Company NameA.P.Last(Properties)Limited
Company StatusDissolved
Company Number00533135
CategoryPrivate Limited Company
Incorporation Date11 May 1954(70 years ago)
Dissolution Date6 July 2018 (5 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Patricia Last
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2007(53 years, 7 months after company formation)
Appointment Duration10 years, 6 months (closed 06 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Knowle Lane
Sheffield
South Yorkshire
S11 9SL
Secretary NameJudith Anne Kieran
NationalityBritish
StatusClosed
Appointed30 June 2008(54 years, 2 months after company formation)
Appointment Duration10 years (closed 06 July 2018)
RoleCompany Director
Correspondence Address32 Rosamond Drive
Bradway
Sheffield
S17 4LW
Director NameMrs Judith Anne Kieran
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2012(57 years, 8 months after company formation)
Appointment Duration6 years, 5 months (closed 06 July 2018)
RoleSecretary
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
StatusClosed
Appointed16 January 2012(57 years, 8 months after company formation)
Appointment Duration6 years, 5 months (closed 06 July 2018)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address56 Warminster Crescent
Norton Lees
Sheffield
S8 9NW
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 NameKevin John Last
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(37 years, 1 month after company formation)
Appointment Duration17 years (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Shottermill Park, Hindhead Road
Haslemere
Surrey
GU27 1RT
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 NameEithne Joan Sabina Last
NationalityBritish
StatusResigned
Appointed26 June 1991(37 years, 1 month after company formation)
Appointment Duration17 years (resigned 30 June 2008)
RoleCompany Director
Correspondence Address31 Shottermill Park, Hindhead Road
Haslemere
Surrey
GU27 1RT

Location

Registered Address13/15 Carteret Street
London
SW1H 9DJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

18.5k at £1John Hatton Last
37.00%
Ordinary
18.5k at £1Judith Anne Kieran
37.00%
Ordinary
13k at £1Patricia Last
26.00%
Ordinary

Financials

Year2014
Net Worth£445,474
Cash£16,985
Current Liabilities£9,230

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

1 August 2000Delivered on: 9 August 2000
Satisfied on: 21 January 2014
Persons entitled: Brian Patrick Last and Patricia Last

Classification: Legal charge
Secured details: £239,000 due or to become due from the company to the chargee.
Particulars: Property k/a unit 4 bells square sheffield t/n syk 229812.
Fully Satisfied

