Company NameAsiaspan Limited
DirectorEdward Curtis Matthews Iii
Company StatusActive
Company Number02545255
CategoryPrivate Limited Company
Incorporation Date2 October 1990(33 years, 7 months ago)
Previous NameEurospan Distribution Centre Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Edward Curtis Matthews Iii
Date of BirthJuly 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed18 October 2021(31 years after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4 Coleman Street
6th Floor
London
EC2R 5AR
Secretary NameVP Secretarial Limited (Corporation)
StatusCurrent
Appointed18 October 2021(31 years after company formation)
Appointment Duration2 years, 6 months
Correspondence Address4 Coleman Street
6th Floor
London
EC2R 5AR
Director NameMr Daniel Maher
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(1 year after company formation)
Appointment Duration13 years, 10 months (resigned 27 July 2005)
RoleCompany Director
Correspondence Address60 West Avenue
Pinner
Middlesex
HA5 5BX
Director NamePeter Kershaw Taylor
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(1 year after company formation)
Appointment Duration8 years, 6 months (resigned 07 April 2000)
RolePublisher
Correspondence AddressLeylands The Street
Great Hallingbury
Hertfordshire
CM22 7TR
Secretary NameJames William Mealings
NationalityBritish
StatusResigned
Appointed02 October 1991(1 year after company formation)
Appointment Duration6 years, 4 months (resigned 28 January 1998)
RoleCompany Director
Correspondence Address29 Fairby Road
Lee
London
SE12 8JP
Secretary NameChristine Cox
NationalityBritish
StatusResigned
Appointed28 January 1998(7 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 October 2007)
RoleCompany Director
Correspondence Address13 Harwood Drive
Bury
Lancashire
BL8 2ED
Director NameMr Michael Anthony Geelan
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(8 years, 10 months after company formation)
Appointment Duration20 years, 9 months (resigned 04 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Henrietta Street
London
WC2E 8LU
Secretary NameCatherine Emma Fraser
StatusResigned
Appointed01 October 2007(17 years after company formation)
Appointment Duration8 years, 8 months (resigned 07 June 2016)
RoleCompany Director
Correspondence Address3 Henrietta Street
London
WC2E 8LU
Secretary NameMr Richard Ian Stroud
StatusResigned
Appointed07 June 2016(25 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 May 2020)
RoleCompany Director
Correspondence AddressGray's Inn House 127 Clerkenwell Road
London
EC1R 5DB
Director NameMrs Julie Barnes
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2020(29 years, 7 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Eastern Avenue
Milton
Abingdon
OX14 4SB
Director NameMr Kenneth Patrick Rhodes
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2020(29 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Eastern Avenue
Milton
Abingdon
OX14 4SB
Director NameMr David John Pickering
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2020(29 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Eastern Avenue
Milton
Abingdon
OX14 4SB
Director NameMr Vartan Azad Ajamian
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed04 May 2020(29 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 October 2021)
RolePublisher
Country of ResidenceUnited States
Correspondence Address4 Coleman Street
6th Floor
London
EC2R 5AR
Director NameMr Mark Richard Chaloner
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2020(29 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 October 2021)
RolePublisher
Country of ResidenceEngland
Correspondence Address4 Coleman Street
6th Floor
London
EC2R 5AR
Director NameMr Michael Anthony Geelan
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2020(29 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Coleman Street
6th Floor
London
EC2R 5AR

Contact

Websiteeurospanbookstore.com
Email address[email protected]
Telephone0845 4744572
Telephone regionUnknown

Location

Registered Address4 Coleman Street
6th Floor
London
EC2R 5AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Eurospan LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,260
Cash£20,758
Current Liabilities£18,969

Accounts

Latest Accounts30 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End30 December

Returns

Latest Return2 October 2023 (6 months, 4 weeks ago)
Next Return Due16 October 2024 (5 months, 2 weeks from now)

