Company NameC.W.Last Limited
Company StatusActive
Company Number00421386
CategoryPrivate Limited Company
Incorporation Date12 October 1946(77 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Wendy Ann Miller
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1992(45 years, 6 months after company formation)
Appointment Duration31 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCalle El Pino No 14 Aigues De Busot
03569
Alicante
Spain
Director NameMiss Marina Victoria Scott
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1994(48 years, 3 months after company formation)
Appointment Duration29 years, 3 months
RoleClerk
Country of ResidenceSpain
Correspondence AddressCalle Los Cisnes 82 Urbanizacion Los Patos
03111 Busot
Alicante
Spain
Secretary NameMrs Wendy Ann Miller
NationalityBritish
StatusCurrent
Appointed28 September 2001(54 years, 12 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCalle El Pino No 14 Aigues De Busot
03569
Alicante
Spain
Director NameMr Leonard Scott O'Connor
Date of BirthApril 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2021(74 years, 9 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address457 Southchurch Road
Southend-On-Sea
Essex
SS1 2PH
Director NameMrs Mary Doreen Scott
Date of BirthFebruary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(45 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 October 1993)
RoleSecretary/Director
Correspondence Address88 Woodfield Road
Leigh On Sea
Essex
SS9 1ET
Secretary NameMrs Mary Doreen Scott
NationalityBritish
StatusResigned
Appointed11 April 1992(45 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 October 1993)
RoleCompany Director
Correspondence Address88 Woodfield Road
Leigh On Sea
Essex
SS9 1ET
Secretary NameMr Ian Ronald Francis
NationalityBritish
StatusResigned
Appointed15 June 1992(45 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Glebe Hall Road
Rochford
Essex
SS4 1PB
Secretary NameChristine Frances Baker
NationalityBritish
StatusResigned
Appointed06 October 1993(47 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 December 1994)
RoleAudit Clark
Correspondence AddressAlfoxden Housese
7 Belfairs Close
Leigh On Sea
Essex
SS9 3AL
Director NameDean Alan Doherty
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1994(47 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 23 November 2001)
RoleCompany Director
Correspondence Address88 Woodfield Road
Leigh On Sea
Essex
SS9 1ET
Director NameMr Shaun Rory O'Connor
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2011(64 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 May 2014)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 13/15
Palmeira Avenue
Westcliff-On-Sea
Essex
SS0 7RP
Secretary NameWestfields Financial Services (Corporation)
StatusResigned
Appointed30 December 1994(48 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 28 September 2001)
Correspondence Address327 Bridgwater Drive
Westcliff On Sea
Essex
SS0 0HA

Contact

Telephone01702 477718
Telephone regionSouthend-on-Sea

Location

Registered Address457 Southchurch Road
Southend-On-Sea
Essex
SS1 2PH
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.3k at £1Wendy Ann Miller
36.80%
Ordinary
125 at £1Charlie Doherty
3.45%
Ordinary B
1.1k at £1Dean Alan Doherty
29.88%
Ordinary
1.1k at £1Marina Victoria Scott
29.88%
Ordinary

Financials

Year2014
Net Worth£1,489,402
Cash£17,655
Current Liabilities£33,425

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (1 week, 6 days from now)

Charges

22 January 1997Delivered on: 29 January 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 53-63 broadway west leigh on sea essex (odd nos only).
Outstanding
6 December 1949Delivered on: 14 December 1949
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 53, 55, 57, 59, 61 & 63, broadway west, leigh on sea.
Outstanding

