Company NameSheringham Holdings Limited
Company StatusDissolved
Company Number01612346
CategoryPrivate Limited Company
Incorporation Date9 February 1982(42 years, 2 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
StatusCurrent
Appointed11 February 1994(12 years after company formation)
Appointment Duration30 years, 2 months
RoleLiterary Agent
Country of ResidenceEngland
Correspondence Address15 Sterndale Road
London
W14 0HT
Director NameJonathan Michael Geller
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1997(14 years, 11 months after company formation)
Appointment Duration27 years, 3 months
RoleLiterary Agent
Country of ResidenceUnited Kingdom
Correspondence Address3 Twyford Avenue
London
N2 9NU
Director NameNicholas Marston
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1997(15 years, 3 months after company formation)
Appointment Duration26 years, 11 months
RoleMedia Agent
Correspondence Address5 Belmont Road
London
SW4 0BZ
Director NameBenjamin Hall
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2002(19 years, 11 months after company formation)
Appointment Duration22 years, 3 months
RoleMedia Agent
Correspondence AddressRaised Ground Floor Flat
140 Fellows Road
London
NW3 3JH
Secretary NameBenjamin Hall
NationalityBritish
StatusCurrent
Appointed01 November 2004(22 years, 9 months after company formation)
Appointment Duration19 years, 5 months
RoleMedia Agent
Correspondence AddressRaised Ground Floor Flat
140 Fellows Road
London
NW3 3JH
Director NameMs Leah Alison Schmidt
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican,British
StatusResigned
Appointed27 November 1991(9 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 May 1995)
RoleLiterary Agent
Country of ResidenceEngland
Correspondence Address13 Dalmeny Road
London
N7 0HG
Director NameMs Kathleen Elizabeth Stevens
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(9 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 17 January 2002)
RoleLiterary Agent
Correspondence Address150 Bennerley Road
London
SW11 6DY
Director NameMr Michael Seymour Shaw
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(9 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
Director NameMs Vivienne Ruth Schuster
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(9 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 NameMs Anthea Morton-Saner
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(9 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 17 January 2002)
RoleLiterary Agent
Correspondence AddressHethe Cottage
Hethe
Bicester
Oxfordshire
OX27 8EU
Director NameMs Anne Eira McDermid
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(9 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 November 1994)
RoleLiterary Agent
Correspondence Address2 Bevan Street
London
N1 7DY
Director NameMs Diana Elizabeth Mackay
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(9 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 17 January 2002)
RoleLiterary Agent
Correspondence Address222 Cranmer Court
Whiteheads Grove, Sloane Avenue
London
SW3 3HD
Director NameHon Robert Beauclerk Loder
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(9 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
Director NameMr Perry Knowlton
Date of BirthMarch 1927 (Born 97 years ago)
NationalityAmerican
StatusResigned
Appointed27 November 1991(9 years, 9 months after company formation)
Appointment Duration3 months (resigned 29 February 1992)
RoleLiterary Agent
Correspondence AddressCurtis Brown Limited
10 Astor Place New York Ny 10003
Foreign
Director NameMr Antony William Ian Harwood
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(9 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 March 1995)
RoleLiterary Agent
Correspondence AddressFlat 3
24 Redcliffe Square
London
Sw10
Director NameMs Jane Gelfman
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(9 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 Susan Freathy
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(9 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 17 January 2002)
RoleLiterary Agent
Correspondence Address19 Chantry Street
London
N1 8NR
Director NameMr Peter Thomas Alistair Flood-Murphy
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(9 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 17 January 2002)
RoleLiterary Agent
Correspondence Address128 Sugden Road
London
SW11 5EE
Director NameMr Daniel Richard Edelman
Date of BirthMay 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed27 November 1991(9 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 NameMr Sebastian Born
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(9 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 May 1995)
RoleLiterary Agent
Correspondence Address140 Percy Road
London
W12 9QL
Director NameMs Elizabeth Diana Baring
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(9 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 September 1996)
RoleLiterary Agent
Correspondence Address43 Sutherland Place
London
W2 5BY
Secretary NameHon Robert Beauclerk Loder
NationalityBritish
StatusResigned
Appointed27 November 1991(9 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
Director NameMs Julia Kreitman
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(10 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 May 1995)
RoleLiterary Agent
Country of ResidenceEngland
Correspondence Address10 St Lukes Road
London
W11 1DP
Director NamePeter James Edmund Robinson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(10 years, 4 months after company formation)
Appointment Duration13 years, 6 months (resigned 13 December 2005)
RoleLiterary Agent
Country of ResidenceUnited Kingdom
Correspondence AddressBlock A511 The Jam Factory 27 Green Walk
London
SE1 4TT
Secretary NameMr Jonathan Lloyd
NationalityBritish
StatusResigned
Appointed28 February 1995(13 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
Director NameGiles Gordon
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1995(13 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 17 January 2002)
RoleLiterary Agent
Correspondence Address6 Ann Street
Edinburgh
EH4 1PJ
Scotland
Director NameMark Kingsley Collingbourne
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1996(14 years after company formation)
Appointment Duration8 years, 5 months (resigned 30 July 2004)
RoleFinance Director
Correspondence Address39 Norman Road
London
SW19 1BW
Director NamePaul Joseph Scherer
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1996(14 years after company formation)
Appointment Duration5 years, 11 months (resigned 17 January 2002)
RolePublishing
Correspondence Address43a Cheyne Court
London
SW3 5TS
Secretary NameMark Kingsley Collingbourne
NationalityBritish
StatusResigned
Appointed17 July 1996(14 years, 5 months after company formation)
Appointment Duration8 years (resigned 30 July 2004)
RoleFinance Director
Correspondence Address39 Norman Road
London
SW19 1BW
Director NameMiss Jane Marjorie Bradish-Ellames
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(14 years, 11 months after company formation)
Appointment Duration5 years (resigned 17 January 2002)
RoleLiterary Agent
Country of ResidenceUnited Kingdom
Correspondence Address37 Askew Crescent
London
W12 9DN
Director NameJulian Beynon
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1999(17 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 January 2002)
RoleMedia Agent
Correspondence Address32 Gunnersby Court
Bollo Lane
London
W3 8JH
Director NameSue Latimer
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2000(17 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 May 2001)
RoleTalent Agent
Correspondence Address30 Howard Walk
London
N2 0HB

