Company NameVercan Managements Limited
DirectorsEdwin Barry Robinson and Marea Dolores Young-Taylor
Company StatusActive
Company Number00927349
CategoryPrivate Limited Company
Incorporation Date14 February 1968(56 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Edwin Barry Robinson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAustralian
StatusCurrent
Appointed10 December 1997(29 years, 10 months after company formation)
Appointment Duration26 years, 3 months
RolePrincipal
Country of ResidenceEngland
Correspondence AddressFlat 29 85 Westbourne Terrace
London
W2 6QS
Director NameMs Marea Dolores Young-Taylor
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1999(31 years, 4 months after company formation)
Appointment Duration24 years, 9 months
RoleGen Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
85 Westbourne Terrace
London
W2 6QS
Secretary NameMs Marea Dolores Young-Taylor
NationalityBritish
StatusCurrent
Appointed23 June 1999(31 years, 4 months after company formation)
Appointment Duration24 years, 9 months
RoleGen Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
85 Westbourne Terrace
London
W2 6QS
Director NameMiss Sheila Bruin
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(23 years, 4 months after company formation)
Appointment Duration8 years (resigned 23 June 1999)
RoleSecretary
Correspondence AddressFlat 23 85-87 Westbourne Terrace
London
W2 6JX
Director NameMiss Alice Dickson
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(23 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 23 August 1997)
RoleRetired
Correspondence AddressFlat 22 85-87 Westbourne Terrace
London
W2 6JX
Secretary NameMiss Sheila Bruin
NationalityBritish
StatusResigned
Appointed15 June 1991(23 years, 4 months after company formation)
Appointment Duration8 years (resigned 23 June 1999)
RoleCompany Director
Correspondence AddressFlat 23 85-87 Westbourne Terrace
London
W2 6JX

Location

Registered Address2 Byron Court
Lovelace Road
Surbiton
Surrey
KT6 6NR
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSurbiton Hill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Edwin Barry Robinson
7.14%
Ordinary
1 at £1Andre Johan Furstenberg
3.57%
Ordinary
1 at £1Andrew David Buurman
3.57%
Ordinary
1 at £1Anna Katrine Demarmels
3.57%
Ordinary
1 at £1Elizabeth Ann Norris
3.57%
Ordinary
1 at £1Gordon Garrow Fleming Dixon
3.57%
Ordinary
1 at £1Imad Jabir Hadi
3.57%
Ordinary
1 at £1Kenneth Cheadle & Mrs Mary Margaret Cheadle
3.57%
Ordinary
1 at £1Miss Naomi Martin
3.57%
Ordinary
1 at £1Miss Susan Tamara Brodar & Miss Karen Ruth Brodar
3.57%
Ordinary
1 at £1Mrs Alexandra Theodore Frangos
3.57%
Ordinary
1 at £1Mrs Bonny Baharie
3.57%
Ordinary
1 at £1Mrs Elisabeth Joan Lee & Melvin Hong Teik Lee
3.57%
Ordinary
1 at £1Mrs Elizabeth Joan Duke & George Henry Duke
3.57%
Ordinary
1 at £1Mrs Joanne Horton-wilber & Robert Sage Wilber
3.57%
Ordinary
1 at £1Ms Marea Dolores Young-taylor
3.57%
Ordinary
1 at £1Ms Rose Anne Heaword
3.57%
Ordinary
1 at £1Ms Susan Jane Hall
3.57%
Ordinary
1 at £1Ms Tamsin Fidgeon
3.57%
Ordinary
1 at £1Susan Lavinia Chan
3.57%
Ordinary
-OTHER
25.00%
-

Financials

Year2014
Turnover£1,120
Net Worth£4,780
Cash£2,404
Current Liabilities£1,268

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due26 March 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End26 June

Returns

Latest Return4 March 2024 (3 weeks, 3 days ago)
Next Return Due18 March 2025 (11 months, 3 weeks from now)

