Company NameKNBY Lnd Pr1 Limited
Company StatusActive
Company Number06241732
CategoryPrivate Limited Company
Incorporation Date9 May 2007(16 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Secretary NameLeonid Shutov
StatusCurrent
Appointed25 July 2008(1 year, 2 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Correspondence Address1 Upper James Street
Soho
London
W1F 9DF
Director NameMr Leonid Shutov
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2014(7 years, 4 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidencePortugal
Correspondence Address1 Upper James Street
Soho
London
W1F 9DF
Director NameMr Jeremiah Kofi-Sam
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2014(7 years, 7 months after company formation)
Appointment Duration9 years, 4 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressBob Bob Ricard Restaurant 1 Upper James Street
London
W1F 9DF
Director NameMs Sabina Pakula
Date of BirthJuly 1983 (Born 40 years ago)
NationalityPolish
StatusCurrent
Appointed24 August 2023(16 years, 3 months after company formation)
Appointment Duration8 months, 1 week
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Upper James Street
London
W1F 9DF
Director NameMr Richard Howarth
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2007(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Upper James Street
Soho
London
W1F 9DF
Director NameMr Jeremiah Kofi-Sam
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2014(6 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 08 September 2014)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBob Bob Ricard Restaurant 1 Upper James Street
London
W1F 9DF
Director NameEurolife Directors Limited (Corporation)
StatusResigned
Appointed09 May 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameEurolife Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSec Co Limited (Corporation)
StatusResigned
Appointed09 May 2007(same day as company formation)
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD

Location

Registered Address1-3 Upper James Street
London
W1F 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Knby LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,118,033
Cash£17,564
Current Liabilities£1,971,764

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due27 June 2024 (1 month, 4 weeks from now)
Accounts CategorySmall
Accounts Year End27 June

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 1 day from now)

Charges

28 May 2021Delivered on: 28 May 2021
Persons entitled: Tc Security Trustee Limited

Classification: A registered charge
Particulars: All that leasehold property known as ground floor and basement premises, 1 to 3 upper james street, london, W1F 9DF registered at hm land registry under title number NGL884874 and for more details of land, ship, aircraft or intellectual property charged please refer to the instrument.
Outstanding
27 November 2020Delivered on: 2 December 2020
Persons entitled: Bbf&B Limited

Classification: A registered charge
Particulars: Ground floor and basement premises, 1 to 3 upper james street, london, W1F 9DF (lr title no. NGL884874) and. Courtyard area, 1 to 3 upper james street, london, W1F 9DE (lr title no. NGL949917).
Outstanding
27 October 2015Delivered on: 28 October 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 1-3 upper james st, soho, london W1F 9DF.
Outstanding
27 October 2015Delivered on: 28 October 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
31 March 2015Delivered on: 4 April 2015
Persons entitled: Candy Ventures Limited

Classification: A registered charge
Particulars: L/H k/a ground floor and basement premises 1-3 upper james street london t/no.NGL884874 for details of further properties charged please refer to instrument.
Outstanding
20 August 2008Delivered on: 22 August 2008
Persons entitled: Lionbrook Property Partnership Nominee No.1 Limited and Lionbrook Property Partnership Nominee No.3 Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £55,000 plus vat, an interesting bearing account and the amount from time to time standing to the credit of the deposit account and all interest credited to the deposit account from time to time see image for full details.
Outstanding
25 January 2022Delivered on: 26 January 2022
Persons entitled: Tc Security Trustee Limited

Classification: A registered charge
Particulars: All that leasehold property known as ground floor and basement premises, 1 to 3 upper james street, london, W1F 9DF registered at hm land registry under title number NGL884874 and for more details of land, ship, aircraft or intellectual property charged please refer to the instrument.
Outstanding
28 May 2021Delivered on: 28 May 2021
Persons entitled: Tc Security Trustee Limited

Classification: A registered charge
Particulars: None.
Outstanding
26 July 2007Delivered on: 31 July 2007
Persons entitled: Ctcl (Bukp) Fund Nominee No. 1 Limited and Ctcl (Bukp) Fund Nominee No. 2 Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the account by way of first fixed charge. See the mortgage charge document for full details.
Outstanding
3 April 2014Delivered on: 11 April 2014
Satisfied on: 2 April 2015
Persons entitled: Ultimate Capital LTD

Classification: A registered charge
Particulars: All leasehold and/or freehold properties (whether registered or unregistered) and all commonhold properties now or in the future (and from time to time) owned by the company or in respect of which the company has an interest including but not limited to those properties referred to in the schedule to the debenture as charged in clauses 3.1.1 and 3.1.2.1 to 3.1.2.5 of the debenture and all rights of the company from time to time in any intellectual property or similar rights including (without limitation) all present and future patents, designs, copyrights, design rights, trade marks, service marks, know how software, computer rights and programmes disk and any interest in any of these rights (whether registered or not) including any applications and rights to apply for registration of any of them and all fees, royalties and other rights derived from, or incidental to, these rights.
Fully Satisfied
3 April 2014Delivered on: 3 April 2014
Satisfied on: 2 April 2015
Persons entitled: Ultimate Capital LTD

