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

GABRIELI

ABLE & YOUNG LTD AIRPORT HOUSE, PURLEY WAY, CROYDON, SURREY, CR0 0XZ,
Company Registration Number
05706385
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Gabrieli
GABRIELI was founded on 2006-02-13 and has its registered office in Croydon. The organisation's status is listed as "Active". Gabrieli is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
GABRIELI
 
Legal Registered Office
ABLE & YOUNG LTD AIRPORT HOUSE
PURLEY WAY
CROYDON
SURREY
CR0 0XZ
Other companies in SE25
 
Charity Registration
Charity Number 1114146
Charity Address GABRIELI CONSORT & PLAYERS, 372 OLD STREET, LONDON, EC1V 9LT
Charter PRESENTATION OF CONCERTS AND RECORDINGS AND OTHER MUSICAL ACTIVITIES INCLUDING EDUCATIONAL COLLABORATIONS.
Filing Information
Company Number 05706385
Company ID Number 05706385
Date formed 2006-02-13
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 13/02/2016
Return next due 13/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB887130407  
Last Datalog update: 2025-01-05 12:41:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GABRIELI
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.

Company Officers of GABRIELI

Current Directors
Officer Role Date Appointed
JOHN ANDREW MCMUNN
Company Secretary 2017-09-01
MICHAEL STEVEN ABRAHAMS
Director 2011-02-24
STEPHEN DAVID ALLEN
Director 2012-09-19
JOHN MICHAEL CRYAN
Director 2006-08-01
ALAN DAVID GEMES
Director 2014-11-12
ROGER ALAN LE TISSIER
Director 2013-06-11
PAUL DOMINIC MCCREESH
Director 2006-08-01
LOUISE MARCELLE VICTORIA SODEN
Director 2014-11-12
SUSANNAH YORK SKINNER
Director 2011-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
SUSIE YORK SKINNER
Company Secretary 2012-05-07 2017-09-01
JUDITH SEROTA
Director 2013-01-16 2016-03-15
RICHARD ANTHONY BROWN
Director 2006-02-13 2015-03-01
ALAN DAVID GEMES
Director 2014-04-01 2015-02-20
JOHN ROBERT SOTHEBY BOAS
Director 2006-02-13 2014-02-01
AMANDA PLATT
Director 2010-03-01 2013-12-09
SUSAN AMANDA PLATT
Director 2010-03-01 2013-03-04
SUSIE YORK SKINNER
Director 2012-09-19 2012-09-20
NICOLA JENNIE LOUGHREY
Director 2010-05-19 2012-05-04
ANTHONY WILLIAM HENFREY
Company Secretary 2006-02-13 2011-10-04
ANTHONY WILLIAM HENFREY
Director 2006-02-13 2011-10-04
JULIAN RONALD HAYLOCK
Director 2006-08-01 2011-05-19
OLE BAEKHOEJ
Company Secretary 2006-08-01 2008-08-29
OLE BAEKHOEJ
Director 2006-08-01 2008-08-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL STEVEN ABRAHAMS CLAPTON COMMONS COMMUNITY ORGANISATION LIMITED Director 2017-03-08 CURRENT 2014-06-26 Active
MICHAEL STEVEN ABRAHAMS ARTISTBOOKS LTD Director 2010-12-06 CURRENT 2010-12-06 Dissolved 2015-08-18
MICHAEL STEVEN ABRAHAMS DESIGNER BREAKFASTS LTD Director 2007-09-04 CURRENT 2007-09-04 Dissolved 2015-07-28
STEPHEN DAVID ALLEN WARDLE ALLEN CONSULTING LIMITED Director 2018-03-15 CURRENT 2018-03-15 Active
STEPHEN DAVID ALLEN TUBE LINES (HOLDINGS) LIMITED Director 2010-06-27 CURRENT 2001-11-23 Dissolved 2014-11-25
STEPHEN DAVID ALLEN UIC TRANSPORT (JNP) LIMITED Director 2010-06-27 CURRENT 2001-11-26 Dissolved 2013-12-03
STEPHEN DAVID ALLEN TUBE LINES (FINANCE) LIMITED Director 2010-06-27 CURRENT 2004-04-20 Dissolved 2014-11-25
ROGER ALAN LE TISSIER SOFIG 1 LIMITED Director 2016-02-05 CURRENT 2016-02-05 Active - Proposal to Strike off
ROGER ALAN LE TISSIER COLLER IVY NO. 1 LIMITED Director 2013-09-25 CURRENT 2013-09-25 Active
ROGER ALAN LE TISSIER COLLER IVY NO. 2 LIMITED Director 2013-09-25 CURRENT 2013-09-25 Active
ROGER ALAN LE TISSIER REAL ESTATE CAPITAL (FOUNDATION) LIMITED Director 2006-03-31 CURRENT 2005-03-17 Converted / Closed
PAUL DOMINIC MCCREESH MCCREESH MUSIC AND MANAGEMENT LIMITED Director 2010-04-12 CURRENT 2010-04-12 Liquidation
PAUL DOMINIC MCCREESH WINGED LION LIMITED Director 2010-02-08 CURRENT 2010-02-08 Active - Proposal to Strike off
PAUL DOMINIC MCCREESH GABRIELI CONSORT & PLAYERS LIMITED Director 1996-12-04 CURRENT 1996-11-29 Active
LOUISE MARCELLE VICTORIA SODEN DANES EDUCATIONAL TRUST Director 2017-11-01 CURRENT 2011-06-16 Active
LOUISE MARCELLE VICTORIA SODEN THE BRIT SCHOOL LIMITED Director 2017-09-26 CURRENT 1989-04-06 Active
LOUISE MARCELLE VICTORIA SODEN CAMBRIDGE HANDEL OPERA COMPANY Director 2017-08-10 CURRENT 2015-08-04 Active
LOUISE MARCELLE VICTORIA SODEN BRYANSTON SCHOOL Director 2015-03-07 CURRENT 1927-11-26 Active
LOUISE MARCELLE VICTORIA SODEN SODEN EDUCATION LTD Director 2014-10-07 CURRENT 2008-07-03 Active
SUSANNAH YORK SKINNER GABRIELI CONSORT & PLAYERS LIMITED Director 2017-09-01 CURRENT 1996-11-29 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
2025-01-10DIRECTOR APPOINTED MS HILARY RUTH HODGSON
2025-01-10DIRECTOR APPOINTED MR PATRICK GREGORY BIRCH HARRISON
2024-12-3131/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-11-18APPOINTMENT TERMINATED, DIRECTOR ALAN DAVID GEMES
2024-04-10DIRECTOR APPOINTED SIR RICHARD JOHN MANTLE OBE DL
2024-02-13DIRECTOR APPOINTED MR PHILIP HENRY KELLER
2024-02-13DIRECTOR APPOINTED MR JONATHAN DOUGLAS CBE
2024-02-13CONFIRMATION STATEMENT MADE ON 13/02/24, WITH NO UPDATES
