Company NameJohn Farquharson Limited
Company StatusDissolved
Company Number00561598
CategoryPrivate Limited Company
Incorporation Date20 February 1956(68 years, 2 months ago)
Dissolution Date29 November 2005 (18 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan Lloyd
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1995(39 years after company formation)
Appointment Duration10 years, 9 months (closed 29 November 2005)
RoleLiterary Agent
Country of ResidenceEngland
Correspondence Address15 Sterndale Road
London
W14 0HT
Director NameBenjamin Hall
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2002(45 years, 11 months after company formation)
Appointment Duration3 years, 10 months (closed 29 November 2005)
RoleMedia Agent
Correspondence AddressFlat 2
85 Greencroft Gardens
London
NW6 3LJ
Director NameNicholas Marston
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2002(45 years, 11 months after company formation)
Appointment Duration3 years, 10 months (closed 29 November 2005)
RoleMedia Agent
Correspondence Address5 Belmont Road
London
SW4 0BZ
Secretary NameBenjamin Hall
NationalityBritish
StatusClosed
Appointed01 November 2004(48 years, 8 months after company formation)
Appointment Duration1 year (closed 29 November 2005)
RoleMedia Agent
Correspondence AddressFlat 2
85 Greencroft Gardens
London
NW6 3LJ
Director NameMr Daniel Richard Edelman
Date of BirthMay 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed27 November 1991(35 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 May 1993)
RoleCompany Director
Correspondence Address69 Berwick Street
London
W1V 3PE
Director NameMs Jane Gelfman
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(35 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 November 1992)
RoleLiterary Agent
Correspondence Address275 West 96th Street
Apt 27a
New York Ny10025
Foreign
Director NameMs Deborah Schneider
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed27 November 1991(35 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 November 1992)
RoleLiterary Agent
Correspondence Address507 Furnace Dock Road
Town Of Cortlandt
Peckskill
Foreign
Director NameMs Vivienne Ruth Schuster
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(35 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 17 January 2002)
RoleLiterary Agent
Correspondence Address1 Bouverie Gardens
Kenton
Harrow
Middlesex
HA3 0RQ
Director NameMr Michael Seymour Shaw
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(35 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 17 January 2002)
RoleLiterary Agent
Country of ResidenceEngland
Correspondence Address28 Huron Road
Tooting
London
SW17 8RB
Secretary NameHon Robert Beauclerk Loder
NationalityBritish
StatusResigned
Appointed27 November 1991(35 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 February 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Ladbroke Grove
London
W11 3BQ
Secretary NameMr Jonathan Lloyd
NationalityBritish
StatusResigned
Appointed28 February 1995(39 years after company formation)
Appointment Duration1 year, 4 months (resigned 17 July 1996)
RoleLiterary Agent
Country of ResidenceEngland
Correspondence Address15 Sterndale Road
London
W14 0HT
Secretary NameMark Kingsley Collingbourne
NationalityBritish
StatusResigned
Appointed17 July 1996(40 years, 5 months after company formation)
Appointment Duration8 years (resigned 30 July 2004)
RoleFinance Director
Correspondence Address39 Norman Road
London
SW19 1BW

Location

Registered Address5th Floor
Haymarket House
28-29 Haymarket
London
SW1Y 4SP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£11,000

Accounts

Latest Accounts29 February 2004 (20 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

29 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2005First Gazette notice for voluntary strike-off (1 page)
7 July 2005Application for striking-off (1 page)
30 December 2004Full accounts made up to 29 February 2004 (7 pages)
10 December 2004Return made up to 27/11/04; full list of members
  • 363(287) ‐ Registered office changed on 10/12/04
(8 pages)
10 December 2004New secretary appointed (2 pages)
12 August 2004Secretary resigned (1 page)
12 December 2003Return made up to 27/11/03; full list of members (7 pages)
29 January 2003Total exemption full accounts made up to 28 February 2002 (8 pages)
23 December 2002Return made up to 27/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 January 2002Director resigned (1 page)
29 January 2002New director appointed (2 pages)
29 January 2002New director appointed (2 pages)
29 January 2002Director resigned (1 page)
13 December 2001Accounts for a small company made up to 28 February 2001 (7 pages)
6 December 2001Return made up to 27/11/01; full list of members (7 pages)
9 January 2001Return made up to 27/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 December 2000Full accounts made up to 29 February 2000 (7 pages)
22 December 1999Full accounts made up to 28 February 1999 (7 pages)
17 December 1999Return made up to 27/11/99; full list of members (7 pages)
21 December 1998Full accounts made up to 28 February 1998 (7 pages)
18 December 1998Return made up to 27/11/98; no change of members (4 pages)
30 December 1997Full accounts made up to 28 February 1997 (10 pages)
17 December 1997Return made up to 27/11/97; no change of members (4 pages)
30 December 1996New secretary appointed (2 pages)
30 December 1996Secretary resigned (1 page)
30 December 1996Return made up to 27/11/96; full list of members (6 pages)
23 December 1996Full accounts made up to 29 February 1996 (10 pages)
19 December 1995Return made up to 27/11/95; no change of members (4 pages)
18 October 1995New secretary appointed;new director appointed (2 pages)
18 October 1995Full accounts made up to 28 February 1995 (12 pages)
18 October 1995Secretary resigned (2 pages)
29 November 1988Return made up to 16/11/88; full list of members (5 pages)