Background WavePink WaveYellow Wave

COWLEY STREET INVESTMENTS (WESTMINSTER) LIMITED (00808560)

COWLEY STREET INVESTMENTS (WESTMINSTER) LIMITED (00808560) is an active UK company. incorporated on 11 June 1964. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. COWLEY STREET INVESTMENTS (WESTMINSTER) LIMITED has been registered for 61 years. Current directors include BOND, Emma, COLOVER, Graham Douglas, COLOVER, Stephen and 1 others.

Company Number
00808560
Status
active
Type
ltd
Incorporated
11 June 1964
Age
61 years
Address
3rd Floor 114a Cromwell Road, London, SW7 4AG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOND, Emma, COLOVER, Graham Douglas, COLOVER, Stephen, DE GROOT, David Ian
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COWLEY STREET INVESTMENTS (WESTMINSTER) LIMITED

COWLEY STREET INVESTMENTS (WESTMINSTER) LIMITED is an active company incorporated on 11 June 1964 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. COWLEY STREET INVESTMENTS (WESTMINSTER) LIMITED was registered 61 years ago.(SIC: 82990)

Status

active

Active since 61 years ago

Company No

00808560

LTD Company

Age

61 Years

Incorporated 11 June 1964

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

3rd Floor 114a Cromwell Road London, SW7 4AG,

Previous Addresses

9 De Walden Court 85 New Cavendish Street London W1W 6XD United Kingdom
From: 4 December 2018To: 8 November 2024
C/O Grant Thornton Company Secretarial Services 30 Finsbury Square London EC2A 1AG England
From: 19 March 2018To: 4 December 2018
C/O Geniac Uk Limited 30 Finsbury Square London EC2A 1AG
From: 8 December 2017To: 19 March 2018
Grant Thornton House Melton Street Euston Square London NW1 2EP
From: 11 June 1964To: 8 December 2017
Timeline

3 key events • 1964 - 2022

Funding Officers Ownership
Company Founded
Jun 64
Director Joined
Jan 22
Director Left
Jan 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

BOND, Emma

Active
85 New Cavendish Street, LondonW1W 6XD
Born January 1972
Director
Appointed 23 Dec 2021

COLOVER, Graham Douglas

Active
L Escale, ElstreeWD6 3QZ
Born July 1944
Director
Appointed 16 Jan 2002

COLOVER, Stephen

Active
Queensdale Road, LondonW11 4QD
Born April 1953
Director
Appointed 16 Jan 2002

DE GROOT, David Ian

Active
London House, LondonNW8 7PX
Born May 1950
Director
Appointed 08 Dec 1999

DE GROOT, Ralph Gabriel

Resigned
16 London House Avenue Road, LondonNW8 7PX
Secretary
Appointed N/A
Resigned 28 Jul 2003

REISS, Martin

Resigned
9 Denning Close, LondonNW8 9PJ
Secretary
Appointed 28 Jul 2003
Resigned 18 Oct 2021

COLOVER, David

Resigned
44 Nottingham Terrace, LondonNW1 4QD
Born April 1909
Director
Appointed N/A
Resigned 27 Oct 1993

COLOVER, Lettie

Resigned
44 Nottingham Terrace, LondonNW1 4QD
Born October 1915
Director
Appointed 27 Oct 1993
Resigned 19 Jan 2002

COLOVER, Nathaniel

Resigned
14 Alexander Avenue, LondonNW10 3QS
Born July 1911
Director
Appointed N/A
Resigned 16 Jan 2002

DE GROOT, Ralph Gabriel

Resigned
16 London House Avenue Road, LondonNW8 7PX
Born November 1911
Director
Appointed N/A
Resigned 19 Nov 1999

REISS, Abraham

Resigned
1 Hall Gate, LondonNW8 9PG
Born February 1905
Director
Appointed N/A
Resigned 21 Feb 1995

REISS, Bella

Resigned
1 Hall Gate, LondonNW8 9PG
Born June 1908
Director
Appointed 21 Feb 1995
Resigned 08 Jun 1999

