Company NameBook Network Int'L Limited
DirectorMary Kathleen Cavarra
Company StatusActive
Company Number04957045
CategoryPrivate Limited Company
Incorporation Date7 November 2003(20 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMary Kathleen Cavarra
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed30 June 2017(13 years, 7 months after company formation)
Appointment Duration6 years, 10 months
RoleAccountant
Country of ResidenceUnited States
Correspondence Address4400 Harding Road
Nashville
Tennessee
37205
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusCurrent
Appointed18 July 2017(13 years, 8 months after company formation)
Appointment Duration6 years, 9 months
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameIrvin Harry Myers
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed07 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address2156 Chesapeake Harbour Drive East
Annapolts
Maryland Md 21403
United States
Secretary NameGeorge Francis Franzak Jr
NationalityBritish
StatusResigned
Appointed07 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address10000 Founders Way
Damascus
Maryland Md 20872
Foreign
Director NameJed Lyons
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed17 January 2005(1 year, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 June 2005)
RoleCEO
Correspondence Address4507 Forbes Blvd
Ste 200
Langham
Md 20706
United States
Director NameMr George Francis Franzak Jr
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2005(1 year, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 11 November 2016)
RoleFinance Director
Country of ResidenceUnited States
Correspondence Address10000 Founders Way
Damascus
Maryland
20872
Secretary NameJeff Harris
NationalityAmerican
StatusResigned
Appointed01 May 2005(1 year, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 January 2012)
RoleSecretary
Correspondence Address15200 Nbn Way
Blue Ridge Summit
Pa 17214
United States
Director NameMs Sheila Anne Bounford
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2011(7 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 09 February 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Thornbury Road
Plymouth
Devon
PL6 7PP
Director NameMr James Lyons
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2011(7 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4501 Forbes Blvd
Ste 200
Lanham
Maryland
20706
Secretary NameMr Anthony James Woodley
StatusResigned
Appointed01 October 2012(8 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2017)
RoleCompany Director
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Kenneth Patrick Rhodes
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(9 years, 11 months after company formation)
Appointment Duration3 years (resigned 28 October 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Thornbury Road
Estover
Plymouth
Devon
PL6 7PP
Director NameMr Oliver Edward Gadsby
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2016(12 years, 11 months after company formation)
Appointment Duration8 months (resigned 30 June 2017)
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Robert Marsh
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed28 October 2016(12 years, 11 months after company formation)
Appointment Duration8 months (resigned 30 June 2017)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed07 November 2003(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed07 November 2003(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Contact

Websitenbninternational.com

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

100 at £1National Book Network Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£2,500,051
Net Worth-£897,397
Cash£1,307,635
Current Liabilities£7,241,017

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 December 2023 (4 months, 1 week ago)
Next Return Due29 December 2024 (8 months, 1 week from now)

Charges

5 May 2010Delivered on: 8 May 2010
Persons entitled: Hsbc Bank PLC

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A 2 tier shelving system. A fixed charge on all present and future policies of insurance in respect of the equipment and/or other chattel(s) mentioned above and all rights and claims to which the company is now or may at any time hereafter become entitled in relation to the proceeds thereof.
Outstanding
16 February 2004Delivered on: 17 February 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

