15-17 Roebuck Road
Ilford
Essex
IG6 3TU
Director Name | Mr Philip Kenneth Last |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 1993(42 years, 8 months after company formation) |
Appointment Duration | 29 years, 3 months (closed 02 June 2022) |
Role | Printer Director |
Country of Residence | England |
Correspondence Address | Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU |
Director Name | Mr Stephen Alan Last |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 1993(42 years, 8 months after company formation) |
Appointment Duration | 29 years, 3 months (closed 02 June 2022) |
Role | Printer Director |
Country of Residence | England |
Correspondence Address | Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU |
Director Name | Mr Iain Last |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2016(66 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 02 June 2022) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU |
Director Name | Mr Jeffrey Last |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2016(66 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 02 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU |
Director Name | Alan Albert Last |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(40 years, 10 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 28 March 2005) |
Role | Printer Director |
Correspondence Address | 7 Morice Road Hoddesdon Hertfordshire EN11 9AX |
Director Name | Kenneth Arthur Last |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(40 years, 10 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 22 September 2012) |
Role | Printer Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Little Widbury Lane Ware Hertfordshire SG12 7AU |
Website | lastbros.co.uk |
---|---|
Telephone | 01992 638283 |
Telephone region | Lea Valley |
Registered Address | Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
690 at £1 | Iain Last 8.65% Ordinary |
---|---|
538 at £1 | Olive May Last 6.74% Ordinary |
3.1k at £1 | Philip Kenneth Last 38.73% Ordinary |
318 at £1 | Rita Constance Last 3.98% Ordinary |
2k at £1 | Steven Alan Last 24.70% Ordinary |
1k at £1 | Alan Albert Last Will Trust 12.57% Ordinary |
100 at £1 | Philip Kenneth Last 1.25% Special A |
100 at £1 | Philip Kenneth Last 1.25% Special C |
100 at £1 | Steven Alan Last 1.25% Special D |
70 at £1 | Jeffrey Last 0.88% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,971,536 |
Cash | £330,659 |
Current Liabilities | £20,990 |
Latest Accounts | 31 July 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
25 January 2019 | Delivered on: 30 January 2019 Persons entitled: Cheshunt Lakeside Developments Limited Classification: A registered charge Particulars: Land on the west side of delamare road cheshunt waltham cross. Outstanding |
---|---|
11 February 1982 | Delivered on: 17 February 1982 Satisfied on: 24 March 2014 Persons entitled: Hearts of Oak & Enfield Building Society Classification: Further charge Secured details: £12,000 due from the company to the chargee under the terms of the principal deed. Particulars: Property as described in the principal deed. Fully Satisfied |
16 June 1975 | Delivered on: 7 July 1975 Satisfied on: 24 March 2014 Classification: Further charge Secured details: £10,000. Particulars: Property described in principal deed. Fully Satisfied |
2 December 1957 | Delivered on: 30 April 1959 Satisfied on: 24 March 2014 Persons entitled: Enfield Building Society Classification: Further charge Secured details: £9750. Particulars: Land at cheshunt herts fronting a new trade called delamare road. Together with building erected or to be erected thereon. Fully Satisfied |
29 August 1957 | Delivered on: 30 April 1959 Satisfied on: 24 March 2014 Persons entitled: Enfield Building Society Classification: Legal charge Secured details: £4.000 and any further advances. Particulars: Land at cheshunt herts fronting a new trade called delamare road. Fully Satisfied |
9 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
---|---|
3 March 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
7 November 2016 | Confirmation statement made on 1 November 2016 with updates (8 pages) |
13 October 2016 | Appointment of Mr Jeffrey Last as a director on 11 October 2016 (2 pages) |
13 October 2016 | Appointment of Mr Iain Last as a director on 11 October 2016 (2 pages) |
27 May 2016 | Statement of capital following an allotment of shares on 8 April 2016
|
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
16 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
13 November 2015 | Secretary's details changed for Mr Stephen Alan Last on 13 November 2015 (1 page) |
20 February 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
4 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
24 March 2014 | Satisfaction of charge 3 in full (4 pages) |
24 March 2014 | Satisfaction of charge 2 in full (4 pages) |
24 March 2014 | Satisfaction of charge 4 in full (4 pages) |
24 March 2014 | Satisfaction of charge 1 in full (4 pages) |
17 March 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
12 December 2013 | Secretary's details changed for Mr Stephen Alan Last on 1 November 2013 (1 page) |
12 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Director's details changed for Mr Stephen Alan Last on 1 November 2013 (2 pages) |
