Caversham Trading Limited

  • In Administration
  • Incorporated on 17 Mar 2005

Reg Address: 11Th Floor, Landmark St Peter'S Square, 1 Oxford St M1 4PB

Previous Names:
Mawlaw 659 Limited - 17 Jun 2005


  • Summary The company with name "Caversham Trading Limited" is a private limited company and located in 11Th Floor, Landmark St Peter'S Square, 1 Oxford St M1 4PB. Caversham Trading Limited is currently in in administration status and it was incorporated on 17 Mar 2005 (19 years 6 months 2 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 Trading 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 Giuliano Emmanuel Arucci Director 29 Mar 2019 French Resigned
1 Jul 2019
4 Graeme James Campbell Director 3 Oct 2018 British Active
5 Graeme James Campbell Director 3 Oct 2018 British Active
6 Alexander Miles Maby Director 7 Jan 2014 British Resigned
3 Oct 2018
7 Hamish Stewart Paton Director 18 Aug 2009 British Resigned
29 Mar 2019
8 David John Harwood Secretary 24 Jan 2008 British Resigned
31 Jan 2020
9 Timothy Pascall Secretary 30 Jan 2007 - Resigned
24 Jan 2008
10 Giles Matthew Oliver David Secretary 3 Mar 2006 - Resigned
30 Jan 2007
11 Hugh Edwards Director 3 Mar 2006 British Resigned
30 Apr 2006
12 Giles Matthew Oliver David Director 3 Mar 2006 British Resigned
30 Sep 2013
13 Granville Smithies Director 3 Mar 2006 British Resigned
30 Sep 2013
14 Peter James Kelly Director 11 Jan 2006 British Resigned
9 Feb 2009
15 Joseph Leo Mckee Director 13 Oct 2005 British Resigned
30 Sep 2016
16 Alaric Michael Smith Secretary 22 Jun 2005 British Resigned
3 Mar 2006
17 Michael William Cooper Director 22 Jun 2005 British Resigned
16 Jan 2006
18 Alaric Michael Smith Director 22 Jun 2005 British Resigned
3 Mar 2006
19 MAWLAW CORPORATE SERVICES LIMITED Corporate Director 17 Mar 2005 - Resigned
22 Jun 2005
20 MAWLAW SECRETARIES LIMITED Corporate Secretary 17 Mar 2005 - Resigned
12 Jun 2005


