London
SW16 1AG
Director Name | Richard Hayler |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2017(12 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Alternative Dispute Resolution |
Country of Residence | United Kingdom |
Correspondence Address | The Point, 37 North Wharf Road Paddington London W2 1AF |
Director Name | Mr Nicholas John Rust |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2021(16 years, 7 months after company formation) |
Appointment Duration | 3 years |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Point, 37 North Wharf Road Paddington London W2 1AF |
Director Name | Bruce Millington |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(19 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | The Point, 37 North Wharf Road Paddington London W2 1AF |
Director Name | Mr Michael Patrick O'Kane |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(19 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | The Point, 37 North Wharf Road London W2 1AF |
Director Name | The Rt Hon Lord Bernard Donoughue |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(8 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 06 April 2021) |
Role | Peer |
Country of Residence | England |
Correspondence Address | Fox's Walk Hungerford Lane Shurlock Row Reading Berkshire RG10 0PB |
Secretary Name | James William Donnelley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(8 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 136 Springfield Road Morley Leeds West Yorkshire LS27 9TA |
Director Name | Mr Ian Edward Barlow |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 July 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Director Name | Jeremy Peter Reed |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 July 2009) |
Role | Company Director |
Correspondence Address | Palletts Farmhouse High Street Newport Essex CB11 3PE |
Director Name | Prof Sir David Metcalf |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(8 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 19 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 St Georges Avenue Holloway London N7 0HD |
Director Name | Charles Henry Gregson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2009(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hope Farm The Haven Billingshurst West Sussex RH14 9BN |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2004(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2004(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Website | www.startding.com |
---|
Registered Address | The Point 37 North Wharf Road Paddington London W2 1AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
15 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
10 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
28 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
4 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
27 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
27 September 2021 | Director's details changed for Richard Hayler on 27 September 2021 (2 pages) |
14 April 2021 | Termination of appointment of James William Donnelley as a secretary on 31 March 2021 (1 page) |
14 April 2021 | Appointment of Mr Nicholas John Rust as a director on 6 April 2021 (2 pages) |
14 April 2021 | Termination of appointment of Bernard Donoughue as a director on 6 April 2021 (1 page) |
22 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
14 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
12 February 2020 | Register inspection address has been changed from The Oriel Sydenham Road Guildford Surrey GU1 3SR England to The Point, 37 North Wharf Road Paddington London W2 1AF (1 page) |
11 February 2020 | Register(s) moved to registered office address The Point 37 North Wharf Road Paddington London W2 1AF (1 page) |
7 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
13 August 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
21 June 2019 | Registered office address changed from 292 Vauxhall Bridge Road London SW1V 1AE to The Point 37 North Wharf Road Paddington London W2 1AF on 21 June 2019 (1 page) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
8 October 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
19 March 2018 | Appointment of Richard Hayler as a director on 1 June 2017 (3 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
10 November 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
10 November 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
20 February 2017 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
20 February 2017 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
19 January 2016 | Annual return made up to 31 December 2015 no member list (6 pages) |
19 January 2016 | Annual return made up to 31 December 2015 no member list (6 pages) |
6 November 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
6 November 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
8 July 2015 | Resolutions
|
8 July 2015 | Resolutions
|
8 July 2015 | Memorandum and Articles of Association (18 pages) |
8 July 2015 | Memorandum and Articles of Association (18 pages) |
27 January 2015 | Annual return made up to 31 December 2014 no member list (6 pages) |
