London
SW1X 7NE
Director Name | Henry Charles Watkinson |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2004(18 years, 3 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ponds Farmhouse Ponds Farm Shere Guildford Surrey GU5 9JL |
Secretary Name | PHS Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 August 2004(18 years, 3 months after company formation) |
Appointment Duration | 19 years, 8 months |
Correspondence Address | City Tower City Tower Level 4 40 Basinghall Street London EC2V 5DE |
Director Name | Patrick John Surtees Folkes |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(5 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 07 January 2004) |
Role | Investment Broker |
Correspondence Address | No 24 Le Cimabue 3rd Floor 16 Quai Jean Charles Rey Monaco Mc 98000 Foreign |
Director Name | Philip O Neill |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(5 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 31 March 1992) |
Role | Marketing Director |
Correspondence Address | 8 Colville Road London W11 2BP |
Secretary Name | Philip O Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(5 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | 8 Colville Road London W11 2BP |
Secretary Name | Miss Amanda Jane Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 May 1994) |
Role | Company Director |
Correspondence Address | 230 Munster Road Fulham London SW6 6AZ |
Secretary Name | Elisabeth Claire Elsom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 April 1996) |
Role | Secretary |
Correspondence Address | 66b Gowrie Road Clapham London SW11 5NR |
Secretary Name | Margaret Louisa Bateman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(9 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 01 May 1999) |
Role | Company Director |
Correspondence Address | 16a Fawcett Street London SW10 9JD |
Director Name | Najy Nasser |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 1997(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 December 2000) |
Role | Finance |
Correspondence Address | Flat 10 12-14 Reeves Mews London W1Y 3PB |
Secretary Name | Patrick John Surtees Folkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(13 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 April 2001) |
Role | Company Director |
Correspondence Address | Blackpitts Farmhouse Aldworth Cheltenham Gloucestershire GL54 3QY Wales |
Director Name | John Charles Morter |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 2003) |
Role | Senior Operations Manager |
Correspondence Address | 94 Northwood Way Northwood Middlesex HA6 1RU |
Secretary Name | Sarah Elizabeth Finn Kelcey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 July 2003) |
Role | Company Director |
Correspondence Address | Flat 1 26-28 Courtfield Gardens London SW5 0PA |
Director Name | Clare Atta Kakra Abbam |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 February 2004) |
Role | Head Of Investment Department |
Correspondence Address | Flat 1 Lavender Hill London SW11 1JW |
Secretary Name | David Richard King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 October 2004) |
Role | Company Director |
Correspondence Address | Flat 20 35 37 Earls Court Square London SW5 9BY |
Director Name | David Richard King |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(18 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 27 August 2004) |
Role | Finance Director |
Correspondence Address | Flat 20 35 37 Earls Court Square London SW5 9BY |
Website | headstartadvisers.com |
---|---|
Email address | [email protected] |
Registered Address | 1 Knightsbridge Green London SW1X 7NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
5k at £1 | Candice Advisors LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £760,277 |
Net Worth | £1,227,401 |
Cash | £362,515 |
Current Liabilities | £46,575 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 February 2024 (2 months ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 2 weeks from now) |
17 February 2012 | Delivered 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 2009 | Delivered 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 2004 | Delivered 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 |
7 March 2024 | Confirmation statement made on 27 February 2024 with no updates (3 pages) |
---|---|
25 September 2023 | Full accounts made up to 31 December 2022 (23 pages) |
28 April 2023 | Director's details changed for Henry Charles Watkinson on 28 April 2023 (2 pages) |
2 March 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
26 September 2022 | Full accounts made up to 31 December 2021 (24 pages) |
10 March 2022 | Satisfaction of charge 3 in full (1 page) |
10 March 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
8 September 2021 | Full accounts made up to 31 December 2020 (25 pages) |
12 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
17 September 2020 | Full accounts made up to 31 December 2019 (24 pages) |
19 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
23 September 2019 | Full accounts made up to 31 December 2018 (22 pages) |
2 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
19 September 2018 | Full accounts made up to 31 December 2017 (22 pages) |
27 February 2018 | Confirmation statement made on 27 February 2018 with updates (4 pages) |
27 February 2018 | Change of details for Mr Nagy Nasser as a person with significant control on 28 February 2017 (2 pages) |
