COWLEY STREET INVESTMENTS (WESTMINSTER) LIMITED

Register to unlock more data on OkredoRegister

COWLEY STREET INVESTMENTS (WESTMINSTER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00808560

Incorporation date

11/06/1964

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor 114a Cromwell Road, London SW7 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1964)
dot icon10/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/08/2025
Confirmation statement made on 2025-07-15 with no updates
dot icon08/11/2024
Registered office address changed from 9 De Walden Court 85 New Cavendish Street London W1W 6XD United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4AG on 2024-11-08
dot icon14/08/2024
Confirmation statement made on 2024-07-15 with updates
dot icon01/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/07/2023
Confirmation statement made on 2023-07-15 with no updates
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/07/2022
Confirmation statement made on 2022-07-15 with updates
dot icon30/03/2022
Full accounts made up to 2021-03-31
dot icon14/01/2022
Appointment of Mrs Emma Bond as a director on 2021-12-23
dot icon14/01/2022
Termination of appointment of Martin Reiss as a director on 2021-10-18
dot icon14/01/2022
Termination of appointment of Martin Reiss as a secretary on 2021-10-18
dot icon16/07/2021
Confirmation statement made on 2021-07-15 with no updates
dot icon20/01/2021
Accounts for a small company made up to 2020-03-31
dot icon21/07/2020
Confirmation statement made on 2020-07-15 with no updates
dot icon15/07/2019
Confirmation statement made on 2019-07-15 with updates
dot icon21/06/2019
Accounts for a small company made up to 2019-03-31
dot icon04/12/2018
Registered office address changed from C/O Grant Thornton Company Secretarial Services 30 Finsbury Square London EC2A 1AG England to 9 De Walden Court 85 New Cavendish Street London W1W 6XD on 2018-12-04
dot icon06/09/2018
Director's details changed for Mr Stephen Colover on 2018-08-30
dot icon25/07/2018
Confirmation statement made on 2018-07-15 with updates
dot icon27/06/2018
Accounts for a small company made up to 2018-03-31
dot icon19/03/2018
Registered office address changed from C/O Geniac Uk Limited 30 Finsbury Square London EC2A 1AG to C/O Grant Thornton Company Secretarial Services 30 Finsbury Square London EC2A 1AG on 2018-03-19
dot icon08/12/2017
Registered office address changed from Grant Thornton House Melton Street Euston Square London NW1 2EP to C/O Geniac Uk Limited 30 Finsbury Square London EC2A 1AG on 2017-12-08
dot icon22/08/2017
Confirmation statement made on 2017-07-15 with updates
dot icon15/06/2017
Accounts for a small company made up to 2017-03-31
dot icon13/09/2016
Confirmation statement made on 2016-07-15 with updates
dot icon06/06/2016
Full accounts made up to 2016-03-31
dot icon29/07/2015
Full accounts made up to 2015-03-31
dot icon15/07/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon08/07/2015
Director's details changed for Mr David Ian De Groot on 2015-06-01
dot icon30/08/2014
Full accounts made up to 2014-03-31
dot icon15/07/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon04/09/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon31/07/2013
Full accounts made up to 2013-03-31
dot icon21/08/2012
Full accounts made up to 2012-03-31
dot icon25/07/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon21/10/2011
Full accounts made up to 2011-03-31
dot icon21/07/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon03/09/2010
Full accounts made up to 2010-03-31
dot icon22/07/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon20/08/2009
Full accounts made up to 2009-03-31
dot icon15/07/2009
Return made up to 15/07/09; full list of members
dot icon26/09/2008
Full accounts made up to 2008-03-31
dot icon24/07/2008
Return made up to 15/07/08; full list of members
dot icon01/08/2007
Full accounts made up to 2007-03-31
dot icon21/07/2007
Return made up to 15/07/07; full list of members
dot icon15/08/2006
Full accounts made up to 2006-03-31
dot icon28/07/2006
Return made up to 15/07/06; full list of members
dot icon24/07/2005
Return made up to 15/07/05; full list of members
dot icon07/07/2005
Full accounts made up to 2005-03-31
dot icon19/08/2004
Full accounts made up to 2004-03-31
dot icon28/07/2004
Return made up to 15/07/04; full list of members
dot icon09/09/2003
Full accounts made up to 2003-03-31