Filing History

4 March 2024Confirmation statement made on 4 March 2024 with updates (5 pages)
27 June 2023Confirmation statement made on 15 June 2023 with updates (5 pages)
8 June 2023Micro company accounts made up to 30 June 2022 (3 pages)
20 March 2023Previous accounting period shortened from 28 June 2022 to 27 June 2022 (1 page)
27 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
25 April 2022Micro company accounts made up to 30 June 2021 (3 pages)
22 March 2022Previous accounting period shortened from 29 June 2021 to 28 June 2021 (1 page)
5 July 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
4 May 2021Micro company accounts made up to 30 June 2020 (3 pages)
25 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
27 March 2020Micro company accounts made up to 30 June 2019 (3 pages)
24 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
5 June 2019Micro company accounts made up to 30 June 2018 (3 pages)
11 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
3 July 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
11 July 2017Notification of Marea Young-Taylor as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Marea Young-Taylor as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of Marea Young-Taylor as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Edwin Barry Robinson as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Edwin Barry Robinson as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Edwin Barry Robinson as a person with significant control on 11 July 2017 (2 pages)
3 July 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
31 March 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
31 March 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
13 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 28
(8 pages)
13 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 28
(8 pages)
29 March 2016Total exemption full accounts made up to 30 June 2015 (8 pages)
29 March 2016Total exemption full accounts made up to 30 June 2015 (8 pages)
29 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 28
(7 pages)
29 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 28
(7 pages)
3 March 2015Total exemption full accounts made up to 30 June 2014 (8 pages)
3 March 2015Total exemption full accounts made up to 30 June 2014 (8 pages)
8 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 28
(7 pages)
8 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 28
(7 pages)
21 March 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
21 March 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
8 October 2013Registered office address changed from 70 Claremont Road Surbiton Surrey KT6 4RH on 8 October 2013 (1 page)
8 October 2013Registered office address changed from 70 Claremont Road Surbiton Surrey KT6 4RH on 8 October 2013 (1 page)
8 October 2013Registered office address changed from 70 Claremont Road Surbiton Surrey KT6 4RH on 8 October 2013 (1 page)
4 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (7 pages)
4 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (7 pages)
12 March 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
12 March 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
24 September 2012Auditor's resignation (1 page)
24 September 2012Auditor's resignation (1 page)
27 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (7 pages)
27 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (7 pages)
22 March 2012Accounts made up to 30 June 2011 (9 pages)
22 March 2012Accounts made up to 30 June 2011 (9 pages)
12 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (7 pages)
12 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (7 pages)
24 March 2011Accounts made up to 30 June 2010 (9 pages)
24 March 2011Accounts made up to 30 June 2010 (9 pages)
6 July 2010Director's details changed for Edwin Barry Robinson on 15 June 2010 (2 pages)
6 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (16 pages)
6 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (16 pages)
6 July 2010Director's details changed for Mrs Marea Dolores Young-Taylor on 15 June 2010 (2 pages)
6 July 2010Director's details changed for Mrs Marea Dolores Young-Taylor on 15 June 2010 (2 pages)
6 July 2010Director's details changed for Edwin Barry Robinson on 15 June 2010 (2 pages)
9 March 2010Accounts made up to 30 June 2009 (9 pages)
9 March 2010Accounts made up to 30 June 2009 (9 pages)
