Henley On Thames
Oxfordshire
RG9 3HY
Director Name | Mr Alexander James Armitage |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 1992(33 years, 10 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Theatrical Agent & Producer |
Country of Residence | England |
Correspondence Address | 27 Mortimer Street London W1T 3BL |
Director Name | Mrs Janet Elizabeth Armitage |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2021(62 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Mortimer Street London W1T 3BL |
Director Name | Charles Edward Marshall Armitage |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(33 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 13 July 2001) |
Role | Television Producer & Music Publisher |
Correspondence Address | Hunters Gate Snows Ride Windlesham Surrey GU20 6LA |
Director Name | Sir William Frederick Cotton |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(33 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 30 June 1997) |
Role | Television Executive |
Correspondence Address | Summerhill The Glebe Studland Swanage Dorset BH19 3AS |
Director Name | Lorraine Giselda Hamilton |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(33 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 12 June 1996) |
Role | Theatrical Agent |
Correspondence Address | 5 Wrights Walk Mortlake London SW14 8EU |
Director Name | Mr Kevin Paul Jackson |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(33 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 April 1997) |
Role | Television Producer |
Country of Residence | United Kingdom |
Correspondence Address | 31 Edna Street London SW11 3DP |
Secretary Name | Mr Christopher Allan Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(33 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | 51 Downes Court Road Purley Surrey CR8 1BF |
Director Name | Tracy Elisabeth Long |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(38 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 December 1998) |
Role | Director Cme |
Correspondence Address | Flat 4 13 Cornwall Gardens London SW7 4AN |
Secretary Name | George Xenophon Constantinidi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(41 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marsh Mills House Wargrave Road Henley On Thames Oxfordshire RG9 3HY |
Secretary Name | David John Corley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(43 years, 7 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 03 February 2019) |
Role | Company Director |
Correspondence Address | 45 Kingshill Avenue Worcester Park Surrey KT4 8DE |
Director Name | Leslie Worrall |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(43 years, 10 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 02 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65a Kings Road Berkhamsted Hertfordshire HP4 3BP |
Director Name | Jagdip Jagpal |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(46 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 December 2008) |
Role | Chief Executive |
Correspondence Address | Flat 1 Powell House 8 Gloucester Terrace London W2 3DJ |
Director Name | Ms Janet Murray |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2020(62 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 15 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Mortimer Street London W1T 3BL |
Website | noelgay.com |
---|---|
Email address | [email protected] |
Telephone | 020 78363941 |
Telephone region | London |
Registered Address | 27 Mortimer Street London W1T 3BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
18.8k at £1 | A.j. Armitage 78.23% Ordinary |
---|---|
1.4k at £1 | G.x. Constantinidi 5.88% Ordinary |
3.8k at £1 | Leslie Worrall 15.89% Ordinary |
Year | 2014 |
---|---|
Net Worth | £141,321 |
Cash | £2,795 |
Current Liabilities | £364,344 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (4 weeks from now) |
3 November 2000 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1969 | Delivered 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 1969 | Delivered 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 |
30 August 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
12 June 2023 | Confirmation statement made on 12 May 2023 with updates (5 pages) |
23 February 2023 | Termination of appointment of George Xenophon Constantinidi as a director on 31 January 2023 (1 page) |
30 November 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
12 May 2022 | Confirmation statement made on 12 May 2022 with updates (4 pages) |
24 January 2022 | Director's details changed for Mr Alexander James Armitage on 18 November 2021 (2 pages) |
