About

Registered Number: 02761493
Date of Incorporation: 03/11/1992 (31 years and 6 months ago)
Company Status: Active
Registered Address: One Canada Square, Canary Wharf, London, E14 5AP

 

Established in 1992, Kennyhill Ltd has its registered office in London, it's status at Companies House is "Active". We don't currently know the number of employees at the company. The company has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 14 August 2020
AA - Annual Accounts 12 September 2019
AP01 - Appointment of director 19 August 2019
TM01 - Termination of appointment of director 19 August 2019
CS01 - N/A 01 August 2019
AP01 - Appointment of director 01 March 2019
TM01 - Termination of appointment of director 01 March 2019
AA - Annual Accounts 04 September 2018
CS01 - N/A 01 August 2018
CH04 - Change of particulars for corporate secretary 02 July 2018
CH02 - Change of particulars for corporate director 02 July 2018
PSC05 - N/A 14 May 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 02 August 2017
AA - Annual Accounts 11 October 2016
CS01 - N/A 02 August 2016
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 12 August 2015
AP01 - Appointment of director 03 December 2014
TM01 - Termination of appointment of director 03 December 2014
AA - Annual Accounts 29 September 2014
MR04 - N/A 26 September 2014
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 03 August 2011
MEM/ARTS - N/A 13 August 2010
AR01 - Annual Return 03 August 2010
CH02 - Change of particulars for corporate director 03 August 2010
CH04 - Change of particulars for corporate secretary 03 August 2010
RESOLUTIONS - N/A 21 June 2010
AA - Annual Accounts 19 April 2010
RESOLUTIONS - N/A 12 January 2010
AP01 - Appointment of director 05 November 2009
AP01 - Appointment of director 16 October 2009
363a - Annual Return 10 August 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 20 August 2008
AA - Annual Accounts 04 February 2008
363s - Annual Return 22 October 2007
AA - Annual Accounts 20 January 2007
363s - Annual Return 18 October 2006
AA - Annual Accounts 05 May 2006
363s - Annual Return 25 October 2005
AA - Annual Accounts 14 April 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 16 August 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 09 October 2003
363s - Annual Return 15 October 2002
AA - Annual Accounts 07 October 2002
288c - Notice of change of directors or secretaries or in their particulars 13 August 2002
288c - Notice of change of directors or secretaries or in their particulars 04 July 2002
287 - Change in situation or address of Registered Office 12 June 2002
288b - Notice of resignation of directors or secretaries 02 January 2002
288a - Notice of appointment of directors or secretaries 02 January 2002
288b - Notice of resignation of directors or secretaries 02 January 2002
288b - Notice of resignation of directors or secretaries 02 January 2002
288a - Notice of appointment of directors or secretaries 02 January 2002
RESOLUTIONS - N/A 17 December 2001
288c - Notice of change of directors or secretaries or in their particulars 09 November 2001
363a - Annual Return 17 October 2001
AA - Annual Accounts 16 October 2001
288c - Notice of change of directors or secretaries or in their particulars 24 July 2001
RESOLUTIONS - N/A 08 June 2001
RESOLUTIONS - N/A 08 June 2001
RESOLUTIONS - N/A 08 June 2001
RESOLUTIONS - N/A 08 June 2001
RESOLUTIONS - N/A 08 June 2001
AUD - Auditor's letter of resignation 13 April 2001
225 - Change of Accounting Reference Date 29 January 2001
288a - Notice of appointment of directors or secretaries 05 January 2001
288a - Notice of appointment of directors or secretaries 22 December 2000
288a - Notice of appointment of directors or secretaries 21 December 2000
288b - Notice of resignation of directors or secretaries 20 December 2000
288b - Notice of resignation of directors or secretaries 20 December 2000
288b - Notice of resignation of directors or secretaries 20 December 2000
287 - Change in situation or address of Registered Office 20 December 2000
AA - Annual Accounts 20 November 2000
363s - Annual Return 20 November 2000
288c - Notice of change of directors or secretaries or in their particulars 18 May 2000
288c - Notice of change of directors or secretaries or in their particulars 18 May 2000
363s - Annual Return 14 December 1999
AA - Annual Accounts 31 August 1999
AA - Annual Accounts 01 December 1998
363s - Annual Return 01 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 1998
395 - Particulars of a mortgage or charge 23 March 1998
363s - Annual Return 08 December 1997
AA - Annual Accounts 08 December 1997
363s - Annual Return 04 December 1996
AA - Annual Accounts 26 June 1996
AA - Annual Accounts 29 November 1995
363s - Annual Return 29 November 1995
363s - Annual Return 30 October 1994
AA - Annual Accounts 26 September 1994
RESOLUTIONS - N/A 06 December 1993
395 - Particulars of a mortgage or charge 30 November 1993
363s - Annual Return 26 November 1993
288 - N/A 22 June 1993
288 - N/A 18 December 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 December 1992
287 - Change in situation or address of Registered Office 10 December 1992
288 - N/A 24 November 1992
288 - N/A 24 November 1992
288 - N/A 24 November 1992
RESOLUTIONS - N/A 20 November 1992
MEM/ARTS - N/A 20 November 1992
CERTNM - Change of name certificate 16 November 1992
NEWINC - New incorporation documents 03 November 1992

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 17 March 1998 Fully Satisfied

N/A

Mortgage debenture 11 November 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.