Background WavePink WaveYellow Wave

SOUTHERN GROUP LIMITED (02789223)

SOUTHERN GROUP LIMITED (02789223) is an active UK company. incorporated on 12 February 1993. with registered office in Borehamwood. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SOUTHERN GROUP LIMITED has been registered for 33 years. Current directors include MELLER, Stephen Daniel, RUBINS, Brian Leslie, RUBINS, Jonathan and 1 others.

Company Number
02789223
Status
active
Type
ltd
Incorporated
12 February 1993
Age
33 years
Address
2 Imperial Place, Borehamwood, WD6 1JN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MELLER, Stephen Daniel, RUBINS, Brian Leslie, RUBINS, Jonathan, RUBINS, Loretta
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHERN GROUP LIMITED

SOUTHERN GROUP LIMITED is an active company incorporated on 12 February 1993 with the registered office located in Borehamwood. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SOUTHERN GROUP LIMITED was registered 33 years ago.(SIC: 70100)

Status

active

Active since 33 years ago

Company No

02789223

LTD Company

Age

33 Years

Incorporated 12 February 1993

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027

Previous Company Names

KAMISS LIMITED
From: 12 February 1993To: 23 April 1993
Contact
Address

2 Imperial Place Maxwell Road Borehamwood, WD6 1JN,

Previous Addresses

1st Floor Health Aid House Marlborough Hill Harrow Middlesex HA1 1UD England
From: 17 April 2015To: 25 September 2025
49a High Street Ruislip Middlesex HA4 7BD
From: 2 June 2010To: 17 April 2015
Stamford House Primett Road Stevenage Hertfordshire SG1 3EE England
From: 5 May 2010To: 2 June 2010
49a High Street Ruislip Middlesex HA4 7BD England
From: 14 April 2010To: 5 May 2010
Stamford House Primett Road Stevenage Hertfordshire SG1 3EE
From: 12 February 1993To: 14 April 2010
Timeline

5 key events • 1993 - 2019

Funding Officers Ownership
Company Founded
Feb 93
Director Left
Dec 10
Director Joined
Oct 14
Capital Reduction
Feb 19
Share Buyback
Feb 19
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

SIVASUBRAMANIAN, Laxmi

Active
Healthaid House, HarrowHA1 1UD
Secretary
Appointed 05 Aug 2022

MELLER, Stephen Daniel

Active
Healthaid House, HarrowHA1 1UD
Born September 1967
Director
Appointed 10 Jul 2006

RUBINS, Brian Leslie

Active
Healthaid House, HarrowHA1 1UD
Born December 1939
Director
Appointed 19 Feb 1993

RUBINS, Jonathan

Active
Healthaid House, HarrowHA1 1UD
Born May 1967
Director
Appointed 01 May 1998

RUBINS, Loretta

Active
Healthaid House, HarrowHA1 1UD
Born July 1939
Director
Appointed 13 Oct 2014

FISK, Claire

Resigned
7 Baldock Road, LetchworthSG6 3LB
Secretary
Appointed 09 May 2007
Resigned 22 Aug 2008

NYKERK, Gerald David

Resigned
44 St Clements Drive, Leigh On SeaSS9 3BJ
Secretary
Appointed 19 Jul 2000
Resigned 09 May 2007

PIPER, Robert Jeffrey

Resigned
Healthaid House, HarrowHA1 1UD
Secretary
Appointed 22 Aug 2008
Resigned 05 Aug 2022

RUBINS, Loretta

Resigned
6 Bellmoor, HampsteadNW3 1DY
Secretary
Appointed 02 Jun 1997
Resigned 27 Jul 2000

RUBINS, Loretta

Resigned
6 Bellmoor, HampsteadNW3 1DY
Secretary
Appointed 19 Feb 1993
Resigned 20 May 1996

WOOD, Maurice Thomas

Resigned
10 Wellington Court, LondonWC2H 9JS
Secretary
Appointed 20 May 1996
Resigned 02 Jun 1997

CCS SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 12 Feb 1993
Resigned 19 Feb 1993

GRANT, Andrew Harry

Resigned
18 Bourne End Road, NorthwoodHA6 3BS
Born August 1951
Director
Appointed 14 May 1996
Resigned 07 May 2002

KEEN, Howard Ramon

Resigned
Primett Road, StevenageSG1 3EE
Born June 1933
Director
Appointed 04 Jan 1999
Resigned 08 Nov 2010

KHADHOURI, Sidney Ezra

Resigned
21 Campbell Croft, EdgwareHA8 8DS
Born January 1961
Director
Appointed 14 May 1998
Resigned 23 Sept 2004

