Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAVENHAM FINANCIAL SERVICES LIMITED
Company Information for

CAVENHAM FINANCIAL SERVICES LIMITED

CHATHAM, ENGLAND, ME4 4ET,
Company Registration Number
01975028
Private Limited Company
Dissolved

Dissolved 2017-01-17

Company Overview

About Cavenham Financial Services Ltd
CAVENHAM FINANCIAL SERVICES LIMITED was founded on 1986-01-06 and had its registered office in Chatham. The company was dissolved on the 2017-01-17 and is no longer trading or active.

Key Data
Company Name
CAVENHAM FINANCIAL SERVICES LIMITED
 
Legal Registered Office
CHATHAM
ENGLAND
ME4 4ET
Other companies in ME4
 
Filing Information
Company Number 01975028
Date formed 1986-01-06
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-01-17
Type of accounts FULL
Last Datalog update: 2019-03-08 09:33:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAVENHAM FINANCIAL SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CAVENHAM FINANCIAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
TATIANA FELICIEN
Company Secretary 2013-06-19
JOHN PATRICK EASTGATE
Director 2014-12-17
CLIVE DAVID KORNITZER
Director 2013-03-19
ANDREW PARKES
Director 2014-12-18
NICHOLAS REMBER
Director 2014-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID LEON STERN
Director 1992-05-17 2015-09-01
SIMON PERRY STERN
Director 1992-05-17 2014-12-18
HOWARD MARC SHELDON
Director 1992-05-17 2013-08-30
DAVID GRAHAM JERVIS
Director 2012-09-14 2013-03-08
HOWARD MARC SHELDON
Company Secretary 1992-05-17 2012-09-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PATRICK EASTGATE SWINGCASTLE LIMITED Director 2014-12-17 CURRENT 1976-10-05 Dissolved 2016-10-18
JOHN PATRICK EASTGATE PRESTIGE FINANCE LIMITED Director 2014-12-17 CURRENT 1972-11-07 Active
JOHN PATRICK EASTGATE INTERBAY FUNDING, LTD. Director 2013-09-18 CURRENT 2005-10-18 Active
JOHN PATRICK EASTGATE 5D FINANCE LIMITED Director 2013-09-18 CURRENT 2006-02-01 Active
JOHN PATRICK EASTGATE INTER BAY FINANCIAL I LIMITED Director 2013-09-18 CURRENT 2006-07-17 Active
JOHN PATRICK EASTGATE INTERBAY ML, LTD Director 2013-09-18 CURRENT 2006-12-29 Active
JOHN PATRICK EASTGATE INTER BAY FINANCIAL II LIMITED Director 2013-09-18 CURRENT 2008-08-13 Active - Proposal to Strike off
JOHN PATRICK EASTGATE INTERBAY GROUP HOLDINGS LIMITED Director 2013-09-18 CURRENT 2012-05-14 Active - Proposal to Strike off
JOHN PATRICK EASTGATE INTERBAY HOLDINGS LTD Director 2013-09-18 CURRENT 2006-07-17 Active - Proposal to Strike off
CLIVE DAVID KORNITZER INTERBAY GROUP HOLDINGS LIMITED Director 2015-01-06 CURRENT 2012-05-14 Active - Proposal to Strike off
CLIVE DAVID KORNITZER INTERBAY FUNDING, LTD. Director 2014-12-17 CURRENT 2005-10-18 Active
CLIVE DAVID KORNITZER 5D FINANCE LIMITED Director 2014-12-17 CURRENT 2006-02-01 Active
CLIVE DAVID KORNITZER INTER BAY FINANCIAL I LIMITED Director 2014-12-17 CURRENT 2006-07-17 Active
CLIVE DAVID KORNITZER INTERBAY ASSET FINANCE LIMITED Director 2014-12-17 CURRENT 2006-09-08 Active
CLIVE DAVID KORNITZER INTERBAY ML, LTD Director 2014-12-17 CURRENT 2006-12-29 Active
CLIVE DAVID KORNITZER INTER BAY FINANCIAL II LIMITED Director 2014-12-17 CURRENT 2008-08-13 Active - Proposal to Strike off
CLIVE DAVID KORNITZER INTERBAY HOLDINGS LTD Director 2014-12-17 CURRENT 2006-07-17 Active - Proposal to Strike off
CLIVE DAVID KORNITZER SWINGCASTLE LIMITED Director 2013-03-19 CURRENT 1976-10-05 Dissolved 2016-10-18
CLIVE DAVID KORNITZER PRESTIGE FINANCE LIMITED Director 2013-03-19 CURRENT 1972-11-07 Active
CLIVE DAVID KORNITZER IMPETUS4 LIMITED Director 2012-07-17 CURRENT 2012-07-17 Dissolved 2016-07-26
ANDREW PARKES INTERBAY GROUP HOLDINGS LIMITED Director 2015-01-07 CURRENT 2012-05-14 Active - Proposal to Strike off
ANDREW PARKES SWINGCASTLE LIMITED Director 2014-12-18 CURRENT 1976-10-05 Dissolved 2016-10-18
ANDREW PARKES PRESTIGE FINANCE LIMITED Director 2014-12-18 CURRENT 1972-11-07 Active
ANDREW PARKES INTERBAY FUNDING, LTD. Director 2014-12-17 CURRENT 2005-10-18 Active
ANDREW PARKES 5D FINANCE LIMITED Director 2014-12-17 CURRENT 2006-02-01 Active
ANDREW PARKES INTER BAY FINANCIAL I LIMITED Director 2014-12-17 CURRENT 2006-07-17 Active
ANDREW PARKES INTERBAY ML, LTD Director 2014-12-17 CURRENT 2006-12-29 Active
ANDREW PARKES INTER BAY FINANCIAL II LIMITED Director 2014-12-17 CURRENT 2008-08-13 Active - Proposal to Strike off
ANDREW PARKES INTERBAY HOLDINGS LTD Director 2014-12-17 CURRENT 2006-07-17 Active - Proposal to Strike off
NICHOLAS REMBER SWINGCASTLE LIMITED Director 2014-12-18 CURRENT 1976-10-05 Dissolved 2016-10-18
NICHOLAS REMBER PRESTIGE FINANCE LIMITED Director 2014-12-18 CURRENT 1972-11-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-01-17GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-11-12SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2016-10-11GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-10-03DS01APPLICATION FOR STRIKING-OFF
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 90
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 90
2016-05-23AR0117/05/16 FULL LIST
2016-05-23AR0117/05/16 FULL LIST
2015-09-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STERN
