Company NameCowley Street Investments (Westminster) Limited
Company StatusActive
Company Number00808560
CategoryPrivate Limited Company
Incorporation Date11 June 1964(59 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Ian De Groot
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1999(35 years, 6 months after company formation)
Appointment Duration24 years, 4 months
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address16 London House
7-9 Avenue Road
London
NW8 7PX
Director NameMr Graham Douglas Colover
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2002(37 years, 7 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressL Escale
Barnet Lane
Elstree
Hertfordshire
WD6 3QZ
Director NameMr Stephen Colover
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2002(37 years, 7 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Queensdale Road
London
W11 4QD
Director NameMrs Emma Bond
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2021(57 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 De Walden Court 85 New Cavendish Street
London
W1W 6XD
Director NameMr David Colover
Date of BirthApril 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(27 years after company formation)
Appointment Duration2 years, 3 months (resigned 27 October 1993)
RoleCoy Director
Correspondence Address44 Nottingham Terrace
London
NW1 4QD
Director NameMr Nathaniel Colover
Date of BirthJuly 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(27 years after company formation)
Appointment Duration10 years, 6 months (resigned 16 January 2002)
RoleCompany Director
Correspondence Address14 Alexander Avenue
London
NW10 3QS
Director NameMr Ralph Gabriel De Groot
Date of BirthNovember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(27 years after company formation)
Appointment Duration8 years, 4 months (resigned 19 November 1999)
RoleChartered Surveyor
Correspondence Address16 London House Avenue Road
London
NW8 7PX
Director NameMr Abraham Reiss
Date of BirthFebruary 1905 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(27 years after company formation)
Appointment Duration3 years, 7 months (resigned 21 February 1995)
RoleCoy Director
Correspondence Address1 Hall Gate
London
NW8 9PG
Secretary NameMr Ralph Gabriel De Groot
NationalityBritish
StatusResigned
Appointed01 July 1991(27 years after company formation)
Appointment Duration12 years, 1 month (resigned 28 July 2003)
RoleCompany Director
Correspondence Address16 London House Avenue Road
London
NW8 7PX
Director NameMrs Lettie Colover
Date of BirthOctober 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1993(29 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 19 January 2002)
RoleHousewife
Correspondence Address44 Nottingham Terrace
London
NW1 4QD
Director NameMrs Bella Reiss
Date of BirthJune 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1995(30 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 June 1999)
RoleCompany Director
Correspondence Address1 Hall Gate
London
NW8 9PG
Director NameMr Martin Reiss
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1999(35 years after company formation)
Appointment Duration22 years, 4 months (resigned 18 October 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Denning Close
Hall Road
London
NW8 9PJ
Secretary NameMr Martin Reiss
NationalityBritish
StatusResigned
Appointed28 July 2003(39 years, 1 month after company formation)
Appointment Duration18 years, 2 months (resigned 18 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Denning Close
Hall Road
London
NW8 9PJ

Location

Registered Address9 De Walden Court
85 New Cavendish Street
London
W1W 6XD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

8 at £1Graham Douglas Colover
8.00%
Ordinary C
8 at £1Howard Michael Colover
8.00%
Ordinary C
8 at £1Michelle Norma Harris
8.00%
Ordinary C
25 at £1David Ian De Groot & Daniel Brick A/c Rdwgt
25.00%
Ordinary B
25 at £1Iverna Investments LTD
25.00%
Ordinary A
15 at £1Stephen Colover
15.00%
Ordinary D
10 at £1Trustee Of Diane's Fund
10.00%
Ordinary D
1 at £1Graham Douglas Colover & Howard Michael Colover & Michelle Norma Harris
1.00%
Ordinary C

Financials

Year2014
Turnover£396,750
Gross Profit£353,106
Net Worth£934,384
Cash£933,347
Current Liabilities£194,439

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 July 2023 (9 months, 1 week ago)
Next Return Due29 July 2024 (3 months, 1 week from now)

Charges

6 September 1984Delivered on: 14 September 1984
Satisfied on: 4 December 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 cowley street london SW1 and or the proceeds of sale thereof title no. 47320. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 February 1979Delivered on: 19 February 1979
Persons entitled: Barclays Merchant Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38,40 and 42 brunswick street west, hove, east sussex. Title no. Sx 99095.
Outstanding
26 July 1978Delivered on: 4 August 1978
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as 23/29 (odd nos.) camberwell road, london S.E.5. title no. 433586. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
24 January 1965Delivered on: 10 February 1965
Persons entitled: Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23/29 (odd) camberwell rd,.
Outstanding
26 June 1964Delivered on: 16 July 1964
Persons entitled: Westminster Bank LTD

