Company NameKirkstone Investments Limited
DirectorAndrew Frederick Parker
Company StatusActive
Company Number05112347
CategoryPrivate Limited Company
Incorporation Date26 April 2004(19 years, 11 months ago)
Previous NameF.U.H. Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Andrew Frederick Parker
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Duchess Street
London
W1W 6AN
Secretary NameGillian Margaret Dawson
NationalityBritish
StatusResigned
Appointed26 April 2004(same day as company formation)
RoleCompany Director
Correspondence AddressConifers
Old Avenue
Weybridge
Surrey
KT13 0QD
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed26 April 2004(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed26 April 2004(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address1 Duchess Street
London
W1W 6AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Mr Andrew F. Parker
100.00%
Ordinary

Financials

Year2014
Net Worth-£407,362
Current Liabilities£408,376

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return22 April 2023 (11 months, 1 week ago)
Next Return Due6 May 2024 (1 month, 1 week from now)

Filing History

1 February 2024Micro company accounts made up to 30 April 2023 (8 pages)
26 May 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
30 January 2023Micro company accounts made up to 30 April 2022 (8 pages)
27 May 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (8 pages)
24 December 2021Registered office address changed from 58 Queen Anne Street London W1G 8HW England to 1 Duchess Street London W1W 6AN on 24 December 2021 (1 page)
22 April 2021Micro company accounts made up to 30 April 2020 (8 pages)
22 April 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
9 June 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
28 January 2020Micro company accounts made up to 30 April 2019 (7 pages)
8 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
28 January 2019Unaudited abridged accounts made up to 30 April 2018 (7 pages)
4 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (7 pages)
31 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
5 May 2016Director's details changed for Mr Andrew Frederick Parker on 23 March 2016 (2 pages)
5 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(3 pages)
5 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(3 pages)
5 May 2016Director's details changed for Mr Andrew Frederick Parker on 23 March 2016 (2 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 January 2016Registered office address changed from 1st Floor Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ to 58 Queen Anne Street London W1G 8HW on 29 January 2016 (1 page)
29 January 2016Registered office address changed from 1st Floor Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ to 58 Queen Anne Street London W1G 8HW on 29 January 2016 (1 page)
6 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(3 pages)
6 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(3 pages)
2 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
2 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
13 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(3 pages)
13 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
18 September 2013Director's details changed for Andrew Frederick Parker on 18 September 2013 (2 pages)
18 September 2013Registered office address changed from 145 High Street Sevenoaks Kent TN13 1XJ United Kingdom on 18 September 2013 (1 page)
18 September 2013Registered office address changed from 145 High Street Sevenoaks Kent TN13 1XJ United Kingdom on 18 September 2013 (1 page)
18 September 2013Director's details changed for Andrew Frederick Parker on 18 September 2013 (2 pages)
23 July 2013Termination of appointment of Gillian Dawson as a secretary (1 page)
23 July 2013Termination of appointment of Gillian Dawson as a secretary (1 page)
24 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
23 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
11 July 2011Registered office address changed from 63 Margaret Street London W1W 8EL on 11 July 2011 (1 page)
11 July 2011Registered office address changed from 63 Margaret Street London W1W 8EL on 11 July 2011 (1 page)
28 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
28 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
14 April 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
14 April 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 July 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption full accounts made up to 30 April 2009 (6 pages)
4 February 2010Total exemption full accounts made up to 30 April 2009 (6 pages)
8 May 2009Return made up to 26/04/09; full list of members (3 pages)
8 May 2009Return made up to 26/04/09; full list of members (3 pages)
13 February 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
13 February 2009Total exemption full accounts made up to 30 April 2007 (11 pages)
13 February 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
13 February 2009Total exemption full accounts made up to 30 April 2007 (11 pages)
24 June 2008Registered office changed on 24/06/2008 from 63 marrgaret street london W1W 8EL (1 page)
24 June 2008Return made up to 26/04/08; full list of members (3 pages)
24 June 2008Return made up to 26/04/08; full list of members (3 pages)
24 June 2008Registered office changed on 24/06/2008 from 63 marrgaret street london W1W 8EL (1 page)
15 October 2007Return made up to 26/04/07; no change of members
  • 363(287) ‐ Registered office changed on 15/10/07
(6 pages)
15 October 2007Return made up to 26/04/07; no change of members
  • 363(287) ‐ Registered office changed on 15/10/07
(6 pages)
1 April 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
1 April 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
7 July 2006Return made up to 26/04/06; full list of members (6 pages)
7 July 2006Return made up to 26/04/06; full list of members (6 pages)
22 March 2006Total exemption full accounts made up to 30 April 2005 (13 pages)
22 March 2006Total exemption full accounts made up to 30 April 2005 (13 pages)
1 August 2005Return made up to 26/04/05; full list of members (6 pages)
1 August 2005Return made up to 26/04/05; full list of members (6 pages)
8 July 2004Company name changed F.U.H. LIMITED\certificate issued on 08/07/04 (2 pages)
8 July 2004Company name changed F.U.H. LIMITED\certificate issued on 08/07/04 (2 pages)
16 June 2004Registered office changed on 16/06/04 from: 31 corsham street london N1 6DR (1 page)
16 June 2004Director resigned (1 page)
16 June 2004New secretary appointed (2 pages)
16 June 2004New director appointed (2 pages)
16 June 2004Director resigned (1 page)
16 June 2004Secretary resigned (1 page)
16 June 2004Secretary resigned (1 page)
16 June 2004Registered office changed on 16/06/04 from: 31 corsham street london N1 6DR (1 page)
16 June 2004New secretary appointed (2 pages)
16 June 2004New director appointed (2 pages)
26 April 2004Incorporation (18 pages)
26 April 2004Incorporation (18 pages)