Soho
London
W1F 9DF
Director Name | Mr Leonid Shutov |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2014(7 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | 1 Upper James Street Soho London W1F 9DF |
Director Name | Mr Jeremiah Kofi-Sam |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2014(7 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Bob Bob Ricard Restaurant 1 Upper James Street London W1F 9DF |
Director Name | Ms Sabina Pakula |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 24 August 2023(16 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Upper James Street London W1F 9DF |
Director Name | Mr Richard Howarth |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 1 Upper James Street Soho London W1F 9DF |
Director Name | Mr Jeremiah Kofi-Sam |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2014(6 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 September 2014) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bob Bob Ricard Restaurant 1 Upper James Street London W1F 9DF |
Director Name | Eurolife Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | Eurolife Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | Sec Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2007(same day as company formation) |
Correspondence Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
Registered Address | 1-3 Upper James Street London W1F 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Knby LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,118,033 |
Cash | £17,564 |
Current Liabilities | £1,971,764 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 27 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 27 June |
Latest Return | 7 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (3 weeks, 1 day from now) |
28 May 2021 | Delivered 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 2020 | Delivered 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 2015 | Delivered 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 2015 | Delivered on: 28 October 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
31 March 2015 | Delivered 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 2008 | Delivered 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 2022 | Delivered 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 2021 | Delivered on: 28 May 2021 Persons entitled: Tc Security Trustee Limited Classification: A registered charge Particulars: None. Outstanding |
26 July 2007 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 |
18 September 2023 | Appointment of Ms Sabina Pakula as a director on 24 August 2023 (2 pages) |
---|---|
28 May 2023 | Accounts for a small company made up to 30 June 2022 (10 pages) |
9 May 2023 | Confirmation statement made on 7 May 2023 with updates (4 pages) |
9 May 2023 | Change of details for Knby (Uk) Limited as a person with significant control on 8 May 2023 (2 pages) |
29 March 2023 | Previous accounting period shortened from 29 June 2022 to 28 June 2022 (1 page) |
20 July 2022 | Accounts for a small company made up to 30 June 2021 (9 pages) |
30 June 2022 | Current accounting period shortened from 30 June 2021 to 29 June 2021 (1 page) |
13 May 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
26 January 2022 | Registration of charge 062417320011, created on 25 January 2022 (45 pages) |
17 June 2021 | Memorandum and Articles of Association (10 pages) |
17 June 2021 | Resolutions
|
3 June 2021 | Satisfaction of charge 062417320008 in full (1 page) |
28 May 2021 | Registration of charge 062417320010, created on 28 May 2021 (62 pages) |
28 May 2021 | Registration of charge 062417320009, created on 28 May 2021 (47 pages) |
26 May 2021 | Accounts for a small company made up to 30 June 2020 (9 pages) |
7 May 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
2 December 2020 | Registration of charge 062417320008, created on 27 November 2020 (27 pages) |
24 November 2020 | Satisfaction of charge 062417320006 in full (1 page) |
24 November 2020 | Satisfaction of charge 062417320007 in full (1 page) |
13 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
2 April 2020 | Accounts for a small company made up to 30 June 2019 (7 pages) |
14 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
20 February 2019 | Accounts for a small company made up to 30 June 2018 (8 pages) |
31 May 2018 | Director's details changed for Mr Jeremiah Kofi-Sam on 17 May 2018 (2 pages) |
30 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
29 March 2018 | Accounts for a small company made up to 30 June 2017 (7 pages) |
9 March 2018 | Registered 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 2018 | Director's details changed for Mr Leonid Shutov on 10 January 2018 (2 pages) |
11 October 2017 | Satisfaction of charge 2 in full (1 page) |
11 October 2017 | Satisfaction of charge 2 in full (1 page) |
11 October 2017 | Satisfaction of charge 1 in full (1 page) |
11 October 2017 | Satisfaction of charge 1 in full (1 page) |
19 September 2017 | Satisfaction of charge 062417320005 in full (1 page) |
19 September 2017 | Satisfaction of charge 062417320005 in full (1 page) |
2 June 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
31 January 2017 | Director's details changed for Mr Jeremiah Kofi-Sam on 12 December 2016 (2 pages) |
31 January 2017 | Director's details changed for Mr Leonid Shutov on 12 December 2016 (2 pages) |
31 January 2017 | Director's details changed for Mr Jeremiah Kofi-Sam on 12 December 2016 (2 pages) |
31 January 2017 | Director's details changed for Mr Leonid Shutov on 12 December 2016 (2 pages) |
18 October 2016 | Accounts for a small company made up to 30 June 2016 (6 pages) |
18 October 2016 | Accounts for a small company made up to 30 June 2016 (6 pages) |
19 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
11 February 2016 | Resolutions
|
11 February 2016 | Resolutions
|
28 October 2015 | Registration of charge 062417320006, created on 27 October 2015 (12 pages) |
28 October 2015 | Registration of charge 062417320007, created on 27 October 2015 (7 pages) |
28 October 2015 | Registration of charge 062417320007, created on 27 October 2015 (7 pages) |
28 October 2015 | Registration of charge 062417320006, created on 27 October 2015 (12 pages) |