26 June 2017 | Full accounts made up to 31 December 2016 (23 pages) |
26 June 2017 | Full accounts made up to 31 December 2016 (23 pages) |
14 March 2017 | Satisfaction of charge 2 in full (2 pages) |
14 March 2017 | Satisfaction of charge 2 in full (2 pages) |
13 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
9 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
28 August 2015 | Full accounts made up to 31 December 2014 (17 pages) |
28 August 2015 | Full accounts made up to 31 December 2014 (17 pages) |
27 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
30 August 2014 | Full accounts made up to 31 December 2013 (17 pages) |
30 August 2014 | Full accounts made up to 31 December 2013 (17 pages) |
26 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
2 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
12 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
30 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Registered office address changed from Unit 3 18 Harbour Yard Chelsea Harbour London SW10 0XD on 22 March 2012 (1 page) |
22 March 2012 | Registered office address changed from Unit 3 18 Harbour Yard Chelsea Harbour London SW10 0XD on 22 March 2012 (1 page) |
21 February 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 February 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 March 2011 | Full accounts made up to 31 December 2010 (16 pages) |
29 March 2011 | Full accounts made up to 31 December 2010 (16 pages) |
11 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
31 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
31 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
23 March 2010 | Secretary's details changed for Phs Secretarial Services Limited on 28 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Henry Charles Watkinson on 28 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Henry Charles Watkinson on 28 February 2010 (2 pages) |
23 March 2010 | Secretary's details changed for Phs Secretarial Services Limited on 28 February 2010 (2 pages) |
23 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Director's details changed for Najy Nasser on 28 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Najy Nasser on 28 February 2010 (2 pages) |
6 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
6 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
17 April 2009 | Return made up to 28/02/07; no change of members; amend (4 pages) |
17 April 2009 | Return made up to 28/02/07; no change of members; amend (4 pages) |
17 April 2009 | Return made up to 28/02/09; full list of members (5 pages) |
17 April 2009 | Return made up to 28/02/09; full list of members (5 pages) |
16 April 2009 | Director's change of particulars / najy nasser / 01/09/2008 (1 page) |
16 April 2009 | Director's change of particulars / najy nasser / 01/09/2008 (1 page) |
30 March 2009 | Registered office changed on 30/03/2009 from unit 3-19 harbour yard chelsea harbour london SW10 0XD (1 page) |
30 March 2009 | Registered office changed on 30/03/2009 from unit 3-19 harbour yard chelsea harbour london SW10 0XD (1 page) |
2 September 2008 | Return made up to 28/02/08; change of members; amend (7 pages) |
2 September 2008 | Return made up to 28/02/08; change of members; amend (7 pages) |
1 September 2008 | Director's change of particulars / najy nasser / 22/07/2008 (1 page) |
1 September 2008 | Director's change of particulars / najy nasser / 22/07/2008 (1 page) |
4 April 2008 | Full accounts made up to 31 December 2007 (17 pages) |
4 April 2008 | Full accounts made up to 31 December 2007 (17 pages) |
5 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
5 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
25 October 2007 | Full 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 2007 | Resolutions
|
23 April 2007 | Resolutions
|
7 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
7 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
7 March 2007 | Registered office changed on 07/03/07 from: unit 3-18 harbour yard chelsea harbour london SW10 0XD (1 page) |
7 March 2007 | Registered office changed on 07/03/07 from: unit 3-18 harbour yard chelsea harbour london SW10 0XD (1 page) |
20 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
20 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
25 April 2006 | Return made up to 28/02/06; full list of members (7 pages) |
25 April 2006 | Return made up to 28/02/06; full list of members (7 pages) |
30 August 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
30 August 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
16 March 2005 | Return made up to 28/02/05; full list of members
|
16 March 2005 | Return made up to 28/02/05; full list of members
|
27 October 2004 | Secretary resigned (1 page) |
27 October 2004 | Secretary resigned (1 page) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | Director resigned (1 page) |
31 August 2004 | New secretary appointed (2 pages) |
31 August 2004 | New secretary appointed (2 pages) |
24 August 2004 | Full accounts made up to 31 December 2003 (14 pages) |
24 August 2004 | Full accounts made up to 31 December 2003 (14 pages) |
23 August 2004 | Registered office changed on 23/08/04 from: chelsea wharf 15 lots road london SW10 0QJ (1 page) |
