Company NameGabrieli
Company StatusActive
Company Number05706385
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 February 2006(18 years, 2 months ago)

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
Appointed01 August 2006(5 months, 2 weeks after company formation)
Appointment Duration17 years, 9 months
RoleConductor
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
Appointed12 November 2014(8 years, 9 months after company formation)
Appointment Duration9 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7 More London Riverside
London
SE1 2RT
Director NameMrs Louise Marcelle Victoria Soden
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2014(8 years, 9 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House Rushford
Thetford
Norfolk
IP24 2SB
Director NameMr Guy Robert Perricone
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2019(13 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Blotting House Iping
Midhurst
West Sussex
GU29 0PE
Director NameMs Alison Fiona Meek
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2019(13 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address7a Steeles Road
London
NW3 4SE
Director NameMr Stephen Leslie Barter
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2019(13 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address46 Cottington Street
London
SE11 4BN
Director NameMr Philip Henry Keller
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2023(17 years, 4 months after company formation)
Appointment Duration10 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressGabrieli, Kings Place Music Hub 90 York Way
London
N1 9AG
Director NameMr Jonathan Douglas Cbe
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2023(17 years, 4 months after company formation)
Appointment Duration10 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressGabrieli, Kings Place Music Hub 90 York Way
London
N1 9AG
Director NameSir Richard John Mantle Obe Dl
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2024(18 years, 2 months after company formation)
Appointment Duration2 weeks
RoleGeneral Director
Country of ResidenceEngland
Correspondence AddressGabrieli, Kings Place Music Hub 90 York Way
London
N1 9AG
Director NameDr Anthony William Henfrey
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Vat House
Regents Bridge Gardens
London
SW8 1HD
Director NameMr John Robert Sotheby Boas
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address22 Mansfield Street
London
W1G 9NR
Director NameRichard Anthony Brown
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address20 Eccleston Square
London
SW1V 1NS
Secretary NameDr Anthony William Henfrey
NationalityBritish
StatusResigned
Appointed13 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Vat House
Regents Bridge Gardens
London
SW8 1HD
Director NameJohn Michael Cryan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(5 months, 2 weeks after company formation)
Appointment Duration11 years, 9 months (resigned 18 May 2018)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Great Winchester Street
London
EC2N 2DB
Director NameMr Julian Ronald Haylock
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(5 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 19 May 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Porch House
Dingley Hall
Market Harborough
Leicestershire
LE16 8PG
Director NameOle Baekhoej
Date of BirthMarch 1970 (Born 54 years ago)
NationalityDanish
StatusResigned
Appointed01 August 2006(5 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 29 August 2008)
RoleGeneral Manager
Correspondence Address9 Robinson Road
London
E2 9LX
Secretary NameOle Baekhoej
NationalityDanish
StatusResigned
Appointed01 August 2006(5 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 29 August 2008)
RoleGeneral Manager
Correspondence Address9 Robinson Road
London
E2 9LX
Director NameSusan Amanda Platt
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(4 years after company formation)
Appointment Duration3 years (resigned 04 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Colville Mews
London
W11 2DA
Director NameMs Amanda Platt
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(4 years after company formation)
Appointment Duration3 years, 9 months (resigned 09 December 2013)
RoleFashion Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 5 48a Ledbury Road
Susie
London
W11 2AS
Director NameNicola Jennie Loughrey
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2010(4 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 May 2012)
RoleGeneral Manager Gabrieli Consort & Players
Country of ResidenceEngland
Correspondence AddressFlat 6, St Georges Court
209-213 Tooting High Street
London
SW17 0SZ
Director NameMr Michael Steven Abrahams
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2011(5 years after company formation)
Appointment Duration12 years, 4 months (resigned 26 June 2023)
RoleDesigner
Country of ResidenceEngland
Correspondence Address5 Clapton Terrace
London
E5 9BW
Director NameMs Susannah York Skinner
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2011(5 years after company formation)
Appointment Duration12 years, 11 months (resigned 05 February 2024)
RoleDirector Of Development
Country of ResidenceUnited Kingdom
Correspondence Address95 Muirkirk Road
London
SE6 1BL
Secretary NameMs Susie York Skinner
StatusResigned
Appointed07 May 2012(6 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 September 2017)
RoleCompany Director
Correspondence Address57 High Street
South Norwood
London
SE25 6EF
Director NameMr Stephen David Allen
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2012(6 years, 7 months after company formation)
Appointment Duration11 years, 7 months (resigned 15 April 2024)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAble & Young Ltd Airport House
Purley Way
Croydon
Surrey
CR0 0XZ
Director NameMs Susie York Skinner
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2012(6 years, 7 months after company formation)
Appointment Duration1 day (resigned 20 September 2012)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address17b Burghill Road
London
SE26 4HJ
Director NameMrs Judith Serota
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2013(6 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 March 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address112 Gilbert House
Barbican
London
EC2Y 8BD
Director NameMr Roger Alan Le Tissier
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2013(7 years, 3 months after company formation)
Appointment Duration10 years (resigned 26 June 2023)
RoleAdvocate
Country of ResidenceGuernsey
Correspondence AddressIvy Gate L'Ancresse Road
Vale
Guernsey
GY3 5SN
Director NameMr Alan David Gemes
Date of BirthJune 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed01 April 2014(8 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 February 2015)
RoleSenior Partner
Country of ResidenceUnited Kingdom
Correspondence Address2 2 Keats Grove
London
NW3 2RT
Secretary NameMr John Andrew McMunn
StatusResigned
Appointed01 September 2017(11 years, 6 months after company formation)
Appointment Duration3 years (resigned 01 September 2020)
RoleCompany Director
Correspondence AddressPhoenix Yard 65 King's Cross Road
London
WC1X 9LW

