Company NameStogumber Securities Limited
DirectorsPatricia Mary Karawani and Steven Joseph Maier
Company StatusActive
Company Number01116646
CategoryPrivate Limited Company
Incorporation Date5 June 1973(50 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Patricia Mary Karawani
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1991(18 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleAntique Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11,14-16 Bina Gardens
London
SW5 0LA
Director NameSteven Joseph Maier
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusCurrent
Appointed10 July 1991(18 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleConsultant
Correspondence AddressFlat 13,14-16 Bina Gardens
London
SW5 0LA
Secretary NameMrs Patricia Mary Karawani
NationalityBritish
StatusCurrent
Appointed10 July 1991(18 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11,14-16 Bina Gardens
London
SW5 0LA
Director NameMr Simon Collyer-Bristow
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(18 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 04 September 1992)
RoleFinancial Advisor
Correspondence Address14-16 Bina Gardens
London
SW5 0LA
Director NameDr Prithiva Navaneetharajah
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2001(27 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 April 2010)
RoleDoctor
Correspondence AddressFlat 10
14-16 Bina Gardens
London
SW5 0LA

Location

Registered AddressUnit 16 Northfields Prospect Business Centre
Putney Bridge Road
London
SW18 1PE
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

8 at £1Alexander Michael Julian Ulm & Alice Louisa Ulm
7.69%
Ordinary
8 at £1Antoine Karawani & Gabriel Antoine Karawani
7.69%
Ordinary
8 at £1Antoine Karawani & Patricia Mary Karawani
7.69%
Ordinary
8 at £1Catarina Shawzin De Avillez
7.69%
Ordinary
8 at £1Elizabeth Mary Verney
7.69%
Ordinary
8 at £1Emmanuel Couteau
7.69%
Ordinary
8 at £1Jeremy Creasor
7.69%
Ordinary
8 at £1Maria Stella Calafato
7.69%
Ordinary
8 at £1Martin Toby Anastasias Littlewood & Florence Kwok Ching Littlewood
7.69%
Ordinary
8 at £1Mitradev Boolell
7.69%
Ordinary
8 at £1Patricia Mary Karawani
7.69%
Ordinary
8 at £1Steven Joseph Maier & Monica Sue Maier
7.69%
Ordinary
8 at £1Wendy Julia Rowlinson
7.69%
Ordinary

Financials

Year2014
Net Worth£104
Current Liabilities£24,214

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 1 week from now)

Charges

31 August 1973Delivered on: 18 September 1973
Persons entitled: First National Finance Corporation LTD.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed & floating charge on undertaking and all property and assets present and future. Including goodwill & uncalled capital. (For details please all doc 7).
Fully Satisfied

