Company NameNOEL Gay Organisation Limited(The)
Company StatusActive
Company Number00609927
CategoryPrivate Limited Company
Incorporation Date19 August 1958(65 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameGeorge Xenophon Constantinidi
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1992(33 years, 10 months after company formation)
Appointment Duration31 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMarsh Mills House Wargrave Road
Henley On Thames
Oxfordshire
RG9 3HY
Director NameMr Alexander James Armitage
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1992(33 years, 10 months after company formation)
Appointment Duration31 years, 10 months
RoleTheatrical Agent & Producer
Country of ResidenceEngland
Correspondence Address27 Mortimer Street
London
W1T 3BL
Director NameMrs Janet Elizabeth Armitage
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2021(62 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Mortimer Street
London
W1T 3BL
Director NameCharles Edward Marshall Armitage
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(33 years, 10 months after company formation)
Appointment Duration9 years (resigned 13 July 2001)
RoleTelevision Producer & Music Publisher
Correspondence AddressHunters Gate Snows Ride
Windlesham
Surrey
GU20 6LA
Director NameSir William Frederick Cotton
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(33 years, 10 months after company formation)
Appointment Duration5 years (resigned 30 June 1997)
RoleTelevision Executive
Correspondence AddressSummerhill The Glebe
Studland
Swanage
Dorset
BH19 3AS
Director NameLorraine Giselda Hamilton
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(33 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 12 June 1996)
RoleTheatrical Agent
Correspondence Address5 Wrights Walk
Mortlake
London
SW14 8EU
Director NameMr Kevin Paul Jackson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(33 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 April 1997)
RoleTelevision Producer
Country of ResidenceUnited Kingdom
Correspondence Address31 Edna Street
London
SW11 3DP
Secretary NameMr Christopher Allan Bell
NationalityBritish
StatusResigned
Appointed16 June 1992(33 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 July 2000)
RoleCompany Director
Correspondence Address51 Downes Court Road
Purley
Surrey
CR8 1BF
Director NameTracy Elisabeth Long
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1997(38 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 December 1998)
RoleDirector Cme
Correspondence AddressFlat 4 13 Cornwall Gardens
London
SW7 4AN
Secretary NameGeorge Xenophon Constantinidi
NationalityBritish
StatusResigned
Appointed01 August 2000(41 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarsh Mills House Wargrave Road
Henley On Thames
Oxfordshire
RG9 3HY
Secretary NameDavid John Corley
NationalityBritish
StatusResigned
Appointed18 March 2002(43 years, 7 months after company formation)
Appointment Duration16 years, 10 months (resigned 03 February 2019)
RoleCompany Director
Correspondence Address45 Kingshill Avenue
Worcester Park
Surrey
KT4 8DE
Director NameLeslie Worrall
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(43 years, 10 months after company formation)
Appointment Duration18 years, 2 months (resigned 02 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65a Kings Road
Berkhamsted
Hertfordshire
HP4 3BP
Director NameJagdip Jagpal
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2004(46 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 05 December 2008)
RoleChief Executive
Correspondence AddressFlat 1 Powell House
8 Gloucester Terrace
London
W2 3DJ
Director NameMs Janet Murray
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2020(62 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 15 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Mortimer Street
London
W1T 3BL

Contact

Websitenoelgay.com
Email address[email protected]
Telephone020 78363941
Telephone regionLondon

Location

Registered Address27 Mortimer Street
London
W1T 3BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

18.8k at £1A.j. Armitage
78.23%
Ordinary
1.4k at £1G.x. Constantinidi
5.88%
Ordinary
3.8k at £1Leslie Worrall
15.89%
Ordinary

Financials

Year2014
Net Worth£141,321
Cash£2,795
Current Liabilities£364,344

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 May 2023 (11 months, 3 weeks ago)
Next Return Due26 May 2024 (4 weeks from now)

Charges

3 November 2000Delivered on: 8 November 2000
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Outstanding
6 September 1996Delivered on: 13 September 1996
Persons entitled: Peel Investments (North) Limited

Classification: Rent deposit deed
Secured details: £14,987.00 now due or to become due from the company to the chargee under the terms of the charge.
Particulars: All of its right title and interest in and to the monies from time to time and credited to the credit of the account. See the mortgage charge document for full details.
Outstanding
7 October 1996Delivered on: 22 October 1996
Satisfied on: 21 August 1999
Persons entitled: Hutton International Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease dated 7TH october 1996.
Particulars: The deposit the sum of £45,971.88 (including any additions). See the mortgage charge document for full details.
Fully Satisfied
6 September 1996Delivered on: 7 September 1996
Satisfied on: 21 August 1999
Persons entitled: Peel Investments (North) Limited

