Caversham Finance Limited
- In Administration
- Incorporated on 24 Dec 1963
Reg Address: 11Th Floor, Landmark St Peter'S Square, 1 Oxford St M1 4PB
Previous Names:
Thorn Financial Services Limited - 29 Jan 2001
Thorn Financial Services Limited - 3 Aug 1993
Thorn Emi Financial Services Plc - 7 Sep 1989
J.E.Moore & Son Limited - 24 Dec 1963
- Summary The company with name "Caversham Finance Limited" is a private limited company and located in 11Th Floor, Landmark St Peter'S Square, 1 Oxford St M1 4PB. Caversham Finance Limited is currently in in administration status and it was incorporated on 24 Dec 1963 (60 years 8 months 26 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Mar 2021, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Caversham Finance Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Alan Graham Hugh Gullan | Director | 1 Feb 2020 | British | Resigned 30 Mar 2020 |
2 | Anthony David Mooney | Director | 1 Jul 2019 | British | Resigned 26 Jan 2020 |
3 | Lysa Maria Hardy | Director | 20 Aug 2018 | British | Resigned 14 Sep 2020 |
4 | Lysa Maria Hardy | Director | 20 Aug 2018 | British | Resigned 14 Sep 2020 |
5 | Ian David Larkin | Director | 3 Jul 2018 | Irish | Resigned 23 Nov 2020 |
6 | Brian Edward Brodie | Director | 6 Jun 2018 | British | Resigned 23 Nov 2020 |
7 | Brian Edward Brodie | Director | 6 Jun 2018 | British | Resigned 23 Nov 2020 |
8 | Giuliano Emmanuel Arucci | Director | 23 Apr 2018 | French | Resigned 23 Nov 2020 |
9 | Lars Magnus Mattsson | Director | 2 Feb 2018 | Swedish | Resigned 23 Nov 2020 |
10 | Hugh John Harvey | Director | 1 Oct 2016 | British | Resigned 26 Sep 2019 |
11 | Graeme James Campbell | Director | 1 Oct 2016 | British | Active |
12 | Graeme James Campbell | Director | 1 Oct 2016 | British | Resigned 14 Sep 2020 |
13 | Mark Lynch | Director | 1 Mar 2016 | British | Resigned 15 Jun 2018 |
14 | Andrew Jonathan Brown | Director | 1 Nov 2014 | British | Resigned 2 Aug 2018 |
15 | Maurice Nicholas Beech Thompson | Director | 1 Nov 2014 | British | Resigned 2 Jun 2018 |
16 | Henry Eric Staunton | Director | 8 Jul 2014 | British | Resigned 2 Aug 2018 |
17 | Hamish Stewart Paton | Director | 1 Apr 2014 | British | Resigned 29 Mar 2019 |
18 | Richard Alan Pym | Director | 1 Apr 2014 | British | Resigned 7 Jul 2014 |
19 | David John Lamb | Director | 1 Apr 2014 | British | Resigned 2 Feb 2018 |
20 | Alexander Miles Maby | Director | 7 Jan 2014 | British | Resigned 3 Oct 2018 |
21 | David Anthony Poole | Director | 24 Jan 2012 | British | Resigned 23 Nov 2020 |
22 | David John Harwood | Secretary | 24 Jan 2008 | British | Resigned 31 Jan 2020 |
23 | Andrew John Parkinson | Director | 17 Sep 2007 | British | Resigned 27 Mar 2013 |
24 | Hamish Paton | Director | 17 Sep 2007 | British | Resigned 18 Aug 2009 |
25 | Timothy Pascall | Secretary | 30 Jan 2007 | - | Resigned 24 Jan 2008 |
26 | Granville Smithies | Director | 3 Mar 2006 | British | Resigned 30 Sep 2013 |
27 | Giles Matthew Oliver David | Secretary | 3 Mar 2006 | - | Resigned 30 Jan 2007 |
28 | Giles Matthew Oliver David | Director | 3 Mar 2006 | British | Resigned 30 Sep 2013 |
29 | Hugh Edwards | Director | 3 Mar 2006 | British | Resigned 31 Aug 2007 |
30 | Joseph Leo Mckee | Director | 13 Oct 2005 | British | Resigned 30 Sep 2016 |
31 | Laurence Cooklin | Director | 26 Mar 2004 | British | Resigned 30 Apr 2004 |
32 | Alaric Michael Smith | Secretary | 26 Oct 2000 | British | Resigned 3 Mar 2006 |
33 | Gareth Rhys Williams | Director | 22 Feb 2000 | - | Resigned 31 May 2000 |
34 | Michael William Cooper | Director | 16 Feb 2000 | British | Resigned 16 Jan 2006 |
35 | Michael John Sweetland | Director | 15 Feb 2000 | British | Resigned 30 Apr 2005 |
36 | Gareth Rhys Williams | Secretary | 30 Apr 1999 | - | Resigned 26 Oct 2000 |
37 | Steven Gluckman | Director | 28 Feb 1998 | American | Resigned 17 Jan 2000 |
