Company NameGabrieli Consort & Players Limited
DirectorsPaul Dominic McCreesh and Alan David Gemes
Company StatusActive
Company Number03285376
CategoryPrivate Limited Company
Incorporation Date29 November 1996(27 years, 5 months ago)
Previous NameGabrieli Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Paul Dominic McCreesh
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 1996(5 days after company formation)
Appointment Duration27 years, 4 months
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut Tree House
Knossington
Oakham
Rutland
LE15 8LN
Director NameMr Alan David Gemes
Date of BirthJune 1956 (Born 67 years ago)
NationalityAustralian
StatusCurrent
Appointed11 December 2018(22 years after company formation)
Appointment Duration5 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7 More London Riverside
London
SE1 2RT
Director NameMr Julian Ronald Haylock
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1996(5 days after company formation)
Appointment Duration14 years, 5 months (resigned 19 May 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Porch House
Dingley Hall
Market Harborough
Leicestershire
LE16 8PG
Secretary NameJulia Burdett
NationalityBritish
StatusResigned
Appointed04 December 1996(5 days after company formation)
Appointment Duration4 years, 12 months (resigned 01 December 2001)
RoleArts Administrator
Correspondence Address30 Sandringham Way
Market Harborough
Leicestershire
LE16 8EP
Secretary NameMr Paul Dominic McCreesh
NationalityBritish
StatusResigned
Appointed01 December 2001(5 years after company formation)
Appointment Duration3 years, 1 month (resigned 27 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut Tree House
Knossington
Oakham
Rutland
LE15 8LN
Director NameOle Baekhoej
Date of BirthMarch 1970 (Born 54 years ago)
NationalityDanish
StatusResigned
Appointed01 January 2002(5 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 15 August 2008)
RoleCompany Director
Correspondence Address9 Robinson Road
London
E2 9LX
Director NameJohn Michael Cryan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2002(5 years, 12 months after company formation)
Appointment Duration15 years, 5 months (resigned 18 May 2018)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Secretary NameOle Baekhoej
NationalityDanish
StatusResigned
Appointed01 January 2005(8 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 15 August 2008)
RoleCompany Director
Correspondence Address9 Robinson Road
London
E2 9LX
Director NameNicola Jennie Loughrey
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(13 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 May 2012)
RoleGeneral Manager Arts Administration
Country of ResidenceEngland
Correspondence Address6 St. Georges Court 209-213 Tooting High Street
London
SW17 0SZ
Director NameRichard Anthony Brown
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(13 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 October 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBadger's Keep Barnhill Road
Wareham
Dorset
BH20 5BG
Secretary NameMs Susie Lucy York Skinner
StatusResigned
Appointed14 March 2011(14 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 September 2017)
RoleCompany Director
Correspondence Address17b Burghill Road
London
SE26 4HJ
Director NameMs Susannah York Skinner
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(20 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 05 February 2024)
RoleDirector Of Development
Country of ResidenceUnited Kingdom
Correspondence Address17b 17b Burghill Road
London
SE26 4HJ
Secretary NameMr John Andrew McMunn
StatusResigned
Appointed01 September 2017(20 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 August 2020)
RoleCompany Director
Correspondence AddressPhoenix Yard 65 King's Cross Road
London
WC1X 9LW
Director NameMr Stephen David Allen
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(21 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Wincott Street
London
SE11 4NT
Director NameMr Michael Steven Abrahams
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2018(22 years after company formation)
Appointment Duration4 years, 6 months (resigned 26 June 2023)
RoleDesigner
Country of ResidenceEngland
Correspondence Address5 Clapton Terrace
London
E5 9BW
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed29 November 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed29 November 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitegabrieli.com
Telephone020 76134404
Telephone regionLondon

Location

Registered AddressAble & Young Ltd Airport House
Purley Way
Croydon
Surrey
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Gabrieli
100.00%
Ordinary

Financials

Year2014
Net Worth£869

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return29 November 2023 (4 months, 4 weeks ago)
Next Return Due13 December 2024 (7 months, 3 weeks from now)

Charges

24 September 2004Delivered on: 29 September 2004
Persons entitled: Lt Holdings Jersey Limited

Classification: Rent deposit deed
Secured details: £5,000 and all other monies due or to become due from the company to the chargee.
Particulars: The sum of £5,875.
Outstanding
14 September 2001Delivered on: 15 September 2001
Persons entitled: L T Holdings Jersey Limited

Classification: Rent deposit deed
Secured details: Five thousand pounds due or to become due from the company to the chargee.
Particulars: The sum of £5,000.
Outstanding