Classification: Land registry charge.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 cowley st. London sw.1.
Outstanding
9 June 1965Delivered on: 16 June 1964
Persons entitled:
F Rooneydunlow Area)Trustees of the National Union of Minerworkers (
A Helson
C Pick
J.C. Robinson,

Classification: Legal charge
Secured details: £30,000.
Particulars: 7 cowley st. London.
Outstanding

Filing History

20 January 2021Accounts for a small company made up to 31 March 2020 (19 pages)
21 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
15 July 2019Confirmation statement made on 15 July 2019 with updates (5 pages)
21 June 2019Accounts for a small company made up to 31 March 2019 (19 pages)
4 December 2018Registered 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 4 December 2018 (1 page)
6 September 2018Director's details changed for Mr Stephen Colover on 30 August 2018 (2 pages)
25 July 2018Confirmation statement made on 15 July 2018 with updates (5 pages)
27 June 2018Accounts for a small company made up to 31 March 2018 (19 pages)
19 March 2018Registered 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 19 March 2018 (1 page)
8 December 2017Registered 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 8 December 2017 (2 pages)
8 December 2017Registered 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 8 December 2017 (2 pages)
22 August 2017Confirmation statement made on 15 July 2017 with updates (5 pages)
22 August 2017Confirmation statement made on 15 July 2017 with updates (5 pages)
15 June 2017Accounts for a small company made up to 31 March 2017 (17 pages)
15 June 2017Accounts for a small company made up to 31 March 2017 (17 pages)
13 September 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
13 September 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
6 June 2016Full accounts made up to 31 March 2016 (14 pages)
6 June 2016Full accounts made up to 31 March 2016 (14 pages)
29 July 2015Full accounts made up to 31 March 2015 (14 pages)
29 July 2015Full accounts made up to 31 March 2015 (14 pages)
15 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(9 pages)
15 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(9 pages)
8 July 2015Director's details changed for Mr David Ian De Groot on 1 June 2015 (2 pages)
8 July 2015Director's details changed for Mr David Ian De Groot on 1 June 2015 (2 pages)
8 July 2015Director's details changed for Mr David Ian De Groot on 1 June 2015 (2 pages)
30 August 2014Full accounts made up to 31 March 2014 (16 pages)
30 August 2014Full accounts made up to 31 March 2014 (16 pages)
15 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(9 pages)
15 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(9 pages)
4 September 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(9 pages)
4 September 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(9 pages)
31 July 2013Full accounts made up to 31 March 2013 (14 pages)
31 July 2013Full accounts made up to 31 March 2013 (14 pages)
21 August 2012Full accounts made up to 31 March 2012 (15 pages)
21 August 2012Full accounts made up to 31 March 2012 (15 pages)
25 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (19 pages)
25 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (19 pages)
21 October 2011Full accounts made up to 31 March 2011 (15 pages)
21 October 2011Full accounts made up to 31 March 2011 (15 pages)
21 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (19 pages)
21 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (19 pages)
3 September 2010Full accounts made up to 31 March 2010 (15 pages)
3 September 2010Full accounts made up to 31 March 2010 (15 pages)
22 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (19 pages)
22 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (19 pages)
20 August 2009Full accounts made up to 31 March 2009 (15 pages)
20 August 2009Full accounts made up to 31 March 2009 (15 pages)
15 July 2009Return made up to 15/07/09; full list of members (10 pages)
15 July 2009Return made up to 15/07/09; full list of members (10 pages)
26 September 2008Full accounts made up to 31 March 2008 (14 pages)
26 September 2008Full accounts made up to 31 March 2008 (14 pages)
24 July 2008Return made up to 15/07/08; full list of members (10 pages)
24 July 2008Return made up to 15/07/08; full list of members (10 pages)
1 August 2007Full accounts made up to 31 March 2007 (16 pages)
1 August 2007Full accounts made up to 31 March 2007 (16 pages)
21 July 2007Return made up to 15/07/07; full list of members (10 pages)