18 November 2021 | Director's details changed for Mr Alexander James Armitage on 18 November 2021 (2 pages) |
18 November 2021 | Change of details for Mr Alexander James Armitage as a person with significant control on 17 November 2021 (2 pages) |
18 November 2021 | Director's details changed for Mr Alexander James Armitage on 17 November 2021 (2 pages) |
18 November 2021 | Director's details changed for Ms Janet Armitage on 17 November 2021 (2 pages) |
30 July 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
12 May 2021 | Confirmation statement made on 12 May 2021 with updates (5 pages) |
11 May 2021 | Appointment of Ms Janet Armitage as a director on 5 May 2021 (2 pages) |
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
19 October 2020 | Termination of appointment of Janet Murray as a director on 15 October 2020 (1 page) |
2 September 2020 | Termination of appointment of Leslie Worrall as a director on 2 September 2020 (1 page) |
2 September 2020 | Appointment of Ms Janet Murray as a director on 2 September 2020 (2 pages) |
16 July 2020 | Registered 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 2020 | Confirmation statement made on 16 June 2020 with updates (4 pages) |
18 June 2020 | Change of details for Mr Alexander James Armitage as a person with significant control on 18 June 2020 (2 pages) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
18 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
3 February 2019 | Termination of appointment of David John Corley as a secretary on 3 February 2019 (1 page) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
18 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 June 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of Alexander James Armitage as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of Alexander James Armitage as a person with significant control on 6 April 2016 (2 pages) |
20 March 2017 | Registered 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 2017 | Registered 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 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
6 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
28 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
25 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
1 August 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
31 July 2013 | Registered office address changed from 2Nd Floor 19 Denmark Street London WC2H 8NA on 31 July 2013 (1 page) |
31 July 2013 | Registered office address changed from 2Nd Floor 19 Denmark Street London WC2H 8NA on 31 July 2013 (1 page) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
18 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (6 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (6 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Leslie Armitage on 1 December 2009 (2 pages) |
6 April 2010 | Director's details changed for Leslie Armitage on 1 December 2009 (2 pages) |
6 April 2010 | Director's details changed for Leslie Armitage on 1 December 2009 (2 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 August 2009 | Return made up to 16/06/09; full list of members (4 pages) |
27 August 2009 | Return made up to 16/06/09; full list of members (4 pages) |
13 May 2009 | Appointment terminated director jagdip jagpal (1 page) |
13 May 2009 | Appointment terminated director jagdip jagpal (1 page) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
28 October 2008 | Return made up to 16/06/08; no change of members (8 pages) |
28 October 2008 | Return made up to 16/06/08; no change of members (8 pages) |
20 November 2007 | Return made up to 16/06/07; full list of members (8 pages) |
20 November 2007 | Return made up to 16/06/07; full list of members (8 pages) |
23 March 2007 | Return made up to 16/06/06; no change of members (8 pages) |
23 March 2007 | Return made up to 16/06/06; no change of members (8 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
11 July 2005 | Full accounts made up to 31 December 2004 (16 pages) |
11 July 2005 | Full accounts made up to 31 December 2004 (16 pages) |
30 June 2005 | Return made up to 16/06/05; no change of members
|
30 June 2005 | Return made up to 16/06/05; no change of members
|
23 September 2004 | Full accounts made up to 31 December 2003 (16 pages) |
23 September 2004 | New director appointed (2 pages) |
23 September 2004 | Full accounts made up to 31 December 2003 (16 pages) |
23 September 2004 | New director appointed (2 pages) |
25 June 2004 | Return made up to 16/06/04; full list of members (7 pages) |
25 June 2004 | Return made up to 16/06/04; full list of members (7 pages) |