12 December 2013 | Director's details changed for Mr Stephen Alan Last on 1 November 2013 (2 pages) |
12 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Secretary's details changed for Mr Stephen Alan Last on 1 November 2013 (1 page) |
11 March 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
17 December 2012 | Director's details changed for Mr Stephen Alan Last on 1 November 2012 (3 pages) |
17 December 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (7 pages) |
17 December 2012 | Director's details changed for Mr Stephen Alan Last on 1 November 2012 (3 pages) |
17 December 2012 | Secretary's details changed for Mr Stephen Alan Last on 1 November 2012 (2 pages) |
17 December 2012 | Director's details changed for Mr Philip Kenneth Last on 1 November 2012 (3 pages) |
17 December 2012 | Secretary's details changed for Mr Stephen Alan Last on 1 November 2012 (2 pages) |
17 December 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (7 pages) |
17 December 2012 | Director's details changed for Mr Philip Kenneth Last on 1 November 2012 (3 pages) |
14 December 2012 | Termination of appointment of Kenneth Last as a director (1 page) |
25 January 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
30 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (8 pages) |
30 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (8 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
19 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (8 pages) |
19 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (8 pages) |
21 June 2010 | Director's details changed for Stephen Alan Last on 1 October 2009 (2 pages) |
21 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (8 pages) |
21 June 2010 | Director's details changed for Kenneth Arthur Last on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Kenneth Arthur Last on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Philip Kenneth Last on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Philip Kenneth Last on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Stephen Alan Last on 1 October 2009 (2 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
19 May 2009 | Return made up to 30/04/09; full list of members (6 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 July 2008 (13 pages) |
11 June 2008 | Return made up to 30/04/08; full list of members (6 pages) |
11 June 2008 | Director and secretary's change of particulars / stephen last / 30/04/2008 (1 page) |
20 February 2008 | Total exemption small company accounts made up to 31 July 2007 (9 pages) |
4 August 2007 | Resolutions
|
4 June 2007 | Return made up to 30/04/07; full list of members (5 pages) |
2 June 2007 | Total exemption small company accounts made up to 31 July 2006 (9 pages) |
25 May 2006 | Return made up to 30/04/06; full list of members (4 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
25 June 2005 | Return made up to 30/04/05; full list of members (9 pages) |
25 June 2005 | Director resigned (1 page) |
4 April 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
21 May 2004 | Return made up to 30/04/04; full list of members (9 pages) |
30 March 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
10 March 2004 | Ad 01/03/04--------- £ si 100@1=100 £ ic 7781/7881 (3 pages) |
10 March 2004 | Ad 01/03/04--------- £ si 100@1=100 £ ic 7681/7781 (3 pages) |
12 June 2003 | Memorandum and Articles of Association (11 pages) |
12 June 2003 | Resolutions
|
27 May 2003 | Nc inc already adjusted 23/01/03 (1 page) |
27 May 2003 | Resolutions
|
12 May 2003 | Return made up to 30/04/03; full list of members
|
28 February 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
23 May 2002 | Return made up to 30/04/02; full list of members (9 pages) |
27 March 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
13 June 2001 | Return made up to 30/04/01; full list of members (8 pages) |
19 March 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
20 June 2000 | Return made up to 30/04/00; full list of members (8 pages) |
7 June 2000 | Ad 05/04/00--------- £ si 2681@1=2681 £ ic 5000/7681 (2 pages) |
7 June 2000 | Particulars of contract relating to shares (4 pages) |
5 April 2000 | £ nc 5000/7681 03/03/00 (1 page) |
5 April 2000 | Resolutions
|
8 March 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
20 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
10 March 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
11 August 1998 | Resolutions
|
11 August 1998 | Memorandum and Articles of Association (9 pages) |
16 June 1998 | Return made up to 30/04/98; no change of members
|
10 March 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
27 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
9 April 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
11 June 1996 | Return made up to 30/04/96; full list of members (6 pages) |
18 February 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
8 June 1995 | Return made up to 30/04/95; no change of members
|
22 November 1977 | Particulars of mortgage/charge (3 pages) |
16 November 1977 | Particulars of mortgage/charge (2 pages) |
17 June 1975 | Particulars of mortgage/charge (4 pages) |
30 April 1959 | Particulars of mortgage/charge (10 pages) |
28 June 1950 | Certificate of incorporation (1 page) |