London
W1F 9DF
Director Name | Mr Leonid Shutov |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | 1 Upper James Street Soho London W1F 9DF |
Secretary Name | Mr Leonid Shutov |
---|---|
Status | Current |
Appointed | 08 May 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Upper James Street Soho 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(8 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 |
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 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 27 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 29 June |
Latest Return | 6 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 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: None. Outstanding |
---|---|
25 February 2021 | Delivered on: 5 March 2021 Persons entitled: Bbf&B Limited Classification: A registered charge Particulars: A first fixed charge over all the original shares being one ordinary share of £1.00 held by knby (UK) limited in the issued share capital of knby lnd OP4 limited (co. No. 12899211) and over all present and future stocks, shares and other securities in knby lnd OP4 limited. Outstanding |
24 September 2018 | Delivered on: 8 October 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
24 September 2018 | Delivered on: 8 October 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
24 September 2018 | Delivered on: 8 October 2018 Persons entitled: Bbf&B Limited Classification: A registered charge Outstanding |
27 October 2015 | Delivered on: 28 October 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
18 September 2023 | Appointment of Ms Sabina Pakula as a director on 24 August 2023 (2 pages) |
---|---|
30 June 2023 | Group of companies' accounts made up to 30 June 2022 (35 pages) |
9 May 2023 | Confirmation statement made on 6 May 2023 with no updates (3 pages) |
27 July 2022 | Group of companies' accounts made up to 30 June 2021 (33 pages) |
1 June 2022 | Confirmation statement made on 6 May 2022 with no updates (3 pages) |
29 June 2021 | Group of companies' accounts made up to 30 June 2020 (32 pages) |
1 June 2021 | Satisfaction of charge 095814910002 in full (1 page) |
1 June 2021 | Satisfaction of charge 095814910005 in full (1 page) |
28 May 2021 | Registration of charge 095814910006, created on 28 May 2021 (62 pages) |
7 May 2021 | Confirmation statement made on 6 May 2021 with no updates (3 pages) |
5 March 2021 | Registration of charge 095814910005, created on 25 February 2021 (21 pages) |
29 January 2021 | Satisfaction of charge 095814910003 in full (1 page) |
29 January 2021 | Satisfaction of charge 095814910004 in full (1 page) |
13 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
2 April 2020 | Group of companies' accounts made up to 30 June 2019 (30 pages) |
14 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
20 February 2019 | Group of companies' accounts made up to 30 June 2018 (31 pages) |
8 October 2018 | Registration of charge 095814910004, created on 24 September 2018 (25 pages) |
8 October 2018 | Registration of charge 095814910002, created on 24 September 2018 (20 pages) |
8 October 2018 | Satisfaction of charge 095814910001 in full (1 page) |
8 October 2018 | Registration of charge 095814910003, created on 24 September 2018 (25 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 8 May 2018 with no updates (3 pages) |
4 April 2018 | Group of companies' accounts made up to 30 June 2017 (29 pages) |
12 March 2018 | Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD United Kingdom to C/O Bob Bob Ricard 1-3 Upper James Street London W1F 9DF on 12 March 2018 (2 pages) |
12 March 2018 | Registered office address changed from , 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom to C/O Bob Bob Ricard 1-3 Upper James Street London W1F 9DF on 12 March 2018 (2 pages) |
17 January 2018 | Change of details for Mr Leonid Shutov as a person with significant control on 10 January 2018 (2 pages) |
14 July 2017 | Notification of Leonid Shutov as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Notification of Leonid Shutov as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 8 May 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 8 May 2017 with updates (4 pages) |
3 July 2017 | Director's details changed for Mr Leonid Shutov on 30 May 2017 (2 pages) |
3 July 2017 | Director's details changed for Mr Leonid Shutov on 30 May 2017 (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) |
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) |
19 January 2017 | Group of companies' accounts made up to 30 June 2016 (31 pages) |
19 January 2017 | Group of companies' accounts made up to 30 June 2016 (31 pages) |
18 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
24 March 2016 | Current accounting period extended from 31 May 2016 to 30 June 2016 (1 page) |
24 March 2016 | Current accounting period extended from 31 May 2016 to 30 June 2016 (1 page) |
11 February 2016 | Resolutions
|
11 February 2016 | Resolutions
|
11 February 2016 | Statement of capital following an allotment of shares on 6 January 2016
|
11 February 2016 | Statement of capital following an allotment of shares on 6 January 2016
|
28 October 2015 | Registration of charge 095814910001, created on 27 October 2015 (7 pages) |
28 October 2015 | Registration of charge 095814910001, created on 27 October 2015 (7 pages) |
29 June 2015 | Appointment of Mr Jeremiah Kofi-Sam as a director on 8 May 2015 (2 pages) |
29 June 2015 | Appointment of Mr Jeremiah Kofi-Sam as a director on 8 May 2015 (2 pages) |
29 June 2015 | Appointment of Mr Leonid Shutov as a secretary on 8 May 2015 (2 pages) |
29 June 2015 | Appointment of Mr Jeremiah Kofi-Sam as a director on 8 May 2015 (2 pages) |
29 June 2015 | Appointment of Mr Leonid Shutov as a secretary on 8 May 2015 (2 pages) |
29 June 2015 | Appointment of Mr Leonid Shutov as a secretary on 8 May 2015 (2 pages) |
8 May 2015 | Incorporation Statement of capital on 2015-05-08
|
8 May 2015 | Incorporation Statement of capital on 2015-05-08
|