Company NameKenny & Reynolds 85 Limited
DirectorsPeter Franklin Kenny and Liam Daniel Vyvyan Kenny
Company StatusActive
Company Number01887112
CategoryPrivate Limited Company
Incorporation Date18 February 1985(39 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Franklin Kenny
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1991(6 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleCo Director
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(31 years, 11 months after company formation)
Appointment Duration7 years, 3 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressThe Yard
17 Annette Road
London
N7 6EH
Director NameMr David Alexander Kenny
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(6 years, 4 months after company formation)
Appointment Duration30 years, 7 months (resigned 31 January 2022)
RoleCo Director
Country of ResidenceWales
Correspondence AddressGlasgoed
Elm Tree Avenue
Aberystwyth
Ceredigion
SY23 1LP
Wales
Director NameMrs Lisabeth Suzanne Kenny
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(6 years, 4 months after company formation)
Appointment Duration26 years, 12 months (resigned 29 June 2018)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address5 Abbotts Gardens
London
N2
Secretary NameMrs Joan Elizabeth Stafford
NationalityBritish
StatusResigned
Appointed09 July 1991(6 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 April 2001)
RoleCompany Director
Correspondence Address6 Pages Hill
Muswell Hill
London
N10 1QA
Secretary NamePeggy O'Sullivan
NationalityBritish
StatusResigned
Appointed01 April 2001(16 years, 1 month after company formation)
Appointment Duration20 years, 10 months (resigned 30 January 2022)
RoleSecretary
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

100 at £1Kenny Reconstruction LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return28 June 2023 (9 months, 3 weeks ago)
Next Return Due12 July 2024 (2 months, 3 weeks from now)

Filing History

8 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
10 July 2017Notification of Kenny Reconstruction Limited as a person with significant control on 6 July 2017 (1 page)
10 January 2017Appointment of Mr Liam Daniel Vyvyan Kenny as a director on 9 January 2017 (2 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
25 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(7 pages)
10 February 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
21 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(6 pages)
14 November 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
11 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(6 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
26 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
25 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
9 August 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
18 October 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
18 October 2010Director's details changed for David Alexander Kenny on 28 June 2010 (2 pages)
18 October 2010Director's details changed for Lisabeth Suzanne Kenny on 28 June 2010 (2 pages)
8 October 2010Annual return made up to 28 June 2009 with a full list of shareholders (4 pages)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
7 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
28 August 2008Return made up to 28/06/08; no change of members (7 pages)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
10 August 2007Return made up to 28/06/07; no change of members (7 pages)
23 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
17 August 2006Return made up to 28/06/06; full list of members (7 pages)
4 August 2006Registered office changed on 04/08/06 from: 49/51 hornsey road london N7 6DQ (1 page)
3 February 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
3 October 2005Return made up to 28/06/05; full list of members (7 pages)
26 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
21 July 2004Return made up to 28/06/04; full list of members (7 pages)
3 February 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
7 July 2003Return made up to 28/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
4 December 2002Return made up to 28/06/02; full list of members (7 pages)
1 February 2002Accounts made up to 31 March 2001 (7 pages)
2 August 2001New secretary appointed (2 pages)
2 August 2001Secretary resigned (1 page)
2 August 2001Return made up to 28/06/01; full list of members (7 pages)
1 February 2001Accounts made up to 31 March 2000 (7 pages)
18 July 2000Return made up to 28/06/00; full list of members (7 pages)
3 February 2000Accounts made up to 31 March 1999 (7 pages)
29 July 1999Return made up to 28/06/99; no change of members (5 pages)
27 January 1999Accounts made up to 31 March 1998 (8 pages)
28 August 1998Return made up to 28/06/98; full list of members (6 pages)
2 February 1998Accounts made up to 31 March 1997 (7 pages)
8 August 1997Return made up to 28/06/97; no change of members (4 pages)
29 January 1997Accounts made up to 31 March 1996 (7 pages)
5 September 1996Return made up to 28/06/96; no change of members (4 pages)
26 July 1995Return made up to 28/06/95; full list of members (6 pages)
23 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)