Filing History

5 January 2023Confirmation statement made on 29 November 2022 with no updates (3 pages)
13 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
5 January 2022Confirmation statement made on 29 November 2021 with no updates (3 pages)
22 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
2 February 2021Confirmation statement made on 29 November 2020 with no updates (3 pages)
16 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
2 January 2020Accounts for a small company made up to 31 March 2019 (5 pages)
2 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
18 September 2019Registered office address changed from 57 High Street South Norwood London SE25 6EF to Able & Young Ltd Airport House Purley Way Croydon Surrey CR0 0XZ on 18 September 2019 (1 page)
13 December 2018Accounts for a small company made up to 31 March 2018 (5 pages)
12 December 2018Appointment of Mr Alan David Gemes as a director on 11 December 2018 (2 pages)
12 December 2018Appointment of Mr Michael Steven Abrahams as a director on 11 December 2018 (2 pages)
11 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
9 October 2018Appointment of Mr Stephen David Allen as a director on 1 October 2018 (2 pages)
22 May 2018Termination of appointment of John Michael Cryan as a director on 18 May 2018 (1 page)
23 March 2018Director's details changed for John Michael Cryan on 9 March 2018 (3 pages)
12 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
20 September 2017Accounts for a small company made up to 31 March 2017 (5 pages)
20 September 2017Accounts for a small company made up to 31 March 2017 (5 pages)
8 September 2017Appointment of Ms Susannah York Skinner as a director on 1 September 2017 (2 pages)
8 September 2017Appointment of Ms Susannah York Skinner as a director on 1 September 2017 (2 pages)
7 September 2017Appointment of Mr John Andrew Mcmunn as a secretary on 1 September 2017 (2 pages)
7 September 2017Termination of appointment of Susie Lucy York Skinner as a secretary on 1 September 2017 (1 page)
7 September 2017Termination of appointment of Susie Lucy York Skinner as a secretary on 1 September 2017 (1 page)
7 September 2017Appointment of Mr John Andrew Mcmunn as a secretary on 1 September 2017 (2 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
12 January 2016Termination of appointment of Richard Anthony Brown as a director on 1 October 2015 (1 page)
12 January 2016Termination of appointment of Richard Anthony Brown as a director on 1 October 2015 (1 page)
12 January 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(5 pages)
16 November 2015Accounts for a small company made up to 31 March 2015 (5 pages)
16 November 2015Accounts for a small company made up to 31 March 2015 (5 pages)
29 December 2014Accounts for a small company made up to 31 March 2014 (5 pages)
29 December 2014Accounts for a small company made up to 31 March 2014 (5 pages)
5 December 2014Director's details changed for Richard Anthony Brown on 1 July 2014 (2 pages)
5 December 2014Director's details changed for Richard Anthony Brown on 1 July 2014 (2 pages)
5 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(6 pages)
5 December 2014Director's details changed for Richard Anthony Brown on 1 July 2014 (2 pages)
20 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(6 pages)
13 November 2013Accounts for a small company made up to 31 March 2013 (5 pages)
13 November 2013Accounts for a small company made up to 31 March 2013 (5 pages)
1 October 2013Appointment of Ms Susie Lucy York Skinner as a secretary (2 pages)
1 October 2013Appointment of Ms Susie Lucy York Skinner as a secretary (2 pages)
14 January 2013Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
7 January 2013Accounts for a small company made up to 31 March 2012 (5 pages)
7 January 2013Accounts for a small company made up to 31 March 2012 (5 pages)
3 October 2012Registered office address changed from 372 Old Street London EC1V 9LT on 3 October 2012 (1 page)
3 October 2012Registered office address changed from 372 Old Street London EC1V 9LT on 3 October 2012 (1 page)
3 October 2012Registered office address changed from 372 Old Street London EC1V 9LT on 3 October 2012 (1 page)
10 September 2012Termination of appointment of Nicola Loughrey as a director (1 page)
10 September 2012Termination of appointment of Nicola Loughrey as a director (1 page)
7 September 2012Termination of appointment of Nicola Loughrey as a director (1 page)
7 September 2012Termination of appointment of Nicola Loughrey as a director (1 page)
13 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (6 pages)
26 October 2011Accounts for a small company made up to 31 March 2011 (5 pages)
26 October 2011Accounts for a small company made up to 31 March 2011 (5 pages)
12 October 2011Termination of appointment of Julian Haylock as a director (2 pages)
12 October 2011Termination of appointment of Julian Haylock as a director (2 pages)
18 January 2011Annual return made up to 29 November 2010 with a full list of shareholders (7 pages)
3 December 2010Appointment of Nicola Jennie Loughrey as a director (3 pages)
3 December 2010Appointment of Nicola Jennie Loughrey as a director (3 pages)
1 December 2010Appointment of Richard Anthony Brown as a director (3 pages)
1 December 2010Appointment of Richard Anthony Brown as a director (3 pages)
23 November 2010Accounts for a small company made up to 31 March 2010 (5 pages)
