6th Floor
London
EC2R 5AR
Secretary Name | VP Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 October 2021(31 years after company formation) |
Appointment Duration | 2 years, 6 months |
Correspondence Address | 4 Coleman Street 6th Floor London EC2R 5AR |
Director Name | Mr Daniel Maher |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(1 year after company formation) |
Appointment Duration | 13 years, 10 months (resigned 27 July 2005) |
Role | Company Director |
Correspondence Address | 60 West Avenue Pinner Middlesex HA5 5BX |
Director Name | Peter Kershaw Taylor |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(1 year after company formation) |
Appointment Duration | 8 years, 6 months (resigned 07 April 2000) |
Role | Publisher |
Correspondence Address | Leylands The Street Great Hallingbury Hertfordshire CM22 7TR |
Secretary Name | James William Mealings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(1 year after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 January 1998) |
Role | Company Director |
Correspondence Address | 29 Fairby Road Lee London SE12 8JP |
Secretary Name | Christine Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(7 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 October 2007) |
Role | Company Director |
Correspondence Address | 13 Harwood Drive Bury Lancashire BL8 2ED |
Director Name | Mr Michael Anthony Geelan |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(8 years, 10 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 04 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Henrietta Street London WC2E 8LU |
Secretary Name | Catherine Emma Fraser |
---|---|
Status | Resigned |
Appointed | 01 October 2007(17 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 07 June 2016) |
Role | Company Director |
Correspondence Address | 3 Henrietta Street London WC2E 8LU |
Secretary Name | Mr Richard Ian Stroud |
---|---|
Status | Resigned |
Appointed | 07 June 2016(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 May 2020) |
Role | Company Director |
Correspondence Address | Gray's Inn House 127 Clerkenwell Road London EC1R 5DB |
Director Name | Mrs Julie Barnes |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2020(29 years, 7 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 01 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 160 Eastern Avenue Milton Abingdon OX14 4SB |
Director Name | Mr Kenneth Patrick Rhodes |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2020(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 160 Eastern Avenue Milton Abingdon OX14 4SB |
Director Name | Mr David John Pickering |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2020(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 160 Eastern Avenue Milton Abingdon OX14 4SB |
Director Name | Mr Vartan Azad Ajamian |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 May 2020(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 October 2021) |
Role | Publisher |
Country of Residence | United States |
Correspondence Address | 4 Coleman Street 6th Floor London EC2R 5AR |
Director Name | Mr Mark Richard Chaloner |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2020(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 October 2021) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 4 Coleman Street 6th Floor London EC2R 5AR |
Director Name | Mr Michael Anthony Geelan |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2020(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Coleman Street 6th Floor London EC2R 5AR |
Website | eurospanbookstore.com |
---|---|
Email address | [email protected] |
Telephone | 0845 4744572 |
Telephone region | Unknown |
Registered Address | 4 Coleman Street 6th Floor London EC2R 5AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1000 at £1 | Eurospan LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,260 |
Cash | £20,758 |
Current Liabilities | £18,969 |
Latest Accounts | 30 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 30 December |
Latest Return | 2 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 2 weeks from now) |
19 November 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
---|---|
5 August 2020 | Termination of appointment of Julie Barnes as a director on 1 August 2020 (1 page) |
14 May 2020 | Appointment of Mrs Julie Barnes as a director on 4 May 2020 (2 pages) |
14 May 2020 | Appointment of Mr Mark Richard Chaloner as a director on 4 May 2020 (2 pages) |
14 May 2020 | Registered office address changed from Gray's Inn House 127 Clerkenwell Road London EC1R 5DB England to 160 Eastern Avenue Milton Abingdon OX14 4SB on 14 May 2020 (1 page) |
14 May 2020 | Termination of appointment of Michael Anthony Geelan as a director on 4 May 2020 (1 page) |
14 May 2020 | Termination of appointment of Kenneth Patrick Rhodes as a director on 4 May 2020 (1 page) |
14 May 2020 | Appointment of David John Pickering as a director on 4 May 2020 (2 pages) |
14 May 2020 | Appointment of Mr Kenneth Patrick Rhodes as a director on 4 May 2020 (2 pages) |
14 May 2020 | Termination of appointment of Richard Ian Stroud as a secretary on 4 May 2020 (1 page) |
14 May 2020 | Appointment of Mr Michael Anthony Geelan as a director on 4 May 2020 (2 pages) |
14 May 2020 | Appointment of Vartan Azad Ajamian as a director on 4 May 2020 (2 pages) |
29 April 2020 | Cessation of Michael Anthony Geelan as a person with significant control on 6 April 2016 (1 page) |
29 April 2020 | Notification of Eurospan Limited as a person with significant control on 6 April 2016 (2 pages) |
15 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
30 September 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
15 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
28 September 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
3 November 2017 | Registered office address changed from 3 Henrietta Street London WC2E 8LU to Gray's Inn House 127 Clerkenwell Road London EC1R 5DB on 3 November 2017 (1 page) |
3 November 2017 | Registered office address changed from 3 Henrietta Street London WC2E 8LU to Gray's Inn House 127 Clerkenwell Road London EC1R 5DB on 3 November 2017 (1 page) |
18 October 2017 | Appointment of Mr Kenneth Patrick Rhodes as a director on 17 October 2017 (2 pages) |
18 October 2017 | Appointment of Mr Kenneth Patrick Rhodes as a director on 17 October 2017 (2 pages) |
16 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
13 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
4 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
4 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
7 June 2016 | Termination of appointment of Catherine Emma Fraser as a secretary on 7 June 2016 (1 page) |
7 June 2016 | Termination of appointment of Catherine Emma Fraser as a secretary on 7 June 2016 (1 page) |
