CAVERSHAM TRADING LIMITED

11TH FLOOR, LANDMARK ST PETER'S SQUARE, 1 OXFORD ST  M1 4PB
  • In Administration/Administrative Receiver
  • Private Limited Company
  • Company No. 05396147
  • Last Updated: 01 Jun 2023

Company Profile

CAVERSHAM TRADING LIMITED was incorporated on Thursday, March 17, 2005 as a Private Limited Company with registered address in 1 OXFORD ST. CAVERSHAM TRADING LIMITED has the status: In Administration/Administrative Receiver and it's listed in the following category: Retail sale of electrical household appliances in specialised stores. This Private Limited Company has been operating for 19 years 7 months and 1 day.

Name CAVERSHAM TRADING LIMITED
Company number 05396147
Company type Private Limited Company
Incorporation date 17 Mar 2005
Status In Administration/Administrative Receiver
Industry (SIC 2007)

Address

Registered Address 11TH FLOOR
LANDMARK ST PETER'S SQUARE
1 OXFORD ST
M1 4PB
Country Of Origin

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Mr Julian Paul Vivian Mash Nationality: British Dates: Wednesday, April 6, 2016 - Friday, February 2, 2018
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
Caversham Finance Ltd Hercules Way, Leavesden, WD25 7GS Dates: Wednesday, April 6, 2016 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Sg Hambros Limited St. James's Square, SW1Y 4JU Dates: Wednesday, April 6, 2016 - Friday, February 2, 2018
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

Accounts and Confirmation

Type of accounts FULL
End of financial Year 31 March
Next annual accounts due 31 March 2021, (-1297 days left)
Latest accounts 31 March 2019
Next confirmation statement due 14 April 2017
Last confirmation statement dated 17 March 2016

Mortgages

Total of Mortgages 8
Mortgages Outstanding 1
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 7

Previous Names

Name Change Date
CAVERSHAM TRADING LIMITED 17 Mar 2005
MAWLAW 659 LIMITED 17 Jun 2005