23 November 2010Accounts for a small company made up to 31 March 2010 (5 pages)
4 December 2009Director's details changed for John Michael Cryan on 29 November 2009 (2 pages)
4 December 2009Director's details changed for John Michael Cryan on 29 November 2009 (2 pages)
4 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for Paul Dominic Mccreesh on 29 November 2009 (2 pages)
4 December 2009Director's details changed for Paul Dominic Mccreesh on 29 November 2009 (2 pages)
6 October 2009Accounts for a small company made up to 31 March 2009 (5 pages)
6 October 2009Accounts for a small company made up to 31 March 2009 (5 pages)
27 January 2009Full accounts made up to 31 March 2008 (11 pages)
27 January 2009Full accounts made up to 31 March 2008 (11 pages)
6 January 2009Appointment terminated secretary ole baekhoej (1 page)
6 January 2009Return made up to 29/11/08; full list of members (4 pages)
6 January 2009Appointment terminated secretary ole baekhoej (1 page)
6 January 2009Appointment terminated director ole baekhoej (1 page)
6 January 2009Appointment terminated director ole baekhoej (1 page)
2 June 2008Return made up to 29/11/07; full list of members (8 pages)
2 June 2008Return made up to 29/11/07; full list of members (8 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 January 2007Return made up to 29/11/06; full list of members (8 pages)
20 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 February 2006Memorandum and Articles of Association (13 pages)
7 February 2006Memorandum and Articles of Association (13 pages)
25 January 2006Company name changed gabrieli LIMITED\certificate issued on 25/01/06 (2 pages)
25 January 2006Company name changed gabrieli LIMITED\certificate issued on 25/01/06 (2 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 December 2005Return made up to 29/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 February 2005New secretary appointed (2 pages)
24 February 2005New secretary appointed (2 pages)
9 February 2005Return made up to 29/11/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
29 September 2004Particulars of mortgage/charge (3 pages)
29 September 2004Particulars of mortgage/charge (3 pages)
24 September 2004Accounts for a small company made up to 31 March 2004 (5 pages)
24 September 2004Accounts for a small company made up to 31 March 2004 (5 pages)
26 January 2004Return made up to 29/11/03; full list of members (8 pages)
23 December 2003Accounts for a small company made up to 31 March 2003 (5 pages)
23 December 2003Accounts for a small company made up to 31 March 2003 (5 pages)
3 February 2003Return made up to 29/11/02; full list of members (8 pages)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
10 December 2002New director appointed (2 pages)
5 September 2002Accounts for a small company made up to 31 March 2002 (5 pages)
5 September 2002Accounts for a small company made up to 31 March 2002 (5 pages)
11 March 2002Accounts for a small company made up to 31 March 2001 (5 pages)
11 March 2002Accounts for a small company made up to 31 March 2001 (5 pages)
25 January 2002Registered office changed on 25/01/02 from: 47 mount ephraim tunbridge wells kent TN4 8AU (1 page)
25 January 2002Registered office changed on 25/01/02 from: 47 mount ephraim tunbridge wells kent TN4 8AU (1 page)
2 January 2002New secretary appointed (2 pages)
2 January 2002Return made up to 29/11/01; full list of members (6 pages)
2 January 2002Secretary resigned (1 page)
2 January 2002Return made up to 29/11/01; full list of members (6 pages)
2 January 2002Secretary resigned (1 page)
2 January 2002New secretary appointed (2 pages)
15 September 2001Particulars of mortgage/charge (3 pages)
15 September 2001Particulars of mortgage/charge (3 pages)
5 April 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 April 2001Accounts for a small company made up to 31 March 2000 (6 pages)
6 December 2000Return made up to 29/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 December 2000Return made up to 29/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
5 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
13 January 2000Return made up to 29/11/99; full list of members (6 pages)
13 January 2000Return made up to 29/11/99; full list of members (6 pages)
23 December 1998Return made up to 29/11/98; no change of members (4 pages)
23 December 1998Return made up to 29/11/98; no change of members (4 pages)
29 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
29 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
15 January 1998Return made up to 29/11/97; full list of members (6 pages)
15 January 1998Return made up to 29/11/97; full list of members (6 pages)
7 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 April 1997New secretary appointed (2 pages)
29 April 1997Director resigned (1 page)
29 April 1997Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
29 April 1997Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
29 April 1997Secretary resigned (1 page)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
29 April 1997Ad 04/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 April 1997Director resigned (1 page)
29 April 1997Secretary resigned (1 page)
29 April 1997New director appointed (2 pages)
29 April 1997Ad 04/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 April 1997New secretary appointed (2 pages)
29 November 1996Incorporation (16 pages)
29 November 1996Incorporation (16 pages)