This company is commonly known as Southern Group Limited. The company was founded 31 years ago and was given the registration number 02789223. 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 70100 - Activities of head offices.
Name | : | SOUTHERN GROUP LIMITED |
---|---|---|
Company Number | : | 02789223 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 February 1993 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor Health Aid House, Marlborough Hill, Harrow, Middlesex, England, HA1 1UD |
---|---|---|
Country Origin | : | ENGLAND |
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 | 10 July 2006 | Active |
1st Floor, Healthaid House, Marlborough Hill, Harrow, United Kingdom, HA1 1UD | Director | 19 February 1993 | Active |
1st Floor, Healthaid House, Marlborough Hill, Harrow, England, HA1 1UD | Director | 01 May 1998 | Active |
1st Floor, Healthaid House, Marlborough Hill, Harrow, England, HA1 1UD | Director | 13 October 2014 | Active |
120 East Road, London, N1 6AA | Nominee Secretary | 12 February 1993 | 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 | 19 February 1993 | Active |
10 Wellington Court, Shelton Street, London, WC2H 9JS | Secretary | 20 May 1996 | Active |
120 East Road, London, N1 6AA | Nominee Director | 12 February 1993 | 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 |
6 Bellmoor, East Heath Road, Hampstead, NW3 1DY | Director | 19 February 1993 | Active |
Mr Brian Leslie Rubins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1939 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1st Floor, Healthaid House, Harrow, United Kingdom, HA1 1UD |
Nature of control | : |
|
Mrs Loretta Rubins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1939 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1st Floor, Healthaid House, Harrow, England, HA1 1UD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-11 | Accounts | Accounts with accounts type group. | 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 group. | Download |
2022-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-04 | Accounts | Accounts with accounts type group. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-29 | Accounts | Accounts with accounts type group. | Download |
2020-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-16 | Accounts | Accounts with accounts type group. | Download |
2019-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-08 | Capital | Capital cancellation shares. | Download |
2019-02-08 | Capital | Capital return purchase own shares. | Download |
2018-04-23 | Accounts | Accounts with accounts type group. | Download |
2018-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-16 | Officers | Change person director company with change date. | Download |
2017-06-27 | Accounts | Accounts with accounts type group. | Download |
2017-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-27 | Accounts | Change account reference date company previous extended. | Download |
2016-02-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-03 | Officers | Change person director company with change date. | Download |
2016-02-03 | Officers | Change person director company with change date. | Download |
2016-02-03 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.