Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Knightsbridge Central (9) Limited
Knightsbridge Central (9) Limited is a liquidation company incorporated on 26 March 2014 with the registered office located in . Knightsbridge Central (9) Limited was registered 11 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
1 year ago
Company No
08960896
Private limited company
Age
11 years
Incorporated
26 March 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
26 March 2024
(1 year 5 months ago)
Next confirmation dated
26 March 2025
Was due on
9 April 2025
(5 months ago)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 April 2024
Was due on
31 January 2025
(7 months ago)
Learn more about Knightsbridge Central (9) Limited
Contact
Address
C/O Forvis Mazars Llp, 1st Floor
Two Chamberlain Square
Birmingham
B3 3AX
Address changed on
15 Aug 2024
(1 year ago)
Previous address was
C/O Freeths Llp Routeco Office Park, Davy Avenue Knowlhill Milton Keynes MK5 8HJ England
Companies in
Telephone
Unreported
Email
Unreported
Website
Alphahealthcare.co.uk
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Byron Howard Pull
Director • Secretary • British • Lives in UK • Born in May 1947
John Townley Kevill
Director • British • Lives in England • Born in May 1962
Duncan Robert Ferguson
Director • Chartered Surveyor • British • Lives in UK • Born in Jul 1960
Andrew John Windle Lax
Director • British • Lives in England • Born in Apr 1949
ABDJ Holdings Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Lancer Property Holdings Limited
Duncan Robert Ferguson, , and 2 more are mutual people.
Active
Knightsbridge Central (7) Limited
Duncan Robert Ferguson, John Townley Kevill, and 2 more are mutual people.
Active
Knightsbridge Central (12) Limited
Duncan Robert Ferguson, John Townley Kevill, and 2 more are mutual people.
Active
Abbotstone (St Albans) Ltd
Duncan Robert Ferguson, John Townley Kevill, and 2 more are mutual people.
Active
Lan(950) Limited
Duncan Robert Ferguson, John Townley Kevill, and 2 more are mutual people.
Active
Trekgate Limited
John Townley Kevill is a mutual person.
Active
Blencathra Property Investments Limited
John Townley Kevill is a mutual person.
Active
64 High Street Limited
John Townley Kevill is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Apr 2023
For period
30 Apr
⟶
30 Apr 2023
Traded for
12 months
Cash in Bank
£340K
Increased by £158K (+87%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£9.91M
Decreased by £65K (-1%)
Total Liabilities
-£11.69M
Decreased by £28K (-0%)
Net Assets
-£1.79M
Decreased by £37K (+2%)
Debt Ratio (%)
118%
Increased by 0.49% (0%)
See 10 Year Full Financials
Latest Activity
Declaration of Solvency
1 Year Ago on 21 Aug 2024
Registered Address Changed
1 Year Ago on 15 Aug 2024
Voluntary Liquidator Appointed
1 Year Ago on 15 Aug 2024
Abdj Holdings Limited (PSC) Appointed
1 Year 1 Month Ago on 31 Jul 2024
Lancer Property Holdings Limited (PSC) Resigned
1 Year 1 Month Ago on 31 Jul 2024
Confirmation Submitted
1 Year 5 Months Ago on 26 Mar 2024
Full Accounts Submitted
1 Year 7 Months Ago on 24 Jan 2024
Compulsory Strike-Off Discontinued
2 Years 2 Months Ago on 5 Jul 2023
Compulsory Gazette Notice
2 Years 2 Months Ago on 4 Jul 2023
Full Accounts Submitted
2 Years 2 Months Ago on 3 Jul 2023
Get Alerts
Get Credit Report
Discover Knightsbridge Central (9) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Liquidators' statement of receipts and payments to 30 July 2025
Submitted on 5 Sep 2025
Notification of Abdj Holdings Limited as a person with significant control on 31 July 2024
Submitted on 6 Sep 2024
Cessation of Lancer Property Holdings Limited as a person with significant control on 31 July 2024
Submitted on 6 Sep 2024
Memorandum and Articles of Association
Submitted on 23 Aug 2024
Declaration of solvency
Submitted on 21 Aug 2024
Resolutions
Submitted on 19 Aug 2024
Appointment of a voluntary liquidator
Submitted on 15 Aug 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 15 August 2024
Submitted on 15 Aug 2024
Resolutions
Submitted on 15 Aug 2024
Confirmation statement made on 26 March 2024 with no updates
Submitted on 26 Mar 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs