Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DRUMLEAGUE LIMITED
Company Information for

DRUMLEAGUE LIMITED

3 NESBITT SQUARE, COXWELL ROAD, LONDON, SE19 3AB,
Company Registration Number
02027308
Private Limited Company
Active

Company Overview

About Drumleague Ltd
DRUMLEAGUE LIMITED was founded on 1986-06-11 and has its registered office in London. The organisation's status is listed as "Active". Drumleague Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DRUMLEAGUE LIMITED
 
Legal Registered Office
3 NESBITT SQUARE
COXWELL ROAD
LONDON
SE19 3AB
Other companies in SE19
 
Filing Information
Company Number 02027308
Company ID Number 02027308
Date formed 1986-06-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/04/2016
Return next due 25/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-07 01:03:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DRUMLEAGUE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DRUMLEAGUE LIMITED
The following companies were found which have the same name as DRUMLEAGUE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DRUMLEAGUES BIG LTD 150 Wantage, Woodside Telford Shropshire TF7 5PF Active - Proposal to Strike off Company formed on the 2021-10-12
DRUMLEAGUES LITTLE LTD 39e Stockwell Gate Mansfield Nottingham NG18 1LA Active - Proposal to Strike off Company formed on the 2021-11-12

Company Officers of DRUMLEAGUE LIMITED

Current Directors
Officer Role Date Appointed
DOMINIQUE ANNA AURORE BAKSH
Company Secretary 2006-06-20
BANNY NAZIM BAKSH
Director 1990-12-31
DOMINIQUE ANNA AURORE BAKSH
Director 2006-06-20
SEBASTIEN GASTION GILDAS BAKSH
Director 2014-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES OLU COKER
Company Secretary 2005-10-26 2006-06-21
DOMINIQUE ANNA AURORE BAKSH
Director 1990-12-31 2005-12-06
SEBASTIEN GASTION GILDAS BAKSH
Director 2000-08-06 2005-12-06
BANNY NAZIM BAKSH
Company Secretary 1994-04-27 2005-10-01
DOMINIQUE ANNA AURORE BAKSH
Company Secretary 1990-12-31 1994-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEBASTIEN GASTION GILDAS BAKSH SELINCO LIMITED Director 2003-12-03 CURRENT 2003-12-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-23CONFIRMATION STATEMENT MADE ON 23/01/24, WITH NO UPDATES
2023-12-12CONFIRMATION STATEMENT MADE ON 23/01/23, WITH NO UPDATES
2023-01-23CESSATION OF SEBASTIEN GASTION GILDAS BAKSH AS A PERSON OF SIGNIFICANT CONTROL
2023-01-23APPOINTMENT TERMINATED, DIRECTOR SEBASTIEN GASTION GILDAS BAKSH
2022-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH UPDATES
2022-11-29AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-08CONFIRMATION STATEMENT MADE ON 08/01/22, WITH UPDATES
2022-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/22, WITH UPDATES
2021-12-3131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 020273080026
2021-07-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2021-07-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2021-03-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/20 FROM PO Box 76841 Camberwell London SE5 5LQ England
2020-06-26PSC04Change of details for Mr Banny Nazim Baksh as a person with significant control on 2020-05-11
2020-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/20 FROM 55a Camberwell Denmark Hill London SE5 8RS
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES
2019-11-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 27/04/19, WITH NO UPDATES
2018-08-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 27/04/18, WITH NO UPDATES
2017-10-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2016-12-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-09AR0127/04/16 ANNUAL RETURN FULL LIST
2015-12-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-04AR0127/04/15 ANNUAL RETURN FULL LIST
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/14 FROM 74 Church Road Crystal Palace London SE19 2EZ
2014-09-03AP01DIRECTOR APPOINTED MR SEBASTIEN GASTION GILDAS BAKSH
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-10AR0127/04/14 ANNUAL RETURN FULL LIST
2014-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 020273080025
2014-02-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-03AR0127/04/13 ANNUAL RETURN FULL LIST
2012-12-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-07MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
2012-11-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2012-11-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2012-11-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2012-11-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2012-11-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2012-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-05-28AR0127/04/12 FULL LIST
2011-12-30AA31/03/11 TOTAL EXEMPTION FULL
2011-05-02AR0127/04/11 FULL LIST
2011-01-06AA31/03/10 TOTAL EXEMPTION FULL
2010-07-12AR0127/04/10 FULL LIST
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DOMINIQUE ANNA AURORE BAKSH / 01/01/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BANNY NAZIM BAKSH / 01/01/2010
2010-07-09CH03SECRETARY'S CHANGE OF PARTICULARS / DOMINIQUE ANNA AURORE BAKSH / 01/01/2010
2010-01-13AA31/03/09 TOTAL EXEMPTION FULL
2009-07-09363aRETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS
2009-01-05363aRETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS
2008-12-30AA31/03/08 TOTAL EXEMPTION FULL
2008-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-06-18363aRETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS
2007-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-07-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-07-14288bSECRETARY RESIGNED
2006-05-08363aRETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS
2006-01-28395PARTICULARS OF MORTGAGE/CHARGE
2006-01-28395PARTICULARS OF MORTGAGE/CHARGE
2006-01-28395PARTICULARS OF MORTGAGE/CHARGE
2006-01-28395PARTICULARS OF MORTGAGE/CHARGE
2006-01-28395PARTICULARS OF MORTGAGE/CHARGE
2006-01-28395PARTICULARS OF MORTGAGE/CHARGE
2006-01-28395PARTICULARS OF MORTGAGE/CHARGE
2006-01-28395PARTICULARS OF MORTGAGE/CHARGE
2006-01-28395PARTICULARS OF MORTGAGE/CHARGE
2006-01-28395PARTICULARS OF MORTGAGE/CHARGE
2006-01-14403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2006-01-14403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2006-01-14403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2006-01-14403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2006-01-14403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2006-01-14403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2006-01-14403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2006-01-14403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2006-01-14403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2006-01-14403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2006-01-11395PARTICULARS OF MORTGAGE/CHARGE
2005-12-29288bSECRETARY RESIGNED
2005-12-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis

Licences & Regulatory approval
We could not find any licences issued to DRUMLEAGUE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DRUMLEAGUE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 26
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 21
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-02 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2012-11-23 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2012-11-23 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2012-11-23 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2006-01-28 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-01-28 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-01-28 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-01-28 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-01-28 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-01-28 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-01-28 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-01-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-01-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-01-24 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-01-11 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE 1996-04-02 PART of the property or undertaking has been released from charge MIDLAND BANK PLC
LEGAL CHARGE 1993-03-01 PART of the property or undertaking has been released from charge ROYAL TRUST BANK
LEGAL CHARGE 1993-03-01 PART of the property or undertaking has been released from charge ROYAL TRUST BANK
LEGAL CHARGE 1989-11-15 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1989-08-25 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1989-04-28 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1989-04-28 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1989-04-28 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-05-22 Satisfied ROYAL TRUST BANK
LEGAL CHARGE 1987-02-20 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DRUMLEAGUE LIMITED

Intangible Assets
Patents
We have not found any records of DRUMLEAGUE LIMITED registering or being granted any patents
Domain Names

DRUMLEAGUE LIMITED owns 1 domain names.

drumleague.co.uk  

Trademarks
We have not found any records of DRUMLEAGUE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DRUMLEAGUE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as DRUMLEAGUE LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where DRUMLEAGUE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DRUMLEAGUE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DRUMLEAGUE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.