Company NameStarthere
Company StatusDissolved
Company Number03527415
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 March 1998(26 years, 1 month ago)
Dissolution Date18 April 2017 (7 years ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameRichard Worsley
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1998(2 days after company formation)
Appointment Duration19 years, 1 month (closed 18 April 2017)
RoleWriter
Country of ResidenceEngland
Correspondence AddressSt Anthony's Cottage
Burnham Norton
Kings Lynn
Norfolk
PE31 8DS
Director NameProf David Ingram
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1999(1 year after company formation)
Appointment Duration18 years, 1 month (closed 18 April 2017)
RoleUniversity Teacher
Country of ResidenceEngland
Correspondence Address3rd Floor
12 Gough Square
London
EC4A 3DW
Secretary NameSarah Hamilton Fairley
NationalityBritish
StatusClosed
Appointed14 November 2000(2 years, 8 months after company formation)
Appointment Duration16 years, 5 months (closed 18 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cumberland Park
London
W3 6SY
Director NameMr John Phillips McMonigall
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2004(6 years, 4 months after company formation)
Appointment Duration12 years, 9 months (closed 18 April 2017)
RolePartner Venture Capital
Country of ResidenceEngland
Correspondence AddressDipley Mill
Dipley Road
Hartley Witney
Hampshire
RG27 8JP
Director NameSarah Jane Vernon
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2005(7 years, 6 months after company formation)
Appointment Duration11 years, 7 months (closed 18 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Lawford Road
London
NW5 2LH
Director NameMr Richard Mervyn Crofton
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2011(13 years, 3 months after company formation)
Appointment Duration5 years, 9 months (closed 18 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cumberland Park
London
W3 6SY
Director NameMr Richard John Harris
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2011(13 years, 6 months after company formation)
Appointment Duration5 years, 7 months (closed 18 April 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address82 Broad Oaks Road
Solihull
West Midlands
B91 1HZ
Director NameMrs Jill Mavis Fowler
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1998(same day as company formation)
RoleCommunity Affairs Manager
Correspondence Address1 Coombe Lea
Bickley
Kent
BR1 2HQ
Director NameHarry Marsh
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1998(same day as company formation)
RoleChief Executive National Gall
Country of ResidenceUnited Kingdom
Correspondence Address25 Etheldene Avenue
London
N10 3QG
Secretary NameSarah Jane Vernon
NationalityBritish
StatusResigned
Appointed10 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Lawford Road
London
NW5 2LH
Director NameMr Gavin Stuart Mark Potter
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(2 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 January 2003)
RolePartner
Country of ResidenceEngland
Correspondence Address1 Lawford Road
London
NW5 2LH
Director NameGeoffrey Barnet
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2000(2 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 September 2005)
RoleBusiness Consultant
Correspondence Address2 Mill Hill Road
London
SW13 0HR
Director NameDame Elizabeth Louise Neville
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(2 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 September 2005)
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBreakspears
The Breach
Devizes
Wiltshire
SN10 5BJ
Director NameMs Virginia Beardshaw
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2002(4 years, 8 months after company formation)
Appointment Duration12 years, 1 month (resigned 04 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Patshull Road
London
NW5 2LE
Director NameDerek Murray Wyatt
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(7 years, 6 months after company formation)
Appointment Duration1 year (resigned 04 October 2006)
RoleMember Of Parliament
Country of ResidenceEngland
Correspondence AddressWyles Cottage Bottles Lane
Rodmersham Green
Kent
ME9 0PP
Director NameMr Stephen Thomas Lloyd
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2011(13 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 17 November 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address44 Dartmouth Row
Greenwich
London
SE10 8AW
Director NameSir John William Elvidge
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2011(13 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 February 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Sciennes Gardens
Edinburgh
EH9 1NR
Scotland

Contact

Websitestarthere.org.uk
Telephone020 87427722
Telephone regionLondon

Location

Registered Address3rd Floor
12 Gough Square
London
EC4A 3DW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Turnover£143,222
Net Worth£62,504
Cash£22,624
Current Liabilities£11,311

Accounts

Latest Accounts31 March 2016 (8 years ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryGroup
Accounts Year End31 March

Charges

25 July 2003Delivered on: 1 August 2003
Persons entitled: Chiswick Furniture Galleries Limited

Classification: Security deposit deed
Secured details: 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.
Particulars: The rent deposit £6,000 together with accrued interest.
Outstanding
20 December 2000Delivered on: 23 December 2000
Persons entitled: Chiswick Furniture Galleries Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date.
Particulars: £11,875.00 and all other sums added thereto pursuant to this deed.
Outstanding