27 January 2015 | Annual return made up to 31 December 2014 no member list (6 pages) |
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
18 September 2014 | Annual return made up to 26 August 2014 no member list (6 pages) |
18 September 2014 | Annual return made up to 26 August 2014 no member list (6 pages) |
8 November 2013 | Resolutions
|
8 November 2013 | Resolutions
|
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
4 September 2013 | Annual return made up to 26 August 2013 no member list (6 pages) |
4 September 2013 | Annual return made up to 26 August 2013 no member list (6 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
21 September 2012 | Annual return made up to 26 August 2012 no member list (6 pages) |
21 September 2012 | Annual return made up to 26 August 2012 no member list (6 pages) |
10 November 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
10 November 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
23 September 2011 | Annual return made up to 26 August 2011 no member list (6 pages) |
23 September 2011 | Annual return made up to 26 August 2011 no member list (6 pages) |
9 September 2011 | Termination of appointment of Charles Gregson as a director (1 page) |
9 September 2011 | Termination of appointment of Charles Gregson as a director (1 page) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
24 September 2010 | Director's details changed for The Rt Hon Lord Bernard Donoughue on 26 August 2010 (2 pages) |
24 September 2010 | Annual return made up to 26 August 2010 no member list (7 pages) |
24 September 2010 | Register(s) moved to registered inspection location (1 page) |
24 September 2010 | Annual return made up to 26 August 2010 no member list (7 pages) |
24 September 2010 | Register(s) moved to registered inspection location (1 page) |
24 September 2010 | Director's details changed for Professor David Metcalf on 26 August 2010 (2 pages) |
24 September 2010 | Register inspection address has been changed (1 page) |
24 September 2010 | Director's details changed for Professor David Metcalf on 26 August 2010 (2 pages) |
24 September 2010 | Register inspection address has been changed (1 page) |
24 September 2010 | Director's details changed for The Rt Hon Lord Bernard Donoughue on 26 August 2010 (2 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
8 September 2009 | Annual return made up to 26/08/09 (3 pages) |
8 September 2009 | Annual return made up to 26/08/09 (3 pages) |
23 July 2009 | Appointment terminated director ian barlow (1 page) |
23 July 2009 | Director appointed lord david lawrence lipsey (2 pages) |
23 July 2009 | Appointment terminated director jeremy reed (1 page) |
23 July 2009 | Director appointed mr charles henry gregson (2 pages) |
23 July 2009 | Director appointed mr charles henry gregson (2 pages) |
23 July 2009 | Appointment terminated director jeremy reed (1 page) |
23 July 2009 | Appointment terminated director ian barlow (1 page) |
23 July 2009 | Director appointed lord david lawrence lipsey (2 pages) |
10 November 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
10 November 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
3 November 2008 | Full accounts made up to 31 December 2006 (6 pages) |
3 November 2008 | Full accounts made up to 31 December 2006 (6 pages) |
15 October 2008 | Annual return made up to 26/08/08 (3 pages) |
15 October 2008 | Annual return made up to 26/08/08 (3 pages) |
15 October 2008 | Director's change of particulars / david metcalf / 15/10/2008 (1 page) |
15 October 2008 | Director's change of particulars / david metcalf / 15/10/2008 (1 page) |
24 September 2007 | Annual return made up to 26/08/07 (2 pages) |
24 September 2007 | Annual return made up to 26/08/07 (2 pages) |
14 November 2006 | Annual return made up to 26/08/06
|
14 November 2006 | Annual return made up to 26/08/06
|
7 August 2006 | Full accounts made up to 31 December 2005 (6 pages) |
7 August 2006 | Full accounts made up to 31 December 2005 (6 pages) |
10 November 2005 | Annual return made up to 26/08/05
|
10 November 2005 | Annual return made up to 26/08/05
|
10 November 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
10 November 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
22 August 2005 | New director appointed (1 page) |
22 August 2005 | New director appointed (1 page) |
8 June 2005 | New director appointed (1 page) |
8 June 2005 | New director appointed (1 page) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | New director appointed (2 pages) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | New director appointed (2 pages) |
19 May 2005 | New secretary appointed (2 pages) |
19 May 2005 | Secretary resigned (1 page) |
19 May 2005 | New secretary appointed (2 pages) |
19 May 2005 | Secretary resigned (1 page) |
11 May 2005 | Registered office changed on 11/05/05 from: p o box 55 7 spa road london SE16 3QQ (1 page) |
11 May 2005 | New director appointed (1 page) |
11 May 2005 | Resolutions
|
11 May 2005 | New director appointed (1 page) |
11 May 2005 | Resolutions
|
11 May 2005 | Registered office changed on 11/05/05 from: p o box 55 7 spa road london SE16 3QQ (1 page) |
26 August 2004 | Incorporation (25 pages) |
26 August 2004 | Incorporation (25 pages) |