Company NameA.P.Last & Sons Limited
Company StatusActive
Company Number00533134
CategoryPrivate Limited Company
Incorporation Date11 May 1954(70 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameKevin John Last
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1991(37 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Brettingham Court
Hinton St. George
TA17 8RY
Director NameMrs Judith Anne Kieran
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2013(59 years, 4 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Rosamond Drive
Bradway
Sheffield
S17 4LW
Director NameMr John Hatton Last
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2013(59 years, 4 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Warminster Crescent
Norton Lees
Sheffield
S8 9NW
Secretary NameMrs Eithne Joan Last
StatusCurrent
Appointed18 September 2017(63 years, 4 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence Address17 Brettingham Court
Hinton St. George
TA17 8RY
Director NameLionel Francis Guillem
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(37 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 16 December 1997)
RoleChartered Accountant
Correspondence AddressMead Cottage 38 The Mount
Leatherhead
Surrey
KT22 9EA
Director NameMr Brian Patrick Last
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(37 years, 1 month after company formation)
Appointment Duration16 years, 10 months (resigned 23 April 2008)
RoleCompany Director
Correspondence Address65 Knowle Lane
Sheffield
South Yorkshire
S11 9SL
Director NameMarjorie Jessie Last
Date of BirthJune 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(37 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 30 November 1995)
RoleCompany Director
Correspondence Address35 Haven Gardens
New Milton
Hampshire
BH25 6HF
Secretary NameMrs Patricia Last
NationalityBritish
StatusResigned
Appointed26 June 1991(37 years, 1 month after company formation)
Appointment Duration26 years, 3 months (resigned 18 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Knowle Lane
Sheffield
South Yorkshire
S11 9SL
Director NameMrs Patricia Last
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2007(53 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 16 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Knowle Lane
Sheffield
South Yorkshire
S11 9SL

Location

Registered Address3rd Floor 114a Cromwell Road
London
SW7 4AG
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

23k at £1Kevin John Last
7.08%
Preference
22k at £1Patricia Last
6.76%
Preference
153k at £1Michael John V. Guillem & Colin Robert Nott
47.08%
Ordinary
40k at £1Colin Robert Nott & Michael John V. Guillem
12.31%
Preference
34k at £1Kevin John Last
10.46%
Ordinary
34k at £1Patricia Last
10.46%
Ordinary
6k at £1Ap Last (Properties) LTD
1.85%
Preference
5k at £1Eithne Last
1.54%
Preference
4k at £1John Hatton Last
1.23%
Preference
4k at £1Judith Ann Kieran
1.23%
Preference

