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
West London Suites Ltd
West London Suites Ltd is a liquidation company incorporated on 13 September 2017 with the registered office located in London, City of London. West London Suites Ltd was registered 8 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
1 year 2 months ago
Company No
10960758
Private limited company
Age
8 years
Incorporated
13 September 2017
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
352 days
Dated
12 September 2023
(2 years ago)
Next confirmation dated
12 September 2024
Was due on
26 September 2024
(11 months ago)
Last change occurred
1 year 12 months ago
Accounts
Overdue
Accounts overdue by
317 days
For period
1 Oct
⟶
30 Sep 2022
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 January 2024
Was due on
31 October 2024
(10 months ago)
Learn more about West London Suites Ltd
Contact
Address
4th Floor 10 Lower Thames Street
London
EC3R 6AF
Address changed on
3 Jul 2024
(1 year 2 months ago)
Previous address was
2 Leman Street London E1W 9US United Kingdom
Companies in EC3R 6AF
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
3
Controllers (PSC)
1
Benjamin John Plumb
Director • Managing Director • British • Lives in England • Born in Dec 1981
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
Rapid Pictures Limited
Benjamin John Plumb is a mutual person.
Active
Rapid Pictures Commercial Ltd
Benjamin John Plumb is a mutual person.
Active
Radiant Post Production Ltd
Benjamin John Plumb is a mutual person.
Active
Radiant Post Production Group Limited
Benjamin John Plumb is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2022)
Period Ended
30 Sep 2022
For period
30 Sep
⟶
30 Sep 2022
Traded for
12 months
Cash in Bank
£45.41K
Decreased by £76.71K (-63%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£325.23K
Decreased by £128.64K (-28%)
Total Liabilities
-£246.18K
Decreased by £129.14K (-34%)
Net Assets
£79.05K
Increased by £504 (+1%)
Debt Ratio (%)
76%
Decreased by 7% (-8%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
1 Year 2 Months Ago on 3 Jul 2024
Voluntary Liquidator Appointed
1 Year 2 Months Ago on 3 Jul 2024
Registered Address Changed
1 Year 5 Months Ago on 1 Apr 2024
Accounting Period Extended
1 Year 7 Months Ago on 25 Jan 2024
Anastasia Dickson Resigned
1 Year 8 Months Ago on 1 Jan 2024
Confirmation Submitted
1 Year 12 Months Ago on 19 Sep 2023
Charge Satisfied
2 Years 2 Months Ago on 7 Jul 2023
Full Accounts Submitted
2 Years 2 Months Ago on 29 Jun 2023
Confirmation Submitted
2 Years 11 Months Ago on 27 Sep 2022
Full Accounts Submitted
3 Years Ago on 27 Jun 2022
Get Alerts
Get Credit Report
Discover West London Suites Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Return of final meeting in a creditors' voluntary winding up
Submitted on 27 Aug 2025
Death of a liquidator
Submitted on 13 Feb 2025
Appointment of a voluntary liquidator
Submitted on 3 Jul 2024
Registered office address changed from 2 Leman Street London E1W 9US United Kingdom to 4th Floor 10 Lower Thames Street London EC3R 6AF on 3 July 2024
Submitted on 3 Jul 2024
Resolutions
Submitted on 3 Jul 2024
Statement of affairs
Submitted on 3 Jul 2024
Termination of appointment of Anastasia Dickson as a secretary on 1 January 2024
Submitted on 14 May 2024
Registered office address changed from 66 Prescot Street London E1 8NN England to 2 Leman Street London E1W 9US on 1 April 2024
Submitted on 1 Apr 2024
Current accounting period extended from 30 September 2023 to 31 January 2024
Submitted on 25 Jan 2024
Confirmation statement made on 12 September 2023 with updates
Submitted on 19 Sep 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs