CompanyTrack
S

STANDARD SECURITIES LIMITED

Active London

Other letting and operating of own or leased real estate

0 employees
Other letting and operating of own or leased real estate
S

STANDARD SECURITIES LIMITED

Other letting and operating of own or leased real estate

Founded 12 May 1970 Active London, United Kingdom 0 employees
Other letting and operating of own or leased real estate
Accounts Submitted 1 Dec 2025
Confirmation Statement Submitted 15 Oct 2025
Net assets £73.43M £720.15K 2024 year on year
Total assets £78.17M £474.95K 2024 year on year
Total Liabilities £4.74M £1.20M 2024 year on year
Charges 6
1 outstanding 5 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

4 Carlos Place Mayfair London W1K 3AW

Credit Report

Discover STANDARD SECURITIES LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£41.30k

Decreased by £2.81M (-99%)

Net Assets

£73.43M

Increased by £720.15k (+1%)

Total Liabilities

£4.74M

Decreased by £1.20M (-20%)

Turnover

£2.10M

Decreased by £102.81k (-5%)

Employees

N/A

Debt Ratio

6%

Decreased by 2 (-25%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active 3 resigned
Status
David Alan DangoorDirectorBritish,United Kingdom775 Oct 1991Active
Elie Basil Victor DangoorDirectorBritishEngland665 May 1999Active
Elie Basil Victor DangoorSecretaryBritishUnknown1 Aug 2003Active
Michael Arthur Jonathan DangoorDirectorBritishUnited Kingdom7420 Oct 1997Active

Shareholders

Shareholders (2)

Monopro Ltd
100.0%
10017 Oct 2016
Dr Naim Eliahou Dangoor Cbe
0.0%
017 Oct 2016

Persons with Significant Control

Persons with Significant Control (4)

4 Active

David Alan Dangoor

British,

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB December 1948
Nature of Control
  • Significant Influence Or Control

Monopro Ltd

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Michael Arthur Jonathan Dangoor

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB September 1951
Nature of Control
  • Significant Influence Or Control

Elie Basil Victor Dangoor

British

Active
Notified 6 Apr 2016
Residence England
DOB March 1959
Nature of Control
  • Significant Influence Or Control

Group Structure

Group Structure

MONOPRO LIMITED united kingdom
STANDARD SECURITIES LIMITED Current Company

Charges

Charges

1 outstanding 5 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
1 Dec 2025AccountsAnnual accounts made up to 2025-05-31View(18 pages)
31 Oct 2025OfficersChange Person Secretary Company With Change DateView(1 page)
16 Oct 2025MortgageMortgage Satisfy Charge FullView(1 page)
15 Oct 2025Confirmation StatementConfirmation statement made on 2025-10-05 with no updatesView(3 pages)
3 Dec 2024AccountsAnnual accounts made up to 2024-05-31View(18 pages)
1 Dec 2025 Accounts

Annual accounts made up to 2025-05-31

31 Oct 2025 Officers

Change Person Secretary Company With Change Date

16 Oct 2025 Mortgage

Mortgage Satisfy Charge Full

15 Oct 2025 Confirmation Statement

Confirmation statement made on 2025-10-05 with no updates

3 Dec 2024 Accounts

Annual accounts made up to 2024-05-31

Recent Activity

Latest Activity

Annual accounts made up to 2025-05-31

2 months ago on 1 Dec 2025

Change Person Secretary Company With Change Date

3 months ago on 31 Oct 2025

Mortgage Satisfy Charge Full

4 months ago on 16 Oct 2025

Confirmation statement made on 2025-10-05 with no updates

4 months ago on 15 Oct 2025

Annual accounts made up to 2024-05-31

1 years ago on 3 Dec 2024