21 July 2007Return made up to 15/07/07; full list of members (10 pages)
15 August 2006Full accounts made up to 31 March 2006 (16 pages)
15 August 2006Full accounts made up to 31 March 2006 (16 pages)
28 July 2006Return made up to 15/07/06; full list of members (10 pages)
28 July 2006Return made up to 15/07/06; full list of members (10 pages)
24 July 2005Return made up to 15/07/05; full list of members (11 pages)
24 July 2005Return made up to 15/07/05; full list of members (11 pages)
7 July 2005Full accounts made up to 31 March 2005 (13 pages)
7 July 2005Full accounts made up to 31 March 2005 (13 pages)
19 August 2004Full accounts made up to 31 March 2004 (14 pages)
19 August 2004Full accounts made up to 31 March 2004 (14 pages)
28 July 2004Return made up to 15/07/04; full list of members (10 pages)
28 July 2004Return made up to 15/07/04; full list of members (10 pages)
9 September 2003Full accounts made up to 31 March 2003 (14 pages)
9 September 2003Full accounts made up to 31 March 2003 (14 pages)
7 August 2003Secretary resigned (1 page)
7 August 2003New secretary appointed (2 pages)
7 August 2003Secretary resigned (1 page)
7 August 2003New secretary appointed (2 pages)
22 July 2003Return made up to 15/07/03; full list of members (10 pages)
22 July 2003Return made up to 15/07/03; full list of members (10 pages)
30 October 2002Full accounts made up to 31 March 2002 (13 pages)
30 October 2002Full accounts made up to 31 March 2002 (13 pages)
19 July 2002Return made up to 15/07/02; full list of members (10 pages)
19 July 2002Return made up to 15/07/02; full list of members (10 pages)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
25 January 2002New director appointed (2 pages)
25 January 2002New director appointed (2 pages)
25 January 2002New director appointed (2 pages)
25 January 2002New director appointed (2 pages)
23 October 2001Full accounts made up to 31 March 2001 (13 pages)
23 October 2001Full accounts made up to 31 March 2001 (13 pages)
24 July 2001Return made up to 15/07/01; full list of members (10 pages)
24 July 2001Return made up to 15/07/01; full list of members (10 pages)
4 September 2000Full accounts made up to 31 March 2000 (12 pages)
4 September 2000Full accounts made up to 31 March 2000 (12 pages)
23 August 2000Return made up to 15/07/00; full list of members (10 pages)
23 August 2000Return made up to 15/07/00; full list of members (10 pages)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
14 December 1999Secretary resigned (1 page)
14 December 1999Secretary resigned (1 page)
14 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
1 December 1999Return made up to 15/07/99; full list of members (13 pages)
1 December 1999Return made up to 15/07/99; full list of members (13 pages)
7 October 1999Full accounts made up to 31 March 1999 (12 pages)
7 October 1999Full accounts made up to 31 March 1999 (12 pages)
26 July 1999Director resigned (1 page)
26 July 1999Director resigned (1 page)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
18 September 1998Full accounts made up to 31 March 1998 (12 pages)
18 September 1998Full accounts made up to 31 March 1998 (12 pages)
24 July 1998Return made up to 15/07/98; full list of members (10 pages)
24 July 1998Return made up to 15/07/98; full list of members (10 pages)
10 September 1997Return made up to 15/07/97; full list of members (10 pages)
10 September 1997Return made up to 15/07/97; full list of members (10 pages)
4 December 1996Declaration of satisfaction of mortgage/charge (1 page)
4 December 1996Declaration of satisfaction of mortgage/charge (1 page)
18 October 1996Return made up to 15/07/96; full list of members (11 pages)
18 October 1996Return made up to 15/07/96; full list of members (11 pages)
28 August 1996Full accounts made up to 31 March 1996 (13 pages)
28 August 1996Full accounts made up to 31 March 1996 (13 pages)
9 October 1995Full accounts made up to 31 March 1995 (13 pages)
9 October 1995Full accounts made up to 31 March 1995 (13 pages)
18 July 1995Return made up to 15/07/95; change of members (8 pages)
18 July 1995Return made up to 15/07/95; change of members (8 pages)
5 April 1995Director resigned;new director appointed (2 pages)
5 April 1995Director resigned;new director appointed (2 pages)
21 May 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
21 May 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
11 May 1991Alter mem and arts (8 pages)
11 May 1991Alter mem and arts (8 pages)
11 June 1964Incorporation (12 pages)
11 June 1964Incorporation (12 pages)