Filing History

6 July 2018Final Gazette dissolved following liquidation (1 page)
6 April 2018Return of final meeting in a members' voluntary winding up (13 pages)
6 April 2017Declaration of solvency (3 pages)
6 April 2017Appointment of a voluntary liquidator (1 page)
6 April 2017Appointment of a voluntary liquidator (1 page)
6 April 2017Declaration of solvency (3 pages)
6 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-17
(1 page)
6 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-17
(1 page)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 December 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 50,000
(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 50,000
(6 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 December 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 50,000
(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 50,000
(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 United Kingdom on 10 July 2014 (1 page)
10 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 50,000
(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 50,000
(7 pages)
10 July 2014Registered office address changed from 35/37 Grosvenor Gardens London SW1W 0BY United Kingdom on 10 July 2014 (1 page)
21 January 2014Satisfaction of charge 1 in full (1 page)
21 January 2014Satisfaction of charge 1 in full (1 page)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (6 pages)
18 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 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)
1 February 2012Appointment of John Hatton Last as a director (3 pages)
1 February 2012Appointment of John Hatton Last as a director (3 pages)
1 February 2012Appointment of Judith Anne Kieran as a director (3 pages)
1 February 2012Appointment of Judith Anne Kieran as a director (3 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
7 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for Patricia Last on 1 January 2010 (2 pages)
20 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for Patricia Last on 1 January 2010 (2 pages)
20 July 2010Director's details changed for Patricia Last on 1 January 2010 (2 pages)
2 July 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
2 July 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
15 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
15 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
22 June 2009Return made up to 15/06/09; full list of members (4 pages)
22 June 2009Return made up to 15/06/09; full list of members (4 pages)
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 oby (1 page)
12 August 2008Location of register of members (1 page)
12 August 2008Return made up to 15/06/08; full list of members (4 pages)
12 August 2008Secretary appointed judith ann kieran (1 page)
12 August 2008Location of debenture register (1 page)
12 August 2008Appointment terminated secretary eithne last (1 page)
12 August 2008Return made up to 15/06/08; full list of members (4 pages)
12 August 2008Registered office changed on 12/08/2008 from 35-37 grosvenor gardens london SW1W oby (1 page)
12 August 2008Secretary appointed judith ann kieran (1 page)
12 August 2008Appointment terminated director kevin last (1 page)
12 August 2008Location of debenture register (1 page)
12 August 2008Appointment terminated director kevin last (1 page)
12 August 2008Appointment terminated secretary eithne last (1 page)
11 August 2008Appointment terminated director brian last (1 page)
11 August 2008Appointment terminated director brian last (1 page)
8 July 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
8 July 2008Total exemption full accounts made up to 31 March 2008 (9 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 (9 pages)
15 August 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
6 August 2007Return made up to 15/06/07; full list of members (3 pages)
6 August 2007Return made up to 15/06/07; full list of members (3 pages)
16 August 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
16 August 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
26 July 2006Director's particulars changed (1 page)
26 July 2006Director's particulars changed (1 page)
26 July 2006Return made up to 15/06/06; full list of members (3 pages)
26 July 2006Return made up to 15/06/06; full list of members (3 pages)
26 July 2006Secretary's particulars changed (1 page)
26 July 2006Secretary's particulars changed (1 page)
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) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
22 June 2005Return made up to 15/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
5 August 2004Return made up to 26/06/04; full list of members (7 pages)
5 August 2004Return made up to 26/06/04; full list of members (7 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 (7 pages)
1 August 2003Return made up to 26/06/03; full list of members (7 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 (7 pages)
15 July 2002Return made up to 26/06/02; full list of members (7 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 (6 pages)
9 July 2001Return made up to 26/06/01; full list of members (6 pages)
3 October 2000Full accounts made up to 31 March 2000 (9 pages)
3 October 2000Full accounts made up to 31 March 2000 (9 pages)
9 August 2000Particulars of mortgage/charge (4 pages)
9 August 2000Particulars of mortgage/charge (4 pages)
13 July 2000Return made up to 26/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 July 2000Return made up to 26/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 September 1999Full accounts made up to 31 March 1999 (9 pages)
3 September 1999Full accounts made up to 31 March 1999 (9 pages)
23 August 1999Return made up to 26/06/99; no change of members (5 pages)
23 August 1999Return made up to 26/06/99; no change of members (5 pages)
20 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 August 1998Full accounts made up to 31 March 1998 (9 pages)
20 August 1998Full accounts made up to 31 March 1998 (9 pages)
20 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 August 1998Return made up to 26/06/98; change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 August 1998Return made up to 26/06/98; change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 March 1998Director resigned (1 page)
3 March 1998Director resigned (1 page)
25 July 1997Full accounts made up to 31 March 1997 (9 pages)
25 July 1997Full accounts made up to 31 March 1997 (9 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
  • 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
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 October 1996Ad 17/09/96--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
1 October 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
1 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
1 October 1996Ad 17/09/96--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
28 August 1996Return made up to 26/06/96; full list of members (7 pages)
28 August 1996Return made up to 26/06/96; full list of members (7 pages)
27 August 1996Full accounts made up to 31 March 1996 (8 pages)
27 August 1996Full accounts made up to 31 March 1996 (8 pages)
19 July 1995Return made up to 26/06/95; no change of members (6 pages)
19 July 1995Return made up to 26/06/95; no change of members (6 pages)
28 June 1995Accounts for a small company made up to 31 March 1995 (8 pages)
28 June 1995Accounts for a small company made up to 31 March 1995 (8 pages)
11 May 1954Certificate of incorporation (1 page)
11 May 1954Certificate of incorporation (1 page)