STANDARD SECURITIES LIMITED
LONDON STANDARD HOTELS LIMITED

Hellopages » Greater London » Westminster » W1K 3AW

Company number 00979400
Status Active
Incorporation Date 12 May 1970
Company Type Private Limited Company
Address 4 CARLOS PLACE, MAYFAIR, LONDON, W1K 3AW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Full accounts made up to 31 May 2016; Confirmation statement made on 5 October 2016 with updates; Termination of appointment of Naim Eliahou Dangoor as a director on 19 November 2015. The most likely internet sites of STANDARD SECURITIES LIMITED are www.standardsecurities.co.uk, and www.standard-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and five months. Standard Securities Limited is a Private Limited Company. The company registration number is 00979400. Standard Securities Limited has been working since 12 May 1970. The present status of the company is Active. The registered address of Standard Securities Limited is 4 Carlos Place Mayfair London W1k 3aw. . DANGOOR, Elie Basil Victor is a Secretary of the company. DANGOOR, David Alan is a Director of the company. DANGOOR, Elie Basil Victor is a Director of the company. DANGOOR, Michael Arthur Jonathan is a Director of the company. Secretary DANGOOR, David Alan has been resigned. Director DANGOOR, Naim Eliahou, Sir has been resigned. Director DANGOOR, Renee Rebecca has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DANGOOR, Elie Basil Victor
Appointed Date: 01 August 2003

Director
DANGOOR, David Alan

76 years old

Director
DANGOOR, Elie Basil Victor
Appointed Date: 05 May 1999
66 years old

Director
DANGOOR, Michael Arthur Jonathan
Appointed Date: 20 October 1997
74 years old

Resigned Directors

Secretary
DANGOOR, David Alan
Resigned: 04 October 2004

Director
DANGOOR, Naim Eliahou, Sir
Resigned: 19 November 2015
109 years old

Director
DANGOOR, Renee Rebecca
Resigned: 04 October 2004
99 years old

Persons With Significant Control

Mr David Alan Dangoor
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

Mr Elie Basil Victor Dangoor
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

Mr Michael Arthur Jonathan Dangoor
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

Monopro Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STANDARD SECURITIES LIMITED Events

06 Mar 2017
Full accounts made up to 31 May 2016
17 Oct 2016
Confirmation statement made on 5 October 2016 with updates
10 Oct 2016
Termination of appointment of Naim Eliahou Dangoor as a director on 19 November 2015
07 Mar 2016
Full accounts made up to 31 May 2015
20 Oct 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100

...
... and 78 more events
17 Aug 1987
Full accounts made up to 30 June 1986

17 Mar 1987
Return made up to 12/09/86; full list of members

12 Aug 1986
Full accounts made up to 30 June 1985

12 May 1970
Certificate of incorporation
12 May 1970
Incorporation

STANDARD SECURITIES LIMITED Charges

21 June 2007
Legal charge
Delivered: 27 June 2007
Status: Outstanding
Persons entitled: Dekra Penthouse Developments Limited
Description: Property at wellington court, wellington road, st john's…
1 June 2001
Legal charge
Delivered: 5 June 2001
Status: Satisfied on 9 July 2013
Persons entitled: Bank Hapoalim B.M.
Description: L/H property at 33 to 45 (odd) and 51 to 55 (odd)…
2 May 1989
Memorandum of deposit of deeds
Delivered: 11 May 1989
Status: Satisfied on 25 May 2001
Persons entitled: Bank Hapoalim B.M.
Description: 6, queen's gate terrace, london. T/n - 391394.
12 May 1980
Memorandum of deposit of deeds
Delivered: 20 May 1980
Status: Satisfied on 25 May 2001
Persons entitled: Bank Hapoalim B.M.
Description: Land certificate relating to title no. 393952 f/h property…
12 October 1976
Legal charge
Delivered: 2 November 1976
Status: Satisfied on 25 May 2001
Persons entitled: Barclays Bank LTD
Description: Aston court hotel, 25/27 matheson rd W14. London borough of…