KNIGHTSBRIDGE CENTRAL (10) LIMITED

Register to unlock more data on OkredoRegister

KNIGHTSBRIDGE CENTRAL (10) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08965247

Incorporation date

28/03/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O FORVIS MAZARS LLP, 30 Old Bailey, London EC4M 7AUCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2014)
dot icon12/02/2026
Registered office address changed from 30 Old Bailey London EC4M 7AU to 30 Old Bailey London EC4M 7AU on 2026-02-12
dot icon04/02/2026
Registered office address changed from C/O Forvis Mazars Llp, 1st Floor Two Chamberlain Square Birmingham B3 3AX to 30 Old Bailey London EC4M 7AU on 2026-02-04
dot icon05/09/2025
Liquidators' statement of receipts and payments to 2025-07-30
dot icon23/08/2024
Memorandum and Articles of Association
dot icon23/08/2024
Memorandum and Articles of Association
dot icon19/08/2024
Resolutions
dot icon15/08/2024
Declaration of solvency
dot icon15/08/2024
Resolutions
dot icon15/08/2024
Appointment of a voluntary liquidator
dot icon15/08/2024
Registered office address changed from C/O Freeths Llp Routeco Office Park, Davy Avenue Knowlhill Milton Keynes MK5 8HJ England to C/O Forvis Mazars Llp, 1st Floor Two Chamberlain Square Birmingham B3 3AX on 2024-08-15
dot icon28/03/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon24/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon05/07/2023
Compulsory strike-off action has been discontinued
dot icon04/07/2023
First Gazette notice for compulsory strike-off
dot icon03/07/2023
Total exemption full accounts made up to 2022-04-30
dot icon31/03/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon01/06/2022
Total exemption full accounts made up to 2021-04-30
dot icon05/04/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon03/11/2021
Previous accounting period extended from 2020-10-31 to 2021-04-30
dot icon06/04/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon04/11/2020
Accounts for a small company made up to 2019-10-31
dot icon06/04/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon02/08/2019
Accounts for a small company made up to 2018-10-31
dot icon02/04/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon18/01/2019
Previous accounting period extended from 2018-04-30 to 2018-10-31
dot icon05/04/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon13/03/2018
Memorandum and Articles of Association
dot icon13/03/2018
Resolutions
dot icon01/02/2018
Accounts for a small company made up to 2017-04-30
dot icon10/10/2017
Director's details changed for Mr John Townley Kevill on 2017-10-10
dot icon07/04/2017
Confirmation statement made on 2017-03-28 with updates
dot icon31/01/2017
Accounts for a small company made up to 2016-04-30
dot icon05/04/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon08/02/2016
Accounts for a small company made up to 2015-04-30
dot icon24/07/2015
Registered office address changed from Power House Harrison Close Knowlhill Milton Keynes Bucks MK5 8PA to C/O Freeths Llp Routeco Office Park, Davy Avenue Knowlhill Milton Keynes MK5 8HJ on 2015-07-24
dot icon09/06/2015
Auditor's resignation
dot icon30/03/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon12/02/2015
Accounts for a small company made up to 2014-04-30
dot icon02/04/2014
Termination of appointment of John Kevill as a secretary
dot icon02/04/2014
Appointment of Mr Byron Howard Pull as a secretary
dot icon28/03/2014
Current accounting period shortened from 2015-03-31 to 2014-04-30
dot icon28/03/2014
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconNext confirmation date
28/03/2025
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
dot iconNext due on
31/01/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
279.49K
-
0.00
60.48K
-
2022
4
324.40K
-
0.00
205.16K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kevill, John Townley
Director
28/03/2014 - Present
45
Ferguson, Duncan Robert
Director
28/03/2014 - Present
23
Lax, Andrew John Windle
Director
28/03/2014 - Present
38
Pull, Byron Howard
Director
28/03/2014 - Present
36
Pull, Byron Howard
Secretary
28/03/2014 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KNIGHTSBRIDGE CENTRAL (10) LIMITED

KNIGHTSBRIDGE CENTRAL (10) LIMITED is an(a) Liquidation company incorporated on 28/03/2014 with the registered office located at C/O FORVIS MAZARS LLP, 30 Old Bailey, London EC4M 7AU. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KNIGHTSBRIDGE CENTRAL (10) LIMITED?

toggle

KNIGHTSBRIDGE CENTRAL (10) LIMITED is currently Liquidation. It was registered on 28/03/2014 .

Where is KNIGHTSBRIDGE CENTRAL (10) LIMITED located?

toggle

KNIGHTSBRIDGE CENTRAL (10) LIMITED is registered at C/O FORVIS MAZARS LLP, 30 Old Bailey, London EC4M 7AU.

What does KNIGHTSBRIDGE CENTRAL (10) LIMITED do?

toggle

KNIGHTSBRIDGE CENTRAL (10) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for KNIGHTSBRIDGE CENTRAL (10) LIMITED?

toggle

The latest filing was on 12/02/2026: Registered office address changed from 30 Old Bailey London EC4M 7AU to 30 Old Bailey London EC4M 7AU on 2026-02-12.