Filing History

30 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
20 May 2020Confirmation statement made on 11 April 2020 with updates (4 pages)
28 June 2019Confirmation statement made on 11 April 2019 with updates (4 pages)
19 June 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
6 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
30 April 2018Confirmation statement made on 11 April 2018 with updates (4 pages)
2 December 2017Director's details changed for Wendy Ann Miller on 2 December 2017 (2 pages)
2 December 2017Director's details changed for Wendy Ann Miller on 2 December 2017 (2 pages)
2 December 2017Change of details for Wendy Ann Miller as a person with significant control on 2 December 2017 (2 pages)
2 December 2017Change of details for Marina Victoria Scott as a person with significant control on 2 December 2017 (2 pages)
2 December 2017Change of details for Marina Victoria Scott as a person with significant control on 2 December 2017 (2 pages)
2 December 2017Secretary's details changed for Wendy Ann Miller on 2 December 2017 (1 page)
2 December 2017Director's details changed for Wendy Ann Miller on 2 December 2017 (2 pages)
2 December 2017Director's details changed for Wendy Ann Miller on 2 December 2017 (2 pages)
2 December 2017Secretary's details changed for Wendy Ann Miller on 2 December 2017 (1 page)
2 December 2017Change of details for Wendy Ann Miller as a person with significant control on 2 December 2017 (2 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
20 June 2017Confirmation statement made on 11 April 2017 with updates (7 pages)
20 June 2017Confirmation statement made on 11 April 2017 with updates (7 pages)
4 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 3,625
(6 pages)
29 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 3,625
(6 pages)
19 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 3,625
(6 pages)
11 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 3,625
(6 pages)
2 April 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 3,625
(4 pages)
2 April 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 3,625
(4 pages)
2 April 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 3,625
(4 pages)
2 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
9 June 2014Termination of appointment of Shaun O'connor as a director (1 page)
9 June 2014Termination of appointment of Shaun O'connor as a director (1 page)
14 May 2014Director's details changed for Marina Victoria Scott on 1 December 2013 (2 pages)
14 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 3,500
(6 pages)
14 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 3,500
(6 pages)
14 May 2014Director's details changed for Marina Victoria Scott on 1 December 2013 (2 pages)
14 May 2014Director's details changed for Marina Victoria Scott on 1 December 2013 (2 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
30 July 2013Annual return made up to 11 April 2013 with a full list of shareholders (6 pages)
30 July 2013Annual return made up to 11 April 2013 with a full list of shareholders (6 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (6 pages)
17 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (6 pages)
3 October 2011Registered office address changed from 457 Southchurch Road Southend-on-Sea Essex SS1 2PH England on 3 October 2011 (1 page)
3 October 2011Registered office address changed from 457 Southchurch Road Southend-on-Sea Essex SS1 2PH England on 3 October 2011 (1 page)
3 October 2011Registered office address changed from Hamlet House 366-368 London Road Westcliff on Sea Essex SS0 7HZ on 3 October 2011 (1 page)
3 October 2011Registered office address changed from 457 Southchurch Road Southend-on-Sea Essex SS1 2PH England on 3 October 2011 (1 page)
3 October 2011Registered office address changed from Hamlet House 366-368 London Road Westcliff on Sea Essex SS0 7HZ on 3 October 2011 (1 page)
3 October 2011Registered office address changed from Hamlet House 366-368 London Road Westcliff on Sea Essex SS0 7HZ on 3 October 2011 (1 page)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 September 2011Appointment of Mr Shaun Rory O'connor as a director (2 pages)
1 September 2011Appointment of Mr Shaun Rory O'connor as a director (2 pages)
9 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
17 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
17 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 April 2010Director's details changed for Marina Victoria Scott on 1 January 2010 (2 pages)
30 April 2010Director's details changed for Wendy Ann Miller on 1 January 2010 (2 pages)
30 April 2010Director's details changed for Wendy Ann Miller on 1 January 2010 (2 pages)
30 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Marina Victoria Scott on 1 January 2010 (2 pages)
30 April 2010Director's details changed for Wendy Ann Miller on 1 January 2010 (2 pages)
30 April 2010Director's details changed for Marina Victoria Scott on 1 January 2010 (2 pages)
30 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
11 May 2009Return made up to 11/04/09; full list of members (4 pages)
11 May 2009Return made up to 11/04/09; full list of members (4 pages)
16 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
16 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
8 May 2008Return made up to 11/04/08; full list of members (4 pages)
8 May 2008Return made up to 11/04/08; full list of members (4 pages)
31 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
