Company NameVecason Limited
DirectorsIan Brodie Henderson and Veronica Henderson
Company StatusActive
Company Number02128242
CategoryPrivate Limited Company
Incorporation Date6 May 1987(37 years ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Ian Brodie Henderson
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1991(4 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Overstrand Mansions
London
SW11 4EU
Director NameMrs Veronica Henderson
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1991(4 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleExport Merchant
Country of ResidenceEngland
Correspondence Address91 Overstrand Mansions
London
SW11 4EU
Secretary NameMrs Veronica Henderson
NationalityBritish
StatusCurrent
Appointed24 September 1991(4 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Overstrand Mansions
London
SW11 4EU
Director NameMr James Brodie Henderson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1993(6 years, 2 months after company formation)
Appointment Duration16 years, 4 months (resigned 07 December 2009)
RolePublic Relations Executive
Country of ResidenceEngland
Correspondence Address80 Nightingale Lane
London
SW12 8NR
Director NameMs Lavinia Brodie Hadsley-Chaplin
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2009(22 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Alderney Street
London
SW1V 4HF

Location

Registered Address14 Fulwood Place
1st Floor Cromwell House
London
WC1V 6HZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ian Brodie Henderson
50.00%
Ordinary
1 at £1Veronica Henderson
50.00%
Ordinary

Financials

Year2014
Net Worth£141
Current Liabilities£53,118

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 September 2023 (7 months ago)
Next Return Due8 October 2024 (5 months, 1 week from now)

Filing History

27 October 2023Confirmation statement made on 24 September 2023 with no updates (3 pages)
27 June 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
5 October 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
28 June 2022Termination of appointment of Lavinia Brodie Hadsley-Chaplin as a director on 1 July 2020 (1 page)
28 June 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
9 November 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
24 September 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
21 October 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
8 October 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
9 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
9 October 2017Registered office address changed from 18 Hand Court London WC1V 6JF to 14 Fulwood Place 1st Floor Cromwell House London WC1V 6HZ on 9 October 2017 (1 page)
9 October 2017Registered office address changed from 18 Hand Court London WC1V 6JF to 14 Fulwood Place 1st Floor Cromwell House London WC1V 6HZ on 9 October 2017 (1 page)
9 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
19 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
19 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
3 November 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(6 pages)
30 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
3 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(6 pages)
3 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(6 pages)
31 May 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
31 May 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
2 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(6 pages)
2 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(6 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (6 pages)
28 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (6 pages)
28 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (6 pages)
27 May 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
27 May 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
20 October 2010Director's details changed for Ian Brodie Henderson on 1 October 2009 (2 pages)
20 October 2010Director's details changed for Veronica Henderson on 1 October 2009 (2 pages)
20 October 2010Director's details changed for Ian Brodie Henderson on 1 October 2009 (2 pages)
20 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (6 pages)
20 October 2010Director's details changed for Veronica Henderson on 1 October 2009 (2 pages)
20 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (6 pages)
20 October 2010Director's details changed for Ian Brodie Henderson on 1 October 2009 (2 pages)
20 October 2010Director's details changed for Veronica Henderson on 1 October 2009 (2 pages)
28 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
28 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
8 December 2009Termination of appointment of James Henderson as a director (1 page)
8 December 2009Termination of appointment of James Henderson as a director (1 page)
26 October 2009Appointment of Ms. Lavinia Brodie Hadsley-Chaplin as a director (2 pages)
26 October 2009Appointment of Ms. Lavinia Brodie Hadsley-Chaplin as a director (2 pages)
29 September 2009Return made up to 24/09/09; full list of members (4 pages)
29 September 2009Return made up to 24/09/09; full list of members (4 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
2 October 2008Return made up to 24/09/08; full list of members (4 pages)
2 October 2008Return made up to 24/09/08; full list of members (4 pages)
24 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
24 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
23 October 2007Return made up to 24/09/07; full list of members (3 pages)
23 October 2007Return made up to 24/09/07; full list of members (3 pages)
11 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
11 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
3 May 2007Registered office changed on 03/05/07 from: c/o gorrie whitson 20 hanover street london W1S 1YR (1 page)
3 May 2007Registered office changed on 03/05/07 from: c/o gorrie whitson 20 hanover street london W1S 1YR (1 page)
26 September 2006Return made up to 24/09/06; full list of members (3 pages)
26 September 2006Return made up to 24/09/06; full list of members (3 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
28 November 2005Return made up to 24/09/05; full list of members (3 pages)
28 November 2005Return made up to 24/09/05; full list of members (3 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
4 October 2004Return made up to 24/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2004Return made up to 24/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
2 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
11 December 2003Return made up to 24/09/03; full list of members
  • 363(287) ‐ Registered office changed on 11/12/03
(7 pages)
11 December 2003Return made up to 24/09/03; full list of members
  • 363(287) ‐ Registered office changed on 11/12/03
(7 pages)
27 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
27 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
30 September 2002Return made up to 24/09/02; full list of members (7 pages)
30 September 2002Return made up to 24/09/02; full list of members (7 pages)
29 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
29 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
20 September 2001Return made up to 24/09/01; full list of members (7 pages)
20 September 2001Return made up to 24/09/01; full list of members (7 pages)
14 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
14 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
19 October 2000Return made up to 24/09/00; full list of members (7 pages)
19 October 2000Return made up to 24/09/00; full list of members (7 pages)
28 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
28 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
28 September 1999Return made up to 24/09/99; no change of members (4 pages)
28 September 1999Return made up to 24/09/99; no change of members (4 pages)
12 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
12 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
5 October 1998Return made up to 24/09/98; full list of members (6 pages)
5 October 1998Return made up to 24/09/98; full list of members (6 pages)
17 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
17 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
20 January 1998Return made up to 24/09/97; no change of members (4 pages)
20 January 1998Return made up to 24/09/97; no change of members (4 pages)
22 April 1997Full accounts made up to 30 June 1996 (9 pages)
22 April 1997Full accounts made up to 30 June 1996 (9 pages)
7 February 1997Registered office changed on 07/02/97 from: c/o gerrie whitson 9 cavendish square london W1M 0DU (1 page)
7 February 1997Registered office changed on 07/02/97 from: c/o gerrie whitson 9 cavendish square london W1M 0DU (1 page)
3 October 1996Return made up to 24/09/96; no change of members (4 pages)
3 October 1996Return made up to 24/09/96; no change of members (4 pages)
9 February 1996Full accounts made up to 30 June 1995 (9 pages)
9 February 1996Full accounts made up to 30 June 1995 (9 pages)
30 November 1995Return made up to 24/09/95; full list of members
  • 363(287) ‐ Registered office changed on 30/11/95
(6 pages)
30 November 1995Return made up to 24/09/95; full list of members
  • 363(287) ‐ Registered office changed on 30/11/95
(6 pages)