Kenny Reconstruction Limited LONDON


Founded in 1995, Kenny Reconstruction, classified under reg no. 03009516 is an active company. Currently registered at The Yard N7 6EH, London the company has been in the business for twenty nine years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022. Since Tue, 3rd Jan 2006 Kenny Reconstruction Limited is no longer carrying the name The Kenny Group.

At present there are 2 directors in the the firm, namely Liam K. and Peter K.. In addition one secretary - Liam K. - is with the company. As of 26 April 2024, there were 2 ex secretaries - Peggy O., Joan S. and others listed below. There were no ex directors.

Kenny Reconstruction Limited Address / Contact

Office Address The Yard
Office Address2 17 Annette Road
Town London
Post code N7 6EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03009516
Date of Incorporation Fri, 13th Jan 1995
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th June
Company age 29 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Liam K.

Position: Secretary

Appointed: 01 February 2022

Liam K.

Position: Director

Appointed: 09 January 2017

Peter K.

Position: Director

Appointed: 21 March 1995

Peggy O.

Position: Secretary

Appointed: 01 April 2001

Resigned: 20 January 2022

Joan S.

Position: Secretary

Appointed: 21 March 1995

Resigned: 01 April 2001

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 13 January 1995

Resigned: 21 March 1995

London Law Services Limited

Position: Nominee Director

Appointed: 13 January 1995

Resigned: 21 March 1995

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we established, there is Peter K. This PSC and has 75,01-100% shares.

Peter K.

Notified on 1 July 2016
Nature of control: 75,01-100% shares

Company previous names

The Kenny Group January 3, 2006
Dolworth March 28, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-302015-03-312016-03-312017-03-312018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand  1 315 0211 713 1872 932 3131 762 0992 082 9521 977 9191 949 9431 955 654
Current Assets8 645 357 8 260 5599 138 22011 059 77710 397 48011 140 26111 472 40811 889 15811 894 083
Debtors6 408 593 6 945 5387 425 0338 127 4648 635 3819 057 3099 494 4889 919 2159 918 429
Net Assets Liabilities  1 798 1451 874 0621 950 8342 042 1912 116 7872 190 6702 263 2552 349 878
Other Debtors   5 99066 92168 15268 18265 52173 96827 792
Property Plant Equipment  2       
Cash Bank In Hand2 236 764 1 315 021       
Net Assets Liabilities Including Pension Asset Liability1 722 446 1 818 346       
Tangible Fixed Assets442       
Reserves/Capital
Called Up Share Capital417 864 417 864       
Profit Loss Account Reserve1 304 582 1 400 482       
Other
Accumulated Depreciation Impairment Property Plant Equipment  2 0622 0642 0642 0642 0642 0642 0642 064
Amounts Owed By Group Undertakings Participating Interests  6 945 5387 419 0438 060 5438 567 2298 989 1279 428 9679 845 2479 890 637
Amounts Owed To Group Undertakings Participating Interests  6 428 0157 229 5159 004 2658 283 6058 928 1009 170 6009 526 8009 472 850
Average Number Employees During Period  11111111
Corporation Tax Payable  20 21020 46324 450 18 68036 99817 08037 398
Creditors  6 463 1767 264 9189 109 7038 356 0499 024 2349 282 4989 626 6629 544 965
Current Asset Investments        20 00020 000
Fixed Assets764 762760      
Increase From Depreciation Charge For Year Property Plant Equipment   2      
Investments Fixed Assets760 760760760760760760760760
Investments In Group Undertakings  760760760760760760760760
Net Current Assets Liabilities1 721 682 1 817 5841 873 3031 950 0732 041 4312 116 0272 189 9082 262 4972 349 118
Other Creditors  12 50012 50012 50012 50012 50112 50112 50012 501
Other Taxation Social Security Payable  2 4512 4402 3892 3442 3322 3302 3292 304
Property Plant Equipment Gross Cost  2 0642 0642 0642 0642 0642 0642 0642 064
Trade Creditors Trade Payables    66 09957 60062 62060 06967 95419 912
Capital Employed1 722 446 1 818 346       
Creditors Due Within One Year6 923 675 6 442 975       
Number Shares Allotted  417 864       
Par Value Share  1       
Share Capital Allotted Called Up Paid417 864 417 864       
Tangible Fixed Assets Cost Or Valuation 2 0642 064       
Tangible Fixed Assets Depreciation 2 0602 062       
Tangible Fixed Assets Depreciation Charged In Period  2       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 30th, March 2023
Free Download (6 pages)

Company search

Advertisements