REISS, Martin

Resigned
9 Denning Close, LondonNW8 9PJ
Born June 1936
Director
Appointed 08 Jun 1999
Resigned 18 Oct 2021
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Total Exemption Full
10 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 November 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 January 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 December 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 September 2018
CH01Change of Director Details
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 March 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2016
AAAnnual Accounts
Accounts With Accounts Type Full
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Change Person Director Company With Change Date
8 July 2015
CH01Change of Director Details
Accounts With Accounts Type Full
30 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Accounts With Accounts Type Full
31 July 2013
AAAnnual Accounts
Accounts With Accounts Type Full
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Full
21 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Accounts With Accounts Type Full
3 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Accounts With Accounts Type Full
20 August 2009
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Accounts With Accounts Type Full
26 September 2008
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Accounts With Accounts Type Full
1 August 2007
AAAnnual Accounts
Legacy
21 July 2007
363aAnnual Return
Accounts With Accounts Type Full
15 August 2006
AAAnnual Accounts
Legacy
28 July 2006
363aAnnual Return
Legacy
24 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 2005
AAAnnual Accounts
Accounts With Accounts Type Full
19 August 2004
AAAnnual Accounts
Legacy
28 July 2004
363aAnnual Return
Accounts With Accounts Type Full
9 September 2003
AAAnnual Accounts
Legacy
7 August 2003
288aAppointment of Director or Secretary
Legacy
7 August 2003
288bResignation of Director or Secretary
Legacy
22 July 2003
363aAnnual Return
Accounts With Accounts Type Full
30 October 2002
AAAnnual Accounts
Legacy
19 July 2002
363aAnnual Return
Legacy
20 February 2002
288bResignation of Director or Secretary
Legacy
20 February 2002
288bResignation of Director or Secretary
Legacy
25 January 2002
288aAppointment of Director or Secretary
Legacy
25 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 October 2001
AAAnnual Accounts
Legacy
24 July 2001
363aAnnual Return
Accounts With Accounts Type Full
4 September 2000
AAAnnual Accounts
Legacy
23 August 2000
363aAnnual Return
Legacy
7 August 2000
288bResignation of Director or Secretary
Legacy
14 December 1999
288aAppointment of Director or Secretary
Legacy
14 December 1999
288bResignation of Director or Secretary
Legacy
1 December 1999
363aAnnual Return
Accounts With Accounts Type Full
7 October 1999
AAAnnual Accounts
Legacy
26 July 1999
288bResignation of Director or Secretary
Legacy
26 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 September 1998
AAAnnual Accounts
Legacy
24 July 1998
363aAnnual Return
Accounts With Accounts Type Full
12 September 1997
AAAnnual Accounts
Legacy
10 September 1997
363aAnnual Return
Legacy
4 December 1996
403aParticulars of Charge Subject to s859A
Legacy
18 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 August 1996
AAAnnual Accounts
Accounts With Accounts Type Full
9 October 1995
AAAnnual Accounts
Legacy
18 July 1995
363sAnnual Return (shuttle)
Legacy
5 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
15 September 1994
AAAnnual Accounts
Legacy
12 September 1994
363sAnnual Return (shuttle)
Legacy
17 December 1993
288288
Accounts With Accounts Type Full
20 September 1993
AAAnnual Accounts
Legacy
2 September 1993
363sAnnual Return (shuttle)
Legacy
9 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 1992
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 1992
AAAnnual Accounts
Legacy
14 August 1991
363aAnnual Return
Legacy
22 July 1991
287Change of Registered Office
Resolution
21 May 1991
RESOLUTIONSResolutions
Miscellaneous
11 May 1991
MISCMISC
Accounts With Accounts Type Full
3 September 1990
AAAnnual Accounts
Legacy
3 September 1990
363363
Legacy
4 November 1989
403aParticulars of Charge Subject to s859A
Legacy
24 October 1989
363363
Accounts With Accounts Type Full
17 October 1989
AAAnnual Accounts
Accounts With Accounts Type Full
16 August 1988
AAAnnual Accounts
Legacy
16 August 1988
363363
Legacy
24 August 1987
363363
Accounts With Accounts Type Full
20 August 1987
AAAnnual Accounts
Legacy
7 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
30 October 1986
AAAnnual Accounts
Incorporation Company
11 June 1964
NEWINCIncorporation