7 June 2016 | Appointment of Mr Richard Ian Stroud as a secretary on 7 June 2016 (2 pages) |
7 June 2016 | Appointment of Mr Richard Ian Stroud as a secretary on 7 June 2016 (2 pages) |
17 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
9 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
9 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
30 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
7 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
6 May 2014 | Auditor's resignation (1 page) |
6 May 2014 | Auditor's resignation (1 page) |
2 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
20 August 2013 | Full accounts made up to 31 December 2012 (11 pages) |
20 August 2013 | Full accounts made up to 31 December 2012 (11 pages) |
4 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
12 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
26 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
15 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
6 April 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
10 November 2009 | Director's details changed for Mr Michael Anthony Geelan on 10 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Secretary's details changed for Catherine Emma Fraser on 10 November 2009 (1 page) |
10 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Director's details changed for Mr Michael Anthony Geelan on 10 November 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Catherine Emma Fraser on 10 November 2009 (1 page) |
5 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
5 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
5 August 2009 | Company name changed eurospan distribution centre LIMITED\certificate issued on 05/08/09 (2 pages) |
5 August 2009 | Company name changed eurospan distribution centre LIMITED\certificate issued on 05/08/09 (2 pages) |
29 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
29 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
28 October 2008 | Secretary's change of particulars / catherine fraser / 28/10/2008 (1 page) |
28 October 2008 | Secretary's change of particulars / catherine fraser / 28/10/2008 (1 page) |
2 September 2008 | Full accounts made up to 31 December 2007 (7 pages) |
2 September 2008 | Full accounts made up to 31 December 2007 (7 pages) |
11 October 2007 | New secretary appointed (1 page) |
11 October 2007 | Secretary resigned (1 page) |
11 October 2007 | Secretary resigned (1 page) |
11 October 2007 | Return made up to 02/10/07; full list of members (2 pages) |
11 October 2007 | New secretary appointed (1 page) |
11 October 2007 | Return made up to 02/10/07; full list of members (2 pages) |
25 September 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
25 September 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
21 March 2007 | Location of register of members (1 page) |
21 March 2007 | Return made up to 02/10/06; full list of members (2 pages) |
21 March 2007 | Return made up to 02/10/06; full list of members (2 pages) |
21 March 2007 | Location of register of members (1 page) |
21 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
21 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
27 October 2005 | Return made up to 02/10/05; full list of members (2 pages) |
27 October 2005 | Return made up to 02/10/05; full list of members (2 pages) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
28 January 2005 | Return made up to 02/10/04; full list of members (5 pages) |
28 January 2005 | Return made up to 02/10/04; full list of members (5 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
30 December 2003 | Return made up to 02/10/03; full list of members (5 pages) |
30 December 2003 | Return made up to 02/10/03; full list of members (5 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
10 December 2002 | Return made up to 02/10/02; full list of members (5 pages) |
10 December 2002 | Return made up to 02/10/02; full list of members (5 pages) |
10 December 2002 | Location of register of members (1 page) |
10 December 2002 | Location of register of members (1 page) |
29 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
29 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
29 November 2001 | Return made up to 02/10/01; full list of members
|
29 November 2001 | Return made up to 02/10/01; full list of members
|
4 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
4 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
25 October 2000 | Registered office changed on 25/10/00 from: 48 portland place london W1N 4AJ (1 page) |
25 October 2000 | Registered office changed on 25/10/00 from: 48 portland place london W1N 4AJ (1 page) |
19 October 2000 | Return made up to 02/10/00; full list of members (6 pages) |
19 October 2000 | Return made up to 02/10/00; full list of members (6 pages) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Director resigned (1 page) |
19 October 1999 | Return made up to 02/10/99; full list of members
|
19 October 1999 | Return made up to 02/10/99; full list of members
|
12 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
12 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
21 September 1999 | New director appointed (3 pages) |
21 September 1999 | New director appointed (3 pages) |
10 November 1998 | Return made up to 02/10/98; no change of members (5 pages) |
10 November 1998 | Return made up to 02/10/98; no change of members (5 pages) |
2 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
2 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
10 March 1998 | New secretary appointed (2 pages) |
10 March 1998 | Secretary resigned (1 page) |
10 March 1998 | Secretary resigned (1 page) |
10 March 1998 | New secretary appointed (2 pages) |
29 October 1997 | Return made up to 02/10/97; no change of members (4 pages) |
29 October 1997 | Return made up to 02/10/97; no change of members (4 pages) |
27 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
27 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
29 October 1996 | Return made up to 02/10/96; full list of members (6 pages) |
29 October 1996 | Return made up to 02/10/96; full list of members (6 pages) |
24 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
24 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
31 October 1995 | Return made up to 02/10/95; no change of members (10 pages) |
31 October 1995 | Return made up to 02/10/95; no change of members (10 pages) |
30 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
30 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
29 October 1991 | Return made up to 02/10/91; full list of members (6 pages) |
29 October 1991 | Return made up to 02/10/91; full list of members (6 pages) |
31 October 1990 | Ad 02/10/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
31 October 1990 | Ad 02/10/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |