Company NameHeadstart Advisers Ltd
DirectorsNajy Nasser and Henry Charles Watkinson
Company StatusActive
Company Number02014244
CategoryPrivate Limited Company
Incorporation Date25 April 1986(38 years ago)
Previous NamesStock Shop Limited(The) and Folkes Asset Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies

Directors

Director NameNajy Nasser
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2001(14 years, 11 months after company formation)
Appointment Duration23 years, 1 month
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address1 Knightsbridge Green
London
SW1X 7NE
Director NameHenry Charles Watkinson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2004(18 years, 3 months after company formation)
Appointment Duration19 years, 9 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPonds Farmhouse
Ponds Farm Shere
Guildford
Surrey
GU5 9JL
Secretary NamePHS Secretarial Services Limited (Corporation)
StatusCurrent
Appointed16 August 2004(18 years, 3 months after company formation)
Appointment Duration19 years, 8 months
Correspondence AddressCity Tower City Tower Level 4
40 Basinghall Street
London
EC2V 5DE
Director NamePatrick John Surtees Folkes
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(5 years, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 07 January 2004)
RoleInvestment Broker
Correspondence AddressNo 24 Le Cimabue 3rd Floor
16 Quai Jean Charles Rey
Monaco Mc 98000
Foreign
Director NamePhilip O Neill
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(5 years, 10 months after company formation)
Appointment Duration1 month (resigned 31 March 1992)
RoleMarketing Director
Correspondence Address8 Colville Road
London
W11 2BP
Secretary NamePhilip O Neill
NationalityBritish
StatusResigned
Appointed28 February 1992(5 years, 10 months after company formation)
Appointment Duration1 month (resigned 31 March 1992)
RoleCompany Director
Correspondence Address8 Colville Road
London
W11 2BP
Secretary NameMiss Amanda Jane Thompson
NationalityBritish
StatusResigned
Appointed31 March 1992(5 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 May 1994)
RoleCompany Director
Correspondence Address230 Munster Road
Fulham
London
SW6 6AZ
Secretary NameElisabeth Claire Elsom
NationalityBritish
StatusResigned
Appointed31 May 1994(8 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 12 April 1996)
RoleSecretary
Correspondence Address66b Gowrie Road
Clapham
London
SW11 5NR
Secretary NameMargaret Louisa Bateman
NationalityBritish
StatusResigned
Appointed09 April 1996(9 years, 11 months after company formation)
Appointment Duration3 years (resigned 01 May 1999)
RoleCompany Director
Correspondence Address16a Fawcett Street
London
SW10 9JD
Director NameNajy Nasser
Date of BirthOctober 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed01 September 1997(11 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 December 2000)
RoleFinance
Correspondence AddressFlat 10
12-14 Reeves Mews
London
W1Y 3PB
Secretary NamePatrick John Surtees Folkes
NationalityBritish
StatusResigned
Appointed01 May 1999(13 years after company formation)
Appointment Duration1 year, 11 months (resigned 11 April 2001)
RoleCompany Director
Correspondence AddressBlackpitts Farmhouse
Aldworth
Cheltenham
Gloucestershire
GL54 3QY
Wales
Director NameJohn Charles Morter
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(14 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2003)
RoleSenior Operations Manager
Correspondence Address94 Northwood Way
Northwood
Middlesex
HA6 1RU
Secretary NameSarah Elizabeth Finn Kelcey
NationalityBritish
StatusResigned
Appointed04 April 2001(14 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 July 2003)
RoleCompany Director
Correspondence AddressFlat 1
26-28 Courtfield Gardens
London
SW5 0PA
Director NameClare Atta Kakra Abbam
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2002(16 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 February 2004)
RoleHead Of Investment Department
Correspondence AddressFlat 1
Lavender Hill
London
SW11 1JW
Secretary NameDavid Richard King
NationalityBritish
StatusResigned
Appointed14 July 2003(17 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 October 2004)
RoleCompany Director
Correspondence AddressFlat 20
35 37 Earls Court Square
London
SW5 9BY
Director NameDavid Richard King
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(18 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 27 August 2004)
RoleFinance Director
Correspondence AddressFlat 20
35 37 Earls Court Square
London
SW5 9BY

Contact

Websiteheadstartadvisers.com
Email address[email protected]

Location

Registered Address1 Knightsbridge Green
London
SW1X 7NE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5k at £1Candice Advisors LTD
100.00%
Ordinary

Financials

Year2014
Turnover£760,277
Net Worth£1,227,401
Cash£362,515
Current Liabilities£46,575

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 February 2024 (2 months ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Charges

17 February 2012Delivered on: 21 February 2012
Persons entitled: New Star Asset Management Holdings Limited

Classification: Rent deposit deed
Secured details: £57,079.20 due or to become due from the company to the chargee.
Particulars: The interest in all the monies standing to the credit of the account.
Outstanding
16 June 2009Delivered on: 19 June 2009
Persons entitled: Chelsea Harbour Limited

Classification: Rent deposit deed
Secured details: £23,059.38 and all other 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 company's interest in the deposit of 323,059.38 or such part thereof as shall from time to time be held under the deed including monies added to the deposit and accrued interest on the deposit.
Outstanding
25 June 2004Delivered on: 29 June 2004
Satisfied on: 27 March 2010
Persons entitled: Chelsea Harbour Limited

Classification: Deed of rent dpeosit
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: £23,059.38 or such other sum.
Fully Satisfied

Filing History

7 March 2024Confirmation statement made on 27 February 2024 with no updates (3 pages)
25 September 2023Full accounts made up to 31 December 2022 (23 pages)
28 April 2023Director's details changed for Henry Charles Watkinson on 28 April 2023 (2 pages)
2 March 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
26 September 2022Full accounts made up to 31 December 2021 (24 pages)
10 March 2022Satisfaction of charge 3 in full (1 page)
10 March 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
8 September 2021Full accounts made up to 31 December 2020 (25 pages)
12 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
17 September 2020Full accounts made up to 31 December 2019 (24 pages)
19 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
23 September 2019Full accounts made up to 31 December 2018 (22 pages)
2 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
19 September 2018Full accounts made up to 31 December 2017 (22 pages)
27 February 2018Confirmation statement made on 27 February 2018 with updates (4 pages)
27 February 2018Change of details for Mr Nagy Nasser as a person with significant control on 28 February 2017 (2 pages)
26 June 2017Full accounts made up to 31 December 2016 (23 pages)
26 June 2017Full accounts made up to 31 December 2016 (23 pages)
14 March 2017Satisfaction of charge 2 in full (2 pages)
14 March 2017Satisfaction of charge 2 in full (2 pages)
13 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
26 September 2016Full accounts made up to 31 December 2015 (17 pages)
26 September 2016Full accounts made up to 31 December 2015 (17 pages)
9 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 5,000
(4 pages)
9 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 5,000
(4 pages)
28 August 2015Full accounts made up to 31 December 2014 (17 pages)
28 August 2015Full accounts made up to 31 December 2014 (17 pages)
27 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 5,000
(4 pages)
27 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 5,000
(4 pages)
30 August 2014Full accounts made up to 31 December 2013 (17 pages)
30 August 2014Full accounts made up to 31 December 2013 (17 pages)
26 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 5,000
(4 pages)
26 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 5,000
(4 pages)
2 October 2013Full accounts made up to 31 December 2012 (16 pages)
2 October 2013Full accounts made up to 31 December 2012 (16 pages)
12 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
18 September 2012Full accounts made up to 31 December 2011 (16 pages)
18 September 2012Full accounts made up to 31 December 2011 (16 pages)
30 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
22 March 2012Registered office address changed from Unit 3 18 Harbour Yard Chelsea Harbour London SW10 0XD on 22 March 2012 (1 page)
22 March 2012Registered office address changed from Unit 3 18 Harbour Yard Chelsea Harbour London SW10 0XD on 22 March 2012 (1 page)
21 February 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 February 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 March 2011Full accounts made up to 31 December 2010 (16 pages)
29 March 2011Full accounts made up to 31 December 2010 (16 pages)
11 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
24 September 2010Full accounts made up to 31 December 2009 (16 pages)
24 September 2010Full accounts made up to 31 December 2009 (16 pages)
31 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
31 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
23 March 2010Secretary's details changed for Phs Secretarial Services Limited on 28 February 2010 (2 pages)
23 March 2010Director's details changed for Henry Charles Watkinson on 28 February 2010 (2 pages)
23 March 2010Director's details changed for Henry Charles Watkinson on 28 February 2010 (2 pages)
23 March 2010Secretary's details changed for Phs Secretarial Services Limited on 28 February 2010 (2 pages)
23 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
23 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
23 March 2010Director's details changed for Najy Nasser on 28 February 2010 (2 pages)
23 March 2010Director's details changed for Najy Nasser on 28 February 2010 (2 pages)
6 November 2009Full accounts made up to 31 December 2008 (17 pages)
6 November 2009Full accounts made up to 31 December 2008 (17 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
17 April 2009Return made up to 28/02/07; no change of members; amend (4 pages)
17 April 2009Return made up to 28/02/07; no change of members; amend (4 pages)
17 April 2009Return made up to 28/02/09; full list of members (5 pages)
17 April 2009Return made up to 28/02/09; full list of members (5 pages)
16 April 2009Director's change of particulars / najy nasser / 01/09/2008 (1 page)
16 April 2009Director's change of particulars / najy nasser / 01/09/2008 (1 page)
30 March 2009Registered office changed on 30/03/2009 from unit 3-19 harbour yard chelsea harbour london SW10 0XD (1 page)
30 March 2009Registered office changed on 30/03/2009 from unit 3-19 harbour yard chelsea harbour london SW10 0XD (1 page)
2 September 2008Return made up to 28/02/08; change of members; amend (7 pages)
2 September 2008Return made up to 28/02/08; change of members; amend (7 pages)
1 September 2008Director's change of particulars / najy nasser / 22/07/2008 (1 page)
1 September 2008Director's change of particulars / najy nasser / 22/07/2008 (1 page)
4 April 2008Full accounts made up to 31 December 2007 (17 pages)
4 April 2008Full accounts made up to 31 December 2007 (17 pages)
5 March 2008Return made up to 28/02/08; full list of members (4 pages)
5 March 2008Return made up to 28/02/08; full list of members (4 pages)
25 October 2007Full accounts made up to 31 December 2006 (17 pages)
25 October 2007Full accounts made up to 31 December 2006 (17 pages)
22 May 2007£ ic 51000/50000 05/04/07 £ sr 1000@1=1000 (1 page)
22 May 2007£ ic 51000/50000 05/04/07 £ sr 1000@1=1000 (1 page)
23 April 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 April 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 March 2007Return made up to 28/02/07; full list of members (3 pages)
7 March 2007Return made up to 28/02/07; full list of members (3 pages)
7 March 2007Registered office changed on 07/03/07 from: unit 3-18 harbour yard chelsea harbour london SW10 0XD (1 page)
7 March 2007Registered office changed on 07/03/07 from: unit 3-18 harbour yard chelsea harbour london SW10 0XD (1 page)
20 October 2006Full accounts made up to 31 December 2005 (16 pages)
20 October 2006Full accounts made up to 31 December 2005 (16 pages)
25 April 2006Return made up to 28/02/06; full list of members (7 pages)
25 April 2006Return made up to 28/02/06; full list of members (7 pages)
30 August 2005Accounts for a small company made up to 31 December 2004 (8 pages)
30 August 2005Accounts for a small company made up to 31 December 2004 (8 pages)
16 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2004Secretary resigned (1 page)
27 October 2004Secretary resigned (1 page)
3 September 2004Director resigned (1 page)
3 September 2004Director resigned (1 page)
31 August 2004New secretary appointed (2 pages)
31 August 2004New secretary appointed (2 pages)
24 August 2004Full accounts made up to 31 December 2003 (14 pages)
24 August 2004Full accounts made up to 31 December 2003 (14 pages)
23 August 2004Registered office changed on 23/08/04 from: chelsea wharf 15 lots road london SW10 0QJ (1 page)
23 August 2004Registered office changed on 23/08/04 from: chelsea wharf 15 lots road london SW10 0QJ (1 page)
3 August 2004New director appointed (2 pages)
3 August 2004New director appointed (2 pages)
29 June 2004Particulars of mortgage/charge (3 pages)
29 June 2004Particulars of mortgage/charge (3 pages)
11 June 2004New director appointed (2 pages)
11 June 2004New director appointed (2 pages)
30 March 2004Return made up to 28/02/04; full list of members (7 pages)
30 March 2004Return made up to 28/02/04; full list of members (7 pages)
26 February 2004Director resigned (1 page)
26 February 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
1 July 2003New secretary appointed (2 pages)
1 July 2003New secretary appointed (2 pages)
1 July 2003Secretary resigned (1 page)
1 July 2003Secretary resigned (1 page)
2 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
2 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
31 March 2003Director resigned (1 page)
31 March 2003Director resigned (1 page)
12 March 2003Company name changed folkes asset management LIMITED\certificate issued on 12/03/03 (2 pages)
12 March 2003Company name changed folkes asset management LIMITED\certificate issued on 12/03/03 (2 pages)
3 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 January 2003Director's particulars changed (1 page)
15 January 2003Director's particulars changed (1 page)
18 December 2002New director appointed (2 pages)
18 December 2002New director appointed (2 pages)
15 June 2002Total exemption full accounts made up to 31 December 2001 (14 pages)
15 June 2002Total exemption full accounts made up to 31 December 2001 (14 pages)
22 February 2002Return made up to 28/02/02; full list of members (7 pages)
22 February 2002Return made up to 28/02/02; full list of members (7 pages)
20 April 2001New director appointed (2 pages)
20 April 2001New director appointed (2 pages)
13 April 2001Secretary resigned (1 page)
13 April 2001Secretary resigned (1 page)
13 April 2001New secretary appointed (2 pages)
13 April 2001New secretary appointed (2 pages)
3 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
3 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
7 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2001New director appointed (2 pages)
30 January 2001Director resigned (1 page)
30 January 2001New director appointed (2 pages)
30 January 2001Director resigned (1 page)
30 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
30 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
26 April 2000Return made up to 28/02/00; full list of members (8 pages)
26 April 2000Return made up to 28/02/00; full list of members (8 pages)
5 April 2000Secretary's particulars changed;director's particulars changed (1 page)
5 April 2000Secretary's particulars changed;director's particulars changed (1 page)
13 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
13 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
4 June 1999New secretary appointed (2 pages)
4 June 1999New secretary appointed (2 pages)
4 June 1999Secretary resigned (1 page)
4 June 1999Secretary resigned (1 page)
18 March 1999Return made up to 28/02/99; no change of members (4 pages)
18 March 1999Return made up to 28/02/99; no change of members (4 pages)
16 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
16 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
29 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
29 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
21 April 1997Return made up to 28/02/97; no change of members (4 pages)
21 April 1997Return made up to 28/02/97; no change of members (4 pages)
10 March 1997Ad 20/12/96--------- £ si 1000@1=1000 £ ic 50000/51000 (2 pages)
10 March 1997Ad 20/12/96--------- £ si 1000@1=1000 £ ic 50000/51000 (2 pages)
16 October 1996Full accounts made up to 31 December 1995 (10 pages)
16 October 1996Full accounts made up to 31 December 1995 (10 pages)
17 April 1996New secretary appointed (2 pages)
17 April 1996New secretary appointed (2 pages)
2 April 1996Return made up to 28/02/96; no change of members (4 pages)
2 April 1996Return made up to 28/02/96; no change of members (4 pages)
29 March 1996Secretary resigned (1 page)
29 March 1996Secretary resigned (1 page)
13 March 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
13 March 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
6 June 1995Full accounts made up to 31 March 1995 (11 pages)
6 June 1995Full accounts made up to 31 March 1995 (11 pages)
7 March 1995Return made up to 28/02/95; full list of members (8 pages)
7 March 1995Return made up to 28/02/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (61 pages)
9 October 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 October 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
2 April 1990Memorandum and Articles of Association (15 pages)
2 April 1990Memorandum and Articles of Association (15 pages)
13 March 1990Company name changed stock shop LIMITED(the)\certificate issued on 14/03/90 (3 pages)
13 March 1990Company name changed stock shop LIMITED(the)\certificate issued on 14/03/90 (3 pages)
6 March 1990Memorandum and Articles of Association (14 pages)
6 March 1990Memorandum and Articles of Association (14 pages)
25 April 1986Certificate of incorporation (1 page)
25 April 1986Certificate of incorporation (1 page)