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(31 years, 11 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 |
Director Name | Mr David Alexander Kenny |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(6 years, 4 months after company formation) |
Appointment Duration | 30 years, 7 months (resigned 31 January 2022) |
Role | Co Director |
Country of Residence | Wales |
Correspondence Address | Glasgoed Elm Tree Avenue Aberystwyth Ceredigion SY23 1LP Wales |
Director Name | Mrs Lisabeth Suzanne Kenny |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(6 years, 4 months after company formation) |
Appointment Duration | 26 years, 12 months (resigned 29 June 2018) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 5 Abbotts Gardens London N2 |
Secretary Name | Mrs Joan Elizabeth Stafford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(6 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 April 2001) |
Role | Company Director |
Correspondence Address | 6 Pages Hill Muswell Hill London N10 1QA |
Secretary Name | Peggy O'Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(16 years, 1 month after company formation) |
Appointment Duration | 20 years, 10 months (resigned 30 January 2022) |
Role | Secretary |
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 |
100 at £1 | Kenny Reconstruction LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 28 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 3 weeks from now) |
8 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
10 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
10 July 2017 | Notification of Kenny Reconstruction Limited as a person with significant control on 6 July 2017 (1 page) |
10 January 2017 | Appointment of Mr Liam Daniel Vyvyan Kenny as a director on 9 January 2017 (2 pages) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
25 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
10 February 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
21 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
14 November 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
11 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
18 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
26 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (6 pages) |
3 January 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
25 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
30 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
9 August 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
29 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
18 October 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (6 pages) |
18 October 2010 | Director's details changed for David Alexander Kenny on 28 June 2010 (2 pages) |
18 October 2010 | Director's details changed for Lisabeth Suzanne Kenny on 28 June 2010 (2 pages) |
8 October 2010 | Annual return made up to 28 June 2009 with a full list of shareholders (4 pages) |
6 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
28 August 2008 | Return made up to 28/06/08; no change of members (7 pages) |
14 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
10 August 2007 | Return made up to 28/06/07; no change of members (7 pages) |
23 January 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
17 August 2006 | Return made up to 28/06/06; full list of members (7 pages) |
4 August 2006 | Registered office changed on 04/08/06 from: 49/51 hornsey road london N7 6DQ (1 page) |
3 February 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
3 October 2005 | Return made up to 28/06/05; full list of members (7 pages) |
26 January 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
21 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
3 February 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
7 July 2003 | Return made up to 28/06/03; full list of members
|
3 February 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
4 December 2002 | Return made up to 28/06/02; full list of members (7 pages) |
1 February 2002 | Accounts made up to 31 March 2001 (7 pages) |
2 August 2001 | New secretary appointed (2 pages) |
2 August 2001 | Secretary resigned (1 page) |
2 August 2001 | Return made up to 28/06/01; full list of members (7 pages) |
1 February 2001 | Accounts made up to 31 March 2000 (7 pages) |
18 July 2000 | Return made up to 28/06/00; full list of members (7 pages) |
3 February 2000 | Accounts made up to 31 March 1999 (7 pages) |
29 July 1999 | Return made up to 28/06/99; no change of members (5 pages) |
27 January 1999 | Accounts made up to 31 March 1998 (8 pages) |
28 August 1998 | Return made up to 28/06/98; full list of members (6 pages) |
2 February 1998 | Accounts made up to 31 March 1997 (7 pages) |
8 August 1997 | Return made up to 28/06/97; no change of members (4 pages) |
29 January 1997 | Accounts made up to 31 March 1996 (7 pages) |
5 September 1996 | Return made up to 28/06/96; no change of members (4 pages) |
26 July 1995 | Return made up to 28/06/95; full list of members (6 pages) |
23 April 1995 | Resolutions
|
23 April 1995 | Resolutions
|