Company NameKennyhill Limited
Company StatusActive
Company Number02761493
CategoryPrivate Limited Company
Incorporation Date3 November 1992(31 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Jeremy Ian Fuller
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(26 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr James Joseph Mullen
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2019(26 years, 9 months after company formation)
Appointment Duration4 years, 8 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameReach Directors Limited (Corporation)
StatusCurrent
Appointed10 December 2001(9 years, 1 month after company formation)
Appointment Duration22 years, 4 months
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Secretary NameReach Secretaries Limited (Corporation)
StatusCurrent
Appointed10 December 2001(9 years, 1 month after company formation)
Appointment Duration22 years, 4 months
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameSusan Carol Fadil
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(same day as company formation)
RoleCompany Director
Correspondence AddressShemer Ash Road
Hawley
Dartford
Kent
DA2 7SB
Director NameEric Michael Gummers
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(same day as company formation)
RoleCompany Director
Correspondence Address9 Vincent Square Mansions
Walcott Street
London
SW1P 2NT
Director NameGareth Peter Andrew Clark
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1992(1 week, 6 days after company formation)
Appointment Duration8 years (resigned 28 November 2000)
RoleAccountant
Correspondence AddressBurdenshot House
Burdenshott Hill, Worplesdon
Guildford
Surrey
GU3 3RL
Director NamePaul Fergus Comyn
Date of BirthApril 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed16 November 1992(1 week, 6 days after company formation)
Appointment Duration8 years (resigned 28 November 2000)
RoleAccountant
Correspondence Address23 St James Avenue
Hampton Hill
Middlesex
TW12 1HH
Director NameGurmeet Singh Khangura
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1992(1 week, 6 days after company formation)
Appointment Duration8 years (resigned 28 November 2000)
RoleCompany Director
Correspondence Address1 Haverley
85 Worple Road
London
SW19 4JH
Secretary NamePaul Fergus Comyn
NationalityIrish
StatusResigned
Appointed16 November 1992(1 week, 6 days after company formation)
Appointment Duration8 years (resigned 28 November 2000)
RoleAccountant
Correspondence Address23 St James Avenue
Hampton Hill
Middlesex
TW12 1HH
Director NameMargaret Ewing
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2000(8 years after company formation)
Appointment Duration1 year (resigned 10 December 2001)
RoleChartered Accountant
Correspondence AddressMaraval
Hamm Court
Weybridge
Surrey
KT13 8YG
Secretary NameCatherine Jeanne Diggory
NationalityBritish
StatusResigned
Appointed28 November 2000(8 years after company formation)
Appointment Duration1 year (resigned 10 December 2001)
RoleCompany Director
Correspondence AddressEastside 91 Lache Lane
Chester
CH4 7LT
Wales
Director NameMr Paul Andrew Vickers
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(16 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 November 2014)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Vijay Lakhman Vaghela
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(16 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 March 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Simon Richard Fox
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(22 years after company formation)
Appointment Duration4 years, 9 months (resigned 16 August 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed03 November 1992(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Contact

Websitetrinitymirrorsouthern.co.uk
Telephone07 833400985
Telephone regionMobile

Location

Registered AddressOne Canada Square
Canary Wharf
London
E14 5AP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Trinity Mirror Southern LTD
100.00%
Ordinary

Accounts

Latest Accounts25 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Charges

17 March 1998Delivered on: 23 March 1998
Satisfied on: 26 September 2014
Persons entitled: National Westminster Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the guarantee and debenture and the other financing documents (as defined in the guarantee and debenture).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 November 1993Delivered on: 30 November 1993
Satisfied on: 3 July 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H properties (title to which is vested in the company) where the lease pursuant to which title to the relative property is vested in the company contains a prohibition on charging without landlord's consent (where the relative consent has not already been obtained) are excluded from the above charging provisions until the necessary consent are obtained. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