2 March 2021Full accounts made up to 31 December 2019 (24 pages)
15 December 2020Confirmation statement made on 15 December 2020 with no updates (3 pages)
16 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (23 pages)
17 December 2018Confirmation statement made on 15 December 2018 with updates (4 pages)
5 October 2018Full accounts made up to 31 December 2017 (30 pages)
15 December 2017Confirmation statement made on 15 December 2017 with updates (5 pages)
2 October 2017Full accounts made up to 31 December 2016 (27 pages)
2 October 2017Full accounts made up to 31 December 2016 (27 pages)
17 August 2017Termination of appointment of James Lyons as a director on 30 June 2017 (1 page)
17 August 2017Appointment of Mary Kathleen Cavarra as a director on 30 June 2017 (2 pages)
17 August 2017Termination of appointment of Anthony James Woodley as a secretary on 30 June 2017 (1 page)
17 August 2017Termination of appointment of James Lyons as a director on 30 June 2017 (1 page)
17 August 2017Termination of appointment of Oliver Edward Gadsby as a director on 30 June 2017 (1 page)
17 August 2017Termination of appointment of Robert Marsh as a director on 30 June 2017 (1 page)
17 August 2017Termination of appointment of Oliver Edward Gadsby as a director on 30 June 2017 (1 page)
17 August 2017Appointment of Mary Kathleen Cavarra as a director on 30 June 2017 (2 pages)
17 August 2017Termination of appointment of Anthony James Woodley as a secretary on 30 June 2017 (1 page)
17 August 2017Termination of appointment of Robert Marsh as a director on 30 June 2017 (1 page)
16 August 2017Appointment of Taylor Wessing Secretaries Limited as a secretary on 18 July 2017 (2 pages)
16 August 2017Appointment of Taylor Wessing Secretaries Limited as a secretary on 18 July 2017 (2 pages)
16 August 2017Registered office address changed from 10 Thornbury Road Estover Plymouth Devon PL6 7PP to 5 New Street Square London EC4A 3TW on 16 August 2017 (1 page)
16 August 2017Registered office address changed from 10 Thornbury Road Estover Plymouth Devon PL6 7PP to 5 New Street Square London EC4A 3TW on 16 August 2017 (1 page)
29 June 2017Satisfaction of charge 2 in full (2 pages)
29 June 2017Satisfaction of charge 2 in full (2 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
11 November 2016Termination of appointment of George Francis Franzak Jr as a director on 11 November 2016 (1 page)
11 November 2016Termination of appointment of George Francis Franzak Jr as a director on 11 November 2016 (1 page)
1 November 2016Appointment of Mr Robert Marsh as a director on 28 October 2016 (2 pages)
1 November 2016Appointment of Mr Robert Marsh as a director on 28 October 2016 (2 pages)
28 October 2016Termination of appointment of Kenneth Patrick Rhodes as a director on 28 October 2016 (1 page)
28 October 2016Appointment of Mr Oliver Edward Gadsby as a director on 28 October 2016 (2 pages)
28 October 2016Termination of appointment of Kenneth Patrick Rhodes as a director on 28 October 2016 (1 page)
28 October 2016Appointment of Mr Oliver Edward Gadsby as a director on 28 October 2016 (2 pages)
23 September 2016Full accounts made up to 31 December 2015 (26 pages)
23 September 2016Full accounts made up to 31 December 2015 (26 pages)
18 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(6 pages)
18 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(6 pages)
14 October 2015Full accounts made up to 31 December 2014 (21 pages)
14 October 2015Full accounts made up to 31 December 2014 (21 pages)
15 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(6 pages)
15 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(6 pages)
8 October 2014Full accounts made up to 31 December 2013 (20 pages)
8 October 2014Full accounts made up to 31 December 2013 (20 pages)
17 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(6 pages)
17 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(6 pages)
16 October 2013Director's details changed for Mr George Francis Franzak Jr on 1 October 2013 (2 pages)
16 October 2013Appointment of Mr Kenneth Patrick Rhodes as a director (2 pages)
16 October 2013Appointment of Mr Kenneth Patrick Rhodes as a director (2 pages)
16 October 2013Director's details changed for Mr George Francis Franzak Jr on 1 October 2013 (2 pages)
1 August 2013Full accounts made up to 31 December 2012 (20 pages)
1 August 2013Full accounts made up to 31 December 2012 (20 pages)
18 December 2012Director's details changed for Mr George Francis Franzak Jr on 14 December 2012 (2 pages)
18 December 2012Director's details changed for Mr George Francis Franzak Jr on 14 December 2012 (2 pages)
18 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
9 October 2012Appointment of Mr Anthony James Woodley as a secretary (1 page)
9 October 2012Appointment of Mr Anthony James Woodley as a secretary (1 page)
13 August 2012Full accounts made up to 31 December 2011 (21 pages)
13 August 2012Full accounts made up to 31 December 2011 (21 pages)
27 April 2012Director's details changed for George Francis Franzak Jr on 9 February 2012 (2 pages)
27 April 2012Director's details changed for George Francis Franzak Jr on 9 February 2012 (2 pages)
23 April 2012Termination of appointment of Jeff Harris as a secretary (1 page)
23 April 2012Termination of appointment of Sheila Bounford as a director (1 page)
23 April 2012Termination of appointment of Sheila Bounford as a director (1 page)