10 July 2003 | Return made up to 16/06/03; full list of members (7 pages) |
10 July 2003 | Return made up to 16/06/03; full list of members (7 pages) |
17 June 2003 | Full accounts made up to 31 December 2002 (15 pages) |
17 June 2003 | Full accounts made up to 31 December 2002 (15 pages) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | New director appointed (2 pages) |
21 June 2002 | Return made up to 16/06/02; full list of members (8 pages) |
21 June 2002 | Return made up to 16/06/02; full list of members (8 pages) |
1 June 2002 | Full accounts made up to 31 December 2001 (16 pages) |
1 June 2002 | Full accounts made up to 31 December 2001 (16 pages) |
22 March 2002 | New secretary appointed (2 pages) |
22 March 2002 | Secretary resigned (1 page) |
22 March 2002 | New secretary appointed (2 pages) |
22 March 2002 | Secretary resigned (1 page) |
3 November 2001 | Full accounts made up to 31 December 2000 (17 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (17 pages) |
14 August 2001 | Return made up to 16/06/01; full list of members (7 pages) |
14 August 2001 | Return made up to 16/06/01; full list of members (7 pages) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Director resigned (1 page) |
28 March 2001 | Full accounts made up to 31 December 1999 (17 pages) |
28 March 2001 | Full accounts made up to 31 December 1999 (17 pages) |
19 December 2000 | New secretary appointed (2 pages) |
19 December 2000 | New secretary appointed (2 pages) |
15 November 2000 | Secretary resigned (1 page) |
15 November 2000 | Secretary resigned (1 page) |
8 November 2000 | Particulars of mortgage/charge (5 pages) |
8 November 2000 | Particulars of mortgage/charge (5 pages) |
9 August 2000 | Return made up to 16/06/00; full list of members (7 pages) |
9 August 2000 | Return made up to 16/06/00; full list of members (7 pages) |
14 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
14 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
21 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 1999 | Return made up to 16/06/99; no change of members (4 pages) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | Return made up to 16/06/99; no change of members (4 pages) |
21 June 1999 | Director resigned (1 page) |
3 November 1998 | Full accounts made up to 31 December 1997 (17 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (17 pages) |
22 June 1998 | Return made up to 16/06/98; no change of members (6 pages) |
22 June 1998 | Return made up to 16/06/98; no change of members (6 pages) |
15 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
15 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | Director resigned (1 page) |
3 July 1997 | Return made up to 16/06/97; full list of members
|
3 July 1997 | Return made up to 16/06/97; full list of members
|
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | New director appointed (2 pages) |
5 November 1996 | Full accounts made up to 31 December 1995 (17 pages) |
5 November 1996 | Full accounts made up to 31 December 1995 (17 pages) |
22 October 1996 | Particulars of mortgage/charge (5 pages) |
22 October 1996 | Particulars of mortgage/charge (5 pages) |
13 September 1996 | Particulars of mortgage/charge (3 pages) |
13 September 1996 | Particulars of mortgage/charge (3 pages) |
7 September 1996 | Particulars of mortgage/charge (10 pages) |
7 September 1996 | Particulars of mortgage/charge (10 pages) |
21 August 1996 | Registered office changed on 21/08/96 from: 6TH floor,76 oxford street london W1N OA7 (1 page) |
21 August 1996 | Registered office changed on 21/08/96 from: 6TH floor,76 oxford street london W1N OA7 (1 page) |
21 June 1996 | Director resigned (1 page) |
21 June 1996 | Director resigned (1 page) |
10 June 1996 | Return made up to 16/06/96; full list of members (14 pages) |
10 June 1996 | Return made up to 16/06/96; full list of members (14 pages) |
12 June 1995 | Return made up to 16/06/95; no change of members (6 pages) |
12 June 1995 | Return made up to 16/06/95; no change of members (6 pages) |
19 May 1995 | Director's particulars changed (2 pages) |
19 May 1995 | Director's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
2 November 1982 | Accounts made up to 31 December 1980 (7 pages) |
2 November 1982 | Accounts made up to 31 December 1980 (7 pages) |
10 September 1971 | Company name changed\certificate issued on 10/09/71 (2 pages) |
10 September 1971 | Company name changed\certificate issued on 10/09/71 (2 pages) |
19 August 1958 | Certificate of incorporation (1 page) |
19 August 1958 | Incorporation (17 pages) |
19 August 1958 | Certificate of incorporation (1 page) |
19 August 1958 | Incorporation (17 pages) |