Company NameThe Kenny Group Limited
DirectorsPeter Franklin Kenny and Liam Daniel Vyvyan Kenny
Company StatusActive
Company Number05314417
CategoryPrivate Limited Company
Incorporation Date16 December 2004(19 years, 3 months ago)
Previous NameGW 117 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Peter Franklin Kenny
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2005(2 months, 2 weeks after company formation)
Appointment Duration19 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(12 years after company formation)
Appointment Duration7 years, 2 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressThe Yard
17 Annette Road
London
N7 6EH
Secretary NamePeggy O'Sullivan
NationalityBritish
StatusResigned
Appointed02 March 2005(2 months, 2 weeks after company formation)
Appointment Duration16 years, 11 months (resigned 25 January 2022)
RoleCompany Director
Correspondence Address4 Lysander Grove
Archway
London
N19 3QY
Director NameGW Incorporations Limited (Corporation)
StatusResigned
Appointed16 December 2004(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ
Secretary NameGW Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 2004(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ

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

Financials

Year2013
Net Worth£5,018,069
Current Liabilities£181,896

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

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

Filing History

11 December 2023Confirmation statement made on 11 December 2023 with no updates (3 pages)
30 March 2023Accounts for a dormant company made up to 30 June 2022 (4 pages)
12 December 2022Confirmation statement made on 11 December 2022 with no updates (3 pages)
29 March 2022Accounts for a dormant company made up to 30 June 2021 (4 pages)
4 February 2022Termination of appointment of Peggy O'sullivan as a secretary on 25 January 2022 (1 page)
4 February 2022Change of details for Mr Peter Franklin Kenny as a person with significant control on 29 June 2018 (2 pages)
4 February 2022Cessation of Lisabeth Suzanne Kenny as a person with significant control on 29 June 2018 (1 page)
13 December 2021Confirmation statement made on 11 December 2021 with no updates (3 pages)
4 June 2021Accounts for a dormant company made up to 30 June 2020 (4 pages)
15 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
27 March 2020Accounts for a dormant company made up to 30 June 2019 (4 pages)
11 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
29 March 2019Accounts for a dormant company made up to 30 June 2018 (12 pages)
30 December 2018Confirmation statement made on 16 December 2018 with updates (6 pages)
23 July 2018Change of share class name or designation (2 pages)
23 July 2018Sub-division of shares on 29 June 2018 (4 pages)
23 July 2018Particulars of variation of rights attached to shares (3 pages)
20 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
3 April 2018Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
21 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
10 January 2017Appointment of Mr Liam Daniel Vyvyan Kenny as a director on 9 January 2017 (2 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 (3 pages)
19 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
26 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 324,102
(4 pages)
26 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 324,102
(4 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 324,102
(4 pages)
16 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 324,102
(4 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 324,102
(4 pages)
8 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 324,102
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 May 2013Statement of company's objects (2 pages)
30 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 15/05/2013
(22 pages)
30 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 15/05/2013
(22 pages)
30 May 2013Statement of company's objects (2 pages)
25 January 2013Accounts for a small company made up to 31 March 2012 (5 pages)
25 January 2013Accounts for a small company made up to 31 March 2012 (5 pages)
11 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
17 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (14 pages)
17 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (14 pages)
6 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
6 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
8 February 2010Annual return made up to 16 December 2009 with a full list of shareholders (14 pages)
8 February 2010Annual return made up to 16 December 2009 with a full list of shareholders (14 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
9 July 2009Return made up to 16/12/08; no change of members (10 pages)
9 July 2009Return made up to 16/12/08; no change of members (10 pages)
7 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
7 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
20 February 2008Return made up to 16/12/07; no change of members (6 pages)
20 February 2008Return made up to 16/12/07; no change of members (6 pages)
15 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
15 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
25 January 2007Return made up to 16/12/06; full list of members (6 pages)
25 January 2007Return made up to 16/12/06; full list of members (6 pages)
23 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
23 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
4 August 2006Registered office changed on 04/08/06 from: 49-51 hornsey road london N7 6DQ (1 page)
4 August 2006Registered office changed on 04/08/06 from: 49-51 hornsey road london N7 6DQ (1 page)
3 March 2006Accounting reference date shortened from 31/03/06 to 31/03/05 (1 page)
3 March 2006Accounting reference date shortened from 31/03/06 to 31/03/05 (1 page)
3 March 2006Accounts for a small company made up to 31 March 2005 (7 pages)
3 March 2006Accounts for a small company made up to 31 March 2005 (7 pages)
23 January 2006Return made up to 16/12/05; full list of members (6 pages)
23 January 2006Return made up to 16/12/05; full list of members (6 pages)
3 January 2006Company name changed gw 117 LIMITED\certificate issued on 03/01/06 (2 pages)
3 January 2006Company name changed gw 117 LIMITED\certificate issued on 03/01/06 (2 pages)
14 December 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
14 December 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
23 March 2005Ad 02/03/05--------- £ si 324102@1=324102 £ ic 1/324103 (2 pages)
23 March 2005Statement of affairs (16 pages)
23 March 2005Statement of affairs (16 pages)
23 March 2005Ad 02/03/05--------- £ si 324102@1=324102 £ ic 1/324103 (2 pages)
14 March 2005Secretary resigned (1 page)
14 March 2005Secretary resigned (1 page)
14 March 2005New director appointed (2 pages)
14 March 2005Nc inc already adjusted 02/03/05 (2 pages)
14 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 March 2005Registered office changed on 14/03/05 from: one eleven edmund street birmingham west midlands B3 2HJ (1 page)
14 March 2005New secretary appointed (2 pages)
14 March 2005New director appointed (2 pages)
14 March 2005New secretary appointed (2 pages)
14 March 2005Director resigned (1 page)
14 March 2005Nc inc already adjusted 02/03/05 (2 pages)
14 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 March 2005Director resigned (1 page)
14 March 2005Registered office changed on 14/03/05 from: one eleven edmund street birmingham west midlands B3 2HJ (1 page)
16 December 2004Incorporation (17 pages)
16 December 2004Incorporation (17 pages)