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

Financials

Year2014
Turnover£379,971
Net Worth£38,945
Cash£39,557
Current Liabilities£33,462

Accounts

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

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Charges

31 July 2009Delivered on: 14 August 2009
Persons entitled: L T Holdings Jersey Limited

Classification: Rent deposit deed
Secured details: £6,297.15 due or to become due from the company to the chargee.
Particulars: The sum of £6297.15.
Outstanding

Filing History

21 September 2023Total exemption full accounts made up to 31 March 2023 (24 pages)
20 March 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
5 January 2023Total exemption full accounts made up to 31 March 2022 (24 pages)
18 March 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
21 January 2022Total exemption full accounts made up to 31 March 2021 (22 pages)
17 March 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
11 December 2020Total exemption full accounts made up to 31 March 2020 (22 pages)
19 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
2 January 2020Group of companies' accounts made up to 31 March 2019 (23 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)
17 September 2019Director's details changed for Mr Stephen Leslie Barter on 17 September 2019 (2 pages)
12 September 2019Appointment of Ms Alison Fiona Meek as a director on 11 September 2019 (2 pages)
12 September 2019Appointment of Mr Stephen Leslie Barter as a director on 11 September 2019 (2 pages)
26 March 2019Appointment of Mr Guy Robert Perricone as a director on 26 March 2019 (2 pages)
27 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
4 January 2019Director's details changed for Ms Susannah York Skinner on 1 December 2018 (2 pages)
13 December 2018Group of companies' accounts made up to 31 March 2018 (22 pages)
22 May 2018Termination of appointment of John Michael Cryan as a director on 18 May 2018 (1 page)
22 May 2018Termination of appointment of John Michael Cryan as a director on 18 May 2018 (1 page)
19 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
21 September 2017Group of companies' accounts made up to 31 March 2017 (22 pages)
21 September 2017Group of companies' accounts made up to 31 March 2017 (22 pages)
8 September 2017Appointment of Ms Susannah York Skinner as a director on 11 March 2011 (2 pages)
8 September 2017Appointment of Ms Susannah York Skinner as a director on 11 March 2011 (2 pages)
7 September 2017Termination of appointment of Susie 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)
7 September 2017Termination of appointment of Susie 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)
16 February 2017Confirmation statement made on 13 February 2017 with updates (4 pages)
16 February 2017Confirmation statement made on 13 February 2017 with updates (4 pages)
9 January 2017Total exemption full accounts made up to 31 March 2016 (18 pages)
9 January 2017Total exemption full accounts made up to 31 March 2016 (18 pages)
15 March 2016Termination of appointment of Susie York Skinner as a director on 20 September 2012 (1 page)
15 March 2016Termination of appointment of Judith Serota as a director on 15 March 2016 (1 page)
15 March 2016Annual return made up to 13 February 2016 no member list (10 pages)
15 March 2016Termination of appointment of Susie York Skinner as a director on 20 September 2012 (1 page)
15 March 2016Termination of appointment of Judith Serota as a director on 15 March 2016 (1 page)
15 March 2016Termination of appointment of Richard Anthony Brown as a director on 1 March 2015 (1 page)
15 March 2016Annual return made up to 13 February 2016 no member list (10 pages)
15 March 2016Termination of appointment of Richard Anthony Brown as a director on 1 March 2015 (1 page)
