Company NameWest End Retail Services Limited
DirectorsDamian Torquil Francis Charles Montagu Douglas Scott and April Lavers
Company StatusActive
Company Number06575461
CategoryPrivate Limited Company
Incorporation Date24 April 2008(16 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMr Damian Torquil Francis Charles Montagu Douglas Scott
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Piccadilly Arcade
London
SW1Y 6NH
Secretary NameMr Damian Torquil Francis Charles Montagu Douglas Scott
NationalityBritish
StatusCurrent
Appointed24 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Piccadilly Arcade
London
SW1Y 6NH
Director NameMs April Lavers
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2010(2 years, 2 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Piccadilly Arcade
London
SW1Y 6NH
Director NameMr Nicholas David Kay
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Arden Road
London
N3 3AB

Contact

Websitewww.hemingjewels.com/
Email address[email protected]
Telephone020 74997644
Telephone regionLondon

Location

Registered Address10 Piccadilly Arcade
London
SW1Y 6NH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

150k at £1Heming & Co LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£15,135
Current Liabilities£381,976

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (4 days from now)

Charges

6 July 2009Delivered on: 15 July 2009
Persons entitled: Tulliallan Burlington Limited

Classification: Rent deposit deed
Secured details: £31,625.00 due or to become due from the company to the chargee.
Particulars: The rent deposit deposited pursuant to the rent deposit deed see image for full details.
Outstanding
21 October 2008Delivered on: 29 October 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
23 September 2008Delivered on: 26 September 2008
Persons entitled: Tulliallan Burlington Limited

Classification: Deed of rent deposit
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The monies secured by the deed being £32,312.50 as varied from time to time in accordance with the terms of the deed.
Outstanding

Filing History

31 May 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
15 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
3 June 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
23 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
4 June 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
25 March 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
6 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
13 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
2 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
12 April 2019Registered office address changed from 109 Hatton Garden London EC1N 8LY to 10 Piccadilly Arcade London SW1Y 6NH on 12 April 2019 (1 page)
15 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
1 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
13 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
3 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
1 May 2016Director's details changed for Mr Damian Torquil Francis Charles Montagu Douglas Scott on 26 February 2016 (2 pages)
1 May 2016Director's details changed for Ms April Lavers on 1 June 2015 (2 pages)
1 May 2016Secretary's details changed for Mr Damian Torquil Francis Charles Montagu Douglas Scott on 1 June 2015 (1 page)
1 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-01
  • GBP 150,000
(4 pages)
1 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-01
  • GBP 150,000
(4 pages)
1 May 2016Director's details changed for Mr Damian Torquil Francis Charles Montagu Douglas Scott on 26 February 2016 (2 pages)
1 May 2016Director's details changed for Ms April Lavers on 1 June 2015 (2 pages)
1 May 2016Secretary's details changed for Mr Damian Torquil Francis Charles Montagu Douglas Scott on 1 June 2015 (1 page)
3 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
3 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
6 May 2015Termination of appointment of Nicholas David Kay as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Nicholas David Kay as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Nicholas David Kay as a director on 6 May 2015 (1 page)
1 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 150,000
(6 pages)
1 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 150,000
(6 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
14 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 150,000
(6 pages)
14 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 150,000
(6 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
10 May 2013Registered office address changed from 5 Hatton Place London EC1N 8RU Uk on 10 May 2013 (1 page)
10 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (6 pages)
10 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (6 pages)
10 May 2013Registered office address changed from 5 Hatton Place London EC1N 8RU Uk on 10 May 2013 (1 page)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
11 May 2012Director's details changed for Lord Damian Torquil Francis Charles Montagu Douglas Scott on 11 May 2012 (3 pages)
11 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (6 pages)
11 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (6 pages)
11 May 2012Director's details changed for Lord Damian Torquil Francis Charles Montagu Douglas Scott on 11 May 2012 (3 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 March 2012Secretary's details changed for Lord Damian Torquil Francis Charles Montagu Douglas Scott on 1 March 2012 (2 pages)
1 March 2012Secretary's details changed for Lord Damian Torquil Francis Charles Montagu Douglas Scott on 1 March 2012 (2 pages)
1 March 2012Secretary's details changed for Lord Damian Torquil Francis Charles Montagu Douglas Scott on 1 March 2012 (2 pages)
11 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (6 pages)
15 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
15 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 October 2010Director's details changed for Ms April Erhardt on 21 October 2010 (2 pages)
21 October 2010Director's details changed for Ms April Erhardt on 21 October 2010 (2 pages)
25 June 2010Appointment of Ms April Erhardt as a director (2 pages)
25 June 2010Appointment of Ms April Erhardt as a director (2 pages)
18 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
22 February 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
22 February 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
15 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
15 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
13 May 2009Director and secretary's change of particulars / damian scott / 12/05/2009 (1 page)
13 May 2009Director and secretary's change of particulars / damian scott / 12/05/2009 (1 page)
13 May 2009Return made up to 24/04/09; full list of members (3 pages)
13 May 2009Return made up to 24/04/09; full list of members (3 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
26 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 July 2008Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page)
4 July 2008Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page)
24 April 2008Incorporation (15 pages)
24 April 2008Incorporation (15 pages)