2024-02-12APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEVEN ABRAHAMS
2024-02-12APPOINTMENT TERMINATED, DIRECTOR ROGER ALAN LE TISSIER
2024-02-12APPOINTMENT TERMINATED, DIRECTOR SUSANNAH YORK SKINNER
2024-02-12Termination of appointment of John Andrew Mcmunn on 2020-09-01
2023-09-2131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-20CONFIRMATION STATEMENT MADE ON 13/02/23, WITH NO UPDATES
2023-01-0531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-05AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 13/02/22, WITH NO UPDATES
2022-01-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 13/02/21, WITH NO UPDATES
2020-12-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES
2020-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/19 FROM 57 High Street South Norwood London SE25 6EF
2019-09-17CH01Director's details changed for Mr Stephen Leslie Barter on 2019-09-17
2019-09-12AP01DIRECTOR APPOINTED MR STEPHEN LESLIE BARTER
2019-03-26AP01DIRECTOR APPOINTED MR GUY ROBERT PERRICONE
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH NO UPDATES
2019-01-04CH01Director's details changed for Ms Susannah York Skinner on 2018-12-01
2018-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-05-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL CRYAN
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH NO UPDATES
2017-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-09-08AP01DIRECTOR APPOINTED MS SUSANNAH YORK SKINNER
2017-09-07AP03Appointment of Mr John Andrew Mcmunn as company secretary on 2017-09-01
2017-09-07TM02Termination of appointment of Susie York Skinner on 2017-09-01
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2017-01-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-15AR0113/02/16 ANNUAL RETURN FULL LIST
2016-03-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BROWN
2016-03-15TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH SEROTA
2016-03-15TM01APPOINTMENT TERMINATED, DIRECTOR SUSIE YORK SKINNER
2016-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DAVID GEMES / 01/01/2015
2016-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL CRYAN / 01/07/2015
2015-11-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-02-20TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DAVID GEMES
2015-02-20AP01DIRECTOR APPOINTED MR ALAN DAVID GEMES
2015-02-19AR0113/02/15 ANNUAL RETURN FULL LIST
2014-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-11-18AP01DIRECTOR APPOINTED MR ALAN DAVID GEMES
2014-11-17AP01DIRECTOR APPOINTED MRS LOUISE MARCELLE VICTORIA SODEN
2014-08-18CH03SECRETARY'S DETAILS CHNAGED FOR MS SUSIE SUSIE YORK SKINNER on 2014-08-18
2014-08-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BOAS
2014-03-25AR0113/02/14 NO MEMBER LIST
2014-03-25TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA PLATT
2013-11-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-10-01AP01DIRECTOR APPOINTED MR ROGER LE TISSIER
2013-03-13AP01DIRECTOR APPOINTED MS JUDITH SEROTA
2013-03-05AR0113/02/13 NO MEMBER LIST
2013-03-04AP01DIRECTOR APPOINTED MS SUSIE YORK SKINNER
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN PLATT
2013-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-10-09AP01DIRECTOR APPOINTED MR STEVE ALLEN
2012-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/2012 FROM 372 OLD STREET LONDON EC1V 9LT
2012-09-10AP01DIRECTOR APPOINTED MS AMANDA PLATT
2012-09-10AP03SECRETARY APPOINTED MS SUSIE SUSIE YORK SKINNER
2012-09-07TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA LOUGHREY
2012-03-27AR0113/02/12 NO MEMBER LIST
2012-03-27TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY HENFREY
2011-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN HAYLOCK
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HENFREY
2011-03-10AR0113/02/11 NO MEMBER LIST
2011-03-01AP01DIRECTOR APPOINTED MICHAEL STEVEN ABRAHAMS
2010-11-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-07-26AP01DIRECTOR APPOINTED SUSAN AMANDA PLATT
2010-07-22AP01DIRECTOR APPOINTED NICOLA JENNIE LOUGHREY
2010-04-01AR0113/02/10 NO MEMBER LIST
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANTHONY WILLIAM HENFREY / 13/02/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY BROWN / 13/02/2010
2009-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-08-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-03-16363aANNUAL RETURN MADE UP TO 13/02/09
2009-01-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-11-19288bAPPOINTMENT TERMINATED SECRETARY OLE BAEKHOEJ
2008-11-19288bAPPOINTMENT TERMINATED DIRECTOR OLE BAEKHOEJ
2008-08-13363aANNUAL RETURN MADE UP TO 13/02/08
2008-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-11-27225ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07
2007-02-23363sANNUAL RETURN MADE UP TO 13/02/07
2006-08-25288aNEW DIRECTOR APPOINTED
2006-08-15288aNEW DIRECTOR APPOINTED
2006-08-15288aNEW DIRECTOR APPOINTED
2006-08-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-02-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90010 - Performing arts




Licences & Regulatory approval
We could not find any licences issued to GABRIELI 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 GABRIELI
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2009-08-14 Outstanding L T HOLDINGS JERSEY LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 GABRIELI

Intangible Assets
Patents
We have not found any records of GABRIELI registering or being granted any patents
Domain Names
We do not have the domain name information for GABRIELI
Trademarks
We have not found any records of GABRIELI registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GABRIELI. 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 (90010 - Performing arts) as GABRIELI are:

UNDERBELLY LIMITED £ 237,551
SPILLERS PANTOMIMES LIMITED £ 235,126
UK PRODUCTIONS LIMITED £ 152,906
EVOLUTION PRODUCTIONS LIMITED £ 120,582
OPEN MINDS THEATRE COMPANY (SOUTH YORKSHIRE) £ 82,210
MIDDLE GROUND THEATRE COMPANY LTD. £ 62,831
SPIRIT PRODUCTIONS (WORLDWIDE) LTD £ 61,813
FLYING ENTERTAINMENT LIMITED £ 57,010
ROYAL PHILHARMONIC ORCHESTRA LIMITED £ 54,869
CIRQUE DE GLACE LIMITED £ 52,124
MANCHESTER INTERNATIONAL FESTIVAL £ 9,205,780
LONDON SYMPHONY ORCHESTRA LIMITED £ 8,587,171
THEATRE ROYAL (PLYMOUTH) LIMITED £ 7,064,283
LIVE NATION (MUSIC) UK LIMITED £ 6,204,506
VOICEABILITY LIMITED £ 6,194,901
THE GUILDHALL TRUST £ 3,952,246
NORTH MUSIC TRUST £ 3,024,328
RAYMOND GUBBAY LIMITED £ 2,817,331
UK PRODUCTIONS LIMITED £ 2,383,462
OPERA NORTH LIMITED £ 2,283,190
MANCHESTER INTERNATIONAL FESTIVAL £ 9,205,780
LONDON SYMPHONY ORCHESTRA LIMITED £ 8,587,171
THEATRE ROYAL (PLYMOUTH) LIMITED £ 7,064,283
LIVE NATION (MUSIC) UK LIMITED £ 6,204,506
VOICEABILITY LIMITED £ 6,194,901
THE GUILDHALL TRUST £ 3,952,246
NORTH MUSIC TRUST £ 3,024,328
RAYMOND GUBBAY LIMITED £ 2,817,331
UK PRODUCTIONS LIMITED £ 2,383,462
OPERA NORTH LIMITED £ 2,283,190
MANCHESTER INTERNATIONAL FESTIVAL £ 9,205,780
LONDON SYMPHONY ORCHESTRA LIMITED £ 8,587,171
THEATRE ROYAL (PLYMOUTH) LIMITED £ 7,064,283
LIVE NATION (MUSIC) UK LIMITED £ 6,204,506
VOICEABILITY LIMITED £ 6,194,901
THE GUILDHALL TRUST £ 3,952,246
NORTH MUSIC TRUST £ 3,024,328
RAYMOND GUBBAY LIMITED £ 2,817,331
UK PRODUCTIONS LIMITED £ 2,383,462
OPERA NORTH LIMITED £ 2,283,190
Outgoings
Business Rates/Property Tax
No properties were found where GABRIELI 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 GABRIELI 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 GABRIELI 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.