Financials

Year2014
Net Worth£1,280,492
Cash£45,710
Current Liabilities£4,900

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

1 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
17 June 2020Notification of Kevin John Last as a person with significant control on 17 March 2020 (2 pages)
17 June 2020Cessation of Michael John Vincent Guillem as a person with significant control on 17 March 2020 (1 page)
17 June 2020Confirmation statement made on 15 June 2020 with updates (5 pages)
14 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
19 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
13 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
28 June 2018Confirmation statement made on 15 June 2018 with updates (5 pages)
12 October 2017Change of details for Mr Michael John Vincent Guillem as a person with significant control on 10 October 2017 (2 pages)
12 October 2017Change of details for Mr Michael John Vincent Guillem as a person with significant control on 10 October 2017 (2 pages)
10 October 2017Registered office address changed from C/O Helmores 13/15 Carteret Street London SW1H 9DJ to 3rd Floor 114a Cromwell Road London SW7 4AG on 10 October 2017 (1 page)
10 October 2017Change of details for Mr Michael John Vincent Guillem as a person with significant control on 10 October 2017 (2 pages)
10 October 2017Registered office address changed from C/O Helmores 13/15 Carteret Street London SW1H 9DJ to 3rd Floor 114a Cromwell Road London SW7 4AG on 10 October 2017 (1 page)
10 October 2017Change of details for Mr Michael John Vincent Guillem as a person with significant control on 10 October 2017 (2 pages)
9 October 2017Appointment of Mrs Eithne Joan Last as a secretary on 18 September 2017 (2 pages)
9 October 2017Appointment of Mrs Eithne Joan Last as a secretary on 18 September 2017 (2 pages)
9 October 2017Termination of appointment of Patricia Last as a secretary on 18 September 2017 (1 page)
9 October 2017Termination of appointment of Patricia Last as a secretary on 18 September 2017 (1 page)
4 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
4 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
28 June 2017Director's details changed for Kevin John Last on 4 November 2016 (2 pages)
28 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
28 June 2017Notification of Michael John Vincent Guillem as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Director's details changed for Kevin John Last on 4 November 2016 (2 pages)
28 June 2017Notification of Michael John Vincent Guillem as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 325,000
(7 pages)
29 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 325,000
(7 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 325,000
(7 pages)
15 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 325,000
(7 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 July 2014Registered office address changed from 35/37 Grosvenor Gardens London SW1W 0BY on 10 July 2014 (1 page)
10 July 2014Registered office address changed from 35/37 Grosvenor Gardens London SW1W 0BY on 10 July 2014 (1 page)
10 July 2014Director's details changed for Kevin John Last on 29 October 2013 (2 pages)
10 July 2014Director's details changed for Kevin John Last on 29 October 2013 (2 pages)
10 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 325,000
(7 pages)
10 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 325,000
(7 pages)
4 November 2013Appointment of Judith Anne Kieran as a director (3 pages)
4 November 2013Appointment of John Hatton Last as a director (3 pages)
4 November 2013Appointment of John Hatton Last as a director (3 pages)
4 November 2013Termination of appointment of Patricia Last as a director (2 pages)
4 November 2013Appointment of Judith Anne Kieran as a director (3 pages)
4 November 2013Termination of appointment of Patricia Last as a director (2 pages)
22 July 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
22 July 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
16 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (6 pages)
16 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (6 pages)
11 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (6 pages)
11 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (6 pages)
4 July 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
4 July 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
24 October 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
24 October 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
7 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (6 pages)
7 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (6 pages)
14 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
14 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
20 July 2010Director's details changed for Patricia Last on 1 January 2010 (2 pages)
20 July 2010Director's details changed for Kevin John Last on 1 January 2010 (2 pages)
20 July 2010Director's details changed for Patricia Last on 1 January 2010 (2 pages)
20 July 2010Director's details changed for Kevin John Last on 1 January 2010 (2 pages)
20 July 2010Director's details changed for Kevin John Last on 1 January 2010 (2 pages)
20 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (6 pages)
20 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (6 pages)
20 July 2010Director's details changed for Patricia Last on 1 January 2010 (2 pages)
8 October 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
8 October 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
22 June 2009Return made up to 15/06/09; full list of members (7 pages)
22 June 2009Return made up to 15/06/09; full list of members (7 pages)
12 August 2008Location of register of members (1 page)
12 August 2008Location of register of members (1 page)
12 August 2008Registered office changed on 12/08/2008 from 35-37 grosvenor gardens london SW1W 0BY (1 page)
12 August 2008Registered office changed on 12/08/2008 from 35-37 grosvenor gardens london SW1W 0BY (1 page)
12 August 2008Return made up to 15/06/08; full list of members (7 pages)
12 August 2008Return made up to 15/06/08; full list of members (7 pages)
12 August 2008Location of debenture register (1 page)
12 August 2008Location of debenture register (1 page)
11 August 2008Appointment terminated director brian last (1 page)
11 August 2008Appointment terminated director brian last (1 page)
4 July 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
4 July 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
3 January 2008New director appointed (1 page)
3 January 2008New director appointed (1 page)
15 August 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
15 August 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
6 August 2007Return made up to 15/06/07; full list of members (5 pages)
6 August 2007Return made up to 15/06/07; full list of members (5 pages)
16 August 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
16 August 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
26 July 2006Director's particulars changed (1 page)
26 July 2006Return made up to 15/06/06; full list of members (5 pages)
26 July 2006Director's particulars changed (1 page)
26 July 2006Return made up to 15/06/06; full list of members (5 pages)
11 August 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
11 August 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
22 June 2005Return made up to 15/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 June 2005Return made up to 15/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 August 2004Return made up to 26/06/04; full list of members (10 pages)
9 August 2004Return made up to 26/06/04; full list of members (10 pages)
13 July 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
13 July 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
2 September 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
2 September 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
1 August 2003Return made up to 26/06/03; full list of members (10 pages)
1 August 2003Return made up to 26/06/03; full list of members (10 pages)
18 September 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
18 September 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
15 July 2002Return made up to 26/06/02; full list of members (10 pages)
15 July 2002Return made up to 26/06/02; full list of members (10 pages)
4 September 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
4 September 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
9 July 2001Return made up to 26/06/01; full list of members (9 pages)
9 July 2001Return made up to 26/06/01; full list of members (9 pages)
3 October 2000Full accounts made up to 31 March 2000 (10 pages)
3 October 2000Full accounts made up to 31 March 2000 (10 pages)
13 July 2000Return made up to 26/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 July 2000Return made up to 26/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 September 1999Full accounts made up to 31 March 1999 (10 pages)
3 September 1999Full accounts made up to 31 March 1999 (10 pages)
23 August 1999Return made up to 26/06/99; change of members (7 pages)
23 August 1999Return made up to 26/06/99; change of members (7 pages)
20 August 1998Full accounts made up to 31 March 1998 (10 pages)
20 August 1998Full accounts made up to 31 March 1998 (10 pages)
20 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 August 1998Return made up to 26/06/98; change of members (7 pages)
11 August 1998Return made up to 26/06/98; change of members (7 pages)
3 March 1998Director resigned (1 page)
3 March 1998Director resigned (1 page)
25 July 1997Full accounts made up to 31 March 1997 (10 pages)
25 July 1997Full accounts made up to 31 March 1997 (10 pages)
18 July 1997Return made up to 26/06/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
18 July 1997Return made up to 26/06/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
1 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 October 1996Ad 17/09/96--------- £ si 260000@1=260000 £ ic 65000/325000 (3 pages)
1 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
1 October 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
1 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
1 October 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
1 October 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
1 October 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
1 October 1996Ad 17/09/96--------- £ si 260000@1=260000 £ ic 65000/325000 (3 pages)
28 August 1996Return made up to 26/06/96; change of members (7 pages)
28 August 1996Return made up to 26/06/96; change of members (7 pages)
20 August 1996Full accounts made up to 31 March 1996 (9 pages)
20 August 1996Full accounts made up to 31 March 1996 (9 pages)
19 July 1995Return made up to 26/06/95; full list of members (8 pages)
19 July 1995Return made up to 26/06/95; full list of members (8 pages)
29 June 1995Full accounts made up to 31 March 1995 (9 pages)
29 June 1995Full accounts made up to 31 March 1995 (9 pages)
19 October 1983Accounts made up to 31 March 1982 (6 pages)
11 May 1954Certificate of incorporation (1 page)
11 May 1954Incorporation (19 pages)
11 May 1954Incorporation (19 pages)
11 May 1954Certificate of incorporation (1 page)