Classification: A registered charge
Particulars: All that leasehold property known as ground floor and basement, 1-3 upper james street, london W1F 9DF the same as is registered at hm land registry under title number NGL884874.. Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

18 September 2023Appointment of Ms Sabina Pakula as a director on 24 August 2023 (2 pages)
28 May 2023Accounts for a small company made up to 30 June 2022 (10 pages)
9 May 2023Confirmation statement made on 7 May 2023 with updates (4 pages)
9 May 2023Change of details for Knby (Uk) Limited as a person with significant control on 8 May 2023 (2 pages)
29 March 2023Previous accounting period shortened from 29 June 2022 to 28 June 2022 (1 page)
20 July 2022Accounts for a small company made up to 30 June 2021 (9 pages)
30 June 2022Current accounting period shortened from 30 June 2021 to 29 June 2021 (1 page)
13 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
26 January 2022Registration of charge 062417320011, created on 25 January 2022 (45 pages)
17 June 2021Memorandum and Articles of Association (10 pages)
17 June 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
3 June 2021Satisfaction of charge 062417320008 in full (1 page)
28 May 2021Registration of charge 062417320010, created on 28 May 2021 (62 pages)
28 May 2021Registration of charge 062417320009, created on 28 May 2021 (47 pages)
26 May 2021Accounts for a small company made up to 30 June 2020 (9 pages)
7 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
2 December 2020Registration of charge 062417320008, created on 27 November 2020 (27 pages)
24 November 2020Satisfaction of charge 062417320006 in full (1 page)
24 November 2020Satisfaction of charge 062417320007 in full (1 page)
13 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
2 April 2020Accounts for a small company made up to 30 June 2019 (7 pages)
14 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
20 February 2019Accounts for a small company made up to 30 June 2018 (8 pages)
31 May 2018Director's details changed for Mr Jeremiah Kofi-Sam on 17 May 2018 (2 pages)
30 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
29 March 2018Accounts for a small company made up to 30 June 2017 (7 pages)
9 March 2018Registered office address changed from 4 Grosvenor Place (2nd Floor) London SW1X 7HJ to C/O Bob Bob Ricard 1-3 Upper James Street London W1F 9DF on 9 March 2018 (2 pages)
17 January 2018Director's details changed for Mr Leonid Shutov on 10 January 2018 (2 pages)
11 October 2017Satisfaction of charge 2 in full (1 page)
11 October 2017Satisfaction of charge 2 in full (1 page)
11 October 2017Satisfaction of charge 1 in full (1 page)
11 October 2017Satisfaction of charge 1 in full (1 page)
19 September 2017Satisfaction of charge 062417320005 in full (1 page)
19 September 2017Satisfaction of charge 062417320005 in full (1 page)
2 June 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
31 January 2017Director's details changed for Mr Jeremiah Kofi-Sam on 12 December 2016 (2 pages)
31 January 2017Director's details changed for Mr Leonid Shutov on 12 December 2016 (2 pages)
31 January 2017Director's details changed for Mr Jeremiah Kofi-Sam on 12 December 2016 (2 pages)
31 January 2017Director's details changed for Mr Leonid Shutov on 12 December 2016 (2 pages)
18 October 2016Accounts for a small company made up to 30 June 2016 (6 pages)
18 October 2016Accounts for a small company made up to 30 June 2016 (6 pages)
19 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(5 pages)
19 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(5 pages)
11 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
28 October 2015Registration of charge 062417320006, created on 27 October 2015 (12 pages)
28 October 2015Registration of charge 062417320007, created on 27 October 2015 (7 pages)
28 October 2015Registration of charge 062417320007, created on 27 October 2015 (7 pages)
28 October 2015Registration of charge 062417320006, created on 27 October 2015 (12 pages)
30 September 2015Accounts for a small company made up to 30 June 2015 (6 pages)
30 September 2015Accounts for a small company made up to 30 June 2015 (6 pages)
1 September 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(5 pages)
1 September 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(5 pages)
1 September 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(5 pages)
13 April 2015Accounts for a small company made up to 30 June 2014 (7 pages)
13 April 2015Accounts for a small company made up to 30 June 2014 (7 pages)
4 April 2015Registration of charge 062417320005, created on 31 March 2015 (41 pages)
4 April 2015Registration of charge 062417320005, created on 31 March 2015 (41 pages)
2 April 2015Satisfaction of charge 062417320003 in full (4 pages)
2 April 2015Satisfaction of charge 062417320004 in full (4 pages)
2 April 2015Satisfaction of charge 062417320004 in full (4 pages)
2 April 2015Satisfaction of charge 062417320003 in full (4 pages)
10 February 2015Director's details changed for Mr Leonid Shutov on 9 February 2015 (2 pages)
10 February 2015Director's details changed for Mr Leonid Shutov on 9 February 2015 (2 pages)
10 February 2015Director's details changed for Mr Leonid Shutov on 9 February 2015 (2 pages)
9 February 2015Appointment of Mr Jeremiah Kofi-Sam as a director on 3 December 2014 (2 pages)
