Background WavePink WaveYellow Wave

GAIL KENNY EXECUTIVE RECRUITMENT LIMITED (05183692)

GAIL KENNY EXECUTIVE RECRUITMENT LIMITED (05183692) is an active UK company. incorporated on 19 July 2004. with registered office in Richmond. The company operates in the Administrative and Support Service Activities sector, engaged in human resources provision and management of human resources functions. GAIL KENNY EXECUTIVE RECRUITMENT LIMITED has been registered for 21 years. Current directors include KENNY, Gail Pamela.

Company Number
05183692
Status
active
Type
ltd
Incorporated
19 July 2004
Age
21 years
Address
2nd Floor Nucleus House, Richmond, TW9 2JA
Industry Sector
Administrative and Support Service Activities
Business Activity
Human resources provision and management of human resources functions
Directors
KENNY, Gail Pamela
SIC Codes
78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAIL KENNY EXECUTIVE RECRUITMENT LIMITED

GAIL KENNY EXECUTIVE RECRUITMENT LIMITED is an active company incorporated on 19 July 2004 with the registered office located in Richmond. The company operates in the Administrative and Support Service Activities sector, specifically engaged in human resources provision and management of human resources functions. GAIL KENNY EXECUTIVE RECRUITMENT LIMITED was registered 21 years ago.(SIC: 78300)

Status

active

Active since 21 years ago

Company No

05183692

LTD Company

Age

21 Years

Incorporated 19 July 2004

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

GAIL KENNY GROUP LIMITED
From: 16 September 2010To: 28 November 2014
GAIL KENNY EXECUTIVE SEARCH LIMITED
From: 27 October 2004To: 16 September 2010
ELITE SEARCH LIMITED
From: 19 July 2004To: 27 October 2004
Contact
Address

2nd Floor Nucleus House 2 Lower Mortlake Road Richmond, TW9 2JA,

Previous Addresses

East House South Worple Way London SW14 8TN
From: 24 November 2009To: 28 March 2018
39 Hatton Garden London EC1N 8EH
From: 19 July 2004To: 24 November 2009
Timeline

2 key events • 2004 - 2009

Funding Officers Ownership
Company Founded
Jul 04
Funding Round
Dec 09
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

KENNY, Gail Pamela

Active
3 Heathfield Gardens, LondonSE3 0US
Born August 1964
Director
Appointed 24 Sept 2004

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 19 Jul 2004
Resigned 19 Jul 2004

WATERVILLE SERVICES LIMITED

Resigned
923 Finchley Road, LondonNW11 7PE
Corporate secretary
Appointed 19 Jul 2004
Resigned 04 Nov 2009

BROOKS, Ian Edward

Resigned
3 Heathfield Gardens, LondonSE3 0US
Born March 1963
Director
Appointed 19 Jul 2004
Resigned 27 May 2005

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 19 Jul 2004
Resigned 19 Jul 2004

Persons with significant control

2

Mr Ian Edward Brooks

Active
Nucleus House, RichmondTW9 2JA
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Ms Gail Pamela Kenny

Active
Nucleus House, RichmondTW9 2JA
Born August 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Micro Entity
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
10 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2019
AAAnnual Accounts
Change To A Person With Significant Control
23 July 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 July 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 July 2017
AAAnnual Accounts
Change To A Person With Significant Control
20 July 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Certificate Change Of Name Company
28 November 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 November 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2011
AAAnnual Accounts
Certificate Change Of Name Company
16 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 September 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2010
AAAnnual Accounts
Capital Allotment Shares
14 December 2009
SH01Allotment of Shares
Memorandum Articles
14 December 2009
MEM/ARTSMEM/ARTS
Resolution
14 December 2009
RESOLUTIONSResolutions
Termination Secretary Company With Name
1 December 2009
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
24 November 2009
AD01Change of Registered Office Address
Legacy
1 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 June 2009
AAAnnual Accounts
Legacy
13 November 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 November 2008
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Legacy
21 August 2007
363aAnnual Return
Legacy
23 February 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
17 February 2007
AAAnnual Accounts
Legacy
30 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 May 2006
AAAnnual Accounts
Legacy
26 January 2006
225Change of Accounting Reference Date
Legacy
1 August 2005
363sAnnual Return (shuttle)
Legacy
8 June 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
27 October 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
3 August 2004
288bResignation of Director or Secretary
Legacy
3 August 2004
288bResignation of Director or Secretary
Legacy
3 August 2004
288aAppointment of Director or Secretary
Legacy
3 August 2004
288aAppointment of Director or Secretary
Incorporation Company
19 July 2004
NEWINCIncorporation