ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Western Selection Limited

Western Selection Limited is a dissolved company incorporated on 16 November 1928 with the registered office located in London, City of London. Western Selection Limited was registered 96 years ago.
Status
Dissolved
Dissolved on 26 August 2025 (1 month ago)
Was 96 years old at the time of dissolution
Via voluntary strike-off
Company No
00234871
Private limited company
Age
96 years
Incorporated 16 November 1928
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 28 January 2025 (8 months ago)
Next confirmation dated 1 January 1970
Last change occurred 8 months ago
Accounts
Not Submitted
Awaiting first accounts
Address
Suite 1.01 Central Court
25 Southampton Buildings
London
WC2A 1AL
United Kingdom
Address changed on 7 Feb 2025 (8 months ago)
Previous address was C/O Neville Registrars Limited Neville House 18 Laurel Lane Halesowen West Midlands B63 3DA England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Sep 1960
Director • British • Lives in Switzerland • Born in Feb 1970
London Finance & Investment Group Plc
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
London Finance & Investment Group Limited
City Group Plc and Edward John Beale are mutual people.
Active
Marlands Estates Limited
City Group Plc and Edward John Beale are mutual people.
Active
Monteagle Consumer Group (UK) Limited
City Group Plc and Edward John Beale are mutual people.
Active
Monteagle Properties (UK) Limited
City Group Plc and Edward John Beale are mutual people.
Active
Industrial & Commercial Holdings Plc
City Group Plc and Edward John Beale are mutual people.
Active
Dougalston Limited
City Group Plc and Edward John Beale are mutual people.
Active
Monteagle International (UK) Limited
City Group Plc and Edward John Beale are mutual people.
Active
London Finance And Investment Corporation Limited
City Group Plc is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Jun 2023
For period 30 Jun30 Jun 2023
Traded for 12 months
Cash in Bank
£1.86M
Increased by £597K (+47%)
Turnover
£184K
Decreased by £13K (-7%)
Employees
5
Same as previous period
Total Assets
£14.64M
Increased by £4.63M (+46%)
Total Liabilities
-£120K
Increased by £69K (+135%)
Net Assets
£14.52M
Increased by £4.56M (+46%)
Debt Ratio (%)
1%
Increased by 0.31% (+61%)
Latest Activity
Voluntarily Dissolution
1 Month Ago on 26 Aug 2025
Voluntary Gazette Notice
4 Months Ago on 10 Jun 2025
Application To Strike Off
4 Months Ago on 28 May 2025
Inspection Address Changed
8 Months Ago on 7 Feb 2025
Confirmation Submitted
8 Months Ago on 6 Feb 2025
Registers Moved To Registered Address
8 Months Ago on 6 Feb 2025
Charge Satisfied
9 Months Ago on 25 Jan 2025
London Finance & Investment Group Plc (PSC) Appointed
1 Year 1 Month Ago on 17 Sep 2024
Accounting Period Extended
1 Year 3 Months Ago on 4 Jul 2024
Confirmation Submitted
1 Year 7 Months Ago on 12 Mar 2024
Get Credit Report
Discover Western Selection Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 26 Aug 2025
First Gazette notice for voluntary strike-off
Submitted on 10 Jun 2025
Application to strike the company off the register
Submitted on 28 May 2025
Register inspection address has been changed from C/O Neville Registrars Limited Neville House 18 Laurel Lane Halesowen West Midlands B63 3DA England to Suite 1.01, Central Court 25 Southampton Buildings London WC2A 1AL
Submitted on 7 Feb 2025
Notification of London Finance & Investment Group Plc as a person with significant control on 17 September 2024
Submitted on 6 Feb 2025
Register(s) moved to registered office address Suite 1.01 Central Court 25 Southampton Buildings London WC2A 1AL
Submitted on 6 Feb 2025
Confirmation statement made on 28 January 2025 with updates
Submitted on 6 Feb 2025
Satisfaction of charge 3 in full
Submitted on 25 Jan 2025
Statement of capital on 17 September 2024
Submitted on 17 Sep 2024
Resolutions
Submitted on 6 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year