Classification: Rent deposit deed
Secured details: £14,987 due or to become due from the company to the chargee.
Particulars: The sum of £14,987 and any balances thereof. See the mortgage charge document for full details.
Fully Satisfied
12 March 1969Delivered on: 24 March 1969
Satisfied on: 3 October 1992
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from noel gay artists LTD to the charge on any account whatsoever.
Particulars: All moneys now or at any time hereafter standing to the credit of any existing accounts of the co whether current accounts or deposit accounts.
Fully Satisfied
12 March 1969Delivered on: 24 March 1969
Satisfied on: 3 October 1992
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from nocl gay artists LTD to the chargee on any account whatsoever.
Particulars: All moneys now or at any time hereafter standing to the credit of any existing accounts of the co whether current accounts or deposit accounts.
Fully Satisfied

Filing History

30 August 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
12 June 2023Confirmation statement made on 12 May 2023 with updates (5 pages)
23 February 2023Termination of appointment of George Xenophon Constantinidi as a director on 31 January 2023 (1 page)
30 November 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
12 May 2022Confirmation statement made on 12 May 2022 with updates (4 pages)
24 January 2022Director's details changed for Mr Alexander James Armitage on 18 November 2021 (2 pages)
18 November 2021Director's details changed for Mr Alexander James Armitage on 18 November 2021 (2 pages)
18 November 2021Change of details for Mr Alexander James Armitage as a person with significant control on 17 November 2021 (2 pages)
18 November 2021Director's details changed for Mr Alexander James Armitage on 17 November 2021 (2 pages)
18 November 2021Director's details changed for Ms Janet Armitage on 17 November 2021 (2 pages)
30 July 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
12 May 2021Confirmation statement made on 12 May 2021 with updates (5 pages)
11 May 2021Appointment of Ms Janet Armitage as a director on 5 May 2021 (2 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
19 October 2020Termination of appointment of Janet Murray as a director on 15 October 2020 (1 page)
2 September 2020Termination of appointment of Leslie Worrall as a director on 2 September 2020 (1 page)
2 September 2020Appointment of Ms Janet Murray as a director on 2 September 2020 (2 pages)
16 July 2020Registered office address changed from Great Offley House King's Walden Rd Great Offley Herts SG5 3EA United Kingdom to 27 Mortimer Street London W1T 3BL on 16 July 2020 (1 page)
18 June 2020Confirmation statement made on 16 June 2020 with updates (4 pages)
18 June 2020Change of details for Mr Alexander James Armitage as a person with significant control on 18 June 2020 (2 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
18 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
3 February 2019Termination of appointment of David John Corley as a secretary on 3 February 2019 (1 page)
27 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
18 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 June 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
29 June 2017Notification of Alexander James Armitage as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
29 June 2017Notification of Alexander James Armitage as a person with significant control on 6 April 2016 (2 pages)
20 March 2017Registered office address changed from 19 Denmark Street (4th Floor) London WC2H 8NA to Great Offley House King's Walden Rd Great Offley Herts SG5 3EA on 20 March 2017 (1 page)
20 March 2017Registered office address changed from 19 Denmark Street (4th Floor) London WC2H 8NA to Great Offley House King's Walden Rd Great Offley Herts SG5 3EA on 20 March 2017 (1 page)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 24,000
(7 pages)
30 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 24,000
(7 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 24,000
(6 pages)
28 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 24,000
(6 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
25 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 24,000
(6 pages)
25 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 24,000
(6 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
1 August 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(6 pages)
1 August 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(6 pages)
31 July 2013Registered office address changed from 2Nd Floor 19 Denmark Street London WC2H 8NA on 31 July 2013 (1 page)
31 July 2013Registered office address changed from 2Nd Floor 19 Denmark Street London WC2H 8NA on 31 July 2013 (1 page)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
18 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (6 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (6 pages)
20 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (6 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Leslie Armitage on 1 December 2009 (2 pages)
6 April 2010Director's details changed for Leslie Armitage on 1 December 2009 (2 pages)
6 April 2010Director's details changed for Leslie Armitage on 1 December 2009 (2 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 August 2009Return made up to 16/06/09; full list of members (4 pages)
27 August 2009Return made up to 16/06/09; full list of members (4 pages)
13 May 2009Appointment terminated director jagdip jagpal (1 page)
13 May 2009Appointment terminated director jagdip jagpal (1 page)
1 November 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 October 2008Return made up to 16/06/08; no change of members (8 pages)
28 October 2008Return made up to 16/06/08; no change of members (8 pages)