3 March 2016Director's details changed for Mr Alan David Gemes on 1 January 2015 (2 pages)
3 March 2016Director's details changed for John Michael Cryan on 1 July 2015 (2 pages)
3 March 2016Director's details changed for Mr Alan David Gemes on 1 January 2015 (2 pages)
3 March 2016Director's details changed for John Michael Cryan on 1 July 2015 (2 pages)
16 November 2015Group of companies' accounts made up to 31 March 2015 (17 pages)
16 November 2015Group of companies' accounts made up to 31 March 2015 (17 pages)
20 February 2015Termination of appointment of Alan David Gemes as a director on 20 February 2015 (1 page)
20 February 2015Appointment of Mr Alan David Gemes as a director on 1 April 2014 (2 pages)
20 February 2015Termination of appointment of Alan David Gemes as a director on 20 February 2015 (1 page)
20 February 2015Appointment of Mr Alan David Gemes as a director on 1 April 2014 (2 pages)
20 February 2015Appointment of Mr Alan David Gemes as a director on 1 April 2014 (2 pages)
19 February 2015Annual return made up to 13 February 2015 no member list (12 pages)
29 December 2014Group of companies' accounts made up to 31 March 2014 (17 pages)
29 December 2014Group of companies' accounts made up to 31 March 2014 (17 pages)
18 November 2014Appointment of Mr Alan David Gemes as a director on 12 November 2014 (2 pages)
18 November 2014Appointment of Mr Alan David Gemes as a director on 12 November 2014 (2 pages)
17 November 2014Appointment of Mrs Louise Marcelle Victoria Soden as a director on 12 November 2014 (2 pages)
17 November 2014Appointment of Mrs Louise Marcelle Victoria Soden as a director on 12 November 2014 (2 pages)
18 August 2014Secretary's details changed for Ms Susie Susie York Skinner on 18 August 2014 (1 page)
18 August 2014Secretary's details changed for Ms Susie Susie York Skinner on 18 August 2014 (1 page)
12 August 2014Termination of appointment of John Robert Sotheby Boas as a director on 1 February 2014 (1 page)
12 August 2014Termination of appointment of John Robert Sotheby Boas as a director on 1 February 2014 (1 page)
12 August 2014Termination of appointment of John Robert Sotheby Boas as a director on 1 February 2014 (1 page)
25 March 2014Termination of appointment of Amanda Platt as a director (1 page)
25 March 2014Termination of appointment of Amanda Platt as a director (1 page)
25 March 2014Annual return made up to 13 February 2014 no member list (10 pages)
13 November 2013Group of companies' accounts made up to 31 March 2013 (15 pages)
13 November 2013Group of companies' accounts made up to 31 March 2013 (15 pages)
1 October 2013Appointment of Mr Roger Le Tissier as a director (2 pages)
1 October 2013Appointment of Mr Roger Le Tissier as a director (2 pages)
13 March 2013Appointment of Ms Judith Serota as a director (2 pages)
13 March 2013Appointment of Ms Judith Serota as a director (2 pages)
5 March 2013Annual return made up to 13 February 2013 no member list (9 pages)
4 March 2013Termination of appointment of Susan Platt as a director (1 page)
4 March 2013Termination of appointment of Susan Platt as a director (1 page)
4 March 2013Appointment of Ms Susie York Skinner as a director (2 pages)
4 March 2013Appointment of Ms Susie York Skinner as a director (2 pages)
7 January 2013Group of companies' accounts made up to 31 March 2012 (15 pages)
7 January 2013Group of companies' accounts made up to 31 March 2012 (15 pages)
9 October 2012Appointment of Mr Steve Allen as a director (2 pages)
9 October 2012Appointment of Mr Steve Allen as a director (2 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 2012Appointment of Ms Susie Susie York Skinner as a secretary (1 page)
10 September 2012Appointment of Ms Susie Susie York Skinner as a secretary (1 page)