38 | Alaric Michael Smith | Director | 28 Feb 1998 | British | Resigned 3 Mar 2006 |
39 | Nicholas Stephen Wakelam | Director | 31 Mar 1995 | British | Resigned 28 Feb 1998 |
40 | Michael John Briant | Director | 31 Mar 1995 | British | Resigned 28 Feb 1998 |
41 | Alistair John Ritchie | Secretary | 5 Mar 1993 | - | Resigned 30 Apr 1999 |
42 | Douglas Donald Anderson | Director | 5 Mar 1993 | American | Resigned 31 Mar 1995 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Julian Paul Vivian Mash Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent As Firm Voting Rights 75 To 100 Percent As Firm Right To Appoint And Remove Directors As Firm | 6 Apr 2016 | British | Ceased 2 Feb 2018 |
2 | Sg Hambros Ltd Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent As Firm Voting Rights 75 To 100 Percent As Firm Right To Appoint And Remove Directors As Firm | 6 Apr 2016 | - | Ceased 2 Feb 2018 |
3 | Brighthouselimited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Caversham Finance Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Insolvency - Liquidation In Administration Progress Report | 25 Apr 2024 | Download PDF 33 Pages |
2 | Insolvency - Liquidation In Administration Extension Of Period | 4 Apr 2024 | Download PDF |
3 | Insolvency - Liquidation In Administration Progress Report | 6 May 2023 | Download PDF |
4 | Insolvency - Liquidation In Administration Progress Report | 27 Oct 2022 | Download PDF |
5 | Insolvency - Liquidation In Administration Removal Of Administrator From Office | 18 Jul 2022 | Download PDF |
6 | Insolvency - Liquidation In Administration Court Order Under Section 176A | 20 Jun 2022 | Download PDF |
7 | Officers - Termination Director Company With Name Termination Date | 21 Jul 2021 | Download PDF |
8 | Insolvency - Liquidation In Administration Progress Report | 29 Apr 2021 | Download PDF |
9 | Insolvency - Liquidation In Administration Extension Of Period | 25 Jan 2021 | Download PDF 4 Pages |
10 | Officers - Termination Director Company With Name Termination Date | 24 Nov 2020 | Download PDF 1 Pages |
11 | Officers - Termination Director Company With Name Termination Date | 24 Nov 2020 | Download PDF 1 Pages |
12 | Officers - Termination Director Company With Name Termination Date | 24 Nov 2020 | Download PDF 1 Pages |
13 | Officers - Termination Director Company With Name Termination Date | 24 Nov 2020 | Download PDF 1 Pages |
14 | Officers - Termination Director Company With Name Termination Date | 24 Nov 2020 | Download PDF 1 Pages |
15 | Insolvency - Liquidation In Administration Progress Report | 6 Nov 2020 | Download PDF 62 Pages |
16 | Officers - Termination Director Company With Name Termination Date | 2 Oct 2020 | Download PDF 1 Pages |
17 | Insolvency - Liquidation In Administration Statement Of Affairs With Form Attached | 29 Jun 2020 | Download PDF 27 Pages |
18 | Insolvency - Liquidation Administration Notice Deemed Approval Of Proposals | 26 Jun 2020 | Download PDF 4 Pages |
19 | Insolvency - Liquidation In Administration Proposals | 27 May 2020 | Download PDF 101 Pages |
20 | Officers - Termination Director Company With Name Termination Date | 12 May 2020 | Download PDF 1 Pages |
21 | Address - Change Registered Office Company With Date Old New | 30 Apr 2020 | Download PDF 2 Pages |
22 | Address - Change Registered Office Company With Date Old New | 23 Apr 2020 | Download PDF 2 Pages |
23 | Insolvency - Liquidation In Administration Appointment Of Administrator | 21 Apr 2020 | Download PDF 4 Pages |
24 | Officers - Termination Director Company With Name Termination Date | 7 Feb 2020 | Download PDF 1 Pages |
25 | Officers - Appoint Person Director Company With Name Date | 7 Feb 2020 | Download PDF 2 Pages |
26 | Officers - Termination Secretary Company With Name Termination Date | 7 Feb 2020 | Download PDF 1 Pages |
