BOOKBARN INTERNATIONAL LIMITED
LONDON CLEAR PRESS LTD ROODMOODMENTS LIMITED

Hellopages » Greater London » Tower Hamlets » E1 6DY

Company number 04367645
Status Voluntary Arrangement
Incorporation Date 6 February 2002
Company Type Private Limited Company
Address 4TH FLOOR, 36 SPITAL SQUARE, LONDON, E1 6DY
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Statement of capital following an allotment of shares on 21 March 2017 GBP 960,002.583762 ; Confirmation statement made on 4 February 2017 with updates; Total exemption small company accounts made up to 31 August 2016. The most likely internet sites of BOOKBARN INTERNATIONAL LIMITED are www.bookbarninternational.co.uk, and www.bookbarn-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bookbarn International Limited is a Private Limited Company. The company registration number is 04367645. Bookbarn International Limited has been working since 06 February 2002. The present status of the company is Voluntary Arrangement. The registered address of Bookbarn International Limited is 4th Floor 36 Spital Square London E1 6dy. . MAY, Graham Philip is a Secretary of the company. DODSON, Matthew James is a Director of the company. LEAKE, Fenna Rushton is a Director of the company. PRYOR, William Marlborough is a Director of the company. ZINKANT, James Robert is a Director of the company. Secretary DODSON, Matthew James has been resigned. Secretary PRYOR, Joy has been resigned. Secretary PRYOR, William Marlborough has been resigned. Secretary READ, Michael John has been resigned. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Director PRYOR, Joy has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. Director THOMPSON, Simon Christopher has been resigned. The company operates in "Book publishing".


Current Directors

Secretary
MAY, Graham Philip
Appointed Date: 01 July 2013

Director
DODSON, Matthew James
Appointed Date: 18 February 2013
74 years old

Director
LEAKE, Fenna Rushton
Appointed Date: 23 November 2016
33 years old

Director
PRYOR, William Marlborough
Appointed Date: 18 October 2002
80 years old

Director
ZINKANT, James Robert
Appointed Date: 25 November 2016
44 years old

Resigned Directors

Secretary
DODSON, Matthew James
Resigned: 01 July 2013
Appointed Date: 05 February 2013

Secretary
PRYOR, Joy
Resigned: 30 January 2013
Appointed Date: 27 June 2003

Secretary
PRYOR, William Marlborough
Resigned: 29 March 2003
Appointed Date: 18 October 2002

Secretary
READ, Michael John
Resigned: 27 June 2003
Appointed Date: 04 February 2003

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 06 February 2002
Appointed Date: 06 February 2002

Director
PRYOR, Joy
Resigned: 01 December 2008
Appointed Date: 06 January 2005
69 years old

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 06 February 2002
Appointed Date: 06 February 2002

Director
THOMPSON, Simon Christopher
Resigned: 22 September 2008
Appointed Date: 22 November 2006
67 years old

Persons With Significant Control

Mr William Marlborough Pryor
Notified on: 1 July 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Matthew James Dodson
Notified on: 1 July 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BOOKBARN INTERNATIONAL LIMITED Events

23 Mar 2017
Statement of capital following an allotment of shares on 21 March 2017
  • GBP 960,002.583762

23 Mar 2017
Confirmation statement made on 4 February 2017 with updates
12 Jan 2017
Total exemption small company accounts made up to 31 August 2016
25 Nov 2016
Appointment of Mr James Robert Zinkant as a director on 25 November 2016
23 Nov 2016
Appointment of Ms Fenna Rushton Leake as a director on 23 November 2016
...
... and 71 more events
22 Oct 2002
Company name changed roodmoodments LIMITED\certificate issued on 22/10/02
13 Feb 2002
Registered office changed on 13/02/02 from: 25 hill road theydon bois epping essex CM16 7LX
13 Feb 2002
Secretary resigned
13 Feb 2002
Director resigned
06 Feb 2002
Incorporation

BOOKBARN INTERNATIONAL LIMITED Charges

4 November 2013
Charge code 0436 7645 0003
Delivered: 13 November 2013
Status: Outstanding
Persons entitled: Thincats Loan Syndicates Limited
Description: Notification of addition to or amendment of charge…
24 November 2004
Debenture
Delivered: 27 November 2004
Status: Satisfied on 26 February 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 April 2003
Debenture
Delivered: 26 April 2003
Status: Satisfied on 19 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…