and future.
Outstanding
28 February 1997Delivered on: 6 March 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35 hadley court cazenove road l/b of hackney t/no ngl 51402.
Outstanding

Filing History

8 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
2 January 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
3 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
21 March 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
9 January 2019Confirmation statement made on 30 November 2018 with no updates (3 pages)
22 December 2018Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page)
5 March 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
16 February 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 February 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 January 2017Confirmation statement made on 30 November 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 30 November 2016 with updates (6 pages)
19 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
19 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
25 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 February 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(4 pages)
9 February 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(4 pages)
21 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
21 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(4 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(4 pages)
4 March 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(4 pages)
4 March 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(4 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
27 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
23 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
30 November 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
30 November 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 November 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
30 November 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 December 2008Return made up to 30/11/08; full list of members (3 pages)
2 December 2008Return made up to 30/11/08; full list of members (3 pages)
15 February 2008Particulars of mortgage/charge (3 pages)
15 February 2008Particulars of mortgage/charge (3 pages)
9 February 2008Particulars of mortgage/charge (3 pages)
9 February 2008Particulars of mortgage/charge (3 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 November 2007Return made up to 30/11/07; full list of members (2 pages)
30 November 2007Return made up to 30/11/07; full list of members (2 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 November 2006Return made up to 30/11/06; full list of members (2 pages)
30 November 2006Return made up to 30/11/06; full list of members (2 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 December 2005Return made up to 30/11/05; full list of members (2 pages)
15 December 2005Return made up to 30/11/05; full list of members (2 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 December 2004Return made up to 30/11/04; full list of members (5 pages)
3 December 2004Return made up to 30/11/04; full list of members (5 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
8 December 2003Return made up to 30/11/03; full list of members (5 pages)
8 December 2003Return made up to 30/11/03; full list of members (5 pages)
24 May 2003Particulars of mortgage/charge (3 pages)
24 May 2003Particulars of mortgage/charge (3 pages)
17 May 2003Particulars of mortgage/charge (3 pages)
17 May 2003Particulars of mortgage/charge (3 pages)
24 December 2002Registered office changed on 24/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
24 December 2002Location of register of members (1 page)
24 December 2002Location of register of members (1 page)
24 December 2002Registered office changed on 24/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
19 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
19 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
19 December 2002Return made up to 30/11/02; full list of members (5 pages)
19 December 2002Return made up to 30/11/02; full list of members (5 pages)
5 December 2001Accounts for a small company made up to 31 March 2001 (8 pages)
5 December 2001Accounts for a small company made up to 31 March 2001 (8 pages)
4 December 2001Return made up to 30/11/01; full list of members (5 pages)
4 December 2001Return made up to 30/11/01; full list of members (5 pages)
11 December 2000Return made up to 30/11/00; full list of members (5 pages)
11 December 2000Return made up to 30/11/00; full list of members (5 pages)
15 November 2000Accounts for a small company made up to 31 March 2000 (8 pages)
15 November 2000Accounts for a small company made up to 31 March 2000 (8 pages)
7 September 2000Registered office changed on 07/09/00 from: 13-17 new burlington place london W1X 2JP (1 page)
7 September 2000Registered office changed on 07/09/00 from: 13-17 new burlington place london W1X 2JP (1 page)
5 December 1999Return made up to 30/11/99; full list of members (6 pages)
5 December 1999Return made up to 30/11/99; full list of members (6 pages)
9 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
9 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
14 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
14 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
10 December 1998Return made up to 30/11/98; full list of members (7 pages)
10 December 1998Return made up to 30/11/98; full list of members (7 pages)
8 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
8 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
4 December 1997Return made up to 30/11/97; full list of members (7 pages)
4 December 1997Return made up to 30/11/97; full list of members (7 pages)
3 June 1997Particulars of mortgage/charge (3 pages)
3 June 1997Particulars of mortgage/charge (3 pages)
6 March 1997Particulars of mortgage/charge (3 pages)
6 March 1997Particulars of mortgage/charge (3 pages)
28 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
28 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
4 December 1996Return made up to 30/11/96; full list of members (7 pages)
4 December 1996Return made up to 30/11/96; full list of members (7 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
21 November 1995Secretary's particulars changed (2 pages)
21 November 1995Director's particulars changed (2 pages)
21 November 1995Director's particulars changed (2 pages)
21 November 1995Secretary's particulars changed (2 pages)
15 March 1995Director resigned (2 pages)
15 March 1995Director resigned (2 pages)
13 March 1995Accounts for a small company made up to 31 March 1994 (8 pages)
13 March 1995Accounts for a small company made up to 31 March 1994 (8 pages)
30 November 1992Incorporation (11 pages)
30 November 1992Incorporation (11 pages)