2015-07-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 90
2015-06-05AR0117/05/15 FULL LIST
2015-04-07CC04STATEMENT OF COMPANY'S OBJECTS
2015-04-07RES01ADOPT ARTICLES 17/03/2015
2014-12-23AP01DIRECTOR APPOINTED ANDREW PARKES
2014-12-23AP01DIRECTOR APPOINTED NICHOLAS REMBER
2014-12-23AP01DIRECTOR APPOINTED MR JOHN PATRICK EASTGATE
2014-12-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON STERN
2014-12-15MISCSECTION 519 CA 2006
2014-12-02MISCSECTION 519
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 90
2014-06-12AR0117/05/14 FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-06TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD SHELDON
2013-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2013 FROM 88 CRAWFORD STREET LONDON W1H 2EJ
2013-07-10AR0117/05/13 FULL LIST
2013-07-09AP03SECRETARY APPOINTED TATIANA FELICIEN
2013-06-05AP01DIRECTOR APPOINTED MR CLIVE DAVID KORNITZER
2013-05-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JERVIS
2012-11-08AUDAUDITOR'S RESIGNATION
2012-10-08TM02APPOINTMENT TERMINATED, SECRETARY HOWARD SHELDON
2012-10-08AP01DIRECTOR APPOINTED DAVID GRAHAM JERVIS
2012-07-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-25AR0117/05/12 FULL LIST
2012-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON PERRY STERN / 01/01/2012
2012-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEON STERN / 01/01/2012
2012-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD MARC SHELDON / 01/01/2012
2012-05-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR HOWARD MARC SHELDON / 01/01/2012
2012-01-17AUDAUDITOR'S RESIGNATION
2011-09-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-17AR0117/05/11 FULL LIST
2010-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-05-20AR0117/05/10 FULL LIST
2009-07-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-22363aRETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS
2009-05-22353LOCATION OF REGISTER OF MEMBERS
2009-05-22190LOCATION OF DEBENTURE REGISTER
2008-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-05-21363aRETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS
2007-11-30363aRETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS
2007-08-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-15395PARTICULARS OF MORTGAGE/CHARGE
2007-08-13287REGISTERED OFFICE CHANGED ON 13/08/07 FROM: 13 STATION ROAD LONDON N3 2SB
2007-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-09-11363aRETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS
2006-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-05-19363sRETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS
2004-10-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-13363sRETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS
2003-10-21AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-19363sRETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS
2002-08-03395PARTICULARS OF MORTGAGE/CHARGE
2002-07-21AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-20363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-20363sRETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS
2001-10-09AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-21363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-21363sRETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS
2000-06-14AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-05363aRETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS
2000-06-05287REGISTERED OFFICE CHANGED ON 05/06/00 FROM: 32 QUEEN ANNE STREET LONDON W1M 0HD
1999-09-21AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-19363sRETURN MADE UP TO 17/05/99; NO CHANGE OF MEMBERS
1998-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-05-24363sRETURN MADE UP TO 17/05/98; FULL LIST OF MEMBERS
1997-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-06-26363sRETURN MADE UP TO 17/05/97; NO CHANGE OF MEMBERS
1996-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-05-15363sRETURN MADE UP TO 17/05/96; NO CHANGE OF MEMBERS
1995-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-09-04287REGISTERED OFFICE CHANGED ON 04/09/95 FROM: HOBSON HOUSE 155 GOWER STREET LONDON WC1E 6BJ
1995-08-17AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CAVENHAM FINANCIAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAVENHAM FINANCIAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-08-15 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-07-23 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAVENHAM FINANCIAL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of CAVENHAM FINANCIAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAVENHAM FINANCIAL SERVICES LIMITED
Trademarks
We have not found any records of CAVENHAM FINANCIAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAVENHAM FINANCIAL SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as CAVENHAM FINANCIAL SERVICES LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where CAVENHAM FINANCIAL SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAVENHAM FINANCIAL SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAVENHAM FINANCIAL SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.