STARTHERE

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSTARTHERE
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03527415
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of STARTHERE?

    • Other information service activities n.e.c. (63990) / Information and communication

    Where is STARTHERE located?

    Registered Office Address
    3rd Floor
    12 Gough Square
    EC4A 3DW London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for STARTHERE?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2017
    Next Accounts Due OnDec 31, 2017
    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for STARTHERE?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Group of companies' accounts made up to Mar 31, 2016

    15 pagesAA

    Annual return made up to Mar 10, 2016 no member list

    8 pagesAR01

    Group of companies' accounts made up to Mar 31, 2015

    20 pagesAA

    Termination of appointment of Virginia Beardshaw as a director on Dec 04, 2014

    1 pagesTM01

    Annual return made up to Mar 10, 2015 no member list

    8 pagesAR01

    Termination of appointment of Virginia Beardshaw as a director on Dec 04, 2014

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2014

    22 pagesAA

    Director's details changed for Professor David Ingram on Jul 02, 2014

    2 pagesCH01

    Annual return made up to Mar 10, 2014 no member list

    9 pagesAR01

    Group of companies' accounts made up to Mar 31, 2013

    22 pagesAA

    Registered office address changed from * 12 Turnham Green Terrace London W4 1QP* on May 29, 2013

    1 pagesAD01

    Annual return made up to Mar 10, 2013 no member list

    9 pagesAR01

    Termination of appointment of John Elvidge as a director

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2012

    29 pagesAA

    Annual return made up to Mar 10, 2012 no member list

    10 pagesAR01

    Termination of appointment of Stephen Lloyd as a director

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2011

    17 pagesAA

    Appointment of Mr Richard John Harris as a director

    2 pagesAP01

    Appointment of Mr Richard Mervyn Crofton as a director

    2 pagesAP01

    Appointment of Sir John William Elvidge as a director

    2 pagesAP01

    Appointment of Mr Stephen Thomas Lloyd as a director

    2 pagesAP01

    Who are the officers of STARTHERE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAMILTON FAIRLEY, Sarah
    4 Cumberland Park
    W3 6SY London
    Secretary
    4 Cumberland Park
    W3 6SY London
    British73482480001
    CROFTON, Richard Mervyn
    Cumberland Park
    W3 6SY London
    4
    United Kingdom
    Director
    Cumberland Park
    W3 6SY London
    4
    United Kingdom
    United KingdomBritish69238930001
    HARRIS, Richard John
    Broad Oaks Road
    B91 1HZ Solihull
    82
    West Midlands
    United Kingdom
    Director
    Broad Oaks Road
    B91 1HZ Solihull
    82
    West Midlands
    United Kingdom
    United KingdomBritish53773940001
    INGRAM, David, Professor
    Floor
    12 Gough Square
    EC4A 3DW London
    3rd
    Director
    Floor
    12 Gough Square
    EC4A 3DW London
    3rd
    EnglandBritish36652920003
    MCMONIGALL, John Phillips
    Dipley Mill
    Dipley Road
    RG27 8JP Hartley Witney
    Hampshire
    Director
    Dipley Mill
    Dipley Road
    RG27 8JP Hartley Witney
    Hampshire
    United KingdomBritish154220150001
    VERNON, Sarah Jane
    13 Lawford Road
    NW5 2LH London
    Director
    13 Lawford Road
    NW5 2LH London
    EnglandBritish57313470001
    WORSLEY, Richard
    St Anthony's Cottage
    Burnham Norton
    PE31 8DS Kings Lynn
    Norfolk
    Director
    St Anthony's Cottage
    Burnham Norton
    PE31 8DS Kings Lynn
    Norfolk
    EnglandBritish58925080002
    VERNON, Sarah Jane
    13 Lawford Road
    NW5 2LH London
    Secretary
    13 Lawford Road
    NW5 2LH London
    British57313470001
    BARNET, Geoffrey
    2 Mill Hill Road
    SW13 0HR London
    Director
    2 Mill Hill Road
    SW13 0HR London
    British73482270001
    BEARDSHAW, Virginia
    91 Patshull Road
    NW5 2LE London
    Director
    91 Patshull Road
    NW5 2LE London
    EnglandBritish23272390001
    ELVIDGE, John William, Sir
    Sciennes Gardens
    EH9 1NR Edinburgh
    6
    Scotland
    Scotland
    Director
    Sciennes Gardens
    EH9 1NR Edinburgh
    6
    Scotland
    Scotland
    ScotlandBritish1142460002
    FOWLER, Jill Mavis
    1 Coombe Lea
    BR1 2HQ Bickley
    Kent
    Director
    1 Coombe Lea
    BR1 2HQ Bickley
    Kent
    British57313460001
    LLOYD, Stephen Thomas
    Dartmouth Row
    Greenwich
    SE10 8AW London
    44
    United Kingdom
    Director
    Dartmouth Row
    Greenwich
    SE10 8AW London
    44
    United Kingdom
    EnglandBritish34882840001
    MARSH, Harry
    25 Etheldene Avenue
    N10 3QG London
    Director
    25 Etheldene Avenue
    N10 3QG London
    United KingdomBritish20849180001
    NEVILLE, Elizabeth Louise, Dame
    Breakspears
    The Breach
    SN10 5BJ Devizes
    Wiltshire
    Director
    Breakspears
    The Breach
    SN10 5BJ Devizes
    Wiltshire
    United KingdomBritish76375190001
    POTTER, Gavin Stuart Mark
    1 Lawford Road
    NW5 2LH London
    Director
    1 Lawford Road
    NW5 2LH London
    EnglandBritish61394590002
    WYATT, Derek Murray
    Wyles Cottage Bottles Lane
    ME9 0PP Rodmersham Green
    Kent
    Director
    Wyles Cottage Bottles Lane
    ME9 0PP Rodmersham Green
    Kent
    EnglandBritish58484910001

    Does STARTHERE have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security deposit deed
    Created On Jul 25, 2003
    Delivered On Aug 01, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The rent deposit £6,000 together with accrued interest.
    Persons Entitled
    • Chiswick Furniture Galleries Limited
    Transactions
    • Aug 01, 2003Registration of a charge (395)
    Rent deposit deed
    Created On Dec 20, 2000
    Delivered On Dec 23, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a lease of even date
    Short particulars
    £11,875.00 and all other sums added thereto pursuant to this deed.
    Persons Entitled
    • Chiswick Furniture Galleries Limited
    Transactions
    • Dec 23, 2000Registration of a charge (395)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0