Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COWLEY STREET INVESTMENTS (WESTMINSTER) LIMITED
Company Information for

COWLEY STREET INVESTMENTS (WESTMINSTER) LIMITED

9 DE WALDEN COURT, 85 NEW CAVENDISH STREET, LONDON, W1W 6XD,
Company Registration Number
00808560
Private Limited Company
Active

Company Overview

About Cowley Street Investments (westminster) Ltd
COWLEY STREET INVESTMENTS (WESTMINSTER) LIMITED was founded on 1964-06-11 and has its registered office in London. The organisation's status is listed as "Active". Cowley Street Investments (westminster) Limited is a Private Limited Company registered in UNITED KINGDOM 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
COWLEY STREET INVESTMENTS (WESTMINSTER) LIMITED
 
Legal Registered Office
9 DE WALDEN COURT
85 NEW CAVENDISH STREET
LONDON
W1W 6XD
Other companies in NW1
 
Filing Information
Company Number 00808560
Company ID Number 00808560
Date formed 1964-06-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/07/2015
Return next due 12/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 01:23:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COWLEY STREET INVESTMENTS (WESTMINSTER) LIMITED
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 COWLEY STREET INVESTMENTS (WESTMINSTER) LIMITED

Current Directors
Officer Role Date Appointed
MARTIN REISS
Company Secretary 2003-07-28
GRAHAM DOUGLAS COLOVER
Director 2002-01-16
STEPHEN COLOVER
Director 2002-01-16
DAVID IAN DE GROOT
Director 1999-12-08
MARTIN REISS
Director 1999-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
RALPH GABRIEL DE GROOT
Company Secretary 1991-07-01 2003-07-28
LETTIE COLOVER
Director 1993-10-27 2002-01-19
NATHANIEL COLOVER
Director 1991-07-01 2002-01-16
RALPH GABRIEL DE GROOT
Director 1991-07-01 1999-11-19
BELLA REISS
Director 1995-02-21 1999-06-08
ABRAHAM REISS
Director 1991-07-01 1995-02-21
DAVID COLOVER
Director 1991-07-01 1993-10-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN REISS THORNGATE HOLDINGS LIMITED Company Secretary 2003-04-28 CURRENT 1964-11-30 Active
MARTIN REISS THORNMEAD INVESTMENTS LIMITED Company Secretary 2003-04-28 CURRENT 1960-12-22 Active
MARTIN REISS THORNMEAD HOLDINGS LIMITED Company Secretary 2003-04-28 CURRENT 1961-12-19 Active
MARTIN REISS THORNGATE PROPERTIES LIMITED Company Secretary 2003-04-28 CURRENT 1964-01-02 Active
MARTIN REISS IVERNA INVESTMENTS LIMITED Company Secretary 1992-07-01 CURRENT 1955-07-09 Active
MARTIN REISS WOODMOND SECURITIES LIMITED Company Secretary 1991-10-29 CURRENT 1959-10-02 Active
MARTIN REISS RALWOOD SECURITIES LIMITED Company Secretary 1991-09-12 CURRENT 1960-02-16 Active
GRAHAM DOUGLAS COLOVER LUMBER JAX LIMITED Director 1999-04-08 CURRENT 1999-04-08 Dissolved 2018-07-24
GRAHAM DOUGLAS COLOVER GALLERIA CARPETS LIMITED Director 1991-09-07 CURRENT 1986-03-06 Dissolved 2016-11-16
GRAHAM DOUGLAS COLOVER LEKIT INVESTMENTS LIMITED Director 1991-09-02 CURRENT 1963-12-19 Active
GRAHAM DOUGLAS COLOVER SINGMERE INVESTMENTS LIMITED Director 1991-09-02 CURRENT 1963-11-22 Active
GRAHAM DOUGLAS COLOVER LEKIT SECURITIES LIMITED Director 1991-09-02 CURRENT 1964-03-19 Active
GRAHAM DOUGLAS COLOVER CONCORD FINANCE COMPANY LIMITED Director 1991-09-02 CURRENT 1964-03-05 Active
GRAHAM DOUGLAS COLOVER HOWGRAM PROPERTIES LIMITED Director 1991-06-07 CURRENT 1956-01-09 Active
STEPHEN COLOVER DESTIA INVESTMENTS LIMITED Director 1992-09-18 CURRENT 1964-06-24 Active
DAVID IAN DE GROOT RALWOOD SECURITIES LIMITED Director 2000-01-27 CURRENT 1960-02-16 Active
DAVID IAN DE GROOT WOODMOND SECURITIES LIMITED Director 2000-01-27 CURRENT 1959-10-02 Active
DAVID IAN DE GROOT THORNGATE HOLDINGS LIMITED Director 1999-11-19 CURRENT 1964-11-30 Active
DAVID IAN DE GROOT THORNMEAD HOLDINGS LIMITED Director 1999-11-19 CURRENT 1961-12-19 Active
DAVID IAN DE GROOT THORNGATE PROPERTIES LIMITED Director 1999-11-19 CURRENT 1964-01-02 Active
