This company is commonly known as Great Southwest Investment Limited. The company was founded 12 years ago and was given the registration number 07681933. The firm's registered office is in BARNET. You can find them at No 5 Cosmo House, 53 Wood Street, Barnet, Hertfordshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | GREAT SOUTHWEST INVESTMENT LIMITED |
---|---|---|
Company Number | : | 07681933 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 June 2011 |
End of financial year | : | 30 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | No 5 Cosmo House, 53 Wood Street, Barnet, Hertfordshire, EN5 4BS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
No. 1, Cosmo House,, 53, Wood Street, Barnet, London, United Kingdom, EN5 4BS | Corporate Secretary | 14 February 2023 | Active |
No 5, Cosmo House, 53 Wood Street, Barnet, United Kingdom, EN5 4BS | Director | 31 December 2023 | Active |
No. 1, Cosmo House,, 53, Wood Street, Barnet, London, United Kingdom, EN5 4BS | Corporate Secretary | 14 February 2023 | Active |
No. 1, Cosmo House,, 53, Wood Street, Barnet, London, United Kingdom, EN5 4BS | Corporate Secretary | 14 February 2023 | Active |
No. 1, Cosmo House,, 53, Wood Street, Barnet, London, United Kingdom, EN5 4BS | Corporate Secretary | 14 February 2023 | Active |
No. 1, Cosmo House,, 53, Wood Street, Barnet, London, United Kingdom, EN5 4BS | Corporate Secretary | 14 February 2023 | Active |
No. 1, Cosmo House,, 53, Wood Street, Barnet, London, United Kingdom, EN5 4BS | Corporate Secretary | 14 February 2023 | Active |
90 Claremont House, 14 Aerodrome Road, Collingdale, London, NW9 5NW | Director | 24 June 2011 | Active |
90 Claremont House, 14 Aerodrome Road, Colindale, London, England, NW9 5NW | Director | 24 June 2011 | Active |
90 Claremont House, 14 Aerodrome Road, Colindale, London, England, NW9 5NW | Director | 24 June 2011 | Active |
90 Claremont House, 14 Aerodrome Road, Colindale, London, England, NW9 5NW | Director | 24 June 2011 | Active |
90 Claremont House, 14 Aerodrome Road, Colindale, London, England, NW9 5NW | Director | 24 June 2011 | Active |
90 Claremont House, 14 Aerodrome Road, Colindale, London, England, NW9 5NW | Director | 24 June 2011 | Active |
90 Claremont House, 14 Aerodrome Road, Colindale, London, United Kingdom, NW9 5NW | Director | 24 June 2011 | Active |
90 Claremont House, 14 Aerodrome Road, Colindale, London, England, NW9 5NW | Director | 24 June 2011 | Active |
90 Claremont House, 14 Aerodrome Road, Colingdale, London, United Kingdom, NW9 5NW | Director | 24 June 2011 | Active |
90 Claremont House, 14 Aerodrome Road, Colindale, London, United Kingdom, NW9 5NW | Director | 24 June 2011 | Active |
90 Cleremount House, 14 Aerodrome Road, Colindale, London, England, NW9 5NW | Director | 24 June 2011 | Active |
90 Claremonth House, 14 Aerodrome Road, Colindale, England, NW9 5NW | Director | 24 June 2011 | Active |
90 Claremount House, 14 Aerodrome Road, Colindale, London, England, NW9 5NW | Director | 24 June 2011 | Active |
90 Claremont House, 14 Aerodrome Road, Colindale, London, United Kingdom, NW9 5NW | Director | 24 June 2011 | Active |
No.5 Cosmo House, 53 Wood Street, High Barnet, United Kingdom, EN5 4BS | Director | 07 September 2022 | Active |
No 5, Cosmo House, 53 Wood Street, Barnet, EN5 4BS | Director | 07 September 2020 | Active |
No 5, Cosmo House, 53 Wood Street, Barnet, EN5 4BS | Director | 07 September 2020 | Active |
No 5, Cosmo House, 53 Wood Street, Barnet, EN5 4BS | Director | 07 September 2020 | Active |
No 5, Cosmo House, 53 Wood Street, Barnet, EN5 4BS | Director | 07 September 2020 | Active |
No 5, Cosmo House, 53 Wood Street, Barnet, EN5 4BS | Director | 07 September 2020 | Active |
No 5, Cosmo House, 53 Wood Street, Barnet, EN5 4BS | Director | 07 September 2020 | Active |
No 5, Cosmo House, 53 Wood Street, Barnet, EN5 4BS | Director | 07 September 2020 | Active |
No 5, Cosmo House, 53 Wood Street, Barnet, EN5 4BS | Director | 07 September 2020 | Active |
No 5, Cosmo House, 53 Wood Street, Barnet, EN5 4BS | Director | 07 September 2020 | Active |
No 5, Cosmo House, 53 Wood Street, Barnet, EN5 4BS | Director | 07 September 2020 | Active |
No 5, Cosmo House, 53 Wood Street, Barnet, EN5 4BS | Director | 07 September 2020 | Active |
No 5, Cosmo House, 53 Wood Street, Barnet, United Kingdom, EN5 4BS | Director | 07 September 2020 | Active |
No 5, Cosmo House, 53 Wood Street, Barnet, United Kingdom, EN5 4BS | Director | 07 September 2020 | Active |
The Franchise Holdings Limited | ||
Notified on | : | 20 June 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 2.02, Glovers End, Bexhill-On-Sea, United Kingdom, TN39 5ES |
Nature of control | : |
|
The Cci Trust | ||
Notified on | : | 15 June 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Isle Of Man |
Address | : | 2a Lord Street, Douglas, Isle Of Man, Isle Of Man, IM99 1HP |
Nature of control | : |
|
Cosmo Capital Investments Ltd | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Cyprus |
Address | : | 11 Boumpoulinas, 1st Floor, Nicosia, Cyprus, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Officers | Termination director company with name termination date. | Download |
2024-01-25 | Officers | Appoint person director company with name date. | Download |
2023-11-27 | Officers | Termination director company with name termination date. | Download |
2023-10-31 | Officers | Termination director company with name termination date. | Download |
2023-10-20 | Officers | Appoint person director company with name date. | Download |
2023-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-31 | Capital | Capital allotment shares. | Download |
2023-08-24 | Resolution | Resolution. | Download |
2023-08-02 | Officers | Appoint person director company with name date. | Download |
2023-07-28 | Officers | Termination director company with name termination date. | Download |
2023-07-27 | Officers | Appoint person director company with name date. | Download |
2023-07-27 | Officers | Appoint corporate secretary company with name date. | Download |
2023-07-14 | Officers | Termination director company with name termination date. | Download |
2023-07-08 | Officers | Termination secretary company with name termination date. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-13 | Officers | Appoint corporate secretary company with name date. | Download |
2023-06-13 | Officers | Termination director company with name termination date. | Download |
2023-06-01 | Officers | Appoint person director company with name date. | Download |
2023-05-27 | Officers | Termination secretary company with name termination date. | Download |
2023-05-15 | Officers | Appoint person director company with name date. | Download |
2023-05-15 | Officers | Appoint corporate secretary company with name date. | Download |
2023-05-15 | Officers | Termination director company with name termination date. | Download |
2023-05-15 | Officers | Appoint person director company with name date. | Download |
2023-05-11 | Officers | Appoint person director company with name date. | Download |
2023-05-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.