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 Limited
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 Caversham Finance Ltd
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 Trading Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Restoration - Bona Vacantia Company 20 May 2024 Download PDF
2 Gazette - Dissolved Liquidation 20 Jun 2023 Download PDF
3 Insolvency - Liquidation In Administration Progress Report 27 Oct 2022 Download PDF
4 Insolvency - Liquidation In Administration Progress Report 29 Apr 2021 Download PDF
5 Insolvency - Liquidation In Administration Extension Of Period 25 Jan 2021 Download PDF
4 Pages
6 Insolvency - Liquidation In Administration Progress Report 6 Nov 2020 Download PDF
62 Pages
7 Insolvency - Liquidation In Administration Statement Of Affairs With Form Attached 29 Jun 2020 Download PDF
23 Pages
8 Insolvency - Liquidation Administration Notice Deemed Approval Of Proposals 26 Jun 2020 Download PDF
4 Pages
9 Insolvency - Liquidation In Administration Proposals 27 May 2020 Download PDF
101 Pages
10 Officers - Termination Director Company With Name Termination Date 12 May 2020 Download PDF
1 Pages
11 Address - Change Registered Office Company With Date Old New 23 Apr 2020 Download PDF
2 Pages
12 Address - Change Registered Office Company With Date Old New 23 Apr 2020 Download PDF
2 Pages
13 Insolvency - Liquidation In Administration Appointment Of Administrator 21 Apr 2020 Download PDF
4 Pages
14 Confirmation Statement - No Updates 17 Mar 2020 Download PDF
3 Pages
15 Officers - Termination Director Company With Name Termination Date 7 Feb 2020 Download PDF
1 Pages
16 Officers - Appoint Person Director Company With Name Date 7 Feb 2020 Download PDF
2 Pages
17 Officers - Termination Secretary Company With Name Termination Date 4 Feb 2020 Download PDF
1 Pages
18 Accounts - Full 19 Dec 2019 Download PDF
35 Pages
19 Officers - Termination Director Company With Name Termination Date 10 Jul 2019 Download PDF
1 Pages
20 Officers - Appoint Person Director Company With Name Date 10 Jul 2019 Download PDF
2 Pages
21 Officers - Termination Director Company With Name Termination Date 3 Apr 2019 Download PDF
1 Pages
22 Officers - Appoint Person Director Company With Name Date 3 Apr 2019 Download PDF
2 Pages
23 Confirmation Statement - No Updates 21 Mar 2019 Download PDF
3 Pages
24 Auditors - Resignation Company 30 Jan 2019 Download PDF
1 Pages
25 Accounts - Full 5 Jan 2019 Download PDF
38 Pages
26 Officers - Appoint Person Director Company With Name Date 15 Oct 2018 Download PDF
2 Pages
27 Officers - Termination Director Company With Name Termination Date 15 Oct 2018 Download PDF
1 Pages
28 Confirmation Statement - No Updates 19 Apr 2018 Download PDF
3 Pages
29 Persons With Significant Control - Cessation Of A Person With Significant Control 15 Feb 2018 Download PDF
3 Pages
30 Persons With Significant Control - Cessation Of A Person With Significant Control 15 Feb 2018 Download PDF
3 Pages
31 Mortgage - Create With Deed With Charge Number Charge Creation Date 8 Feb 2018 Download PDF
85 Pages
32 Mortgage - Satisfy Charge Full 6 Feb 2018 Download PDF
4 Pages
33 Mortgage - Satisfy Charge Full 6 Feb 2018 Download PDF
4 Pages
34 Accounts - Full 4 Oct 2017 Download PDF
36 Pages
35 Confirmation Statement - Updates 24 Apr 2017 Download PDF
7 Pages
36 Accounts - Full 3 Oct 2016 Download PDF
32 Pages
37 Officers - Termination Director Company With Name Termination Date 3 Oct 2016 Download PDF
1 Pages
38 Officers - Change Person Director Company With Change Date 3 Oct 2016 Download PDF
2 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 18 Apr 2016 Download PDF
4 Pages
40 Accounts - Full 17 Jul 2015 Download PDF
32 Pages
41 Officers - Change Person Director Company With Change Date 27 Apr 2015 Download PDF
2 Pages
