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(22 years 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 Daniel Vyvyan Kenny |
---|---|
Status | Current |
Appointed | 01 February 2022(27 years after company formation) |
Appointment Duration | 2 years, 3 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 | 21 March 1995(2 months, 1 week after company formation) |
Appointment Duration | 6 years (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(6 years, 2 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 20 January 2022) |
Role | Secretary |
Correspondence Address | 4 Lysander Grove Archway London N19 3QY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
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 |
417.9k at £1 | Kenny Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,722,446 |
Cash | £2,236,764 |
Current Liabilities | £6,923,675 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 11 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 3 weeks from now) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
---|---|
10 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
10 January 2017 | Appointment of Mr Liam Daniel Vyvyan Kenny as a director on 9 January 2017 (2 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 August 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (4 pages) |
31 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (15 pages) |
25 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
9 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Full accounts made up to 31 March 2010 (16 pages) |
10 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Director's details changed for Peter Franklin Kenny on 7 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Peter Franklin Kenny on 7 July 2010 (2 pages) |
8 February 2010 | Annual return made up to 7 July 2009 with a full list of shareholders (14 pages) |
8 February 2010 | Annual return made up to 7 July 2009 with a full list of shareholders (14 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
7 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
28 August 2008 | Return made up to 07/07/08; no change of members (6 pages) |
15 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
10 August 2007 | Return made up to 07/07/07; no change of members (6 pages) |
23 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
17 August 2006 | Return made up to 07/07/06; full list of members (6 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 small company made up to 31 March 2005 (9 pages) |
3 January 2006 | Company name changed the kenny group LIMITED\certificate issued on 03/01/06 (2 pages) |
13 October 2005 | Return made up to 07/07/05; full list of members (6 pages) |
26 January 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
27 September 2004 | Return made up to 07/07/04; no change of members (6 pages) |
30 January 2004 | Accounts for a small company made up to 31 March 2003 (9 pages) |
18 September 2003 | Return made up to 07/07/03; no change of members (6 pages) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
31 July 2002 | Return made up to 07/07/02; full list of members (7 pages) |
1 February 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
2 August 2001 | Secretary resigned (1 page) |
2 August 2001 | New secretary appointed (2 pages) |
2 August 2001 | Return made up to 07/07/01; full list of members (7 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
18 July 2000 | Return made up to 07/07/00; full list of members (7 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
6 July 1999 | Return made up to 13/01/99; full list of members
|
27 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
10 February 1998 | Return made up to 13/01/98; no change of members (4 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
29 January 1997 | Return made up to 13/01/97; no change of members (4 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
28 February 1996 | Return made up to 13/01/96; full list of members (6 pages) |
4 September 1995 | Accounting reference date notified as 31/03 (1 page) |
23 May 1995 | Ad 31/03/95--------- £ si 8@1=8 £ ic 417856/417864 (2 pages) |
23 May 1995 | Ad 31/03/95--------- £ si 148686@1=148686 £ ic 269170/417856 (2 pages) |
23 May 1995 | Ad 31/03/95--------- £ si 269168@1=269168 £ ic 2/269170 (2 pages) |
31 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
31 March 1995 | Director resigned;new director appointed (2 pages) |
31 March 1995 | Registered office changed on 31/03/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
27 March 1995 | Company name changed dolworth LIMITED\certificate issued on 28/03/95 (4 pages) |
22 March 1995 | Resolutions
|
22 March 1995 | £ nc 100/1000000 21/03/95 (1 page) |
13 January 1995 | Incorporation (12 pages) |