10 September 2012Appointment of Ms Amanda Platt as a director (2 pages)
10 September 2012Appointment of Ms Amanda Platt as a director (2 pages)
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)
27 March 2012Termination of appointment of Anthony Henfrey as a secretary (1 page)
27 March 2012Termination of appointment of Anthony Henfrey as a secretary (1 page)
27 March 2012Annual return made up to 13 February 2012 no member list (8 pages)
26 October 2011Group of companies' accounts made up to 31 March 2011 (15 pages)
26 October 2011Group of companies' accounts made up to 31 March 2011 (15 pages)
12 October 2011Termination of appointment of Anthony Henfrey as a director (2 pages)
12 October 2011Termination of appointment of Julian Haylock as a director (2 pages)
12 October 2011Termination of appointment of Anthony Henfrey as a director (2 pages)
12 October 2011Termination of appointment of Julian Haylock as a director (2 pages)
10 March 2011Annual return made up to 13 February 2011 no member list (10 pages)
1 March 2011Appointment of Michael Steven Abrahams as a director (3 pages)
1 March 2011Appointment of Michael Steven Abrahams as a director (3 pages)
23 November 2010Group of companies' accounts made up to 31 March 2010 (15 pages)
23 November 2010Group of companies' accounts made up to 31 March 2010 (15 pages)
26 July 2010Appointment of Susan Amanda Platt as a director (3 pages)
26 July 2010Appointment of Susan Amanda Platt as a director (3 pages)
22 July 2010Appointment of Nicola Jennie Loughrey as a director (3 pages)
22 July 2010Appointment of Nicola Jennie Loughrey as a director (3 pages)
1 April 2010Director's details changed for Richard Anthony Brown on 13 February 2010 (2 pages)
1 April 2010Director's details changed for Richard Anthony Brown on 13 February 2010 (2 pages)
1 April 2010Director's details changed for Dr Anthony William Henfrey on 13 February 2010 (2 pages)
1 April 2010Annual return made up to 13 February 2010 no member list (5 pages)
1 April 2010Director's details changed for Dr Anthony William Henfrey on 13 February 2010 (2 pages)
6 October 2009Group of companies' accounts made up to 31 March 2009 (15 pages)
6 October 2009Group of companies' accounts made up to 31 March 2009 (15 pages)
14 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
16 March 2009Annual return made up to 13/02/09 (4 pages)
27 January 2009Group of companies' accounts made up to 31 March 2008 (15 pages)
27 January 2009Group of companies' accounts made up to 31 March 2008 (15 pages)
19 November 2008Appointment terminated secretary ole baekhoej (1 page)
19 November 2008Appointment terminated director ole baekhoej (1 page)
19 November 2008Appointment terminated secretary ole baekhoej (1 page)
19 November 2008Appointment terminated director ole baekhoej (1 page)
13 August 2008Annual return made up to 13/02/08 (4 pages)
13 August 2008Annual return made up to 13/02/08 (4 pages)
4 July 2008Group of companies' accounts made up to 31 March 2007 (15 pages)
4 July 2008Group of companies' accounts made up to 31 March 2007 (15 pages)
27 November 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
27 November 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
23 February 2007Annual return made up to 13/02/07 (7 pages)
23 February 2007Annual return made up to 13/02/07 (7 pages)
25 August 2006New director appointed (2 pages)
25 August 2006New director appointed (2 pages)
15 August 2006New director appointed (2 pages)
15 August 2006New director appointed (2 pages)
15 August 2006New director appointed (2 pages)
15 August 2006New secretary appointed;new director appointed (2 pages)
15 August 2006New director appointed (2 pages)
15 August 2006New secretary appointed;new director appointed (2 pages)
13 February 2006Incorporation (34 pages)
13 February 2006Incorporation (34 pages)