Company NameDrumcafe UK Limited
DirectorBrett Schlesinger
Company StatusActive
Company Number04311181
CategoryPrivate Limited Company
Incorporation Date25 October 2001(22 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Brett Schlesinger
Date of BirthMay 1965 (Born 59 years ago)
NationalitySouth African,Britis
StatusCurrent
Appointed01 May 2002(6 months, 1 week after company formation)
Appointment Duration22 years
RoleConference Organiser
Country of ResidenceUnited Kingdom
Correspondence Address41 Sulivan Road
Fulham
London
SW6 3DT
Director NamePeter Howard Javes
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(same day as company formation)
RoleSecretary
Correspondence Address6 Burns Green
Benington
Stevenage
Hertfordshire
SG2 7DA
Director NameLisa Schlesinger
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address44 Roedean Crescent
London
SW15 5JU
Secretary NameNicola Jane Wichmann
NationalityBritish
StatusResigned
Appointed01 January 2005(3 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 14 April 2005)
RoleAccountant
Correspondence Address102 Stoneleigh Avenue
Sutton
Surrey
KT4 8XY
Secretary NameWSM Services Limited (Corporation)
StatusResigned
Appointed25 October 2001(same day as company formation)
Correspondence AddressWsm Pinnacle House
17-25 Hartfield Road Wimbledon
London
SW19 3SE
Secretary NameMichaelides Warner & Co Limited (Corporation)
StatusResigned
Appointed14 April 2005(3 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 October 2009)
Correspondence Address102 Fulham Palace Road
London
W6 9PL

Contact

Websitewww.drumcafe.co.uk
Email address[email protected]
Telephone020 86733358
Telephone regionLondon

Location

Registered AddressC/O Accounts & Tax Advisor Ltd
27 Mayesbrook Road
Dagenham
Essex
RM8 2EA
RegionLondon
ConstituencyBarking
CountyGreater London
WardBecontree
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Brett Schlesinger
100.00%
Ordinary

Financials

Year2014
Net Worth-£93,629
Cash£43,321
Current Liabilities£168,823

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return25 October 2023 (6 months, 1 week ago)
Next Return Due8 November 2024 (6 months from now)