27 | Accounts - Full | 19 Dec 2019 | Download PDF 50 Pages |
28 | Officers - Termination Director Company With Name Termination Date | 30 Sep 2019 | Download PDF 1 Pages |
29 | Officers - Appoint Person Director Company With Name Date | 10 Jul 2019 | Download PDF 2 Pages |
30 | Confirmation Statement - No Updates | 26 Jun 2019 | Download PDF 3 Pages |
31 | Officers - Termination Director Company With Name Termination Date | 3 Apr 2019 | Download PDF 1 Pages |
32 | Auditors - Resignation Company | 30 Jan 2019 | Download PDF 1 Pages |
33 | Accounts - Full | 2 Jan 2019 | Download PDF 52 Pages |
34 | Officers - Termination Director Company With Name Termination Date | 15 Oct 2018 | Download PDF 1 Pages |
35 | Officers - Appoint Person Director Company With Name Date | 4 Sep 2018 | Download PDF 2 Pages |
36 | Officers - Termination Director Company With Name Termination Date | 13 Aug 2018 | Download PDF 1 Pages |
37 | Officers - Termination Director Company With Name Termination Date | 13 Aug 2018 | Download PDF 1 Pages |
38 | Officers - Appoint Person Director Company With Name Date | 9 Jul 2018 | Download PDF 2 Pages |
39 | Confirmation Statement - No Updates | 25 Jun 2018 | Download PDF 3 Pages |
40 | Officers - Termination Director Company With Name Termination Date | 25 Jun 2018 | Download PDF 1 Pages |
41 | Officers - Appoint Person Director Company With Name Date | 6 Jun 2018 | Download PDF 2 Pages |
42 | Officers - Termination Director Company With Name Termination Date | 5 Jun 2018 | Download PDF 1 Pages |
43 | Officers - Appoint Person Director Company With Name Date | 21 May 2018 | Download PDF 2 Pages |
44 | Officers - Appoint Person Director Company With Name Date | 27 Feb 2018 | Download PDF 2 Pages |
45 | Officers - Termination Director Company With Name Termination Date | 27 Feb 2018 | Download PDF 1 Pages |
46 | Persons With Significant Control - Cessation Of A Person With Significant Control | 15 Feb 2018 | Download PDF 3 Pages |
47 | Persons With Significant Control - Cessation Of A Person With Significant Control | 15 Feb 2018 | Download PDF 3 Pages |
48 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 8 Feb 2018 | Download PDF 33 Pages |
49 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 8 Feb 2018 | Download PDF 33 Pages |
50 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 8 Feb 2018 | Download PDF 85 Pages |
51 | Mortgage - Satisfy Charge Full | 6 Feb 2018 | Download PDF 4 Pages |
52 | Mortgage - Satisfy Charge Full | 6 Feb 2018 | Download PDF 4 Pages |
53 | Mortgage - Satisfy Charge Full | 6 Feb 2018 | Download PDF 4 Pages |
54 | Accounts - Full | 4 Oct 2017 | Download PDF 43 Pages |
55 | Persons With Significant Control - Notification Of A Person With Significant Control | 28 Jun 2017 | Download PDF 2 Pages |
56 | Persons With Significant Control - Notification Of A Person With Significant Control | 28 Jun 2017 | Download PDF 2 Pages |
57 | Persons With Significant Control - Notification Of A Person With Significant Control | 28 Jun 2017 | Download PDF 2 Pages |
58 | Confirmation Statement - No Updates | 28 Jun 2017 | Download PDF 3 Pages |
59 | Officers - Termination Director Company With Name Termination Date | 4 Oct 2016 | Download PDF 1 Pages |
60 | Officers - Appoint Person Director Company With Name Date | 4 Oct 2016 | Download PDF 2 Pages |
61 | Officers - Appoint Person Director Company With Name Date | 4 Oct 2016 | Download PDF 2 Pages |
62 | Accounts - Full | 3 Oct 2016 | Download PDF 41 Pages |
63 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Jul 2016 | Download PDF 9 Pages |
64 | Officers - Appoint Person Director Company With Name Date | 3 Mar 2016 | Download PDF 2 Pages |
65 | Accounts - Full | 17 Jul 2015 | Download PDF 41 Pages |
66 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Jun 2015 | Download PDF 7 Pages |
