Company NameKenny & Reynolds Limited
DirectorsPeter Franklin Kenny and Liam Daniel Vyvyan Kenny
Company StatusActive
Company Number00686483
CategoryPrivate Limited Company
Incorporation Date15 March 1961(63 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Peter Franklin Kenny
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(30 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address2 Fitzroy Park
London
N6 6HP
Director NameMr Liam Daniel Vyvyan Kenny
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2017(55 years, 10 months after company formation)
Appointment Duration7 years, 4 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressThe Yard
17 Annette Road
London
N7 6EH
Secretary NameMr Liam Daniel Vyvyan Kenny
StatusCurrent
Appointed01 February 2022(60 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressThe Yard
17 Annette Road
London
N7 6EH
Secretary NameMrs Joan Elizabeth Stafford
NationalityBritish
StatusResigned
Appointed29 December 1991(30 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 June 2002)
RoleCompany Director
Correspondence Address6 Pages Hill
Muswell Hill
London
N10 1QA
Secretary NamePeggy O'Sullivan
NationalityBritish
StatusResigned
Appointed01 June 2002(41 years, 2 months after company formation)
Appointment Duration19 years, 7 months (resigned 20 January 2022)
RoleCompany Director
Correspondence Address4 Lysander Grove
Archway
London
N19 3QY

Contact

Telephone020 76092288
Telephone regionLondon

Location

Registered AddressThe Yard
17 Annette Road
London
N7 6EH
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury West
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

3.3k at £1Kenny Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,005,486
Cash£9,633
Current Liabilities£6,207,506

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 December 2023 (4 months, 2 weeks ago)
Next Return Due4 January 2025 (8 months from now)

Charges

9 June 1978Delivered on: 19 June 1978
Persons entitled: Lloyds Bank PLC

Classification: Counter indemnity
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £10,000 standing in or to be credited to a designated account with lloyds bank LTD and all interest now due & henceforth to become due in respect thereof and so that the charge thereby created shall be a fixed charge.
Outstanding
18 February 1975Delivered on: 27 February 1975
Persons entitled: Commercial Union Assurance Co

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under all bonds issued by the mortgage at the request of the mortgagor.
Particulars: 29. loraine road, N.7. 23. belsize avenue N.W.3 17. annette road N.7.
Outstanding
6 April 1973Delivered on: 12 April 1973
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 49 & 51, hornsey rd, islington, N.4.
Outstanding
6 April 1973Delivered on: 12 April 1973
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 32, loraine rd., N.7.
Outstanding
6 April 1973Delivered on: 12 April 1973
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 165, brecknock rd. Kentish town.
Outstanding
6 April 1973Delivered on: 12 April 1973
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 330, liverpool rd, islington.
Outstanding
6 April 1973Delivered on: 12 April 1973
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 23, loraine rd., N.7.
Outstanding
6 April 1973Delivered on: 12 April 1973
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 53, shaftsbury rd islington.
Outstanding
10 August 1978Delivered on: 16 August 1978
Persons entitled: Lloyds Bank PLC

Classification: Counter indemnity and charge on deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of a counter indemnity dated 10/8/78.
Particulars: The sum of £25,000 standing in or to be credited to a designated account with lloyds bank LTD. And all interest now due and henceforth to become due in respect thereof and so that the charge thereby created shall be a fixed charge.
Outstanding
6 September 1973Delivered on: 12 April 1973
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: Ivor court, 102, crouch hill, harringey.
Outstanding

Filing History

21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
10 January 2017Appointment of Mr Liam Daniel Vyvyan Kenny as a director on 9 January 2017 (2 pages)
29 December 2016Confirmation statement made on 29 December 2016 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 3,300
(4 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 3,300
(4 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 3,300
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
3 January 2013Full accounts made up to 31 March 2012 (14 pages)
10 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
30 December 2011Full accounts made up to 31 March 2011 (14 pages)
18 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 26 December 2009 with a full list of shareholders (14 pages)
6 January 2011Accounts for a small company made up to 31 March 2010 (14 pages)
8 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (14 pages)
3 February 2010Full accounts made up to 31 March 2009 (14 pages)
8 August 2009Return made up to 29/12/08; no change of members (10 pages)
7 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
20 February 2008Return made up to 29/12/07; no change of members (6 pages)
15 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
25 January 2007Return made up to 29/12/06; full list of members (6 pages)
23 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
4 August 2006Registered office changed on 04/08/06 from: 49/51 hornsey road islington london N7 6DQ (1 page)
3 February 2006Accounts for a small company made up to 31 March 2005 (8 pages)
11 January 2006Return made up to 29/12/05; full list of members (6 pages)
26 January 2005Accounts for a small company made up to 31 March 2004 (9 pages)
14 January 2005Return made up to 29/12/04; full list of members (6 pages)
23 February 2004Return made up to 29/12/03; full list of members (6 pages)
30 January 2004Accounts for a small company made up to 31 March 2003 (9 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
30 December 2002Return made up to 29/12/02; full list of members (6 pages)
31 July 2002Return made up to 29/12/01; full list of members (6 pages)
30 July 2002New secretary appointed (2 pages)
30 July 2002Secretary resigned (1 page)
1 February 2002Accounts for a small company made up to 31 March 2001 (8 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
1 February 2001Return made up to 29/12/00; full list of members (6 pages)
18 July 2000Return made up to 29/12/99; full list of members (6 pages)
10 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
6 July 1999Return made up to 29/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
23 January 1998Return made up to 29/12/97; no change of members (4 pages)
30 January 1997Return made up to 29/12/96; no change of members (4 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
28 February 1996Return made up to 29/12/95; full list of members (6 pages)
23 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
23 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)