About

Registered Number: 05420926
Date of Incorporation: 11/04/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: 9 Limes Road, Beckenham, Kent, BR3 6NS

 

Standard Investment Group Ltd was registered on 11 April 2005 and has its registered office in Beckenham, it's status is listed as "Active". We don't know the number of employees at the organisation. The company has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 11 August 2020
CS01 - N/A 14 April 2020
CH01 - Change of particulars for director 05 February 2020
PSC04 - N/A 05 February 2020
AA - Annual Accounts 17 October 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 16 April 2018
CH01 - Change of particulars for director 16 April 2018
AA - Annual Accounts 20 October 2017
CS01 - N/A 11 April 2017
CH01 - Change of particulars for director 11 April 2017
AA - Annual Accounts 31 October 2016
MR01 - N/A 26 September 2016
AR01 - Annual Return 12 April 2016
SH03 - Return of purchase of own shares 22 February 2016
RESOLUTIONS - N/A 11 February 2016
SH06 - Notice of cancellation of shares 11 February 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 28 October 2013
CH01 - Change of particulars for director 19 April 2013
AR01 - Annual Return 18 April 2013
CH01 - Change of particulars for director 18 April 2013
CH03 - Change of particulars for secretary 18 April 2013
AA - Annual Accounts 05 November 2012
MG01 - Particulars of a mortgage or charge 13 July 2012
MG01 - Particulars of a mortgage or charge 26 May 2012
AR01 - Annual Return 11 April 2012
AD01 - Change of registered office address 15 November 2011
AA - Annual Accounts 22 October 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 08 October 2010
AD01 - Change of registered office address 22 September 2010
CERTNM - Change of name certificate 21 July 2010
CONNOT - N/A 21 July 2010
AR01 - Annual Return 28 June 2010
RESOLUTIONS - N/A 13 April 2010
CONNOT - N/A 13 April 2010
AA01 - Change of accounting reference date 26 February 2010
AA - Annual Accounts 26 February 2010
SH01 - Return of Allotment of shares 26 February 2010
AP01 - Appointment of director 26 February 2010
SH01 - Return of Allotment of shares 26 February 2010
363a - Annual Return 01 June 2009
AA - Annual Accounts 09 February 2009
363a - Annual Return 19 August 2008
288c - Notice of change of directors or secretaries or in their particulars 19 August 2008
288c - Notice of change of directors or secretaries or in their particulars 18 August 2008
AA - Annual Accounts 30 July 2008
AA - Annual Accounts 02 June 2007
363a - Annual Return 03 May 2007
353 - Register of members 03 May 2007
287 - Change in situation or address of Registered Office 03 May 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 May 2007
363s - Annual Return 21 February 2007
GAZ1 - First notification of strike-off action in London Gazette 26 September 2006
287 - Change in situation or address of Registered Office 13 January 2006
288a - Notice of appointment of directors or secretaries 13 May 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
NEWINC - New incorporation documents 11 April 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 September 2016 Outstanding

N/A

Legal charge 05 July 2012 Outstanding

N/A

Debenture 21 May 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.