Filing History

18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2017Voluntary strike-off action has been suspended (1 page)
9 February 2017Voluntary strike-off action has been suspended (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
10 January 2017Application to strike the company off the register (3 pages)
10 January 2017Application to strike the company off the register (3 pages)
6 January 2017Group of companies' accounts made up to 31 March 2016 (15 pages)
6 January 2017Group of companies' accounts made up to 31 March 2016 (15 pages)
4 April 2016Annual return made up to 10 March 2016 no member list (8 pages)
4 April 2016Annual return made up to 10 March 2016 no member list (8 pages)
16 December 2015Group of companies' accounts made up to 31 March 2015 (20 pages)
16 December 2015Group of companies' accounts made up to 31 March 2015 (20 pages)
2 April 2015Termination of appointment of Virginia Beardshaw as a director on 4 December 2014 (1 page)
2 April 2015Termination of appointment of Virginia Beardshaw as a director on 4 December 2014 (1 page)
2 April 2015Termination of appointment of Virginia Beardshaw as a director on 4 December 2014 (1 page)
2 April 2015Termination of appointment of Virginia Beardshaw as a director on 4 December 2014 (1 page)
2 April 2015Termination of appointment of Virginia Beardshaw as a director on 4 December 2014 (1 page)
2 April 2015Annual return made up to 10 March 2015 no member list (8 pages)
2 April 2015Termination of appointment of Virginia Beardshaw as a director on 4 December 2014 (1 page)
2 April 2015Annual return made up to 10 March 2015 no member list (8 pages)
18 December 2014Group of companies' accounts made up to 31 March 2014 (22 pages)
18 December 2014Group of companies' accounts made up to 31 March 2014 (22 pages)
18 July 2014Director's details changed for Professor David Ingram on 2 July 2014 (2 pages)
18 July 2014Director's details changed for Professor David Ingram on 2 July 2014 (2 pages)
18 July 2014Director's details changed for Professor David Ingram on 2 July 2014 (2 pages)
2 April 2014Annual return made up to 10 March 2014 no member list (9 pages)
2 April 2014Annual return made up to 10 March 2014 no member list (9 pages)
23 December 2013Group of companies' accounts made up to 31 March 2013 (22 pages)
23 December 2013Group of companies' accounts made up to 31 March 2013 (22 pages)
29 May 2013Registered office address changed from 12 Turnham Green Terrace London W4 1QP on 29 May 2013 (1 page)
29 May 2013Registered office address changed from 12 Turnham Green Terrace London W4 1QP on 29 May 2013 (1 page)
5 April 2013Annual return made up to 10 March 2013 no member list (9 pages)
5 April 2013Annual return made up to 10 March 2013 no member list (9 pages)
4 April 2013Termination of appointment of John Elvidge as a director (1 page)
4 April 2013Termination of appointment of John Elvidge as a director (1 page)
3 January 2013Group of companies' accounts made up to 31 March 2012 (29 pages)
3 January 2013Group of companies' accounts made up to 31 March 2012 (29 pages)
5 April 2012Annual return made up to 10 March 2012 no member list (10 pages)
5 April 2012Annual return made up to 10 March 2012 no member list (10 pages)
28 March 2012Termination of appointment of Stephen Lloyd as a director (1 page)
28 March 2012Termination of appointment of Stephen Lloyd as a director (1 page)
9 January 2012Group of companies' accounts made up to 31 March 2011 (17 pages)
9 January 2012Group of companies' accounts made up to 31 March 2011 (17 pages)
26 October 2011Appointment of Mr Richard Mervyn Crofton as a director (2 pages)
26 October 2011Appointment of Mr Richard John Harris as a director (2 pages)
26 October 2011Appointment of Mr Stephen Thomas Lloyd as a director (2 pages)
26 October 2011Appointment of Sir John William Elvidge as a director (2 pages)
26 October 2011Appointment of Sir John William Elvidge as a director (2 pages)
26 October 2011Appointment of Mr Richard Mervyn Crofton as a director (2 pages)
26 October 2011Appointment of Mr Richard John Harris as a director (2 pages)
26 October 2011Appointment of Mr Stephen Thomas Lloyd as a director (2 pages)
8 April 2011Annual return made up to 10 March 2011 no member list (7 pages)
8 April 2011Annual return made up to 10 March 2011 no member list (7 pages)
26 July 2010Group of companies' accounts made up to 31 March 2010 (18 pages)
26 July 2010Group of companies' accounts made up to 31 March 2010 (18 pages)
7 April 2010Annual return made up to 10 March 2010 no member list (5 pages)
7 April 2010Annual return made up to 10 March 2010 no member list (5 pages)
6 April 2010Director's details changed for Professor David Ingram on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Professor David Ingram on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Sarah Jane Vernon on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Sarah Jane Vernon on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Richard Worsley on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Professor David Ingram on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Sarah Jane Vernon on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Richard Worsley on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Richard Worsley on 6 April 2010 (2 pages)
14 January 2010Group of companies' accounts made up to 31 March 2009 (22 pages)
14 January 2010Group of companies' accounts made up to 31 March 2009 (22 pages)
