Company NameKenny Reconstruction Limited
DirectorsPeter Franklin Kenny and Liam Daniel Vyvyan Kenny
Company StatusActive
Company Number03009516
CategoryPrivate Limited Company
Incorporation Date13 January 1995(29 years, 3 months ago)
Previous NamesDolworth Limited and The Kenny Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Peter Franklin Kenny
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 1995(2 months, 1 week after company formation)
Appointment Duration29 years, 1 month
RoleCompany 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(22 years after company formation)
Appointment Duration7 years, 3 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressThe Yard
17 Annette Road
London
N7 6EH
Secretary NameMr Liam Daniel Vyvyan Kenny
StatusCurrent
Appointed01 February 2022(27 years after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressThe Yard
17 Annette Road
London
N7 6EH
Secretary NameMrs Joan Elizabeth Stafford
NationalityBritish
StatusResigned
Appointed21 March 1995(2 months, 1 week after company formation)
Appointment Duration6 years (resigned 01 April 2001)
RoleCompany Director
Correspondence Address6 Pages Hill
Muswell Hill
London
N10 1QA
Secretary NamePeggy O'Sullivan
NationalityBritish
StatusResigned
Appointed01 April 2001(6 years, 2 months after company formation)
Appointment Duration20 years, 9 months (resigned 20 January 2022)
RoleSecretary
Correspondence Address4 Lysander Grove
Archway
London
N19 3QY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 January 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 January 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

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

417.9k at £1Kenny Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,722,446
Cash£2,236,764
Current Liabilities£6,923,675

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return11 July 2023 (9 months, 4 weeks ago)
Next Return Due25 July 2024 (2 months, 3 weeks from now)

Filing History

8 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
10 July 2017Confirmation statement made on 7 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 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 August 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 417,864
(4 pages)
21 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 417,864
(4 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 417,864
(4 pages)
11 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 417,864
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (4 pages)
31 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (4 pages)
3 January 2013Full accounts made up to 31 March 2012 (15 pages)
25 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
30 December 2011Full accounts made up to 31 March 2011 (16 pages)
9 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
6 January 2011Full accounts made up to 31 March 2010 (16 pages)
10 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
10 August 2010Director's details changed for Peter Franklin Kenny on 7 July 2010 (2 pages)
10 August 2010Director's details changed for Peter Franklin Kenny on 7 July 2010 (2 pages)
8 February 2010Annual return made up to 7 July 2009 with a full list of shareholders (14 pages)
8 February 2010Annual return made up to 7 July 2009 with a full list of shareholders (14 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
7 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
28 August 2008Return made up to 07/07/08; no change of members (6 pages)
15 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
10 August 2007Return made up to 07/07/07; no change of members (6 pages)
23 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
17 August 2006Return made up to 07/07/06; full list of members (6 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 small company made up to 31 March 2005 (9 pages)
3 January 2006Company name changed the kenny group LIMITED\certificate issued on 03/01/06 (2 pages)
13 October 2005Return made up to 07/07/05; full list of members (6 pages)
26 January 2005Accounts for a small company made up to 31 March 2004 (8 pages)
27 September 2004Return made up to 07/07/04; no change of members (6 pages)
30 January 2004Accounts for a small company made up to 31 March 2003 (9 pages)
18 September 2003Return made up to 07/07/03; no change of members (6 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
31 July 2002Return made up to 07/07/02; full list of members (7 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (8 pages)
2 August 2001Secretary resigned (1 page)
2 August 2001New secretary appointed (2 pages)
2 August 2001Return made up to 07/07/01; full list of members (7 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
18 July 2000Return made up to 07/07/00; full list of members (7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
6 July 1999Return made up to 13/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
10 February 1998Return made up to 13/01/98; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
29 January 1997Return made up to 13/01/97; no change of members (4 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
28 February 1996Return made up to 13/01/96; full list of members (6 pages)
4 September 1995Accounting reference date notified as 31/03 (1 page)
23 May 1995Ad 31/03/95--------- £ si 8@1=8 £ ic 417856/417864 (2 pages)
23 May 1995Ad 31/03/95--------- £ si 148686@1=148686 £ ic 269170/417856 (2 pages)
23 May 1995Ad 31/03/95--------- £ si 269168@1=269168 £ ic 2/269170 (2 pages)
31 March 1995Secretary resigned;new secretary appointed (2 pages)
31 March 1995Director resigned;new director appointed (2 pages)
31 March 1995Registered office changed on 31/03/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
27 March 1995Company name changed dolworth LIMITED\certificate issued on 28/03/95 (4 pages)
22 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
22 March 1995£ nc 100/1000000 21/03/95 (1 page)
13 January 1995Incorporation (12 pages)