London
N6 6HP
Director Name | Mr Liam Daniel Vyvyan Kenny |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2017(51 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | The Yard 17 Annette Road London N7 6EH |
Secretary Name | Mr Liam Kenny |
---|---|
Status | Current |
Appointed | 01 February 2022(56 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | The Yard 17 Annette Road London N7 6EH |
Secretary Name | Mrs Joan Elizabeth Stafford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(26 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 June 2002) |
Role | Company Director |
Correspondence Address | 6 Pages Hill Muswell Hill London N10 1QA |
Secretary Name | Peggy O'Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(37 years, 3 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 20 January 2022) |
Role | Company Director |
Correspondence Address | 4 Lysander Grove Archway London N19 3QY |
Telephone | 020 76092288 |
---|---|
Telephone region | London |
Registered Address | The Yard 17 Annette Road London N7 6EH |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Highbury West |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1000 at £1 | Kenny Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,281,352 |
Cash | £72,670 |
Current Liabilities | £5,527,528 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 21 December 2023 (4 months ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 2 weeks from now) |
12 July 2018 | Delivered on: 17 July 2018 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Particulars: 204 to 208 and 218 to 228 (even numbers) kentish town road and 1, 2, 3, 8, 9, 10, 11, 12 and 13 wolsley mews, london (freehold land registered at hm land registry under title number NGL227843). Outstanding |
---|---|
12 July 2018 | Delivered on: 13 July 2018 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Particulars: Ivor court, 102 crouch hill (registered at hm land registry under freehold title number MX435645). Outstanding |
12 July 2018 | Delivered on: 13 July 2018 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
22 April 1996 | Delivered on: 23 April 1996 Persons entitled: Allied Irish Banks,P.L.C,(As Security Trustee) and/or Aib Finance Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 2 fitzroy park,highgate london N.6; nn 27637; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
24 November 1995 | Delivered on: 25 November 1995 Persons entitled: Allied Irish Banks,P.L.C,(As Security Trustee) and/or Aib Finance Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property- 2 fitzroy park,london N.12; t/no.ln 127637; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
21 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
---|---|
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
10 January 2017 | Appointment of Mr Liam Daniel Vyvyan Kenny as a director on 9 January 2017 (2 pages) |
29 December 2016 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (15 pages) |
10 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
17 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (14 pages) |
6 January 2011 | Full accounts made up to 31 March 2010 (16 pages) |
8 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (14 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
8 August 2009 | Return made up to 29/12/08; no change of members (10 pages) |
7 February 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
20 February 2008 | Return made up to 29/12/07; no change of members (6 pages) |
15 January 2008 | Accounts for a small company made up to 31 March 2007 (9 pages) |
25 January 2007 | Return made up to 29/12/06; full list of members (6 pages) |
23 January 2007 | Accounts for a small company made up to 31 March 2006 (9 pages) |
4 August 2006 | Registered office changed on 04/08/06 from: 49- 51 hornsey rd london N7 6DQ (1 page) |
3 February 2006 | Accounts for a small company made up to 31 March 2005 (9 pages) |
11 January 2006 | Return made up to 29/12/05; full list of members (6 pages) |
15 April 2005 | Accounts for a small company made up to 31 March 2004 (10 pages) |
14 March 2005 | Resolutions
|
14 March 2005 | Resolutions
|
14 January 2005 | Return made up to 29/12/04; full list of members (6 pages) |
23 February 2004 | Return made up to 29/12/03; full list of members (6 pages) |
30 January 2004 | Accounts for a small company made up to 31 March 2003 (9 pages) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
30 December 2002 | Return made up to 29/12/02; full list of members (6 pages) |
31 July 2002 | Return made up to 29/12/01; full list of members (6 pages) |
30 July 2002 | New secretary appointed (2 pages) |
30 July 2002 | Secretary resigned (1 page) |
12 July 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
1 February 2001 | Return made up to 29/12/00; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
18 July 2000 | Return made up to 29/12/99; full list of members
|
3 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
6 July 1999 | Return made up to 29/12/98; full list of members
|
27 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
23 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
30 January 1997 | Return made up to 29/12/96; no change of members
|
29 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
23 April 1996 | Particulars of mortgage/charge (3 pages) |
28 February 1996 | Return made up to 29/12/95; full list of members (6 pages) |
25 November 1995 | Particulars of mortgage/charge (4 pages) |
26 April 1995 | Company name changed kenny & reynolds (maintenance) l imited\certificate issued on 27/04/95 (8 pages) |
26 April 1995 | Resolutions
|
26 April 1995 | Resolutions
|
26 April 1995 | Resolutions
|
26 April 1995 | Resolutions
|
11 March 1965 | Incorporation (12 pages) |