Company NameKenny & Reynolds Restoration Limited
DirectorsPeter Franklin Kenny and Liam Daniel Vyvyan Kenny
Company StatusActive
Company Number02947840
CategoryPrivate Limited Company
Incorporation Date12 July 1994(29 years, 9 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
Appointed29 July 1994(2 weeks, 3 days after company formation)
Appointment Duration29 years, 9 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(22 years, 6 months after company formation)
Appointment Duration7 years, 3 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressThe Yard
17 Annette Road
London
N7 6EH
Secretary NameMrs Joan Elizabeth Stafford
NationalityBritish
StatusResigned
Appointed29 July 1994(2 weeks, 3 days after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 2001)
RoleCompany Director
Correspondence Address6 Pages Hill
Muswell Hill
London
N10 1QA
Secretary NamePeggy O'Sullivan
NationalityBritish
StatusResigned
Appointed01 April 2001(6 years, 8 months after company formation)
Appointment Duration20 years, 10 months (resigned 29 January 2022)
RoleSecretary
Correspondence Address4 Lysander Grove
Archway
London
N19 3QY
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed12 July 1994(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed12 July 1994(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

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

1000 at £1Kenny Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 4 weeks from now)

Filing History

8 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
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 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
9 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
21 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
(4 pages)
14 November 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
2 September 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,000
(4 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
26 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 1,000
(4 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (6 pages)
25 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
9 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
22 September 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 12 July 2009 with a full list of shareholders (10 pages)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
7 February 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
28 August 2008Return made up to 12/07/08; no change of members (6 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 August 2007Return made up to 12/07/07; no change of members (6 pages)
23 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
17 August 2006Return made up to 12/07/06; full list of members (6 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 dormant company made up to 31 March 2005 (5 pages)
3 October 2005Return made up to 12/07/05; full list of members (6 pages)
26 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
21 July 2004Return made up to 12/07/04; full list of members (6 pages)
3 February 2004Accounts for a dormant company made up to 31 March 2003 (7 pages)
18 July 2003Return made up to 12/07/03; full list of members (6 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
30 July 2002Return made up to 12/07/02; full list of members (6 pages)
1 February 2002Full accounts made up to 31 March 2001 (8 pages)
15 August 2001Secretary resigned (1 page)
15 August 2001Return made up to 12/07/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
2 August 2001New secretary appointed (2 pages)
1 February 2001Full accounts made up to 31 March 2000 (8 pages)
18 July 2000Return made up to 12/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
29 July 1999Return made up to 12/07/99; no change of members (5 pages)
27 January 1999Full accounts made up to 31 March 1998 (11 pages)
28 August 1998Return made up to 12/07/98; full list of members (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
8 August 1997Return made up to 12/07/97; no change of members (4 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
7 October 1996Return made up to 12/07/96; no change of members (4 pages)
16 August 1995Return made up to 12/07/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)