RUBINS, Loretta

Resigned
6 Bellmoor, HampsteadNW3 1DY
Born July 1939
Director
Appointed 19 Feb 1993
Resigned 19 Jul 2000

CCS DIRECTORS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 12 Feb 1993
Resigned 19 Feb 1993

Persons with significant control

2

Mr Brian Leslie Rubins

Active
Healthaid House, HarrowHA1 1UD
Born December 1939

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016

Mrs Loretta Rubins

Active
Healthaid House, HarrowHA1 1UD
Born July 1939

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
27 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
13 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
11 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 September 2022
TM02Termination of Secretary
Accounts With Accounts Type Group
21 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
4 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
29 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
16 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Capital Cancellation Shares
8 February 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 February 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
23 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2018
CH01Change of Director Details
Accounts With Accounts Type Group
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
27 October 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 February 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 August 2014
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Change Person Director Company With Change Date
18 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 February 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
20 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Capital Name Of Class Of Shares
29 January 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
29 January 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Change Person Secretary Company With Change Date
21 February 2012
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
21 February 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Change Person Director Company With Change Date
21 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
2 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
5 May 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
25 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Legacy
16 March 2009
363aAnnual Return
Accounts With Accounts Type Small
5 February 2009
AAAnnual Accounts
Legacy
23 October 2008
288bResignation of Director or Secretary
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
12 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2008
AAAnnual Accounts
Legacy
25 June 2007
363aAnnual Return
Legacy
25 June 2007
288cChange of Particulars
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 February 2007
AAAnnual Accounts
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
17 May 2006
363aAnnual Return
Accounts With Accounts Type Small
29 March 2006
AAAnnual Accounts
Accounts With Accounts Type Small
5 August 2005
AAAnnual Accounts
Legacy
4 April 2005
363sAnnual Return (shuttle)
Legacy
10 November 2004
288bResignation of Director or Secretary
Legacy
16 September 2004
287Change of Registered Office
Accounts With Accounts Type Small
4 August 2004
AAAnnual Accounts
Legacy
14 May 2004
363sAnnual Return (shuttle)
Legacy
28 January 2004
244244
Legacy
15 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 May 2003
AAAnnual Accounts
Legacy
14 April 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
12 November 2002
AUDAUD
Legacy
1 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2002
AAAnnual Accounts
Legacy
21 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Accounts With Accounts Type Full
27 July 2000
AAAnnual Accounts
Legacy
27 July 2000
288aAppointment of Director or Secretary
Legacy
27 July 2000
288bResignation of Director or Secretary
Legacy
15 May 2000
363sAnnual Return (shuttle)
Legacy
24 May 1999
363sAnnual Return (shuttle)
Legacy
7 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Auditors Resignation Company
14 December 1998
AUDAUD
Legacy
30 May 1998
288aAppointment of Director or Secretary
Resolution
30 May 1998
RESOLUTIONSResolutions
Legacy
20 May 1998
288aAppointment of Director or Secretary
Legacy
5 May 1998
287Change of Registered Office
Legacy
25 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1998
AAAnnual Accounts
Legacy
14 July 1997
288bResignation of Director or Secretary
Legacy
14 July 1997
288aAppointment of Director or Secretary
Legacy
13 March 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 February 1997
AAAnnual Accounts
Legacy
5 June 1996
288288
Legacy
5 June 1996
288288
Legacy
5 June 1996
288288
Accounts With Made Up Date
16 May 1996
AAAnnual Accounts
Resolution
16 May 1996
RESOLUTIONSResolutions
Resolution
1 May 1996
RESOLUTIONSResolutions
Legacy
12 March 1996
363sAnnual Return (shuttle)
Resolution
20 February 1996
RESOLUTIONSResolutions
Resolution
20 February 1996
RESOLUTIONSResolutions
Resolution
20 February 1996
RESOLUTIONSResolutions
Legacy
23 June 1995
287Change of Registered Office
Accounts With Accounts Type Small
30 April 1995
AAAnnual Accounts
Legacy
27 April 1995
363sAnnual Return (shuttle)
Legacy
1 February 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 March 1994
363sAnnual Return (shuttle)
Certificate Change Of Name Company
22 April 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 April 1993
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 April 1993
RESOLUTIONSResolutions
Legacy
21 April 1993
88(2)R88(2)R
Legacy
21 April 1993
88(2)R88(2)R
Legacy
21 April 1993
123Notice of Increase in Nominal Capital
Legacy
10 March 1993
224224
Resolution
26 February 1993
RESOLUTIONSResolutions
Legacy
26 February 1993
288288
Legacy
26 February 1993
288288
Legacy
25 February 1993
287Change of Registered Office
Incorporation Company
12 February 1993
NEWINCIncorporation