UKBizDB.co.uk

SOUTHERN FUNDING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:1st Floor Health Aid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Healthaid House, Marlborough Hill, Harrow, England, HA1 1UD

Secretary05 August 2022Active
1st Floor, Healthaid House, Marlborough Hill, Harrow, England, HA1 1UD

Director17 September 2012Active
1st Floor, Healthaid House, Marlborough Hill, Harrow, United Kingdom, HA1 1UD

Director28 January 1992Active
1st Floor, Healthaid House, Marlborough Hill, Harrow, England, HA1 1UD

Director27 November 1997Active
120 East Road, London, N1 6AA

Nominee Secretary21 January 1992Active
7 Baldock Road, Letchworth, SG6 3LB

Secretary09 May 2007Active
44 St Clements Drive, Leigh On Sea, SS9 3BJ

Secretary19 July 2000Active
1st Floor, Healthaid House, Marlborough Hill, Harrow, England, HA1 1UD

Secretary22 August 2008Active
6 Bellmoor, East Heath Road, Hampstead, NW3 1DY

Secretary02 June 1997Active
6 Bellmoor, East Heath Road, Hampstead, NW3 1DY

Secretary28 January 1992Active
10 Wellington Court, Shelton Street, London, WC2H 9JS

Secretary20 May 1996Active
120 East Road, London, N1 6AA

Nominee Director21 January 1992Active
1 Chiltern Gardens, London, NW2 1PU

Director08 August 2002Active
18 Bourne End Road, Northwood, HA6 3BS

Director14 May 1996Active
Stamford House, Primett Road, Stevenage, SG1 3EE

Director04 January 1999Active
21 Campbell Croft, Edgware, HA8 8DS

Director14 May 1998Active
Fairchild House, Redbourne Avenue, London, United Kingdom, N3 2BP

Director10 July 2006Active
3 Dunsmore Close, Bushey, WD23 4FB

Director12 June 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Confirmation statement

Confirmation statement with updates.

Download
2023-05-17Accounts

Accounts with accounts type full.

Download
2023-02-21Confirmation statement

Confirmation statement with updates.

Download
2022-09-01Officers

Appoint person secretary company with name date.

Download
2022-09-01Officers

Termination secretary company with name termination date.

Download
2022-04-21Accounts

Accounts with accounts type full.

Download
2022-02-11Confirmation statement

Confirmation statement with updates.

Download
2021-07-04Accounts

Accounts with accounts type full.

Download
2021-03-09Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Accounts

Accounts with accounts type full.

Download
2020-02-27Confirmation statement

Confirmation statement with updates.

Download
2019-04-15Accounts

Accounts with accounts type full.

Download
2019-02-19Confirmation statement

Confirmation statement with updates.

Download
2018-04-20Accounts

Accounts with accounts type full.

Download
2018-04-13Confirmation statement

Confirmation statement with updates.

Download
2018-02-16Officers

Change person director company with change date.

Download
2018-02-16Officers

Change person director company with change date.

Download
2017-06-26Accounts

Accounts with accounts type full.

Download
2017-04-22Gazette

Gazette filings brought up to date.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2017-04-11Gazette

Gazette notice compulsory.

Download
2016-10-27Accounts

Change account reference date company previous extended.

Download
2016-01-19Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-07Officers

Change person director company with change date.

Download
2016-01-07Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.