SOUTHERN GROUP LIMITED
Overview
| Company Name | SOUTHERN GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02789223 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SOUTHERN GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is SOUTHERN GROUP LIMITED located?
| Registered Office Address | 2 Imperial Place Maxwell Road WD6 1JN Borehamwood England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SOUTHERN GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| KAMISS LIMITED | Feb 12, 1993 | Feb 12, 1993 |
What are the latest accounts for SOUTHERN GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for SOUTHERN GROUP LIMITED?
| Last Confirmation Statement Made Up To | Feb 11, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 25, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 11, 2026 |
| Overdue | No |
What are the latest filings for SOUTHERN GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 11, 2026 with no updates | 3 pages | CS01 | ||
Registered office address changed from 1st Floor Health Aid House Marlborough Hill Harrow Middlesex HA1 1UD England to 2 Imperial Place Maxwell Road Borehamwood WD6 1JN on Sep 25, 2025 | 1 pages | AD01 | ||
Group of companies' accounts made up to Sep 30, 2024 | 32 pages | AA | ||
Confirmation statement made on Feb 11, 2025 with updates | 5 pages | CS01 | ||
Group of companies' accounts made up to Sep 30, 2023 | 32 pages | AA | ||
Confirmation statement made on Feb 11, 2024 with updates | 5 pages | CS01 | ||
Group of companies' accounts made up to Sep 30, 2022 | 32 pages | AA | ||
Confirmation statement made on Feb 11, 2023 with updates | 5 pages | CS01 | ||
Appointment of Ms Laxmi Sivasubramanian as a secretary on Aug 05, 2022 | 2 pages | AP03 | ||
Termination of appointment of Robert Jeffrey Piper as a secretary on Aug 05, 2022 | 1 pages | TM02 | ||
Group of companies' accounts made up to Sep 30, 2021 | 33 pages | AA | ||
Confirmation statement made on Feb 11, 2022 with updates | 5 pages | CS01 | ||
Group of companies' accounts made up to Sep 30, 2020 | 29 pages | AA | ||
Confirmation statement made on Feb 11, 2021 with updates | 5 pages | CS01 | ||
Group of companies' accounts made up to Sep 30, 2019 | 28 pages | AA | ||
Confirmation statement made on Feb 11, 2020 with updates | 5 pages | CS01 | ||
Group of companies' accounts made up to Sep 30, 2018 | 26 pages | AA | ||
Confirmation statement made on Feb 11, 2019 with updates | 7 pages | CS01 | ||
Cancellation of shares. Statement of capital on Dec 21, 2018
| 6 pages | SH06 | ||
Purchase of own shares. | 3 pages | SH03 | ||
Group of companies' accounts made up to Sep 30, 2017 | 27 pages | AA | ||
Confirmation statement made on Feb 11, 2018 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Brian Leslie Rubins on Feb 11, 2018 | 2 pages | CH01 | ||
Group of companies' accounts made up to Sep 30, 2016 | 30 pages | AA | ||
Confirmation statement made on Feb 11, 2017 with updates | 7 pages | CS01 | ||
Who are the officers of SOUTHERN GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SIVASUBRAMANIAN, Laxmi | Secretary | Healthaid House Marlborough Hill HA1 1UD Harrow 1st Floor Middlesex England | 299634220001 | |||||||
| MELLER, Stephen Daniel | Director | Healthaid House Marlborough Hill HA1 1UD Harrow 1st Floor Middlesex England | England | British | 70938260003 | |||||
| RUBINS, Brian Leslie | Director | Healthaid House Marlborough Hill HA1 1UD Harrow 1st Floor Middlesex United Kingdom | England | British | 95281890005 | |||||
| RUBINS, Jonathan | Director | Healthaid House Marlborough Hill HA1 1UD Harrow 1st Floor Middlesex England | England | British | 118928320001 | |||||
| RUBINS, Loretta | Director | Healthaid House Marlborough Hill HA1 1UD Harrow 1st Floor Middlesex England | United Kingdom | British | 183726420001 | |||||
| FISK, Claire | Secretary | 7 Baldock Road SG6 3LB Letchworth Hertfordshire | British | 121524350001 | ||||||
| NYKERK, Gerald David | Secretary | 44 St Clements Drive SS9 3BJ Leigh On Sea Essex | British | 17761620001 | ||||||
| PIPER, Robert Jeffrey | Secretary | Healthaid House Marlborough Hill HA1 1UD Harrow 1st Floor Middlesex England | British | 95275260001 | ||||||
| RUBINS, Loretta | Secretary | 6 Bellmoor East Heath Road NW3 1DY Hampstead London | British | 33272550002 | ||||||
| RUBINS, Loretta | Secretary | 6 Bellmoor East Heath Road NW3 1DY Hampstead London | British | 33272550002 | ||||||
| WOOD, Maurice Thomas | Secretary | 10 Wellington Court Shelton Street WC2H 9JS London | British | 32560410001 | ||||||
| CCS SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900001720001 | |||||||
| GRANT, Andrew Harry | Director | 18 Bourne End Road HA6 3BS Northwood Middlesex | British | 24334320001 | ||||||
| KEEN, Howard Ramon | Director | Primett Road SG1 3EE Stevenage Stamford House Hertfordshire | United Kingdom | British | 35540650005 | |||||
| KHADHOURI, Sidney Ezra | Director | 21 Campbell Croft HA8 8DS Edgware Middlesex | England | British | 22219210003 | |||||
| RUBINS, Loretta | Director | 6 Bellmoor East Heath Road NW3 1DY Hampstead London | British | 33272550002 | ||||||
| CCS DIRECTORS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900001710001 |
Who are the persons with significant control of SOUTHERN GROUP LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Brian Leslie Rubins | Apr 06, 2016 | Healthaid House Marlborough Hill HA1 1UD Harrow 1st Floor Middlesex United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Loretta Rubins | Apr 06, 2016 | Healthaid House Marlborough Hill HA1 1UD Harrow 1st Floor Middlesex England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0