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 |