31 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
12 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 June 2007Return made up to 11/04/07; full list of members (5 pages)
1 June 2007Return made up to 11/04/07; full list of members (5 pages)
6 July 2006Return made up to 11/04/06; full list of members (5 pages)
6 July 2006Return made up to 11/04/06; full list of members (5 pages)
11 May 2006Registered office changed on 11/05/06 from: 14 cornard road sudbury suffolk CO10 2XA (1 page)
11 May 2006Registered office changed on 11/05/06 from: 14 cornard road sudbury suffolk CO10 2XA (1 page)
11 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 September 2005Registered office changed on 13/09/05 from: hamlet house 366-368 london road westcliff on sea essex SS0 7HZ (1 page)
13 September 2005Registered office changed on 13/09/05 from: hamlet house 366-368 london road westcliff on sea essex SS0 7HZ (1 page)
25 April 2005Return made up to 11/04/05; full list of members (3 pages)
25 April 2005Return made up to 11/04/05; full list of members (3 pages)
14 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
14 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
20 May 2004Director's particulars changed (1 page)
20 May 2004Director's particulars changed (1 page)
20 May 2004Secretary's particulars changed;director's particulars changed (1 page)
20 May 2004Secretary's particulars changed;director's particulars changed (1 page)
20 May 2004Return made up to 11/04/04; full list of members (7 pages)
20 May 2004Return made up to 11/04/04; full list of members (7 pages)
23 April 2004Total exemption small company accounts made up to 31 December 2003 (10 pages)
23 April 2004Total exemption small company accounts made up to 31 December 2003 (10 pages)
20 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
20 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
28 June 2003Director's particulars changed (1 page)
28 June 2003Director's particulars changed (1 page)
23 June 2003Return made up to 11/04/03; full list of members (5 pages)
23 June 2003Return made up to 11/04/03; full list of members (5 pages)
13 January 2003Director's particulars changed (1 page)
13 January 2003Director's particulars changed (1 page)
13 January 2003Secretary's particulars changed;director's particulars changed (1 page)
13 January 2003Secretary's particulars changed;director's particulars changed (1 page)
5 June 2002Secretary's particulars changed;director's particulars changed (2 pages)
5 June 2002Secretary's particulars changed;director's particulars changed (2 pages)
5 June 2002Return made up to 11/04/02; full list of members (5 pages)
5 June 2002Return made up to 11/04/02; full list of members (5 pages)
1 March 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
1 March 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
29 November 2001Registered office changed on 29/11/01 from: c/o galaxie 59 broadway west leigh on sea essex SS9 2BX (1 page)
29 November 2001Registered office changed on 29/11/01 from: c/o galaxie 59 broadway west leigh on sea essex SS9 2BX (1 page)
9 October 2001New secretary appointed (2 pages)
9 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
9 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
9 October 2001Secretary resigned (1 page)
9 October 2001New secretary appointed (2 pages)
9 October 2001Secretary resigned (1 page)
9 April 2001Return made up to 11/04/01; full list of members (7 pages)
9 April 2001Return made up to 11/04/01; full list of members (7 pages)
19 September 2000Full accounts made up to 31 December 1999 (7 pages)
19 September 2000Full accounts made up to 31 December 1999 (7 pages)
28 June 2000Return made up to 11/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2000Return made up to 11/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 1999Full accounts made up to 31 December 1998 (8 pages)
15 October 1999Full accounts made up to 31 December 1998 (8 pages)
30 April 1999Return made up to 11/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 April 1999Return made up to 11/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
8 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
27 April 1998Return made up to 11/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/04/98
(4 pages)
27 April 1998Return made up to 11/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/04/98
(4 pages)
12 January 1998Registered office changed on 12/01/98 from: 2 runwell road, wickford, essex. SS11 7AB. (1 page)
12 January 1998Registered office changed on 12/01/98 from: 2 runwell road, wickford, essex. SS11 7AB. (1 page)
18 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
18 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
28 April 1997Return made up to 11/04/97; full list of members (6 pages)
28 April 1997Return made up to 11/04/97; full list of members (6 pages)
29 January 1997Particulars of mortgage/charge (4 pages)
29 January 1997Particulars of mortgage/charge (4 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
24 May 1996Return made up to 11/04/96; no change of members (4 pages)
24 May 1996Return made up to 11/04/96; no change of members (4 pages)
30 May 1995Return made up to 11/04/95; no change of members (4 pages)
30 May 1995Return made up to 11/04/95; no change of members (4 pages)
3 January 1992Registered office changed on 03/01/92 from: 88 woodfield road leigh on sea essex (1 page)
12 October 1946Incorporation (15 pages)