30 June 2009Return made up to 15/06/09; full list of members (15 pages)
30 June 2009Return made up to 15/06/09; full list of members (15 pages)
21 April 2009Accounts made up to 30 June 2008 (8 pages)
21 April 2009Accounts made up to 30 June 2008 (8 pages)
15 July 2008Return made up to 15/06/08; full list of members (15 pages)
15 July 2008Return made up to 15/06/08; full list of members (15 pages)
14 July 2008Location of register of members (1 page)
14 July 2008Location of register of members (1 page)
30 April 2008Accounts made up to 30 June 2007 (8 pages)
30 April 2008Accounts made up to 30 June 2007 (8 pages)
31 July 2007Return made up to 15/06/07; full list of members (15 pages)
31 July 2007Return made up to 15/06/07; full list of members (15 pages)
21 April 2007Accounts made up to 30 June 2006 (6 pages)
21 April 2007Accounts made up to 30 June 2006 (6 pages)
9 August 2006Return made up to 15/06/06; change of members (9 pages)
9 August 2006Return made up to 15/06/06; change of members (9 pages)
2 May 2006Accounts made up to 30 June 2005 (8 pages)
2 May 2006Accounts made up to 30 June 2005 (8 pages)
13 July 2005Return made up to 15/06/05; change of members (9 pages)
13 July 2005Return made up to 15/06/05; change of members (9 pages)
7 June 2005Accounts made up to 30 June 2004 (8 pages)
7 June 2005Accounts made up to 30 June 2004 (8 pages)
11 May 2005Registered office changed on 11/05/05 from: 87 westbourne tce london W2 6QS (1 page)
11 May 2005Registered office changed on 11/05/05 from: 87 westbourne tce london W2 6QS (1 page)
25 June 2004Return made up to 15/06/04; full list of members (23 pages)
25 June 2004Accounts made up to 30 June 2003 (7 pages)
25 June 2004Return made up to 15/06/04; full list of members (23 pages)
25 June 2004Accounts made up to 30 June 2003 (7 pages)
22 April 2004Ad 15/03/04--------- £ si 26@1=26 £ ic 2/28 (8 pages)
22 April 2004Ad 15/03/04--------- £ si 26@1=26 £ ic 2/28 (8 pages)
29 July 2003Return made up to 15/06/03; full list of members (7 pages)
29 July 2003Return made up to 15/06/03; full list of members (7 pages)
3 May 2003Accounts made up to 30 June 2002 (7 pages)
3 May 2003Accounts made up to 30 June 2002 (7 pages)
28 June 2002Return made up to 15/06/02; full list of members (7 pages)
28 June 2002Return made up to 15/06/02; full list of members (7 pages)
2 May 2002Accounts made up to 30 June 2001 (7 pages)
2 May 2002Accounts made up to 30 June 2001 (7 pages)
7 July 2001Return made up to 15/06/01; full list of members (6 pages)
7 July 2001Return made up to 15/06/01; full list of members (6 pages)
29 June 2001Accounts made up to 30 June 2000 (7 pages)
29 June 2001Accounts made up to 30 June 2000 (7 pages)
19 October 2000Return made up to 15/06/00; full list of members (6 pages)
19 October 2000Return made up to 15/06/00; full list of members (6 pages)
28 September 2000Accounts made up to 30 June 1999 (7 pages)
28 September 2000Accounts made up to 30 June 1999 (7 pages)
18 August 1999Return made up to 15/06/99; no change of members (4 pages)
18 August 1999Return made up to 15/06/99; no change of members (4 pages)
15 July 1999New secretary appointed;new director appointed (2 pages)
15 July 1999Secretary resigned;director resigned (1 page)
15 July 1999Secretary resigned;director resigned (1 page)
15 July 1999New secretary appointed;new director appointed (2 pages)
11 August 1998Return made up to 15/06/98; full list of members (6 pages)
11 August 1998Return made up to 15/06/98; full list of members (6 pages)
8 January 1998Accounts made up to 30 June 1997 (7 pages)
8 January 1998Accounts made up to 30 June 1997 (7 pages)
23 December 1997New director appointed (2 pages)
23 December 1997New director appointed (2 pages)
29 September 1997Director resigned (1 page)
29 September 1997Director resigned (1 page)
19 August 1997Return made up to 15/06/97; no change of members (4 pages)
19 August 1997Return made up to 15/06/97; no change of members (4 pages)
28 February 1997Accounts made up to 30 June 1996 (7 pages)
28 February 1997Accounts made up to 30 June 1996 (7 pages)
5 July 1996Return made up to 15/06/96; full list of members (6 pages)
5 July 1996Return made up to 15/06/96; full list of members (6 pages)
29 May 1996Accounts made up to 30 June 1995 (7 pages)
29 May 1996Accounts made up to 30 June 1995 (7 pages)
21 June 1995Return made up to 15/06/95; no change of members (4 pages)
21 June 1995Return made up to 15/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)