6 April 2009Annual return made up to 10/03/09 (3 pages)
6 April 2009Annual return made up to 10/03/09 (3 pages)
25 July 2008Group of companies' accounts made up to 31 March 2008 (20 pages)
25 July 2008Group of companies' accounts made up to 31 March 2008 (20 pages)
14 May 2008Annual return made up to 10/03/08 (3 pages)
14 May 2008Annual return made up to 10/03/08 (3 pages)
2 August 2007Group of companies' accounts made up to 31 March 2007 (20 pages)
2 August 2007Group of companies' accounts made up to 31 March 2007 (20 pages)
5 April 2007Annual return made up to 10/03/07 (2 pages)
5 April 2007Annual return made up to 10/03/07 (2 pages)
7 December 2006Group of companies' accounts made up to 31 March 2006 (18 pages)
7 December 2006Group of companies' accounts made up to 31 March 2006 (18 pages)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
7 April 2006Annual return made up to 10/03/06 (2 pages)
7 April 2006Annual return made up to 10/03/06 (2 pages)
6 December 2005New director appointed (2 pages)
6 December 2005New director appointed (2 pages)
21 November 2005New director appointed (2 pages)
21 November 2005New director appointed (2 pages)
3 November 2005Director resigned (1 page)
3 November 2005Director resigned (1 page)
3 November 2005Director resigned (1 page)
3 November 2005Director resigned (1 page)
15 August 2005Full accounts made up to 31 March 2005 (18 pages)
15 August 2005Full accounts made up to 31 March 2005 (18 pages)
9 April 2005Annual return made up to 10/03/05 (6 pages)
9 April 2005Annual return made up to 10/03/05 (6 pages)
20 October 2004New director appointed (4 pages)
20 October 2004New director appointed (4 pages)
2 August 2004Group of companies' accounts made up to 31 March 2004 (18 pages)
2 August 2004Group of companies' accounts made up to 31 March 2004 (18 pages)
14 April 2004Annual return made up to 10/03/04 (5 pages)
14 April 2004Annual return made up to 10/03/04 (5 pages)
25 September 2003Group of companies' accounts made up to 31 March 2003 (18 pages)
25 September 2003Group of companies' accounts made up to 31 March 2003 (18 pages)
1 August 2003Particulars of mortgage/charge (3 pages)
1 August 2003Particulars of mortgage/charge (3 pages)
29 April 2003Annual return made up to 10/03/03 (5 pages)
29 April 2003Annual return made up to 10/03/03 (5 pages)
28 January 2003Director resigned (1 page)
28 January 2003Director resigned (1 page)
22 January 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
18 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 October 2002Memorandum and Articles of Association (23 pages)
18 October 2002Memorandum and Articles of Association (23 pages)
18 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 August 2002Group of companies' accounts made up to 31 March 2002 (15 pages)
21 August 2002Group of companies' accounts made up to 31 March 2002 (15 pages)
14 March 2002Annual return made up to 10/03/02 (4 pages)
14 March 2002Annual return made up to 10/03/02 (4 pages)
7 November 2001Group of companies' accounts made up to 31 March 2001 (14 pages)
7 November 2001Group of companies' accounts made up to 31 March 2001 (14 pages)
1 November 2001Director resigned (1 page)
1 November 2001Director resigned (1 page)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
23 March 2001Annual return made up to 10/03/01 (4 pages)
23 March 2001Annual return made up to 10/03/01 (4 pages)
11 January 2001Registered office changed on 11/01/01 from: po box 160 kings lynn norfolk PE31 8GA (1 page)
11 January 2001Registered office changed on 11/01/01 from: po box 160 kings lynn norfolk PE31 8GA (1 page)
23 December 2000Particulars of mortgage/charge (3 pages)
23 December 2000Particulars of mortgage/charge (3 pages)
19 December 2000New director appointed (2 pages)
19 December 2000New secretary appointed (2 pages)
19 December 2000New director appointed (2 pages)
19 December 2000New secretary appointed (2 pages)
19 December 2000New director appointed (2 pages)
19 December 2000Secretary resigned (1 page)
19 December 2000New director appointed (2 pages)
19 December 2000Secretary resigned (1 page)
12 June 2000Full accounts made up to 31 March 2000 (15 pages)
12 June 2000Full accounts made up to 31 March 2000 (15 pages)
21 March 2000Annual return made up to 10/03/00 (4 pages)
21 March 2000Annual return made up to 10/03/00 (4 pages)
17 September 1999Full accounts made up to 31 March 1999 (12 pages)
17 September 1999Full accounts made up to 31 March 1999 (12 pages)
15 June 1999Director resigned (1 page)
15 June 1999Director resigned (1 page)
15 June 1999New director appointed (2 pages)
15 June 1999Registered office changed on 15/06/99 from: c/o prudential corporation 142 holborn bars london EC1N 2NH (1 page)
15 June 1999New director appointed (2 pages)
15 June 1999Registered office changed on 15/06/99 from: c/o prudential corporation 142 holborn bars london EC1N 2NH (1 page)
6 April 1999Annual return made up to 10/03/99 (4 pages)
6 April 1999Annual return made up to 10/03/99 (4 pages)
6 July 1998Registered office changed on 06/07/98 from: c/o whitewater popular mews, uxbridge road london W10 5XL (1 page)
6 July 1998Registered office changed on 06/07/98 from: c/o whitewater popular mews, uxbridge road london W10 5XL (1 page)
18 June 1998New director appointed (2 pages)
18 June 1998New director appointed (2 pages)
10 March 1998Incorporation (36 pages)
10 March 1998Incorporation (36 pages)