30 September 2015 | Accounts for a small company made up to 30 June 2015 (6 pages) |
30 September 2015 | Accounts for a small company made up to 30 June 2015 (6 pages) |
1 September 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
13 April 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
13 April 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
4 April 2015 | Registration of charge 062417320005, created on 31 March 2015 (41 pages) |
4 April 2015 | Registration of charge 062417320005, created on 31 March 2015 (41 pages) |
2 April 2015 | Satisfaction of charge 062417320003 in full (4 pages) |
2 April 2015 | Satisfaction of charge 062417320004 in full (4 pages) |
2 April 2015 | Satisfaction of charge 062417320004 in full (4 pages) |
2 April 2015 | Satisfaction of charge 062417320003 in full (4 pages) |
10 February 2015 | Director's details changed for Mr Leonid Shutov on 9 February 2015 (2 pages) |
10 February 2015 | Director's details changed for Mr Leonid Shutov on 9 February 2015 (2 pages) |
10 February 2015 | Director's details changed for Mr Leonid Shutov on 9 February 2015 (2 pages) |
9 February 2015 | Appointment of Mr Jeremiah Kofi-Sam as a director on 3 December 2014 (2 pages) |
9 February 2015 | Appointment of Mr Jeremiah Kofi-Sam as a director on 3 December 2014 (2 pages) |
9 February 2015 | Appointment of Mr Jeremiah Kofi-Sam as a director on 3 December 2014 (2 pages) |
9 September 2014 | Termination of appointment of Jeremiah Kofi-Sam as a director on 8 September 2014 (1 page) |
9 September 2014 | Appointment of Mr Leonid Shutov as a director on 8 September 2014 (2 pages) |
9 September 2014 | Appointment of Mr Leonid Shutov as a director on 8 September 2014 (2 pages) |
9 September 2014 | Appointment of Mr Leonid Shutov as a director on 8 September 2014 (2 pages) |
9 September 2014 | Termination of appointment of Jeremiah Kofi-Sam as a director on 8 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Jeremiah Kofi-Sam as a director on 8 September 2014 (1 page) |
20 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
11 April 2014 | Registration of charge 062417320004 (27 pages) |
11 April 2014 | Registration of charge 062417320004 (27 pages) |
3 April 2014 | Registration of charge 062417320003 (32 pages) |
3 April 2014 | Registration of charge 062417320003 (32 pages) |
2 April 2014 | Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 2 April 2014 (1 page) |
14 March 2014 | Appointment of Mr Jeremiah Kofi-Sam as a director (2 pages) |
14 March 2014 | Termination of appointment of Richard Howarth as a director (1 page) |
14 March 2014 | Termination of appointment of Richard Howarth as a director (1 page) |
14 March 2014 | Appointment of Mr Jeremiah Kofi-Sam as a director (2 pages) |
14 February 2014 | Accounts for a small company made up to 30 June 2013 (10 pages) |
14 February 2014 | Accounts for a small company made up to 30 June 2013 (10 pages) |
6 September 2013 | Director's details changed for Mr Richard Howarth on 17 June 2013 (2 pages) |
6 September 2013 | Director's details changed for Mr Richard Howarth on 17 June 2013 (2 pages) |
30 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Secretary's details changed for Leonid Shutov on 23 October 2012 (2 pages) |
20 February 2013 | Secretary's details changed for Leonid Shutov on 23 October 2012 (2 pages) |
22 November 2012 | Accounts for a small company made up to 30 June 2012 (7 pages) |
22 November 2012 | Accounts for a small company made up to 30 June 2012 (7 pages) |
24 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Secretary's details changed for Leonid Shutov on 2 May 2012 (2 pages) |
24 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Secretary's details changed for Leonid Shutov on 2 May 2012 (2 pages) |
24 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Secretary's details changed for Leonid Shutov on 2 May 2012 (2 pages) |
10 February 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
10 February 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
11 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
1 February 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
10 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
1 April 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
5 June 2009 | Return made up to 09/05/09; full list of members (3 pages) |
5 June 2009 | Secretary's change of particulars / leonid shutov / 02/06/2009 (1 page) |
5 June 2009 | Secretary's change of particulars / leonid shutov / 02/06/2009 (1 page) |
5 June 2009 | Return made up to 09/05/09; full list of members (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
22 August 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
22 August 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
1 August 2008 | Secretary appointed leonid shutov (2 pages) |
1 August 2008 | Appointment terminated secretary sec co LIMITED (1 page) |
1 August 2008 | Secretary appointed leonid shutov (2 pages) |
1 August 2008 | Appointment terminated secretary sec co LIMITED (1 page) |
9 July 2008 | Return made up to 09/05/08; full list of members (3 pages) |
9 July 2008 | Return made up to 09/05/08; full list of members (3 pages) |
15 August 2007 | Accounting reference date extended from 31/05/08 to 30/06/08 (1 page) |
15 August 2007 | Accounting reference date extended from 31/05/08 to 30/06/08 (1 page) |
31 July 2007 | Particulars of mortgage/charge (3 pages) |
31 July 2007 | Particulars of mortgage/charge (3 pages) |
7 June 2007 | New director appointed (2 pages) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | Registered office changed on 07/06/07 from: elsinore house 77 fulham palace road hammersmith london W6 8JA (1 page) |
7 June 2007 | New director appointed (2 pages) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | New secretary appointed (2 pages) |
7 June 2007 | Secretary resigned (1 page) |
7 June 2007 | New secretary appointed (2 pages) |
7 June 2007 | Secretary resigned (1 page) |
7 June 2007 | Registered office changed on 07/06/07 from: elsinore house 77 fulham palace road hammersmith london W6 8JA (1 page) |
9 May 2007 | Incorporation (13 pages) |
9 May 2007 | Incorporation (13 pages) |