About

Registered Number: 04367645
Date of Incorporation: 06/02/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: 4th Floor, 36 Spital Square, London, E1 6DY

 

Founded in 2002, Bookbarn International Ltd are based in London, it has a status of "Active". Dodson, Matthew James, May, Graham Philip, Fan, Shanshan, Liu, Yanping, Dodson, Matthew James, Read, Michael John, Leake, Fenna Rushton, Pryor, Joy, Zinkant, James Robert are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAN, Shanshan 02 February 2018 - 1
LIU, Yanping 29 November 2018 - 1
LEAKE, Fenna Rushton 23 November 2016 30 September 2019 1
PRYOR, Joy 06 January 2005 01 December 2008 1
ZINKANT, James Robert 25 November 2016 22 August 2018 1
Secretary Name Appointed Resigned Total Appointments
DODSON, Matthew James 20 May 2019 - 1
MAY, Graham Philip 01 July 2013 - 1
DODSON, Matthew James 05 February 2013 01 July 2013 1
READ, Michael John 04 February 2003 27 June 2003 1

Filing History

Document Type Date
RESOLUTIONS - N/A 22 July 2020
MA - Memorandum and Articles 22 July 2020
SH01 - Return of Allotment of shares 14 July 2020
AA - Annual Accounts 27 May 2020
CS01 - N/A 14 January 2020
TM01 - Termination of appointment of director 30 September 2019
MR01 - N/A 22 August 2019
AA - Annual Accounts 04 June 2019
AP03 - Appointment of secretary 21 May 2019
TM01 - Termination of appointment of director 01 April 2019
AP01 - Appointment of director 08 February 2019
CS01 - N/A 06 February 2019
AP01 - Appointment of director 30 November 2018
TM01 - Termination of appointment of director 23 August 2018
SH01 - Return of Allotment of shares 20 June 2018
SH01 - Return of Allotment of shares 06 April 2018
SH01 - Return of Allotment of shares 26 February 2018
CS01 - N/A 19 February 2018
AP01 - Appointment of director 05 February 2018
AA - Annual Accounts 25 January 2018
CVA4 - N/A 06 December 2017
CVA3 - N/A 11 September 2017
SH01 - Return of Allotment of shares 23 March 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 12 January 2017
AP01 - Appointment of director 25 November 2016
AP01 - Appointment of director 23 November 2016
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 26 October 2016
SH01 - Return of Allotment of shares 01 September 2016
AAMD - Amended Accounts 17 August 2016
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 09 June 2016
AA01 - Change of accounting reference date 28 September 2015
1.1 - Report of meeting approving voluntary arrangement 27 August 2015
SH01 - Return of Allotment of shares 03 June 2015
AR01 - Annual Return 30 March 2015
SH01 - Return of Allotment of shares 04 December 2014
RESOLUTIONS - N/A 31 October 2014
SH01 - Return of Allotment of shares 31 October 2014
SH01 - Return of Allotment of shares 03 September 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 July 2014
CERTNM - Change of name certificate 02 July 2014
CONNOT - N/A 02 July 2014
AA - Annual Accounts 30 May 2014
RESOLUTIONS - N/A 06 March 2014
SH01 - Return of Allotment of shares 06 March 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 24 February 2014
MR01 - N/A 13 November 2013
SH01 - Return of Allotment of shares 03 September 2013
AD01 - Change of registered office address 15 July 2013
AP03 - Appointment of secretary 15 July 2013
TM02 - Termination of appointment of secretary 15 July 2013
RESOLUTIONS - N/A 26 June 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 June 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 February 2013
AR01 - Annual Return 27 February 2013
AP01 - Appointment of director 19 February 2013
AP03 - Appointment of secretary 07 February 2013
AA - Annual Accounts 31 January 2013
TM02 - Termination of appointment of secretary 30 January 2013
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 27 February 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 16 February 2010
AA - Annual Accounts 08 April 2009
363a - Annual Return 05 February 2009
288b - Notice of resignation of directors or secretaries 05 February 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 26 November 2008
288b - Notice of resignation of directors or secretaries 25 September 2008
287 - Change in situation or address of Registered Office 24 September 2008
AA - Annual Accounts 02 January 2008
363s - Annual Return 27 November 2007
AA - Annual Accounts 08 January 2007
288a - Notice of appointment of directors or secretaries 28 December 2006
AA - Annual Accounts 13 December 2005
287 - Change in situation or address of Registered Office 08 December 2005
363s - Annual Return 24 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
AA - Annual Accounts 24 December 2004
395 - Particulars of a mortgage or charge 27 November 2004
363s - Annual Return 28 April 2004
AA - Annual Accounts 28 April 2004
287 - Change in situation or address of Registered Office 25 February 2004
288a - Notice of appointment of directors or secretaries 25 July 2003
288b - Notice of resignation of directors or secretaries 13 July 2003
288b - Notice of resignation of directors or secretaries 03 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2003
363s - Annual Return 16 May 2003
288b - Notice of resignation of directors or secretaries 06 May 2003
395 - Particulars of a mortgage or charge 26 April 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
288a - Notice of appointment of directors or secretaries 08 November 2002
CERTNM - Change of name certificate 22 October 2002
287 - Change in situation or address of Registered Office 13 February 2002
288b - Notice of resignation of directors or secretaries 13 February 2002
288b - Notice of resignation of directors or secretaries 13 February 2002
NEWINC - New incorporation documents 06 February 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 August 2019 Outstanding

N/A

A registered charge 04 November 2013 Outstanding

N/A

Debenture 24 November 2004 Fully Satisfied

N/A

Debenture 24 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.