5 October 2017Accounts for a dormant company made up to 1 January 2017 (4 pages)
2 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
11 October 2016Accounts for a dormant company made up to 27 December 2015 (4 pages)
2 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
17 August 2015Accounts for a dormant company made up to 28 December 2014 (4 pages)
12 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(4 pages)
12 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(4 pages)
3 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
3 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
29 September 2014Accounts for a dormant company made up to 29 December 2013 (4 pages)
26 September 2014Satisfaction of charge 2 in full (6 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(4 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(4 pages)
2 September 2013Accounts for a dormant company made up to 30 December 2012 (4 pages)
16 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(4 pages)
16 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
3 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
30 September 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
30 September 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
3 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
13 August 2010Memorandum and Articles of Association (16 pages)
3 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
3 August 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
3 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
3 August 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
3 August 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
3 August 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Delete ma 01/10/2009
(17 pages)
5 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
16 October 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
10 August 2009Return made up to 01/08/09; full list of members (3 pages)
21 January 2009Accounts for a dormant company made up to 28 December 2008 (7 pages)
20 August 2008Return made up to 01/08/08; full list of members (3 pages)
4 February 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
22 October 2007Return made up to 01/10/07; full list of members (6 pages)
20 January 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
18 October 2006Return made up to 01/10/06; full list of members (6 pages)
5 May 2006Accounts for a dormant company made up to 1 January 2006 (8 pages)
5 May 2006Accounts for a dormant company made up to 1 January 2006 (8 pages)
25 October 2005Return made up to 01/10/05; full list of members (6 pages)
14 April 2005Accounts for a dormant company made up to 2 January 2005 (7 pages)
14 April 2005Accounts for a dormant company made up to 2 January 2005 (7 pages)
14 October 2004Return made up to 01/10/04; full list of members (6 pages)
16 August 2004Accounts for a dormant company made up to 28 December 2003 (9 pages)
4 November 2003Full accounts made up to 29 December 2002 (11 pages)
9 October 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 2002Return made up to 01/10/02; full list of members (6 pages)
7 October 2002Accounts for a small company made up to 31 December 2001 (9 pages)
13 August 2002Secretary's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
12 June 2002Registered office changed on 12/06/02 from: kingsfield court chester business park chester cheshire CH4 9RE (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002New director appointed (2 pages)
2 January 2002New secretary appointed (2 pages)
2 January 2002Secretary resigned (1 page)
17 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
9 November 2001Director's particulars changed (1 page)
17 October 2001Return made up to 01/10/01; full list of members (5 pages)
16 October 2001Full accounts made up to 31 December 2000 (9 pages)
24 July 2001Secretary's particulars changed (1 page)
8 June 2001Resolutions
  • RES13 ‐ Re-remuneration of auds 23/05/01
(1 page)
8 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 2001Auditor's resignation (1 page)
29 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
5 January 2001New director appointed (3 pages)
22 December 2000New director appointed (2 pages)
21 December 2000New secretary appointed (2 pages)
20 December 2000Registered office changed on 20/12/00 from: 326 station road harrow middlesex HA1 2DR (1 page)
20 December 2000Secretary resigned;director resigned (1 page)
20 December 2000Director resigned (1 page)
20 December 2000Director resigned (1 page)
20 November 2000Full accounts made up to 1 April 2000 (6 pages)
20 November 2000Full accounts made up to 1 April 2000 (6 pages)
20 November 2000Return made up to 03/11/00; full list of members (7 pages)
18 May 2000Director's particulars changed (4 pages)
18 May 2000Director's particulars changed (4 pages)
14 December 1999Return made up to 03/11/99; full list of members (7 pages)
31 August 1999Full accounts made up to 3 April 1999 (6 pages)
31 August 1999Full accounts made up to 3 April 1999 (6 pages)
1 December 1998Full accounts made up to 28 March 1998 (6 pages)
1 December 1998Return made up to 03/11/98; full list of members (9 pages)
3 July 1998Declaration of satisfaction of mortgage/charge (1 page)
23 March 1998Particulars of mortgage/charge (11 pages)
8 December 1997Full accounts made up to 29 March 1997 (5 pages)
8 December 1997Return made up to 03/11/97; full list of members (9 pages)
4 December 1996Return made up to 03/11/96; full list of members (11 pages)
26 June 1996Full accounts made up to 30 March 1996 (5 pages)
29 November 1995Full accounts made up to 1 April 1995 (6 pages)
29 November 1995Return made up to 03/11/95; full list of members (12 pages)
29 November 1995Full accounts made up to 1 April 1995 (6 pages)