dot icon07/08/2003
New secretary appointed
dot icon07/08/2003
Secretary resigned
dot icon22/07/2003
Return made up to 15/07/03; full list of members
dot icon30/10/2002
Full accounts made up to 2002-03-31
dot icon19/07/2002
Return made up to 15/07/02; full list of members
dot icon20/02/2002
Director resigned
dot icon20/02/2002
Director resigned
dot icon25/01/2002
New director appointed
dot icon25/01/2002
New director appointed
dot icon23/10/2001
Full accounts made up to 2001-03-31
dot icon24/07/2001
Return made up to 15/07/01; full list of members
dot icon04/09/2000
Full accounts made up to 2000-03-31
dot icon23/08/2000
Return made up to 15/07/00; full list of members
dot icon07/08/2000
Director resigned
dot icon14/12/1999
New director appointed
dot icon14/12/1999
Secretary resigned
dot icon01/12/1999
Return made up to 15/07/99; full list of members
dot icon07/10/1999
Full accounts made up to 1999-03-31
dot icon26/07/1999
Director resigned
dot icon26/07/1999
New director appointed
dot icon18/09/1998
Full accounts made up to 1998-03-31
dot icon24/07/1998
Return made up to 15/07/98; full list of members
dot icon12/09/1997
Full accounts made up to 1997-03-31
dot icon10/09/1997
Return made up to 15/07/97; full list of members
dot icon04/12/1996
Declaration of satisfaction of mortgage/charge
dot icon18/10/1996
Return made up to 15/07/96; full list of members
dot icon28/08/1996
Full accounts made up to 1996-03-31
dot icon09/10/1995
Full accounts made up to 1995-03-31
dot icon18/07/1995
Return made up to 15/07/95; change of members
dot icon05/04/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/09/1994
Full accounts made up to 1994-03-31
dot icon12/09/1994
Return made up to 15/07/94; full list of members
dot icon17/12/1993
Director resigned;new director appointed
dot icon20/09/1993
Full accounts made up to 1993-03-31
dot icon02/09/1993
Return made up to 15/07/93; no change of members
dot icon09/09/1992
Return made up to 15/07/92; full list of members
dot icon01/09/1992
Full accounts made up to 1992-03-31
dot icon07/01/1992
Full accounts made up to 1991-03-31
dot icon14/08/1991
Return made up to 01/07/91; no change of members
dot icon22/07/1991
Registered office changed on 22/07/91 from: 8 devonshire row bishopsgate london EC2M 4RH
dot icon21/05/1991
Resolutions
dot icon11/05/1991
Miscellaneous
dot icon03/09/1990
Full accounts made up to 1990-03-31
dot icon03/09/1990
Return made up to 15/07/90; full list of members
dot icon04/11/1989
Declaration of satisfaction of mortgage/charge
dot icon24/10/1989
Return made up to 15/07/89; full list of members
dot icon17/10/1989
Full accounts made up to 1989-03-31
dot icon16/08/1988
Full accounts made up to 1988-03-31
dot icon16/08/1988
Return made up to 15/08/88; full list of members
dot icon24/08/1987
Return made up to 15/08/87; full list of members
dot icon20/08/1987
Full accounts made up to 1987-03-31
dot icon07/01/1987
Return made up to 15/09/86; full list of members
dot icon30/10/1986
Full accounts made up to 1986-03-31
dot icon11/06/1964
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
850.47K
-
0.00
866.15K
-
2022
4
443.83K
-
0.00
480.73K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Colover, Stephen
Director
16/01/2002 - Present
10
Colover, Graham Douglas
Director
16/01/2002 - Present
12
De Groot, David Ian
Director
08/12/1999 - Present
27
Bond, Emma
Director
23/12/2021 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COWLEY STREET INVESTMENTS (WESTMINSTER) LIMITED

COWLEY STREET INVESTMENTS (WESTMINSTER) LIMITED is an(a) Active company incorporated on 11/06/1964 with the registered office located at 3rd Floor 114a Cromwell Road, London SW7 4AG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COWLEY STREET INVESTMENTS (WESTMINSTER) LIMITED?

toggle

COWLEY STREET INVESTMENTS (WESTMINSTER) LIMITED is currently Active. It was registered on 11/06/1964 .

Where is COWLEY STREET INVESTMENTS (WESTMINSTER) LIMITED located?

toggle

COWLEY STREET INVESTMENTS (WESTMINSTER) LIMITED is registered at 3rd Floor 114a Cromwell Road, London SW7 4AG.

What does COWLEY STREET INVESTMENTS (WESTMINSTER) LIMITED do?

toggle

COWLEY STREET INVESTMENTS (WESTMINSTER) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for COWLEY STREET INVESTMENTS (WESTMINSTER) LIMITED?

toggle

The latest filing was on 10/10/2025: Total exemption full accounts made up to 2025-03-31.