Location

Registered AddressC/O Baker Tilly First Floor
5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,641,450
Cash£216

Accounts

Latest Accounts28 February 2005 (19 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

9 November 2007Dissolved (1 page)
9 August 2007Return of final meeting in a members' voluntary winding up (3 pages)
9 August 2007Liquidators statement of receipts and payments (6 pages)
1 September 2006Registered office changed on 01/09/06 from: 5TH floor haymarket house 28-29 haymarket london SW1Y 4SP (1 page)
25 August 2006Appointment of a voluntary liquidator (1 page)
25 August 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 August 2006Declaration of solvency (3 pages)
20 January 2006Director resigned (1 page)
29 December 2005Return made up to 27/11/05; full list of members; amend (8 pages)
20 December 2005Accounts for a small company made up to 28 February 2005 (7 pages)
12 December 2005Return made up to 27/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 March 2005Accounts for a small company made up to 29 February 2004 (7 pages)
10 December 2004New secretary appointed (2 pages)
10 December 2004Return made up to 27/11/04; full list of members
  • 363(287) ‐ Registered office changed on 10/12/04
(9 pages)
12 August 2004Secretary resigned;director resigned (1 page)
3 April 2004Accounts for a small company made up to 28 February 2003 (7 pages)
12 December 2003Return made up to 27/11/03; full list of members (9 pages)
5 March 2003Group of companies' accounts made up to 28 February 2002 (27 pages)
23 December 2002Return made up to 27/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
5 February 2002New director appointed (2 pages)
29 January 2002Director resigned (1 page)
29 January 2002Declaration of assistance for shares acquisition (4 pages)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
29 January 2002Resolutions
  • RES13 ‐ Re sos 17/01/02
(2 pages)
29 January 2002Director resigned (1 page)
29 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
13 December 2001Return made up to 27/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
13 December 2001Group of companies' accounts made up to 28 February 2001 (20 pages)
31 May 2001Director resigned (1 page)
27 December 2000Full group accounts made up to 29 February 2000 (20 pages)
18 December 2000Return made up to 27/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
11 January 2000New director appointed (2 pages)
22 December 1999Full group accounts made up to 28 February 1999 (16 pages)
17 December 1999Return made up to 27/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
6 June 1999New director appointed (2 pages)
21 December 1998Full group accounts made up to 28 February 1998 (16 pages)
18 December 1998Return made up to 27/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 December 1997Full group accounts made up to 28 February 1997 (18 pages)
17 December 1997Return made up to 27/11/97; no change of members (8 pages)
29 May 1997New director appointed (2 pages)
25 January 1997New director appointed (2 pages)
25 January 1997New director appointed (2 pages)
7 January 1997Return made up to 27/11/96; full list of members (10 pages)
30 December 1996Secretary resigned (1 page)
30 December 1996New secretary appointed (2 pages)
23 December 1996Full group accounts made up to 29 February 1996 (18 pages)
30 October 1996Director resigned (1 page)
15 September 1996New director appointed (2 pages)
15 September 1996New director appointed (2 pages)
23 August 1996New director appointed (2 pages)
19 December 1995Return made up to 27/11/95; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
18 October 1995Director resigned (2 pages)
18 October 1995New secretary appointed (2 pages)
18 October 1995Director resigned (2 pages)
18 October 1995Full group accounts made up to 28 February 1995 (18 pages)
18 October 1995Director resigned (2 pages)
18 October 1995Director resigned (2 pages)
18 October 1995Director resigned (2 pages)
3 January 1991Return made up to 27/11/90; full list of members (13 pages)
5 April 1990Return made up to 12/04/90; full list of members (11 pages)
30 November 1988Return made up to 16/11/88; full list of members (8 pages)
9 February 1982Certificate of incorporation (1 page)