DAVID IAN DE GROOT DE GROOT AGENCIES LIMITED Director 1993-12-14 CURRENT 1993-12-14 Active
MARTIN REISS THORNGATE HOLDINGS LIMITED Director 2000-06-08 CURRENT 1964-11-30 Active
MARTIN REISS THORNMEAD INVESTMENTS LIMITED Director 1995-02-21 CURRENT 1960-12-22 Active
MARTIN REISS THORNMEAD HOLDINGS LIMITED Director 1995-02-21 CURRENT 1961-12-19 Active
MARTIN REISS THORNGATE PROPERTIES LIMITED Director 1995-02-21 CURRENT 1964-01-02 Active
MARTIN REISS IVERNA INVESTMENTS LIMITED Director 1992-07-01 CURRENT 1955-07-09 Active
MARTIN REISS WOODMOND SECURITIES LIMITED Director 1991-10-29 CURRENT 1959-10-02 Active
MARTIN REISS RALWOOD SECURITIES LIMITED Director 1991-09-12 CURRENT 1960-02-16 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
2023-12-1431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-31CONFIRMATION STATEMENT MADE ON 15/07/23, WITH NO UPDATES
2022-12-1531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/22, WITH UPDATES
2022-03-30AAFULL ACCOUNTS MADE UP TO 31/03/21
2022-01-14Termination of appointment of Martin Reiss on 2021-10-18
2022-01-14APPOINTMENT TERMINATED, DIRECTOR MARTIN REISS
2022-01-14DIRECTOR APPOINTED MRS EMMA BOND
2022-01-14AP01DIRECTOR APPOINTED MRS EMMA BOND
2022-01-14TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN REISS
2022-01-14TM02Termination of appointment of Martin Reiss on 2021-10-18
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 15/07/21, WITH NO UPDATES
2021-01-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 15/07/20, WITH NO UPDATES
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES
2019-06-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2018-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/18 FROM C/O Grant Thornton Company Secretarial Services 30 Finsbury Square London EC2A 1AG England
2018-09-06CH01Director's details changed for Mr Stephen Colover on 2018-08-30
2018-07-25LATEST SOC25/07/18 STATEMENT OF CAPITAL;GBP 100
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES
2018-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/18 FROM C/O Geniac Uk Limited 30 Finsbury Square London EC2A 1AG
2017-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/17 FROM Grant Thornton House Melton Street Euston Square London NW1 2EP
2017-08-22LATEST SOC22/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES
2017-06-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-06-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-07-29AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-15AR0115/07/15 ANNUAL RETURN FULL LIST
2015-07-08CH01Director's details changed for Mr David Ian De Groot on 2015-06-01
2014-08-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-15AR0115/07/14 ANNUAL RETURN FULL LIST
2013-09-04AR0115/07/13 ANNUAL RETURN FULL LIST
2013-07-31AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-08-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-25AR0115/07/12 ANNUAL RETURN FULL LIST
2011-10-21AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-21AR0115/07/11 ANNUAL RETURN FULL LIST
2010-09-03AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-22AR0115/07/10 ANNUAL RETURN FULL LIST
2009-08-20AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-15363aReturn made up to 15/07/09; full list of members
2008-09-26AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-24363aRETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS
2007-08-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-21363aRETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS
2006-08-15AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-28363aRETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS
2005-07-24363sRETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS
2005-07-07AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-08-19AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-28363aRETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS
2003-09-09AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-07288aNEW SECRETARY APPOINTED