Filing History

19 November 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
5 August 2020Termination of appointment of Julie Barnes as a director on 1 August 2020 (1 page)
14 May 2020Appointment of Mrs Julie Barnes as a director on 4 May 2020 (2 pages)
14 May 2020Appointment of Mr Mark Richard Chaloner as a director on 4 May 2020 (2 pages)
14 May 2020Registered 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 2020Termination of appointment of Michael Anthony Geelan as a director on 4 May 2020 (1 page)
14 May 2020Termination of appointment of Kenneth Patrick Rhodes as a director on 4 May 2020 (1 page)
14 May 2020Appointment of David John Pickering as a director on 4 May 2020 (2 pages)
14 May 2020Appointment of Mr Kenneth Patrick Rhodes as a director on 4 May 2020 (2 pages)
14 May 2020Termination of appointment of Richard Ian Stroud as a secretary on 4 May 2020 (1 page)
14 May 2020Appointment of Mr Michael Anthony Geelan as a director on 4 May 2020 (2 pages)
14 May 2020Appointment of Vartan Azad Ajamian as a director on 4 May 2020 (2 pages)
29 April 2020Cessation of Michael Anthony Geelan as a person with significant control on 6 April 2016 (1 page)
29 April 2020Notification of Eurospan Limited as a person with significant control on 6 April 2016 (2 pages)
15 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
30 September 2019Accounts for a small company made up to 31 December 2018 (8 pages)
15 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
28 September 2018Accounts for a small company made up to 31 December 2017 (13 pages)
3 November 2017Registered 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 2017Registered 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 2017Appointment of Mr Kenneth Patrick Rhodes as a director on 17 October 2017 (2 pages)
18 October 2017Appointment of Mr Kenneth Patrick Rhodes as a director on 17 October 2017 (2 pages)
16 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
13 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
4 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
4 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
7 June 2016Termination of appointment of Catherine Emma Fraser as a secretary on 7 June 2016 (1 page)
7 June 2016Termination of appointment of Catherine Emma Fraser as a secretary on 7 June 2016 (1 page)
7 June 2016Appointment of Mr Richard Ian Stroud as a secretary on 7 June 2016 (2 pages)
7 June 2016Appointment of Mr Richard Ian Stroud as a secretary on 7 June 2016 (2 pages)
17 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1,000
(4 pages)
17 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1,000
(4 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
30 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,000
(4 pages)
30 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,000
(4 pages)
30 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,000
(4 pages)
7 October 2014Full accounts made up to 31 December 2013 (12 pages)
7 October 2014Full accounts made up to 31 December 2013 (12 pages)
6 May 2014Auditor's resignation (1 page)
6 May 2014Auditor's resignation (1 page)
2 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,000
(4 pages)
2 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,000
(4 pages)
2 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,000
(4 pages)
20 August 2013Full accounts made up to 31 December 2012 (11 pages)
20 August 2013Full accounts made up to 31 December 2012 (11 pages)
4 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
4 September 2012Full accounts made up to 31 December 2011 (15 pages)
4 September 2012Full accounts made up to 31 December 2011 (15 pages)
12 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
26 August 2011Full accounts made up to 31 December 2010 (13 pages)
26 August 2011Full accounts made up to 31 December 2010 (13 pages)
15 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
6 April 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
6 April 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
10 November 2009Director's details changed for Mr Michael Anthony Geelan on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
10 November 2009Secretary's details changed for Catherine Emma Fraser on 10 November 2009 (1 page)
10 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
10 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
10 November 2009Director's details changed for Mr Michael Anthony Geelan on 10 November 2009 (2 pages)
10 November 2009Secretary's details changed for Catherine Emma Fraser on 10 November 2009 (1 page)
5 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
5 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
5 August 2009Company name changed eurospan distribution centre LIMITED\certificate issued on 05/08/09 (2 pages)
5 August 2009Company name changed eurospan distribution centre LIMITED\certificate issued on 05/08/09 (2 pages)
29 October 2008Return made up to 02/10/08; full list of members (3 pages)
29 October 2008Return made up to 02/10/08; full list of members (3 pages)
28 October 2008Secretary's change of particulars / catherine fraser / 28/10/2008 (1 page)
28 October 2008Secretary's change of particulars / catherine fraser / 28/10/2008 (1 page)
2 September 2008Full accounts made up to 31 December 2007 (7 pages)
2 September 2008Full accounts made up to 31 December 2007 (7 pages)
11 October 2007New secretary appointed (1 page)
11 October 2007Secretary resigned (1 page)
11 October 2007Secretary resigned (1 page)
11 October 2007Return made up to 02/10/07; full list of members (2 pages)
11 October 2007New secretary appointed (1 page)
11 October 2007Return made up to 02/10/07; full list of members (2 pages)
25 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
25 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
21 March 2007Location of register of members (1 page)
21 March 2007Return made up to 02/10/06; full list of members (2 pages)
21 March 2007Return made up to 02/10/06; full list of members (2 pages)
21 March 2007Location of register of members (1 page)
21 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
21 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
27 October 2005Return made up to 02/10/05; full list of members (2 pages)
27 October 2005Return made up to 02/10/05; full list of members (2 pages)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
28 January 2005Return made up to 02/10/04; full list of members (5 pages)
28 January 2005Return made up to 02/10/04; full list of members (5 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
30 December 2003Return made up to 02/10/03; full list of members (5 pages)
30 December 2003Return made up to 02/10/03; full list of members (5 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
10 December 2002Return made up to 02/10/02; full list of members (5 pages)
10 December 2002Return made up to 02/10/02; full list of members (5 pages)
10 December 2002Location of register of members (1 page)
10 December 2002Location of register of members (1 page)
29 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
29 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
29 November 2001Return made up to 02/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 November 2001Return made up to 02/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
4 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
25 October 2000Registered office changed on 25/10/00 from: 48 portland place london W1N 4AJ (1 page)
25 October 2000Registered office changed on 25/10/00 from: 48 portland place london W1N 4AJ (1 page)
19 October 2000Return made up to 02/10/00; full list of members (6 pages)
19 October 2000Return made up to 02/10/00; full list of members (6 pages)
12 May 2000Director resigned (1 page)
12 May 2000Director resigned (1 page)
19 October 1999Return made up to 02/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 1999Return made up to 02/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
12 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
21 September 1999New director appointed (3 pages)
21 September 1999New director appointed (3 pages)
10 November 1998Return made up to 02/10/98; no change of members (5 pages)
10 November 1998Return made up to 02/10/98; no change of members (5 pages)
2 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
2 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
10 March 1998New secretary appointed (2 pages)
10 March 1998Secretary resigned (1 page)
10 March 1998Secretary resigned (1 page)
10 March 1998New secretary appointed (2 pages)
29 October 1997Return made up to 02/10/97; no change of members (4 pages)
29 October 1997Return made up to 02/10/97; no change of members (4 pages)
27 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
27 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
29 October 1996Return made up to 02/10/96; full list of members (6 pages)
29 October 1996Return made up to 02/10/96; full list of members (6 pages)
24 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
24 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
31 October 1995Return made up to 02/10/95; no change of members (10 pages)
31 October 1995Return made up to 02/10/95; no change of members (10 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
29 October 1991Return made up to 02/10/91; full list of members (6 pages)
29 October 1991Return made up to 02/10/91; full list of members (6 pages)
31 October 1990Ad 02/10/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
31 October 1990Ad 02/10/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages)