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, 3 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, 6 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, 2 months after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Bob Bob Ricard 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 | 06 June 2007(same day as company formation) |
Role | Company Director |
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, 9 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 |
Secretary Name | Sec Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2007(same day as company formation) |
Correspondence Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
Registered Address | C/O Bob Bob Ricard 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 |
1 at £1 | Knby LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,870,065 |
Cash | £155,651 |
Current Liabilities | £2,136,169 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 27 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 27 June |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
28 May 2021 | Delivered on: 28 May 2021 Persons entitled: Tc Security Trustee Limited Classification: A registered charge Particulars: None. 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 Outstanding |
3 April 2014 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 |
18 September 2023 | Appointment of Ms Sabina Pakula as a director on 24 August 2023 (2 pages) |
---|---|
29 June 2023 | Full accounts made up to 30 June 2022 (27 pages) |
12 June 2023 | Confirmation statement made on 6 June 2023 with updates (4 pages) |
29 March 2023 | Previous accounting period shortened from 29 June 2022 to 28 June 2022 (1 page) |
20 July 2022 | Full accounts made up to 30 June 2021 (26 pages) |
30 June 2022 | Current accounting period shortened from 30 June 2021 to 29 June 2021 (1 page) |
7 June 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
17 June 2021 | Resolutions
|
17 June 2021 | Memorandum and Articles of Association (9 pages) |
15 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
28 May 2021 | Registration of charge 062702390006, created on 28 May 2021 (62 pages) |
26 May 2021 | Full accounts made up to 30 June 2020 (24 pages) |
29 January 2021 | Satisfaction of charge 062702390005 in full (1 page) |
22 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
2 April 2020 | Accounts for a small company made up to 30 June 2019 (23 pages) |
6 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
20 February 2019 | Accounts for a small company made up to 30 June 2018 (11 pages) |
11 June 2018 | Change of details for Knby (Uk) Limited as a person with significant control on 6 June 2018 (2 pages) |
11 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
31 May 2018 | Director's details changed for Mr Jeremiah Kofi-Sam on 17 May 2018 (2 pages) |
3 April 2018 | Accounts for a small company made up to 30 June 2017 (9 pages) |
12 March 2018 | Registered 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 2018 | Director's details changed for Mr Leonid Shutov on 10 January 2018 (2 pages) |
19 September 2017 | Satisfaction of charge 062702390004 in full (1 page) |
19 September 2017 | Satisfaction of charge 062702390004 in full (1 page) |
7 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 6 June 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 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 Leonid Shutov on 12 December 2016 (2 pages) |
2 October 2016 | Full accounts made up to 30 June 2016 (24 pages) |
2 October 2016 | Full accounts made up to 30 June 2016 (24 pages) |
13 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
11 November 2015 | Satisfaction of charge 1 in full (4 pages) |
11 November 2015 | Satisfaction of charge 1 in full (4 pages) |
31 October 2015 | Satisfaction of charge 2 in full (4 pages) |
31 October 2015 | Satisfaction of charge 2 in full (4 pages) |
28 October 2015 | Registration of charge 062702390005, created on 27 October 2015 (7 pages) |
28 October 2015 | Registration of charge 062702390005, created on 27 October 2015 (7 pages) |
3 October 2015 | All of the property or undertaking has been released from charge 2 (5 pages) |
3 October 2015 | All of the property or undertaking has been released from charge 2 (5 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) |
24 September 2015 | All of the property or undertaking has been released from charge 1 (5 pages) |
24 September 2015 | All of the property or undertaking has been released from charge 1 (5 pages) |
14 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
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 062702390004, created on 31 March 2015 (41 pages) |
4 April 2015 | Registration of charge 062702390004, created on 31 March 2015 (41 pages) |
2 April 2015 | Satisfaction of charge 062702390003 in full (4 pages) |
2 April 2015 | Satisfaction of charge 062702390003 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) |
12 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
3 April 2014 | Registration of charge 062702390003 (27 pages) |
3 April 2014 | Registration of charge 062702390003 (27 pages) |
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 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 (7 pages) |
14 February 2014 | Accounts for a small company made up to 30 June 2013 (7 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) |
19 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 6 June 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) |
21 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 6 June 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 | Secretary's details changed for Leonid Shutov on 2 May 2012 (2 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) |
21 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
1 February 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
22 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 6 June 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) |
8 July 2009 | Return made up to 06/06/09; full list of members (3 pages) |
8 July 2009 | Secretary's change of particulars / leonid shutov / 02/06/2009 (1 page) |
8 July 2009 | Secretary's change of particulars / leonid shutov / 02/06/2009 (1 page) |
8 July 2009 | Return made up to 06/06/09; full list of members (3 pages) |
21 February 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
21 February 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
1 August 2008 | Secretary appointed leonid shutov (2 pages) |
1 August 2008 | Appointment terminated secretary sec co LIMITED (1 page) |
1 August 2008 | Appointment terminated secretary sec co LIMITED (1 page) |
1 August 2008 | Secretary appointed leonid shutov (2 pages) |
18 July 2008 | Return made up to 06/06/08; full list of members (3 pages) |
18 July 2008 | Return made up to 06/06/08; full list of members (3 pages) |
6 June 2007 | Incorporation (20 pages) |
6 June 2007 | Incorporation (20 pages) |