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.