42 Officers - Appoint Person Director Company With Name Date 27 Mar 2015 Download PDF
2 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 17 Mar 2015 Download PDF
4 Pages
44 Accounts - Full 15 Jul 2014 Download PDF
33 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 11 Apr 2014 Download PDF
4 Pages
46 Officers - Appoint Person Director Company With Name 29 Jan 2014 Download PDF
2 Pages
47 Officers - Termination Director Company With Name 2 Oct 2013 Download PDF
1 Pages
48 Accounts - Full 30 Jul 2013 Download PDF
32 Pages
49 Officers - Change Person Director Company With Change Date 17 Jun 2013 Download PDF
2 Pages
50 Mortgage - Create With Deed With Charge Number 20 May 2013 Download PDF
61 Pages
51 Annual Return - Company With Made Up Date Full List Shareholders 22 Mar 2013 Download PDF
4 Pages
52 Accounts - Full 13 Jul 2012 Download PDF
34 Pages
53 Annual Return - Company With Made Up Date Full List Shareholders 20 Apr 2012 Download PDF
4 Pages
54 Mortgage - Legacy 6 Dec 2011 Download PDF
3 Pages
55 Mortgage - Legacy 6 Dec 2011 Download PDF
3 Pages
56 Mortgage - Legacy 6 Dec 2011 Download PDF
3 Pages
57 Mortgage - Legacy 6 Dec 2011 Download PDF
3 Pages
58 Mortgage - Legacy 6 Dec 2011 Download PDF
3 Pages
59 Incorporation - Memorandum Articles 21 Nov 2011 Download PDF
5 Pages
60 Resolution 21 Nov 2011 Download PDF
5 Pages
61 Mortgage - Legacy 19 Nov 2011 Download PDF
15 Pages
62 Accounts - Full 11 Jul 2011 Download PDF
19 Pages
63 Annual Return - Company With Made Up Date Full List Shareholders 21 Mar 2011 Download PDF
4 Pages
64 Auditors - Resignation Company 29 Dec 2010 Download PDF
1 Pages
65 Auditors - Resignation Company 25 Nov 2010 Download PDF
1 Pages
66 Accounts - Full 26 Jul 2010 Download PDF
17 Pages
67 Annual Return - Company With Made Up Date Full List Shareholders 16 Apr 2010 Download PDF
5 Pages
68 Mortgage - Legacy 20 Feb 2010 Download PDF
15 Pages
69 Mortgage - Legacy 20 Feb 2010 Download PDF
7 Pages
70 Officers - Change Person Director Company With Change Date 10 Nov 2009 Download PDF
2 Pages
71 Officers - Change Person Secretary Company With Change Date 9 Nov 2009 Download PDF
1 Pages
72 Officers - Change Person Director Company With Change Date 9 Nov 2009 Download PDF
2 Pages
73 Officers - Change Person Director Company With Change Date 9 Nov 2009 Download PDF
2 Pages
74 Officers - Legacy 9 Sep 2009 Download PDF
1 Pages
75 Accounts - Full 8 Jul 2009 Download PDF
17 Pages
76 Officers - Legacy 23 Jun 2009 Download PDF
1 Pages
77 Officers - Legacy 23 Jun 2009 Download PDF
1 Pages
78 Annual Return - Legacy 14 Apr 2009 Download PDF
3 Pages
79 Officers - Legacy 9 Mar 2009 Download PDF
1 Pages
80 Mortgage - Legacy 13 Nov 2008 Download PDF
4 Pages
81 Resolution 13 Oct 2008 Download PDF
4 Pages
82 Accounts - Full 8 Oct 2008 Download PDF
18 Pages
83 Address - Legacy 9 May 2008 Download PDF
1 Pages
84 Address - Legacy 9 May 2008 Download PDF
1 Pages
85 Capital - Legacy 15 Apr 2008 Download PDF
2 Pages
86 Capital - Legacy 10 Apr 2008 Download PDF
2 Pages
87 Annual Return - Legacy 4 Apr 2008 Download PDF
4 Pages
88 Address - Legacy 4 Apr 2008 Download PDF
1 Pages
89 Officers - Legacy 1 Feb 2008 Download PDF
1 Pages
90 Officers - Legacy 1 Feb 2008 Download PDF
1 Pages
91 Accounts - Full 13 Dec 2007 Download PDF
20 Pages
92 Mortgage - Legacy 2 Aug 2007 Download PDF
11 Pages
93 Capital - Legacy 13 Jul 2007 Download PDF
7 Pages
94 Capital - Legacy 2 Jul 2007 Download PDF
7 Pages
95 Mortgage - Legacy 16 Jun 2007 Download PDF
10 Pages
96 Annual Return - Legacy 2 May 2007 Download PDF
3 Pages
97 Officers - Legacy 13 Feb 2007 Download PDF
1 Pages
98 Officers - Legacy 13 Feb 2007 Download PDF
2 Pages
99 Accounts - Dormant 10 Jan 2007 Download PDF
7 Pages
100 Officers - Legacy 28 Jun 2006 Download PDF
1 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.