67 | Officers - Appoint Person Director Company With Name Date | 17 Dec 2014 | Download PDF 2 Pages |
68 | Officers - Appoint Person Director Company With Name Date | 16 Dec 2014 | Download PDF 2 Pages |
69 | Accounts - Full | 15 Jul 2014 | Download PDF 43 Pages |
70 | Officers - Appoint Person Director Company With Name Date | 14 Jul 2014 | Download PDF 2 Pages |
71 | Officers - Termination Director Company With Name | 11 Jul 2014 | Download PDF 1 Pages |
72 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Jul 2014 | Download PDF 6 Pages |
73 | Officers - Appoint Person Director Company With Name | 14 Apr 2014 | Download PDF 2 Pages |
74 | Officers - Appoint Person Director Company With Name | 9 Apr 2014 | Download PDF 2 Pages |
75 | Officers - Appoint Person Director Company With Name | 9 Apr 2014 | Download PDF 2 Pages |
76 | Officers - Appoint Person Director Company With Name | 29 Jan 2014 | Download PDF 2 Pages |
77 | Officers - Termination Director Company With Name | 2 Oct 2013 | Download PDF 1 Pages |
78 | Annual Return - Company With Made Up Date Full List Shareholders | 31 Jul 2013 | Download PDF 4 Pages |
79 | Accounts - Full | 30 Jul 2013 | Download PDF 40 Pages |
80 | Officers - Change Person Director Company With Change Date | 17 Jun 2013 | Download PDF 2 Pages |
81 | Mortgage - Create With Deed With Charge Number | 20 May 2013 | Download PDF 49 Pages |
82 | Mortgage - Create With Deed With Charge Number | 20 May 2013 | Download PDF 25 Pages |
83 | Mortgage - Create With Deed With Charge Number | 20 May 2013 | Download PDF 62 Pages |
84 | Mortgage - Satisfy Charge Full | 16 May 2013 | Download PDF 4 Pages |
85 | Mortgage - Satisfy Charge Full | 16 May 2013 | Download PDF 4 Pages |
86 | Mortgage - Satisfy Charge Full | 16 May 2013 | Download PDF 4 Pages |
87 | Mortgage - Satisfy Charge Full | 16 May 2013 | Download PDF 4 Pages |
88 | Officers - Termination Director Company With Name | 2 Apr 2013 | Download PDF 1 Pages |
89 | Accounts - Full | 13 Jul 2012 | Download PDF 41 Pages |
90 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Jul 2012 | Download PDF 5 Pages |
91 | Officers - Appoint Person Director Company With Name | 14 Feb 2012 | Download PDF 2 Pages |
92 | Mortgage - Legacy | 9 Feb 2012 | Download PDF 7 Pages |
93 | Mortgage - Legacy | 6 Dec 2011 | Download PDF 3 Pages |
94 | Mortgage - Legacy | 6 Dec 2011 | Download PDF 3 Pages |
95 | Mortgage - Legacy | 6 Dec 2011 | Download PDF 3 Pages |
96 | Mortgage - Legacy | 6 Dec 2011 | Download PDF 3 Pages |
97 | Mortgage - Legacy | 6 Dec 2011 | Download PDF 3 Pages |
98 | Mortgage - Legacy | 6 Dec 2011 | Download PDF 3 Pages |
99 | Mortgage - Legacy | 6 Dec 2011 | Download PDF 3 Pages |
100 | Mortgage - Legacy | 6 Dec 2011 | Download PDF 3 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | B15 Midco Limited Mutual People: Graeme James Campbell | Active |
2 | B15 Finco Limited Mutual People: Graeme James Campbell | Active |
3 | Brighthouse Topco Limited Mutual People: Graeme James Campbell | Active |
4 | Caversham Trading Limited Mutual People: Graeme James Campbell | In Administration |
5 | Crazy George'S Limited Mutual People: Graeme James Campbell | Active - Proposal To Strike Off |
6 | B15 Group Limited Mutual People: Graeme James Campbell | dissolved |
7 | B15 Holdings Limited Mutual People: Graeme James Campbell | dissolved |
8 | B15 Limited Mutual People: Graeme James Campbell | dissolved |
9 | U Account Ltd Mutual People: Graeme James Campbell | Active |
10 | Shopacheck Financial Services Limited Mutual People: Graeme James Campbell | Active |
11 | U Holdings Ltd Mutual People: Graeme James Campbell | dissolved |
12 | Shelby Finance Ltd Mutual People: Graeme James Campbell | Active |
13 | Morses Club Limited Mutual People: Graeme James Campbell | Active |