Company NameKenny Holdings Limited
DirectorPeter Franklin Kenny
Company StatusActive
Company Number11429143
CategoryPrivate Limited Company
Incorporation Date22 June 2018(5 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Peter Franklin Kenny
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Yard, 17 Annette Road
London
N7 6EH
Director NameMrs Lisabeth Suzanne Kenny
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Yard, 17 Annette Road
London
N7 6EH

Location

Registered AddressThe Yard, 17 Annette Road
London
N7 6EH
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Filing History

21 March 2024Total exemption full accounts made up to 30 June 2023 (3 pages)
30 October 2023Confirmation statement made on 27 October 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (3 pages)
27 October 2022Confirmation statement made on 27 October 2022 with updates (4 pages)
12 July 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 30 June 2021 (4 pages)
4 February 2022Termination of appointment of Lisabeth Suzanne Kenny as a director on 29 June 2018 (1 page)
4 February 2022Cessation of Lisabeth Suzanne Kenny as a person with significant control on 29 June 2018 (1 page)
22 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
4 June 2021Total exemption full accounts made up to 30 June 2020 (4 pages)
29 June 2020Confirmation statement made on 21 June 2020 with updates (4 pages)
20 March 2020Total exemption full accounts made up to 30 June 2019 (4 pages)
25 September 2019Statement of capital on 25 September 2019
  • GBP 14,306,372
(3 pages)
9 September 2019Resolutions
  • RES13 ‐ Entry into transfer agreement 21/08/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 September 2019Statement by Directors (1 page)
9 September 2019Solvency Statement dated 21/08/19 (1 page)
5 July 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
5 July 2019Notification of Lisabeth Suzanne Kenny as a person with significant control on 29 June 2018 (2 pages)
23 July 2018Change of share class name or designation (2 pages)
23 July 2018Statement of capital following an allotment of shares on 29 June 2018
  • GBP 19,782,360
(8 pages)
23 July 2018Particulars of variation of rights attached to shares (2 pages)
20 July 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
22 June 2018Incorporation
Statement of capital on 2018-06-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)