Background WavePink WaveYellow Wave

STANDARD SECURITIES LIMITED (00979400)

STANDARD SECURITIES LIMITED (00979400) is an active UK company. incorporated on 12 May 1970. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. STANDARD SECURITIES LIMITED has been registered for 55 years. Current directors include DANGOOR, David Alan, DANGOOR, Elie Basil Victor, DANGOOR, Michael Arthur Jonathan.

Company Number
00979400
Status
active
Type
ltd
Incorporated
12 May 1970
Age
55 years
Address
4 Carlos Place, London, W1K 3AW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DANGOOR, David Alan, DANGOOR, Elie Basil Victor, DANGOOR, Michael Arthur Jonathan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STANDARD SECURITIES LIMITED

STANDARD SECURITIES LIMITED is an active company incorporated on 12 May 1970 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. STANDARD SECURITIES LIMITED was registered 55 years ago.(SIC: 68209)

Status

active

Active since 55 years ago

Company No

00979400

LTD Company

Age

55 Years

Incorporated 12 May 1970

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 1 December 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Small Company

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (5 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026

Previous Company Names

STANDARD HOTELS LIMITED
From: 12 May 1970To: 14 April 1999
Contact
Address

4 Carlos Place Mayfair London, W1K 3AW,

Timeline

6 key events • 1970 - 2025

Funding Officers Ownership
Company Founded
May 70
Loan Cleared
Jul 13
Director Left
Oct 16
Loan Secured
Jan 20
Loan Cleared
Oct 25
Loan Secured
Dec 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

DANGOOR, Elie Basil Victor

Active
4 Carlos Place, LondonW1K 3AW
Secretary
Appointed 01 Aug 2003

DANGOOR, David Alan

Active
52 Circus Road, LondonNW8 9SE
Born December 1948
Director
Appointed N/A

DANGOOR, Elie Basil Victor

Active
4 Carlos Place, LondonW1K 3AW
Born March 1959
Director
Appointed 05 May 1999

DANGOOR, Michael Arthur Jonathan

Active
44 Springfield Road, LondonNW8 0QN
Born September 1951
Director
Appointed 20 Oct 1997

DANGOOR, David Alan

Resigned
52 Circus Road, LondonNW8 9SE
Secretary
Appointed N/A
Resigned 04 Oct 2004

DANGOOR, Naim Eliahou, Sir

Resigned
25 Albert Hall Mansions, LondonSW7 2AJ
Born April 1916
Director
Appointed N/A
Resigned 19 Nov 2015

DANGOOR, Renee Rebecca

Resigned
25 Albert Hall Mansions, LondonSW7 2AJ
Born December 1925
Director
Appointed N/A
Resigned 04 Oct 2004

Persons with significant control

4

Mr David Alan Dangoor

Active
4 Carlos Place, LondonW1K 3AW
Born December 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Michael Arthur Jonathan Dangoor

Active
4 Carlos Place, LondonW1K 3AW
Born September 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Elie Basil Victor Dangoor

Active
4 Carlos Place, LondonW1K 3AW
Born March 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Carlos Place, LondonW1K 3AW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
1 December 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
31 October 2025
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
16 October 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
18 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Full
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Accounts With Accounts Type Full
14 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Mortgage Satisfy Charge Full
9 July 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Full
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Accounts With Accounts Type Full
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Accounts With Accounts Type Full
2 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
28 May 2009
AAAnnual Accounts
Legacy
29 October 2008
363aAnnual Return
Accounts With Accounts Type Full
13 May 2008
AAAnnual Accounts
Legacy
27 October 2007
225Change of Accounting Reference Date
Legacy
18 October 2007
363aAnnual Return
Legacy
18 October 2007
288cChange of Particulars
Legacy
27 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 June 2007
AAAnnual Accounts
Legacy
6 October 2006
363aAnnual Return
Accounts With Accounts Type Full
1 June 2006
AAAnnual Accounts
Legacy
27 October 2005
363aAnnual Return
Accounts With Accounts Type Full
8 July 2005
AAAnnual Accounts
Legacy
27 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 2004
AAAnnual Accounts
Legacy
21 November 2003
363sAnnual Return (shuttle)
Legacy
8 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 July 2003
AAAnnual Accounts
Legacy
17 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2002
AAAnnual Accounts
Legacy
5 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 2001
AAAnnual Accounts
Legacy
5 June 2001
395Particulars of Mortgage or Charge
Legacy
25 May 2001
403aParticulars of Charge Subject to s859A
Legacy
25 May 2001
403aParticulars of Charge Subject to s859A
Legacy
25 May 2001
403aParticulars of Charge Subject to s859A
Legacy
12 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 2000
AAAnnual Accounts
Legacy
19 October 1999
363aAnnual Return
Resolution
2 June 1999
RESOLUTIONSResolutions
Legacy
21 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 April 1999
AAAnnual Accounts
Certificate Change Of Name Company
13 April 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 October 1998
363aAnnual Return
Legacy
5 October 1998
353353
Legacy
25 March 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
29 January 1998
287Change of Registered Office
Legacy
31 October 1997
288aAppointment of Director or Secretary
Legacy
24 October 1997
225Change of Accounting Reference Date
Legacy
23 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1997
AAAnnual Accounts
Legacy
21 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 1996
AAAnnual Accounts
Legacy
11 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 October 1994
363sAnnual Return (shuttle)
Legacy
27 September 1994
225(1)225(1)
Legacy
4 July 1994
225(1)225(1)
Accounts With Accounts Type Full
25 March 1994
AAAnnual Accounts
Legacy
1 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 1993
AAAnnual Accounts
Legacy
3 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1992
AAAnnual Accounts
Legacy
15 May 1992
386386
Legacy
4 December 1991
363b363b
Accounts With Accounts Type Full
15 June 1991
AAAnnual Accounts
Legacy
22 November 1990
363363
Accounts With Accounts Type Full
15 June 1990
AAAnnual Accounts
Legacy
6 November 1989
363363
Accounts With Accounts Type Full
21 September 1989
AAAnnual Accounts
Legacy
11 May 1989
395Particulars of Mortgage or Charge
Legacy
16 February 1989
363363
Accounts With Accounts Type Full
12 May 1988
AAAnnual Accounts
Legacy
9 March 1988
363363
Accounts With Accounts Type Full
17 August 1987
AAAnnual Accounts
Legacy
17 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
12 August 1986
AAAnnual Accounts
Miscellaneous
12 May 1970
MISCMISC
Incorporation Company
12 May 1970
NEWINCIncorporation