Company NameKNBY Lnd Op1 Limited
Company StatusActive
Company Number06270239
CategoryPrivate Limited Company
Incorporation Date6 June 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, 1 month 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, 3 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, 6 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, 2 months after company formation)
Appointment Duration8 months, 1 week
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bob Bob Ricard 1-3 Upper James Street
London
W1F 9DF
Director NameMr Richard Howarth
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(same day as company formation)
RoleCompany Director
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, 9 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
Secretary NameSec Co Limited (Corporation)
StatusResigned
Appointed06 June 2007(same day as company formation)
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD

Location

Registered AddressC/O Bob Bob Ricard
1-3 Upper James Street
London
W1F 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Knby LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,870,065
Cash£155,651
Current Liabilities£2,136,169

Accounts

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

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Charges

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

Classification: A registered charge
Particulars: None.
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
Outstanding
3 April 2014Delivered on: 3 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.. Notification of addition to or amendment of charge.
Fully Satisfied
3 February 2009Delivered on: 21 February 2009
Satisfied on: 31 October 2015
Persons entitled: Knby Limited

Classification: Legal charge
Secured details: £4,030,000.00 due or to become due from the company to the chargee.
Particulars: All the assets and undertaking see image for full details.
Fully Satisfied
2 February 2009Delivered on: 17 February 2009
Satisfied on: 11 November 2015
Persons entitled: Natalia Blyumental and Leonid Shutov

Classification: Charge
Secured details: £1,000,000 due or to become due from the company to the chargee.
Particulars: All of the assets and undertaking of knby lnd OP1 limited.
Fully Satisfied

Filing History

18 September 2023Appointment of Ms Sabina Pakula as a director on 24 August 2023 (2 pages)
29 June 2023Full accounts made up to 30 June 2022 (27 pages)
12 June 2023Confirmation statement made on 6 June 2023 with updates (4 pages)
29 March 2023Previous accounting period shortened from 29 June 2022 to 28 June 2022 (1 page)
20 July 2022Full accounts made up to 30 June 2021 (26 pages)
30 June 2022Current accounting period shortened from 30 June 2021 to 29 June 2021 (1 page)
7 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
17 June 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
17 June 2021Memorandum and Articles of Association (9 pages)
15 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
28 May 2021Registration of charge 062702390006, created on 28 May 2021 (62 pages)
26 May 2021Full accounts made up to 30 June 2020 (24 pages)
29 January 2021Satisfaction of charge 062702390005 in full (1 page)
22 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
2 April 2020Accounts for a small company made up to 30 June 2019 (23 pages)
6 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
20 February 2019Accounts for a small company made up to 30 June 2018 (11 pages)
11 June 2018Change of details for Knby (Uk) Limited as a person with significant control on 6 June 2018 (2 pages)
11 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
31 May 2018Director's details changed for Mr Jeremiah Kofi-Sam on 17 May 2018 (2 pages)
3 April 2018Accounts for a small company made up to 30 June 2017 (9 pages)
12 March 2018Registered office address changed from 5 Elstree Gate, Elstree Way Borehamwood Hertfordshire WD6 1JD to C/O Bob Bob Ricard 1-3 Upper James Street London W1F 9DF on 12 March 2018 (2 pages)
17 January 2018Director's details changed for Mr Leonid Shutov on 10 January 2018 (2 pages)
19 September 2017Satisfaction of charge 062702390004 in full (1 page)
19 September 2017Satisfaction of charge 062702390004 in full (1 page)
7 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 6 June 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 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 Leonid Shutov on 12 December 2016 (2 pages)
2 October 2016Full accounts made up to 30 June 2016 (24 pages)
2 October 2016Full accounts made up to 30 June 2016 (24 pages)
13 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(5 pages)
13 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(5 pages)
11 November 2015Satisfaction of charge 1 in full (4 pages)
11 November 2015Satisfaction of charge 1 in full (4 pages)
31 October 2015Satisfaction of charge 2 in full (4 pages)
31 October 2015Satisfaction of charge 2 in full (4 pages)
28 October 2015Registration of charge 062702390005, created on 27 October 2015 (7 pages)
28 October 2015Registration of charge 062702390005, created on 27 October 2015 (7 pages)
3 October 2015All of the property or undertaking has been released from charge 2 (5 pages)
3 October 2015All of the property or undertaking has been released from charge 2 (5 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)
24 September 2015All of the property or undertaking has been released from charge 1 (5 pages)
24 September 2015All of the property or undertaking has been released from charge 1 (5 pages)
14 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(5 pages)
14 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(5 pages)
14 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • 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 062702390004, created on 31 March 2015 (41 pages)
4 April 2015Registration of charge 062702390004, created on 31 March 2015 (41 pages)
2 April 2015Satisfaction of charge 062702390003 in full (4 pages)
2 April 2015Satisfaction of charge 062702390003 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)
12 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(4 pages)
12 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(4 pages)
12 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(4 pages)
3 April 2014Registration of charge 062702390003 (27 pages)
3 April 2014Registration of charge 062702390003 (27 pages)
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 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 (7 pages)
14 February 2014Accounts for a small company made up to 30 June 2013 (7 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)
19 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 6 June 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)
21 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 6 June 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 2012Secretary's details changed for Leonid Shutov on 2 May 2012 (2 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)
21 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
1 February 2011Accounts for a small company made up to 30 June 2010 (8 pages)
1 February 2011Accounts for a small company made up to 30 June 2010 (8 pages)
22 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 6 June 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)
8 July 2009Return made up to 06/06/09; full list of members (3 pages)
8 July 2009Secretary's change of particulars / leonid shutov / 02/06/2009 (1 page)
8 July 2009Secretary's change of particulars / leonid shutov / 02/06/2009 (1 page)
8 July 2009Return made up to 06/06/09; full list of members (3 pages)
21 February 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
21 February 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
21 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
21 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
1 August 2008Secretary appointed leonid shutov (2 pages)
1 August 2008Appointment terminated secretary sec co LIMITED (1 page)
1 August 2008Appointment terminated secretary sec co LIMITED (1 page)
1 August 2008Secretary appointed leonid shutov (2 pages)
18 July 2008Return made up to 06/06/08; full list of members (3 pages)
18 July 2008Return made up to 06/06/08; full list of members (3 pages)
6 June 2007Incorporation (20 pages)
6 June 2007Incorporation (20 pages)