23 August 2004 | Registered office changed on 23/08/04 from: chelsea wharf 15 lots road london SW10 0QJ (1 page) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | New director appointed (2 pages) |
29 June 2004 | Particulars of mortgage/charge (3 pages) |
29 June 2004 | Particulars of mortgage/charge (3 pages) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | New director appointed (2 pages) |
30 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
30 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
26 February 2004 | Director resigned (1 page) |
26 February 2004 | Director resigned (1 page) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | Director resigned (1 page) |
1 July 2003 | New secretary appointed (2 pages) |
1 July 2003 | New secretary appointed (2 pages) |
1 July 2003 | Secretary resigned (1 page) |
1 July 2003 | Secretary resigned (1 page) |
2 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
2 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
31 March 2003 | Director resigned (1 page) |
31 March 2003 | Director resigned (1 page) |
12 March 2003 | Company name changed folkes asset management LIMITED\certificate issued on 12/03/03 (2 pages) |
12 March 2003 | Company name changed folkes asset management LIMITED\certificate issued on 12/03/03 (2 pages) |
3 March 2003 | Return made up to 28/02/03; full list of members
|
3 March 2003 | Return made up to 28/02/03; full list of members
|
15 January 2003 | Director's particulars changed (1 page) |
15 January 2003 | Director's particulars changed (1 page) |
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | New director appointed (2 pages) |
15 June 2002 | Total exemption full accounts made up to 31 December 2001 (14 pages) |
15 June 2002 | Total exemption full accounts made up to 31 December 2001 (14 pages) |
22 February 2002 | Return made up to 28/02/02; full list of members (7 pages) |
22 February 2002 | Return made up to 28/02/02; full list of members (7 pages) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | New director appointed (2 pages) |
13 April 2001 | Secretary resigned (1 page) |
13 April 2001 | Secretary resigned (1 page) |
13 April 2001 | New secretary appointed (2 pages) |
13 April 2001 | New secretary appointed (2 pages) |
3 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
3 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
7 March 2001 | Return made up to 28/02/01; full list of members
|
7 March 2001 | Return made up to 28/02/01; full list of members
|
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | Director resigned (1 page) |
30 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
30 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
26 April 2000 | Return made up to 28/02/00; full list of members (8 pages) |
26 April 2000 | Return made up to 28/02/00; full list of members (8 pages) |
5 April 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
5 April 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
13 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
13 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
4 June 1999 | New secretary appointed (2 pages) |
4 June 1999 | New secretary appointed (2 pages) |
4 June 1999 | Secretary resigned (1 page) |
4 June 1999 | Secretary resigned (1 page) |
18 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
18 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
16 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
16 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
29 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
29 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
21 April 1997 | Return made up to 28/02/97; no change of members (4 pages) |
21 April 1997 | Return made up to 28/02/97; no change of members (4 pages) |
10 March 1997 | Ad 20/12/96--------- £ si 1000@1=1000 £ ic 50000/51000 (2 pages) |
10 March 1997 | Ad 20/12/96--------- £ si 1000@1=1000 £ ic 50000/51000 (2 pages) |
16 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
16 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
17 April 1996 | New secretary appointed (2 pages) |
17 April 1996 | New secretary appointed (2 pages) |
2 April 1996 | Return made up to 28/02/96; no change of members (4 pages) |
2 April 1996 | Return made up to 28/02/96; no change of members (4 pages) |
29 March 1996 | Secretary resigned (1 page) |
29 March 1996 | Secretary resigned (1 page) |
13 March 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
13 March 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
6 June 1995 | Full accounts made up to 31 March 1995 (11 pages) |
6 June 1995 | Full accounts made up to 31 March 1995 (11 pages) |
7 March 1995 | Return made up to 28/02/95; full list of members (8 pages) |
7 March 1995 | Return made up to 28/02/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (61 pages) |
9 October 1990 | Resolutions
|
9 October 1990 | Resolutions
|
2 April 1990 | Memorandum and Articles of Association (15 pages) |
2 April 1990 | Memorandum and Articles of Association (15 pages) |
13 March 1990 | Company name changed stock shop LIMITED(the)\certificate issued on 14/03/90 (3 pages) |
13 March 1990 | Company name changed stock shop LIMITED(the)\certificate issued on 14/03/90 (3 pages) |
6 March 1990 | Memorandum and Articles of Association (14 pages) |
6 March 1990 | Memorandum and Articles of Association (14 pages) |
25 April 1986 | Certificate of incorporation (1 page) |
25 April 1986 | Certificate of incorporation (1 page) |