23 April 2012Termination of appointment of Jeff Harris as a secretary (1 page)
16 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (7 pages)
16 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (7 pages)
13 January 2012Appointment of Ms Sheila Anne Bounford as a director (2 pages)
13 January 2012Appointment of Mr James Lyons as a director (2 pages)
13 January 2012Appointment of Mr James Lyons as a director (2 pages)
13 January 2012Appointment of Ms Sheila Anne Bounford as a director (2 pages)
23 September 2011Full accounts made up to 31 December 2010 (20 pages)
23 September 2011Full accounts made up to 31 December 2010 (20 pages)
5 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
5 January 2011Register(s) moved to registered inspection location (1 page)
5 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
5 January 2011Register inspection address has been changed (1 page)
5 January 2011Register(s) moved to registered inspection location (1 page)
5 January 2011Register inspection address has been changed (1 page)
1 September 2010Registered office address changed from Plymbridge House 10 Estover Road Plymouth Devon PL6 7PY on 1 September 2010 (1 page)
1 September 2010Registered office address changed from Plymbridge House 10 Estover Road Plymouth Devon PL6 7PY on 1 September 2010 (1 page)
1 September 2010Registered office address changed from Plymbridge House 10 Estover Road Plymouth Devon PL6 7PY on 1 September 2010 (1 page)
21 May 2010Full accounts made up to 31 December 2009 (21 pages)
21 May 2010Full accounts made up to 31 December 2009 (21 pages)
8 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 March 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for George Francis Franzak Jr on 27 January 2010 (2 pages)
8 March 2010Director's details changed for George Francis Franzak Jr on 27 January 2010 (2 pages)
24 September 2009Full accounts made up to 31 December 2008 (15 pages)
24 September 2009Full accounts made up to 31 December 2008 (15 pages)
26 January 2009Return made up to 15/12/08; full list of members (3 pages)
26 January 2009Location of register of members (1 page)
26 January 2009Location of debenture register (1 page)
26 January 2009Location of register of members (1 page)
26 January 2009Return made up to 15/12/08; full list of members (3 pages)
26 January 2009Location of debenture register (1 page)
23 October 2008Full accounts made up to 31 December 2007 (14 pages)
23 October 2008Full accounts made up to 31 December 2007 (14 pages)
16 July 2008Return made up to 20/02/08; no change of members (10 pages)
16 July 2008Return made up to 20/02/08; no change of members (10 pages)
5 March 2008Return made up to 15/12/07; full list of members (3 pages)
5 March 2008Return made up to 15/12/07; full list of members (3 pages)
9 October 2007Full accounts made up to 31 December 2006 (14 pages)
9 October 2007Full accounts made up to 31 December 2006 (14 pages)
23 January 2007Return made up to 15/12/06; full list of members (6 pages)
23 January 2007Return made up to 15/12/06; full list of members (6 pages)
18 October 2006Full accounts made up to 31 December 2005 (13 pages)
18 October 2006Full accounts made up to 31 December 2005 (13 pages)
20 April 2006Return made up to 15/12/04; full list of members; amend (6 pages)
20 April 2006Return made up to 15/12/04; full list of members; amend (6 pages)
10 April 2006Full accounts made up to 31 December 2004 (16 pages)
10 April 2006Full accounts made up to 31 December 2004 (16 pages)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
4 April 2006Ad 15/02/05--------- £ si 99@1 (2 pages)
4 April 2006Ad 15/02/05--------- £ si 99@1 (2 pages)
26 January 2006New director appointed (2 pages)
26 January 2006Director resigned (1 page)
26 January 2006Secretary resigned (1 page)
26 January 2006Director resigned (1 page)
26 January 2006Return made up to 15/12/05; full list of members (6 pages)
26 January 2006New director appointed (2 pages)
26 January 2006Return made up to 15/12/05; full list of members (6 pages)
26 January 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
26 January 2006Secretary resigned (1 page)
26 January 2006New secretary appointed (2 pages)
26 January 2006New secretary appointed (2 pages)
7 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
7 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
26 July 2005Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
26 July 2005Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
6 January 2005Return made up to 15/12/04; full list of members (6 pages)
6 January 2005Return made up to 15/12/04; full list of members (6 pages)
17 February 2004Particulars of mortgage/charge (3 pages)
17 February 2004Particulars of mortgage/charge (3 pages)
25 November 2003New director appointed (2 pages)
25 November 2003Director resigned (1 page)
25 November 2003New secretary appointed (2 pages)
25 November 2003Secretary resigned (1 page)
25 November 2003New secretary appointed (2 pages)
25 November 2003New director appointed (2 pages)
25 November 2003Registered office changed on 25/11/03 from: 280 gray's inn road london WC1X 8EB (1 page)
25 November 2003Secretary resigned (1 page)
25 November 2003Director resigned (1 page)
25 November 2003Registered office changed on 25/11/03 from: 280 gray's inn road london WC1X 8EB (1 page)
7 November 2003Incorporation (17 pages)
7 November 2003Incorporation (17 pages)