This company is commonly known as Southern Funding Limited. The company was founded 32 years ago and was given the registration number 02679464. The firm's registered office is in HARROW. You can find them at 1st Floor Health Aid House, Marlborough Hill, Harrow, Middlesex. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | SOUTHERN FUNDING LIMITED |
---|---|---|
Company Number | : | 02679464 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 January 1992 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor Health Aid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, Healthaid House, Marlborough Hill, Harrow, England, HA1 1UD | Secretary | 05 August 2022 | Active |
1st Floor, Healthaid House, Marlborough Hill, Harrow, England, HA1 1UD | Director | 17 September 2012 | Active |
1st Floor, Healthaid House, Marlborough Hill, Harrow, United Kingdom, HA1 1UD | Director | 28 January 1992 | Active |
1st Floor, Healthaid House, Marlborough Hill, Harrow, England, HA1 1UD | Director | 27 November 1997 | Active |
120 East Road, London, N1 6AA | Nominee Secretary | 21 January 1992 | Active |
7 Baldock Road, Letchworth, SG6 3LB | Secretary | 09 May 2007 | Active |
44 St Clements Drive, Leigh On Sea, SS9 3BJ | Secretary | 19 July 2000 | Active |
1st Floor, Healthaid House, Marlborough Hill, Harrow, England, HA1 1UD | Secretary | 22 August 2008 | Active |
6 Bellmoor, East Heath Road, Hampstead, NW3 1DY | Secretary | 02 June 1997 | Active |
6 Bellmoor, East Heath Road, Hampstead, NW3 1DY | Secretary | 28 January 1992 | Active |
10 Wellington Court, Shelton Street, London, WC2H 9JS | Secretary | 20 May 1996 | Active |
120 East Road, London, N1 6AA | Nominee Director | 21 January 1992 | Active |
1 Chiltern Gardens, London, NW2 1PU | Director | 08 August 2002 | Active |
18 Bourne End Road, Northwood, HA6 3BS | Director | 14 May 1996 | Active |
Stamford House, Primett Road, Stevenage, SG1 3EE | Director | 04 January 1999 | Active |
21 Campbell Croft, Edgware, HA8 8DS | Director | 14 May 1998 | Active |
Fairchild House, Redbourne Avenue, London, United Kingdom, N3 2BP | Director | 10 July 2006 | Active |
3 Dunsmore Close, Bushey, WD23 4FB | Director | 12 June 2000 | Active |
Southern Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1st Floor, Health Aid House, Harrow, England, HA1 1UD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-17 | Accounts | Accounts with accounts type full. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-01 | Officers | Appoint person secretary company with name date. | Download |
2022-09-01 | Officers | Termination secretary company with name termination date. | Download |
2022-04-21 | Accounts | Accounts with accounts type full. | Download |
2022-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-04 | Accounts | Accounts with accounts type full. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-29 | Accounts | Accounts with accounts type full. | Download |
2020-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-15 | Accounts | Accounts with accounts type full. | Download |
2019-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-20 | Accounts | Accounts with accounts type full. | Download |
2018-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-16 | Officers | Change person director company with change date. | Download |
2018-02-16 | Officers | Change person director company with change date. | Download |
2017-06-26 | Accounts | Accounts with accounts type full. | Download |
2017-04-22 | Gazette | Gazette filings brought up to date. | Download |
2017-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-11 | Gazette | Gazette notice compulsory. | Download |
2016-10-27 | Accounts | Change account reference date company previous extended. | Download |
2016-01-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-07 | Officers | Change person director company with change date. | Download |
2016-01-07 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.