Filing History

8 August 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
6 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
4 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
20 June 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
9 June 2022Registered office address changed from Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH to Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE on 9 June 2022 (1 page)
30 June 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
17 April 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
9 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
2 March 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
1 July 2019Confirmation statement made on 27 June 2019 with updates (4 pages)
6 March 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
3 July 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
14 February 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
27 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
27 July 2017Notification of a person with significant control statement (2 pages)
27 July 2017Notification of a person with significant control statement (2 pages)
27 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
24 March 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
24 March 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 104
(7 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 104
(7 pages)
27 May 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
27 May 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
17 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 104
(7 pages)
17 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 104
(7 pages)
2 April 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
2 April 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
17 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 104
(7 pages)
17 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 104
(7 pages)
24 March 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
24 March 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
17 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(7 pages)
17 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(7 pages)
1 March 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
1 March 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
16 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (7 pages)
16 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (7 pages)
29 February 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
29 February 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
19 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (7 pages)
19 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (7 pages)
8 February 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
8 February 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
13 September 2010Annual return made up to 10 July 2010 with a full list of shareholders (7 pages)
13 September 2010Annual return made up to 10 July 2010 with a full list of shareholders (7 pages)
10 September 2010Register inspection address has been changed (1 page)
10 September 2010Register inspection address has been changed (1 page)
20 April 2010Termination of appointment of Prithiva Navaneetharajah as a director (2 pages)
20 April 2010Termination of appointment of Prithiva Navaneetharajah as a director (2 pages)
5 March 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
5 March 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
21 July 2009Return made up to 10/07/09; full list of members (7 pages)
21 July 2009Return made up to 10/07/09; full list of members (7 pages)
26 February 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
26 February 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
10 November 2008Registered office changed on 10/11/2008 from c/o boyle & co (property management ) LIMITED 12 tilton street london SW6 7LP (1 page)
10 November 2008Registered office changed on 10/11/2008 from c/o boyle & co (property management ) LIMITED 12 tilton street london SW6 7LP (1 page)
16 July 2008Return made up to 10/07/08; full list of members (7 pages)
16 July 2008Return made up to 10/07/08; full list of members (7 pages)
10 March 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
10 March 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
20 July 2007Return made up to 10/07/07; full list of members (6 pages)
20 July 2007Return made up to 10/07/07; full list of members (6 pages)
16 April 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
16 April 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
12 July 2006Return made up to 10/07/06; full list of members (7 pages)
12 July 2006Return made up to 10/07/06; full list of members (7 pages)
17 March 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
17 March 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
25 July 2005Location of register of members (1 page)
25 July 2005Location of register of members (1 page)
20 July 2005Return made up to 10/07/05; full list of members (6 pages)
20 July 2005Return made up to 10/07/05; full list of members (6 pages)
22 March 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
22 March 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
2 August 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
2 August 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
23 February 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
23 February 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
27 July 2003Return made up to 10/07/03; full list of members (12 pages)
27 July 2003Return made up to 10/07/03; full list of members (12 pages)
12 April 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
12 April 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
31 July 2002Return made up to 10/07/02; full list of members (12 pages)
31 July 2002Return made up to 10/07/02; full list of members (12 pages)
7 March 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
7 March 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
7 August 2001Return made up to 10/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
7 August 2001Return made up to 10/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
9 May 2001New director appointed (2 pages)
9 May 2001New director appointed (2 pages)
19 March 2001Full accounts made up to 31 December 2000 (6 pages)
19 March 2001Full accounts made up to 31 December 2000 (6 pages)
7 August 2000Return made up to 10/07/00; full list of members (10 pages)
7 August 2000Return made up to 10/07/00; full list of members (10 pages)
21 March 2000Full accounts made up to 31 December 1999 (6 pages)
21 March 2000Full accounts made up to 31 December 1999 (6 pages)
21 July 1999Return made up to 10/07/99; full list of members (7 pages)
21 July 1999Return made up to 10/07/99; full list of members (7 pages)
10 March 1999Full accounts made up to 31 December 1998 (6 pages)
10 March 1999Full accounts made up to 31 December 1998 (6 pages)
10 March 1998Full accounts made up to 31 December 1997 (7 pages)
10 March 1998Full accounts made up to 31 December 1997 (7 pages)
29 July 1997Return made up to 10/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/07/97
(6 pages)
29 July 1997Return made up to 10/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/07/97
(6 pages)
11 February 1997Full accounts made up to 31 December 1996 (7 pages)
11 February 1997Full accounts made up to 31 December 1996 (7 pages)
30 July 1996Return made up to 10/07/96; full list of members
  • 363(287) ‐ Registered office changed on 30/07/96
(5 pages)
30 July 1996Return made up to 10/07/96; full list of members
  • 363(287) ‐ Registered office changed on 30/07/96
(5 pages)
14 March 1996Full accounts made up to 31 December 1995 (6 pages)
14 March 1996Full accounts made up to 31 December 1995 (6 pages)
18 July 1995Return made up to 10/07/95; change of members (6 pages)
18 July 1995Return made up to 10/07/95; change of members (6 pages)
10 March 1995Secretary's particulars changed (2 pages)
10 March 1995Secretary's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (92 pages)
18 November 1982Accounts made up to 31 December 1980 (5 pages)
18 November 1982Accounts made up to 31 December 1980 (5 pages)
5 June 1973Certificate of incorporation (2 pages)