Company NameNigel Coates Limited
DirectorNigel Martin Coates
Company StatusActive
Company Number02023733
CategoryPrivate Limited Company
Incorporation Date29 May 1986(37 years, 11 months ago)
Previous NameOmniate Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameProf Nigel Martin Coates
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(5 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleDesigner
Country of ResidenceEngland
Correspondence Address1 Glendower Place
London
SW7 3DU
Director NameAnne Elizabeth Brooks
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 28 September 1998)
RoleManaging Director
Correspondence Address10 Staplehurst House
Clarence Road
London
E5 8JL
Secretary NameMs Elizabeth McKenzie Gardner
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 7 months after company formation)
Appointment Duration12 years, 4 months (resigned 30 April 2004)
RoleCompany Director
Correspondence Address37 Tottenham Street
London
W1T 4RU
Secretary NameWilliam Powell
NationalityBritish
StatusResigned
Appointed12 January 2005(18 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 June 2007)
RoleAccountant
Correspondence Address23 Peartree Lane
London
E1W 3SR
Secretary NameDouglas Alan Branson
NationalityBritish
StatusResigned
Appointed21 June 2007(21 years after company formation)
Appointment Duration2 years, 2 months (resigned 11 September 2009)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address2-4 King's Mews
London
WC1N 2HY

Contact

Websitenigelcoates.com
Telephone07 598642892
Telephone regionMobile

Location

Registered Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Mr Nigel Martin Coates
100.00%
Ordinary

Financials

Year2014
Turnover£148,237
Gross Profit£95,119
Net Worth-£38,120
Cash£45
Current Liabilities£48,053

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

9 September 2009Delivered 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

Filing History

21 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
24 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
12 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
10 June 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
15 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
15 May 2019Registered 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 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
9 April 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
19 December 2016Registered 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 2016Registered 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 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(3 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(3 pages)
16 April 2015Total exemption full accounts made up to 30 June 2014 (11 pages)
16 April 2015Total exemption full accounts made up to 30 June 2014 (11 pages)
19 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(3 pages)
19 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(3 pages)
19 February 2015Registered 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 2015Registered 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 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
30 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(3 pages)
30 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
13 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
13 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
18 May 2011Registered office address changed from 1 Glendower Place London SW7 3DU on 18 May 2011 (1 page)
18 May 2011Registered office address changed from 1 Glendower Place London SW7 3DU on 18 May 2011 (1 page)
6 April 2011Accounts for a dormant company made up to 30 June 2010 (11 pages)
6 April 2011Accounts for a dormant company made up to 30 June 2010 (11 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
13 January 2010Accounts for a dormant company made up to 30 June 2009 (9 pages)
13 January 2010Accounts for a dormant company made up to 30 June 2009 (9 pages)
5 January 2010Director's details changed for Mr Nigel Martin Coates on 1 October 2009 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Mr Nigel Martin Coates on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Mr Nigel Martin Coates on 1 October 2009 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
22 September 2009Appointment terminated secretary douglas branson (1 page)
22 September 2009Appointment terminated secretary douglas branson (1 page)
11 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 August 2009Company name changed omniate LIMITED\certificate issued on 27/08/09 (2 pages)
26 August 2009Company name changed omniate LIMITED\certificate issued on 27/08/09 (2 pages)
31 March 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
31 March 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
17 March 2009Return made up to 31/12/08; full list of members (3 pages)
17 March 2009Secretary's change of particulars / douglas branson / 31/12/2007 (1 page)
17 March 2009Secretary's change of particulars / douglas branson / 31/12/2007 (1 page)
17 March 2009Return made up to 31/12/08; full list of members (3 pages)
7 May 2008Return made up to 31/12/07; full list of members (5 pages)
7 May 2008Secretary appointed douglas alan branson (2 pages)
7 May 2008Return made up to 31/12/07; full list of members (5 pages)
7 May 2008Secretary appointed douglas alan branson (2 pages)
25 March 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
25 March 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
1 December 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
1 December 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
16 October 2007Return made up to 31/12/06; full list of members (5 pages)
16 October 2007Return made up to 31/12/06; full list of members (5 pages)
16 October 2007Registered office changed on 16/10/07 from: C3R metropolitan wharf wapping wall london E1W 3SS (1 page)
16 October 2007Registered office changed on 16/10/07 from: C3R metropolitan wharf wapping wall london E1W 3SS (1 page)
3 July 2007Secretary resigned (1 page)
3 July 2007Secretary resigned (1 page)
5 July 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
5 July 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
3 February 2006Return made up to 31/12/05; full list of members (6 pages)
3 February 2006Return made up to 31/12/05; full list of members (6 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
24 January 2005Return made up to 31/12/04; full list of members (7 pages)
24 January 2005New secretary appointed (2 pages)
24 January 2005Return made up to 31/12/04; full list of members (7 pages)
24 January 2005New secretary appointed (2 pages)
14 June 2004Secretary resigned (1 page)
14 June 2004Secretary resigned (1 page)
11 May 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
11 May 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
23 January 2004Return made up to 31/12/03; full list of members (6 pages)
23 January 2004Return made up to 31/12/03; full list of members (6 pages)
11 July 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
11 July 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
3 February 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 03/02/03
(6 pages)
3 February 2003Return made up to 31/12/01; full list of members (6 pages)
3 February 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 03/02/03
(6 pages)
9 September 2002Registered office changed on 09/09/02 from: 1-5 honduras street london EC1Y 0TH (1 page)
9 September 2002Registered office changed on 09/09/02 from: 1-5 honduras street london EC1Y 0TH (1 page)
3 May 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
3 May 2001Full accounts made up to 30 June 2000 (10 pages)
3 May 2001Full accounts made up to 30 June 2000 (10 pages)
23 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 May 2000Full accounts made up to 30 June 1999 (11 pages)
2 May 2000Full accounts made up to 30 June 1999 (11 pages)
26 January 2000Return made up to 31/12/99; full list of members (6 pages)
26 January 2000Return made up to 31/12/99; full list of members (6 pages)
30 September 1999Registered office changed on 30/09/99 from: 23 old street london EC1V 9HL (1 page)
30 September 1999Registered office changed on 30/09/99 from: 23 old street london EC1V 9HL (1 page)
20 April 1999Full accounts made up to 30 June 1998 (12 pages)
20 April 1999Full accounts made up to 30 June 1998 (12 pages)
22 February 1999Return made up to 31/12/98; no change of members (4 pages)
22 February 1999Return made up to 31/12/98; no change of members (4 pages)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
6 May 1998Full accounts made up to 30 June 1997 (10 pages)
6 May 1998Full accounts made up to 30 June 1997 (10 pages)
25 January 1998Return made up to 31/12/97; full list of members (6 pages)
25 January 1998Return made up to 31/12/97; full list of members (6 pages)
10 April 1997Full accounts made up to 30 June 1996 (10 pages)
10 April 1997Full accounts made up to 30 June 1996 (10 pages)
20 January 1997Return made up to 31/12/96; no change of members (4 pages)
20 January 1997Return made up to 31/12/96; no change of members (4 pages)
19 March 1996Full accounts made up to 30 June 1995 (10 pages)
19 March 1996Full accounts made up to 30 June 1995 (10 pages)
15 January 1996Return made up to 31/12/95; no change of members (4 pages)
15 January 1996Return made up to 31/12/95; no change of members (4 pages)
31 March 1995Accounts for a small company made up to 30 June 1994 (10 pages)
31 March 1995Accounts for a small company made up to 30 June 1994 (10 pages)