SOUTHERN GROUP LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 1UD

Company number 02789223
Status Active
Incorporation Date 12 February 1993
Company Type Private Limited Company
Address 1ST FLOOR HEALTH AID HOUSE, MARLBOROUGH HILL, HARROW, MIDDLESEX, ENGLAND, HA1 1UD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Previous accounting period extended from 31 March 2016 to 30 September 2016; Annual return made up to 11 February 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 10,000 . The most likely internet sites of SOUTHERN GROUP LIMITED are www.southerngroup.co.uk, and www.southern-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Southern Group Limited is a Private Limited Company. The company registration number is 02789223. Southern Group Limited has been working since 12 February 1993. The present status of the company is Active. The registered address of Southern Group Limited is 1st Floor Health Aid House Marlborough Hill Harrow Middlesex England Ha1 1ud. . PIPER, Robert Jeffrey is a Secretary of the company. MELLER, Stephen Daniel is a Director of the company. RUBINS, Brian Leslie is a Director of the company. RUBINS, Jonathan Rubins is a Director of the company. RUBINS, Loretta is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary FISK, Claire has been resigned. Secretary NYKERK, Gerald David has been resigned. Secretary RUBINS, Loretta has been resigned. Secretary RUBINS, Loretta has been resigned. Secretary WOOD, Maurice Thomas has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director GRANT, Andrew Harry has been resigned. Director KEEN, Howard Ramon has been resigned. Director KHADHOURI, Sidney Ezra has been resigned. Director RUBINS, Loretta has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
PIPER, Robert Jeffrey
Appointed Date: 22 August 2008

Director
MELLER, Stephen Daniel
Appointed Date: 10 July 2006
58 years old

Director
RUBINS, Brian Leslie
Appointed Date: 19 February 1993
85 years old

Director
RUBINS, Jonathan Rubins
Appointed Date: 01 May 1998
58 years old

Director
RUBINS, Loretta
Appointed Date: 13 October 2014
86 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 19 February 1993
Appointed Date: 12 February 1993

Secretary
FISK, Claire
Resigned: 22 August 2008
Appointed Date: 09 May 2007

Secretary
NYKERK, Gerald David
Resigned: 09 May 2007
Appointed Date: 19 July 2000

Secretary
RUBINS, Loretta
Resigned: 27 July 2000
Appointed Date: 02 June 1997

Secretary
RUBINS, Loretta
Resigned: 20 May 1996
Appointed Date: 19 February 1993

Secretary
WOOD, Maurice Thomas
Resigned: 02 June 1997
Appointed Date: 20 May 1996

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 19 February 1993
Appointed Date: 12 February 1993
34 years old

Director
GRANT, Andrew Harry
Resigned: 07 May 2002
Appointed Date: 14 May 1996
74 years old

Director
KEEN, Howard Ramon
Resigned: 08 November 2010
Appointed Date: 04 January 1999
92 years old

Director
KHADHOURI, Sidney Ezra
Resigned: 23 September 2004
Appointed Date: 14 May 1998
64 years old

Director
RUBINS, Loretta
Resigned: 19 July 2000
Appointed Date: 19 February 1993
86 years old

Persons With Significant Control

Mr Brian Leslie Rubins
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Loretta Rubins
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SOUTHERN GROUP LIMITED Events

17 Mar 2017
Confirmation statement made on 11 February 2017 with updates
27 Oct 2016
Previous accounting period extended from 31 March 2016 to 30 September 2016
18 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 10,000

03 Feb 2016
Director's details changed for Mr Stephen Daniel Meller on 20 March 2015
03 Feb 2016
Director's details changed for Mrs Loretta Rubins on 20 March 2015
...
... and 108 more events
26 Feb 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 Feb 1993
Director resigned;new director appointed

26 Feb 1993
Secretary resigned;new secretary appointed;new director appointed

25 Feb 1993
Registered office changed on 25/02/93 from: 120 east road london N1 6AA

12 Feb 1993
Incorporation