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.
# | 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 Finance 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 |