2003-08-07288bSECRETARY RESIGNED
2003-07-22363aRETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS
2002-10-30AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-19363aRETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS
2002-02-20288bDIRECTOR RESIGNED
2002-02-20288bDIRECTOR RESIGNED
2002-01-25288aNEW DIRECTOR APPOINTED
2002-01-25288aNEW DIRECTOR APPOINTED
2001-10-23AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-07-24363aRETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS
2000-09-04AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-23363aRETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS
2000-08-07288bDIRECTOR RESIGNED
1999-12-14288aNEW DIRECTOR APPOINTED
1999-12-14288bSECRETARY RESIGNED
1999-12-01363aRETURN MADE UP TO 15/07/99; FULL LIST OF MEMBERS
1999-10-07AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-26288aNEW DIRECTOR APPOINTED
1999-07-26288bDIRECTOR RESIGNED
1998-09-18AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-07-24363aRETURN MADE UP TO 15/07/98; FULL LIST OF MEMBERS
1997-09-12AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-09-10363aRETURN MADE UP TO 15/07/97; FULL LIST OF MEMBERS
1996-12-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-10-18363sRETURN MADE UP TO 15/07/96; FULL LIST OF MEMBERS
1996-08-28AAFULL ACCOUNTS MADE UP TO 31/03/96
1995-10-09AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-07-18363sRETURN MADE UP TO 15/07/95; CHANGE OF MEMBERS
1995-04-05288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-09-15AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-09-12363(288)DIRECTOR'S PARTICULARS CHANGED
1994-09-12363sRETURN MADE UP TO 15/07/94; FULL LIST OF MEMBERS
1993-12-17288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-09-20AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-09-02363sRETURN MADE UP TO 15/07/93; NO CHANGE OF MEMBERS
1992-09-09363sRETURN MADE UP TO 15/07/92; FULL LIST OF MEMBERS
1992-09-01AAFULL ACCOUNTS MADE UP TO 31/03/92
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COWLEY STREET INVESTMENTS (WESTMINSTER) LIMITED 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 COWLEY STREET INVESTMENTS (WESTMINSTER) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1984-09-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1979-02-19 Outstanding BARCLAYS MERCHANT BANK LTD
LEGAL MORTGAGE 1978-08-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1965-02-10 Outstanding WESTMINSTER BANK LTD
LAND REGISTRY CHARGE. 1964-07-16 Outstanding WESTMINSTER BANK LTD
LEGAL CHARGE 1964-06-16 Outstanding A HELSON
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2004-03-31
Annual Accounts
2021-03-31

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 COWLEY STREET INVESTMENTS (WESTMINSTER) LIMITED

Intangible Assets
Patents
We have not found any records of COWLEY STREET INVESTMENTS (WESTMINSTER) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COWLEY STREET INVESTMENTS (WESTMINSTER) LIMITED
Trademarks
We have not found any records of COWLEY STREET INVESTMENTS (WESTMINSTER) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED ECHO CLOTHING LIMITED 2010-02-17 Outstanding

We have found 1 mortgage charges which are owed to COWLEY STREET INVESTMENTS (WESTMINSTER) LIMITED

Income
Government Income
We have not found government income sources for COWLEY STREET INVESTMENTS (WESTMINSTER) LIMITED. 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 (82990 - Other business support service activities n.e.c.) as COWLEY STREET INVESTMENTS (WESTMINSTER) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where COWLEY STREET INVESTMENTS (WESTMINSTER) LIMITED 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 COWLEY STREET INVESTMENTS (WESTMINSTER) LIMITED 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 COWLEY STREET INVESTMENTS (WESTMINSTER) LIMITED 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.