Filing History

30 October 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
28 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
7 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
25 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
27 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
25 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
7 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
18 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(4 pages)
18 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(4 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
12 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(4 pages)
12 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
4 November 2013Register inspection address has been changed from C/O Drum Cafe Fisher Building 118 Garratt Lane Wandsworth London SW18 4DJ United Kingdom (1 page)
4 November 2013Register inspection address has been changed from C/O Drum Cafe Fisher Building 118 Garratt Lane Wandsworth London SW18 4DJ United Kingdom (1 page)
4 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(4 pages)
4 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(4 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
18 July 2013Registered office address changed from C/O Brett Schlesinger Drum Cafe Fisher Building 118 Garratt Lane Wandsworth London SW18 4DJ on 18 July 2013 (1 page)
18 July 2013Registered office address changed from C/O Brett Schlesinger Drum Cafe Fisher Building 118 Garratt Lane Wandsworth London SW18 4DJ on 18 July 2013 (1 page)
25 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
15 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
2 November 2010Amended accounts made up to 31 October 2009 (4 pages)
2 November 2010Amended accounts made up to 31 October 2009 (4 pages)
28 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
27 October 2010Director's details changed for Mr Brett Schlesinger on 27 October 2010 (2 pages)
27 October 2010Director's details changed for Mr Brett Schlesinger on 27 October 2010 (2 pages)
9 September 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
9 September 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
15 July 2010Registered office address changed from C/O Finance Division 146 Elborough Street London SW18 5DL United Kingdom on 15 July 2010 (1 page)
15 July 2010Registered office address changed from C/O Finance Division 146 Elborough Street London SW18 5DL United Kingdom on 15 July 2010 (1 page)
12 January 2010Registered office address changed from 102 Fulham Palace Road London W6 9PL United Kingdom on 12 January 2010 (1 page)
12 January 2010Registered office address changed from 102 Fulham Palace Road London W6 9PL United Kingdom on 12 January 2010 (1 page)
12 January 2010Register inspection address has been changed (1 page)
12 January 2010Register(s) moved to registered inspection location (1 page)
12 January 2010Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
12 January 2010Register inspection address has been changed (1 page)
12 January 2010Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
12 January 2010Register(s) moved to registered inspection location (1 page)
12 January 2010Director's details changed for Brett Schlesinger on 11 December 2009 (2 pages)
12 January 2010Termination of appointment of Michaelides Warner & Co Limited as a secretary (1 page)
12 January 2010Termination of appointment of Michaelides Warner & Co Limited as a secretary (1 page)
12 January 2010Director's details changed for Brett Schlesinger on 11 December 2009 (2 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
27 October 2008Return made up to 25/10/08; full list of members (3 pages)
27 October 2008Return made up to 25/10/08; full list of members (3 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
8 August 2008Registered office changed on 08/08/2008 from fisher building 118 garratt lane london SW18 4DJ united kingdom (1 page)
8 August 2008Registered office changed on 08/08/2008 from fisher building 118 garratt lane london SW18 4DJ united kingdom (1 page)
5 August 2008Return made up to 25/10/07; full list of members (3 pages)
5 August 2008Return made up to 25/10/07; full list of members (3 pages)
4 August 2008Registered office changed on 04/08/2008 from mulberry house 583 fulham road london SW6 5UA (1 page)
4 August 2008Registered office changed on 04/08/2008 from mulberry house 583 fulham road london SW6 5UA (1 page)
4 August 2008Registered office changed on 04/08/2008 from fisher building 118 garratt lane london SW18 4DJ united kingdom (1 page)
4 August 2008Registered office changed on 04/08/2008 from fisher building 118 garratt lane london SW18 4DJ united kingdom (1 page)
16 November 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
16 November 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
13 November 2006Return made up to 25/10/06; full list of members (2 pages)
13 November 2006Return made up to 25/10/06; full list of members (2 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
24 April 2006Director's particulars changed (1 page)
24 April 2006Director's particulars changed (1 page)
27 October 2005Return made up to 25/10/05; full list of members (2 pages)
27 October 2005Return made up to 25/10/05; full list of members (2 pages)
13 October 2005Return made up to 25/10/04; full list of members (2 pages)
13 October 2005Return made up to 25/10/04; full list of members (2 pages)
16 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
16 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
18 June 2005New secretary appointed (1 page)
18 June 2005Secretary resigned (1 page)
18 June 2005Secretary resigned (1 page)
18 June 2005New secretary appointed (1 page)
18 February 2005New secretary appointed (1 page)
18 February 2005New secretary appointed (1 page)
18 February 2005Registered office changed on 18/02/05 from: 4TH floor pinnacle house 17-25 hartfield road london SW19 3SE (1 page)
18 February 2005Secretary resigned (1 page)
18 February 2005Secretary resigned (1 page)
18 February 2005Registered office changed on 18/02/05 from: 4TH floor pinnacle house 17-25 hartfield road london SW19 3SE (1 page)
6 September 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
6 September 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
10 August 2004Ad 31/10/01--------- £ si 98@1 (2 pages)
10 August 2004Ad 31/10/01--------- £ si 98@1 (2 pages)
11 December 2003Return made up to 25/10/03; full list of members (2 pages)
11 December 2003Return made up to 25/10/03; full list of members (2 pages)
28 August 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
28 August 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
12 November 2002Return made up to 25/10/02; full list of members (2 pages)
12 November 2002Return made up to 25/10/02; full list of members (2 pages)
8 July 2002New director appointed (2 pages)
8 July 2002New director appointed (2 pages)
8 July 2002Director resigned (1 page)
8 July 2002Director resigned (1 page)
3 November 2001Director resigned (1 page)
3 November 2001Director resigned (1 page)
2 November 2001New director appointed (2 pages)
2 November 2001New director appointed (2 pages)
25 October 2001Incorporation (16 pages)
25 October 2001Incorporation (16 pages)