Company NameKNBY (UK) Limited
Company StatusActive
Company Number09581491
CategoryPrivate Limited Company
Incorporation Date8 May 2015(8 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Jeremiah Kofi-Sam
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2015(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressBob Bob Ricard Restaurant 1 Upper James Street
London
W1F 9DF
Director NameMr Leonid Shutov
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2015(same day as company formation)
RoleCompany Director
Country of ResidencePortugal
Correspondence Address1 Upper James Street
Soho
London
W1F 9DF
Secretary NameMr Leonid Shutov
StatusCurrent
Appointed08 May 2015(same day as company formation)
RoleCompany Director
Correspondence Address1 Upper James Street
Soho
London
W1F 9DF
Director NameMs Sabina Pakula
Date of BirthJuly 1983 (Born 40 years ago)
NationalityPolish
StatusCurrent
Appointed24 August 2023(8 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

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

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due27 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End29 June

Returns

Latest Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 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: None.
Outstanding
25 February 2021Delivered 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 2018Delivered on: 8 October 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
24 September 2018Delivered on: 8 October 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
24 September 2018Delivered on: 8 October 2018
Persons entitled: Bbf&B Limited

Classification: A registered charge
Outstanding
27 October 2015Delivered on: 28 October 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

18 September 2023Appointment of Ms Sabina Pakula as a director on 24 August 2023 (2 pages)
30 June 2023Group of companies' accounts made up to 30 June 2022 (35 pages)
9 May 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
27 July 2022Group of companies' accounts made up to 30 June 2021 (33 pages)
1 June 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
29 June 2021Group of companies' accounts made up to 30 June 2020 (32 pages)
1 June 2021Satisfaction of charge 095814910002 in full (1 page)
1 June 2021Satisfaction of charge 095814910005 in full (1 page)
28 May 2021Registration of charge 095814910006, created on 28 May 2021 (62 pages)
7 May 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
5 March 2021Registration of charge 095814910005, created on 25 February 2021 (21 pages)
29 January 2021Satisfaction of charge 095814910003 in full (1 page)
29 January 2021Satisfaction of charge 095814910004 in full (1 page)
13 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
2 April 2020Group of companies' accounts made up to 30 June 2019 (30 pages)
14 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
20 February 2019Group of companies' accounts made up to 30 June 2018 (31 pages)
8 October 2018Registration of charge 095814910004, created on 24 September 2018 (25 pages)
8 October 2018Registration of charge 095814910002, created on 24 September 2018 (20 pages)
8 October 2018Satisfaction of charge 095814910001 in full (1 page)
8 October 2018Registration of charge 095814910003, created on 24 September 2018 (25 pages)
31 May 2018Director's details changed for Mr Jeremiah Kofi-Sam on 17 May 2018 (2 pages)
30 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
4 April 2018Group of companies' accounts made up to 30 June 2017 (29 pages)
12 March 2018Registered 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 2018Registered 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 2018Change of details for Mr Leonid Shutov as a person with significant control on 10 January 2018 (2 pages)
14 July 2017Notification of Leonid Shutov as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Notification of Leonid Shutov as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
3 July 2017Director's details changed for Mr Leonid Shutov on 30 May 2017 (2 pages)
3 July 2017Director's details changed for Mr Leonid Shutov on 30 May 2017 (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)
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)
19 January 2017Group of companies' accounts made up to 30 June 2016 (31 pages)
19 January 2017Group of companies' accounts made up to 30 June 2016 (31 pages)
18 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 5
(5 pages)
18 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 5
(5 pages)
24 March 2016Current accounting period extended from 31 May 2016 to 30 June 2016 (1 page)
24 March 2016Current accounting period extended from 31 May 2016 to 30 June 2016 (1 page)
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)
11 February 2016Statement of capital following an allotment of shares on 6 January 2016
  • GBP 5.00
(4 pages)
11 February 2016Statement of capital following an allotment of shares on 6 January 2016
  • GBP 5.00
(4 pages)
28 October 2015Registration of charge 095814910001, created on 27 October 2015 (7 pages)
28 October 2015Registration of charge 095814910001, created on 27 October 2015 (7 pages)
29 June 2015Appointment of Mr Jeremiah Kofi-Sam as a director on 8 May 2015 (2 pages)
29 June 2015Appointment of Mr Jeremiah Kofi-Sam as a director on 8 May 2015 (2 pages)
29 June 2015Appointment of Mr Leonid Shutov as a secretary on 8 May 2015 (2 pages)
29 June 2015Appointment of Mr Jeremiah Kofi-Sam as a director on 8 May 2015 (2 pages)
29 June 2015Appointment of Mr Leonid Shutov as a secretary on 8 May 2015 (2 pages)
29 June 2015Appointment of Mr Leonid Shutov as a secretary on 8 May 2015 (2 pages)
8 May 2015Incorporation
Statement of capital on 2015-05-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 May 2015Incorporation
Statement of capital on 2015-05-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)