Background WavePink WaveYellow Wave

WEST END RETAIL SERVICES LIMITED (06575461)

WEST END RETAIL SERVICES LIMITED (06575461) is an active UK company. incorporated on 24 April 2008. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of watches and jewellery in specialised stores. WEST END RETAIL SERVICES LIMITED has been registered for 17 years. Current directors include LAVERS, April, MONTAGU DOUGLAS SCOTT, Damian Torquil Francis Charles.

Company Number
06575461
Status
active
Type
ltd
Incorporated
24 April 2008
Age
17 years
Address
167-169 Great Portland Street 5th Floor, London, W1W 5PF
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of watches and jewellery in specialised stores
Directors
LAVERS, April, MONTAGU DOUGLAS SCOTT, Damian Torquil Francis Charles
SIC Codes
47770

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST END RETAIL SERVICES LIMITED

WEST END RETAIL SERVICES LIMITED is an active company incorporated on 24 April 2008 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of watches and jewellery in specialised stores. WEST END RETAIL SERVICES LIMITED was registered 17 years ago.(SIC: 47770)

Status

active

Active since 17 years ago

Company No

06575461

LTD Company

Age

17 Years

Incorporated 24 April 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

5 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

167-169 Great Portland Street 5th Floor London, W1W 5PF,

Previous Addresses

10 Piccadilly Arcade London SW1Y 6NH England
From: 12 April 2019To: 15 November 2025
109 Hatton Garden London EC1N 8LY
From: 10 May 2013To: 12 April 2019
5 Hatton Place London EC1N 8RU Uk
From: 24 April 2008To: 10 May 2013
Timeline

3 key events • 2008 - 2015

Funding Officers Ownership
Company Founded
Apr 08
Director Joined
Jun 10
Director Left
May 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MONTAGU DOUGLAS SCOTT, Damian Torquil Francis Charles

Active
5th Floor, LondonW1W 5PF
Secretary
Appointed 24 Apr 2008

LAVERS, April

Active
5th Floor, LondonW1W 5PF
Born January 1970
Director
Appointed 25 Jun 2010

MONTAGU DOUGLAS SCOTT, Damian Torquil Francis Charles

Active
5th Floor, LondonW1W 5PF
Born October 1969
Director
Appointed 24 Apr 2008

KAY, Nicholas David

Resigned
21 Arden Road, LondonN3 3AB
Born July 1962
Director
Appointed 24 Apr 2008
Resigned 06 May 2015

Persons with significant control

2

Mr Damian Montagu Douglas Scott

Active
5th Floor, LondonW1W 5PF
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs April Lavers

Active
5th Floor, LondonW1W 5PF
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Replacement Filing Of Confirmation Statement With Made Up Date
16 February 2026
RP01CS01RP01CS01
Change Registered Office Address Company With Date Old Address New Address
15 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2016
AR01AR01
Change Person Director Company With Change Date
1 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 May 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
3 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
10 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Change Person Director Company With Change Date
11 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 March 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
1 March 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
25 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2010
AAAnnual Accounts
Legacy
15 July 2009
395Particulars of Mortgage or Charge
Legacy
13 May 2009
363aAnnual Return
Legacy
13 May 2009
288cChange of Particulars
Legacy
29 October 2008
395Particulars of Mortgage or Charge
Legacy
26 September 2008
395Particulars of Mortgage or Charge
Legacy
4 July 2008
225Change of Accounting Reference Date
Incorporation Company
24 April 2008
NEWINCIncorporation