London
SW7 3DU
Director Name | Anne Elizabeth Brooks |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 September 1998) |
Role | Managing Director |
Correspondence Address | 10 Staplehurst House Clarence Road London E5 8JL |
Secretary Name | Ms Elizabeth McKenzie Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | 37 Tottenham Street London W1T 4RU |
Secretary Name | William Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2005(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 June 2007) |
Role | Accountant |
Correspondence Address | 23 Peartree Lane London E1W 3SR |
Secretary Name | Douglas Alan Branson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2007(21 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 September 2009) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 2-4 King's Mews London WC1N 2HY |
Website | nigelcoates.com |
---|---|
Telephone | 07 598642892 |
Telephone region | Mobile |
Registered Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Mr Nigel Martin Coates 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £148,237 |
Gross Profit | £95,119 |
Net Worth | -£38,120 |
Cash | £45 |
Current Liabilities | £48,053 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
9 September 2009 | Delivered on: 11 September 2009 Persons entitled: Alfred Place Limited and Sarah Elizabeth Stowall Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum or sums standing to the credit of the account the initial deposit of £4,312.50. Outstanding |
---|
21 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
---|---|
3 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
4 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
24 June 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
12 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
10 June 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
15 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
15 May 2019 | Registered office address changed from 1 Glendower Place London SW7 3DU United Kingdom to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 15 May 2019 (1 page) |
14 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
9 April 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
19 December 2016 | Registered office address changed from 13 Great James Street London WC1N 3DN to 1 Glendower Place London SW7 3DU on 19 December 2016 (1 page) |
19 December 2016 | Registered office address changed from 13 Great James Street London WC1N 3DN to 1 Glendower Place London SW7 3DU on 19 December 2016 (1 page) |
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
16 April 2015 | Total exemption full accounts made up to 30 June 2014 (11 pages) |
16 April 2015 | Total exemption full accounts made up to 30 June 2014 (11 pages) |
19 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-19
|
19 February 2015 | Registered office address changed from 25 Thurloe Street London SW7 2LQ to 13 Great James Street London WC1N 3DN on 19 February 2015 (1 page) |
19 February 2015 | Registered office address changed from 25 Thurloe Street London SW7 2LQ to 13 Great James Street London WC1N 3DN on 19 February 2015 (1 page) |
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
30 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
13 March 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
18 May 2011 | Registered office address changed from 1 Glendower Place London SW7 3DU on 18 May 2011 (1 page) |
18 May 2011 | Registered office address changed from 1 Glendower Place London SW7 3DU on 18 May 2011 (1 page) |
6 April 2011 | Accounts for a dormant company made up to 30 June 2010 (11 pages) |
6 April 2011 | Accounts for a dormant company made up to 30 June 2010 (11 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
13 January 2010 | Accounts for a dormant company made up to 30 June 2009 (9 pages) |
13 January 2010 | Accounts for a dormant company made up to 30 June 2009 (9 pages) |
5 January 2010 | Director's details changed for Mr Nigel Martin Coates on 1 October 2009 (2 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Mr Nigel Martin Coates on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Nigel Martin Coates on 1 October 2009 (2 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
22 September 2009 | Appointment terminated secretary douglas branson (1 page) |
22 September 2009 | Appointment terminated secretary douglas branson (1 page) |
11 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
26 August 2009 | Company name changed omniate LIMITED\certificate issued on 27/08/09 (2 pages) |
26 August 2009 | Company name changed omniate LIMITED\certificate issued on 27/08/09 (2 pages) |
31 March 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
31 March 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
17 March 2009 | Return made up to 31/12/08; full list of members (3 pages) |
17 March 2009 | Secretary's change of particulars / douglas branson / 31/12/2007 (1 page) |
17 March 2009 | Secretary's change of particulars / douglas branson / 31/12/2007 (1 page) |
17 March 2009 | Return made up to 31/12/08; full list of members (3 pages) |
7 May 2008 | Return made up to 31/12/07; full list of members (5 pages) |
7 May 2008 | Secretary appointed douglas alan branson (2 pages) |
7 May 2008 | Return made up to 31/12/07; full list of members (5 pages) |
7 May 2008 | Secretary appointed douglas alan branson (2 pages) |
25 March 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
25 March 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
1 December 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
1 December 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
16 October 2007 | Return made up to 31/12/06; full list of members (5 pages) |
16 October 2007 | Return made up to 31/12/06; full list of members (5 pages) |
16 October 2007 | Registered office changed on 16/10/07 from: C3R metropolitan wharf wapping wall london E1W 3SS (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: C3R metropolitan wharf wapping wall london E1W 3SS (1 page) |
3 July 2007 | Secretary resigned (1 page) |
3 July 2007 | Secretary resigned (1 page) |
5 July 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
5 July 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members (6 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members (6 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
24 January 2005 | New secretary appointed (2 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
24 January 2005 | New secretary appointed (2 pages) |
14 June 2004 | Secretary resigned (1 page) |
14 June 2004 | Secretary resigned (1 page) |
11 May 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
11 May 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
11 July 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
11 July 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
3 February 2003 | Return made up to 31/12/02; full list of members
|
3 February 2003 | Return made up to 31/12/01; full list of members (6 pages) |
3 February 2003 | Return made up to 31/12/02; full list of members
|
9 September 2002 | Registered office changed on 09/09/02 from: 1-5 honduras street london EC1Y 0TH (1 page) |
9 September 2002 | Registered office changed on 09/09/02 from: 1-5 honduras street london EC1Y 0TH (1 page) |
3 May 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
3 May 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (10 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (10 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members
|
23 January 2001 | Return made up to 31/12/00; full list of members
|
2 May 2000 | Full accounts made up to 30 June 1999 (11 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (11 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
30 September 1999 | Registered office changed on 30/09/99 from: 23 old street london EC1V 9HL (1 page) |
30 September 1999 | Registered office changed on 30/09/99 from: 23 old street london EC1V 9HL (1 page) |
20 April 1999 | Full accounts made up to 30 June 1998 (12 pages) |
20 April 1999 | Full accounts made up to 30 June 1998 (12 pages) |
22 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
22 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Director resigned (1 page) |
6 May 1998 | Full accounts made up to 30 June 1997 (10 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (10 pages) |
25 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
25 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
10 April 1997 | Full accounts made up to 30 June 1996 (10 pages) |
10 April 1997 | Full accounts made up to 30 June 1996 (10 pages) |
20 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
20 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
19 March 1996 | Full accounts made up to 30 June 1995 (10 pages) |
19 March 1996 | Full accounts made up to 30 June 1995 (10 pages) |
15 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
15 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
31 March 1995 | Accounts for a small company made up to 30 June 1994 (10 pages) |
31 March 1995 | Accounts for a small company made up to 30 June 1994 (10 pages) |