20 November 2007Return made up to 16/06/07; full list of members (8 pages)
20 November 2007Return made up to 16/06/07; full list of members (8 pages)
23 March 2007Return made up to 16/06/06; no change of members (8 pages)
23 March 2007Return made up to 16/06/06; no change of members (8 pages)
5 November 2006Full accounts made up to 31 December 2005 (17 pages)
5 November 2006Full accounts made up to 31 December 2005 (17 pages)
11 July 2005Full accounts made up to 31 December 2004 (16 pages)
11 July 2005Full accounts made up to 31 December 2004 (16 pages)
30 June 2005Return made up to 16/06/05; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 June 2005Return made up to 16/06/05; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 September 2004Full accounts made up to 31 December 2003 (16 pages)
23 September 2004New director appointed (2 pages)
23 September 2004Full accounts made up to 31 December 2003 (16 pages)
23 September 2004New director appointed (2 pages)
25 June 2004Return made up to 16/06/04; full list of members (7 pages)
25 June 2004Return made up to 16/06/04; full list of members (7 pages)
10 July 2003Return made up to 16/06/03; full list of members (7 pages)
10 July 2003Return made up to 16/06/03; full list of members (7 pages)
17 June 2003Full accounts made up to 31 December 2002 (15 pages)
17 June 2003Full accounts made up to 31 December 2002 (15 pages)
22 August 2002New director appointed (2 pages)
22 August 2002New director appointed (2 pages)
21 June 2002Return made up to 16/06/02; full list of members (8 pages)
21 June 2002Return made up to 16/06/02; full list of members (8 pages)
1 June 2002Full accounts made up to 31 December 2001 (16 pages)
1 June 2002Full accounts made up to 31 December 2001 (16 pages)
22 March 2002New secretary appointed (2 pages)
22 March 2002Secretary resigned (1 page)
22 March 2002New secretary appointed (2 pages)
22 March 2002Secretary resigned (1 page)
3 November 2001Full accounts made up to 31 December 2000 (17 pages)
3 November 2001Full accounts made up to 31 December 2000 (17 pages)
14 August 2001Return made up to 16/06/01; full list of members (7 pages)
14 August 2001Return made up to 16/06/01; full list of members (7 pages)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
28 March 2001Full accounts made up to 31 December 1999 (17 pages)
28 March 2001Full accounts made up to 31 December 1999 (17 pages)
19 December 2000New secretary appointed (2 pages)
19 December 2000New secretary appointed (2 pages)
15 November 2000Secretary resigned (1 page)
15 November 2000Secretary resigned (1 page)
8 November 2000Particulars of mortgage/charge (5 pages)
8 November 2000Particulars of mortgage/charge (5 pages)
9 August 2000Return made up to 16/06/00; full list of members (7 pages)
9 August 2000Return made up to 16/06/00; full list of members (7 pages)
14 October 1999Full accounts made up to 31 December 1998 (17 pages)
14 October 1999Full accounts made up to 31 December 1998 (17 pages)
21 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
21 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
21 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
21 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
21 June 1999Return made up to 16/06/99; no change of members (4 pages)
21 June 1999Director resigned (1 page)
21 June 1999Return made up to 16/06/99; no change of members (4 pages)
21 June 1999Director resigned (1 page)
3 November 1998Full accounts made up to 31 December 1997 (17 pages)
3 November 1998Full accounts made up to 31 December 1997 (17 pages)
22 June 1998Return made up to 16/06/98; no change of members (6 pages)
22 June 1998Return made up to 16/06/98; no change of members (6 pages)
15 October 1997Full accounts made up to 31 December 1996 (17 pages)
15 October 1997Full accounts made up to 31 December 1996 (17 pages)
22 July 1997Director resigned (1 page)
22 July 1997Director resigned (1 page)
3 July 1997Return made up to 16/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
3 July 1997Return made up to 16/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
7 February 1997New director appointed (2 pages)
7 February 1997New director appointed (2 pages)
5 November 1996Full accounts made up to 31 December 1995 (17 pages)
5 November 1996Full accounts made up to 31 December 1995 (17 pages)
22 October 1996Particulars of mortgage/charge (5 pages)
22 October 1996Particulars of mortgage/charge (5 pages)
13 September 1996Particulars of mortgage/charge (3 pages)
13 September 1996Particulars of mortgage/charge (3 pages)
7 September 1996Particulars of mortgage/charge (10 pages)
7 September 1996Particulars of mortgage/charge (10 pages)
21 August 1996Registered office changed on 21/08/96 from: 6TH floor,76 oxford street london W1N OA7 (1 page)
21 August 1996Registered office changed on 21/08/96 from: 6TH floor,76 oxford street london W1N OA7 (1 page)
21 June 1996Director resigned (1 page)
21 June 1996Director resigned (1 page)
10 June 1996Return made up to 16/06/96; full list of members (14 pages)
10 June 1996Return made up to 16/06/96; full list of members (14 pages)
12 June 1995Return made up to 16/06/95; no change of members (6 pages)
12 June 1995Return made up to 16/06/95; no change of members (6 pages)
19 May 1995Director's particulars changed (2 pages)
19 May 1995Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
2 November 1982Accounts made up to 31 December 1980 (7 pages)
2 November 1982Accounts made up to 31 December 1980 (7 pages)
10 September 1971Company name changed\certificate issued on 10/09/71 (2 pages)
10 September 1971Company name changed\certificate issued on 10/09/71 (2 pages)
19 August 1958Certificate of incorporation (1 page)
19 August 1958Incorporation (17 pages)
19 August 1958Certificate of incorporation (1 page)
19 August 1958Incorporation (17 pages)