9 February 2015Appointment of Mr Jeremiah Kofi-Sam as a director on 3 December 2014 (2 pages)
9 February 2015Appointment of Mr Jeremiah Kofi-Sam as a director on 3 December 2014 (2 pages)
9 September 2014Termination of appointment of Jeremiah Kofi-Sam as a director on 8 September 2014 (1 page)
9 September 2014Appointment of Mr Leonid Shutov as a director on 8 September 2014 (2 pages)
9 September 2014Appointment of Mr Leonid Shutov as a director on 8 September 2014 (2 pages)
9 September 2014Appointment of Mr Leonid Shutov as a director on 8 September 2014 (2 pages)
9 September 2014Termination of appointment of Jeremiah Kofi-Sam as a director on 8 September 2014 (1 page)
9 September 2014Termination of appointment of Jeremiah Kofi-Sam as a director on 8 September 2014 (1 page)
20 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(4 pages)
20 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(4 pages)
20 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(4 pages)
11 April 2014Registration of charge 062417320004 (27 pages)
11 April 2014Registration of charge 062417320004 (27 pages)
3 April 2014Registration of charge 062417320003 (32 pages)
3 April 2014Registration of charge 062417320003 (32 pages)
2 April 2014Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 2 April 2014 (1 page)
2 April 2014Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 2 April 2014 (1 page)
2 April 2014Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 2 April 2014 (1 page)
14 March 2014Appointment of Mr Jeremiah Kofi-Sam as a director (2 pages)
14 March 2014Termination of appointment of Richard Howarth as a director (1 page)
14 March 2014Termination of appointment of Richard Howarth as a director (1 page)
14 March 2014Appointment of Mr Jeremiah Kofi-Sam as a director (2 pages)
14 February 2014Accounts for a small company made up to 30 June 2013 (10 pages)
14 February 2014Accounts for a small company made up to 30 June 2013 (10 pages)
6 September 2013Director's details changed for Mr Richard Howarth on 17 June 2013 (2 pages)
6 September 2013Director's details changed for Mr Richard Howarth on 17 June 2013 (2 pages)
30 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
20 February 2013Secretary's details changed for Leonid Shutov on 23 October 2012 (2 pages)
20 February 2013Secretary's details changed for Leonid Shutov on 23 October 2012 (2 pages)
22 November 2012Accounts for a small company made up to 30 June 2012 (7 pages)
22 November 2012Accounts for a small company made up to 30 June 2012 (7 pages)
24 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
24 May 2012Secretary's details changed for Leonid Shutov on 2 May 2012 (2 pages)
24 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
24 May 2012Secretary's details changed for Leonid Shutov on 2 May 2012 (2 pages)
24 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
24 May 2012Secretary's details changed for Leonid Shutov on 2 May 2012 (2 pages)
10 February 2012Accounts for a small company made up to 30 June 2011 (7 pages)
10 February 2012Accounts for a small company made up to 30 June 2011 (7 pages)
11 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
1 February 2011Accounts for a small company made up to 30 June 2010 (7 pages)
1 February 2011Accounts for a small company made up to 30 June 2010 (7 pages)
10 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
1 April 2010Accounts for a small company made up to 30 June 2009 (6 pages)
1 April 2010Accounts for a small company made up to 30 June 2009 (6 pages)
5 June 2009Return made up to 09/05/09; full list of members (3 pages)
5 June 2009Secretary's change of particulars / leonid shutov / 02/06/2009 (1 page)
5 June 2009Secretary's change of particulars / leonid shutov / 02/06/2009 (1 page)
5 June 2009Return made up to 09/05/09; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
21 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
22 August 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
22 August 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
1 August 2008Secretary appointed leonid shutov (2 pages)
1 August 2008Appointment terminated secretary sec co LIMITED (1 page)
1 August 2008Secretary appointed leonid shutov (2 pages)
1 August 2008Appointment terminated secretary sec co LIMITED (1 page)
9 July 2008Return made up to 09/05/08; full list of members (3 pages)
9 July 2008Return made up to 09/05/08; full list of members (3 pages)
15 August 2007Accounting reference date extended from 31/05/08 to 30/06/08 (1 page)
15 August 2007Accounting reference date extended from 31/05/08 to 30/06/08 (1 page)
31 July 2007Particulars of mortgage/charge (3 pages)
31 July 2007Particulars of mortgage/charge (3 pages)
7 June 2007New director appointed (2 pages)
7 June 2007Director resigned (1 page)
7 June 2007Registered office changed on 07/06/07 from: elsinore house 77 fulham palace road hammersmith london W6 8JA (1 page)
7 June 2007New director appointed (2 pages)
7 June 2007Director resigned (1 page)
7 June 2007New secretary appointed (2 pages)
7 June 2007Secretary resigned (1 page)
7 June 2007New secretary appointed (2 pages)
7 June 2007Secretary resigned (1 page)
7 June 2007Registered office changed on 07/06/07 from: elsinore house 77 fulham palace road hammersmith london W6 8JA (1 page)
9 May 2007Incorporation (13 pages)
9 May 2007Incorporation (13 pages)