MARKET HOUSE BOOKS LIMITED
AYLESBURY

Hellopages » Buckinghamshire » Aylesbury Vale » HP20 2NQ

Company number 01550290
Status Active
Incorporation Date 12 March 1981
Company Type Private Limited Company
Address SUITE B ELSINORE HOUSE, 43 BUCKINGHAM STREET, AYLESBURY, BUCKS, HP20 2NQ
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 27 August 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 August 2015 with full list of shareholders Statement of capital on 2015-08-28 GBP 5,500 . The most likely internet sites of MARKET HOUSE BOOKS LIMITED are www.markethousebooks.co.uk, and www.market-house-books.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and seven months. The distance to to Haddenham & Thame Parkway Rail Station is 6.4 miles; to Princes Risborough Rail Station is 7.1 miles; to Leighton Buzzard Rail Station is 8.9 miles; to Saunderton Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Market House Books Limited is a Private Limited Company. The company registration number is 01550290. Market House Books Limited has been working since 12 March 1981. The present status of the company is Active. The registered address of Market House Books Limited is Suite B Elsinore House 43 Buckingham Street Aylesbury Bucks Hp20 2nq. . SAPSED, Peter Charles is a Secretary of the company. DAINTITH, Evelyn Kay is a Director of the company. ISAACS, Alison Jane is a Director of the company. KERR, Anne Jacqueline Parker is a Director of the company. LAW, Jonathan Richard is a Director of the company. SAPSED, Peter Charles is a Director of the company. Director DAINTITH, John has been resigned. Director ISAACS, Alan Alfred has been resigned. The company operates in "Book publishing".


Current Directors


Director
DAINTITH, Evelyn Kay
Appointed Date: 02 September 2009
82 years old

Director
ISAACS, Alison Jane
Appointed Date: 02 September 2009
72 years old

Director
KERR, Anne Jacqueline Parker
Appointed Date: 01 May 2007
72 years old

Director
LAW, Jonathan Richard
Appointed Date: 02 September 2009
64 years old

Director

Resigned Directors

Director
DAINTITH, John
Resigned: 22 June 2009
81 years old

Director
ISAACS, Alan Alfred
Resigned: 05 April 2004
100 years old

Persons With Significant Control

Mrs Alison Jane Isaacs
Notified on: 27 August 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Evelyn Kay Daintith
Notified on: 27 August 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MARKET HOUSE BOOKS LIMITED Events

01 Sep 2016
Confirmation statement made on 27 August 2016 with updates
18 Jul 2016
Total exemption small company accounts made up to 31 March 2016
28 Aug 2015
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 5,500

04 Aug 2015
Total exemption small company accounts made up to 31 March 2015
23 Sep 2014
Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 5,500

...
... and 73 more events
02 Jun 1987
Accounts for a small company made up to 31 March 1986

02 Jun 1987
Return made up to 26/12/86; full list of members

20 Nov 1985
Accounts made up to 31 March 1984
15 Sep 1984
Accounts made up to 31 March 1983
12 Mar 1981
Incorporation

MARKET HOUSE BOOKS LIMITED Charges

6 November 1981
Debenture
Delivered: 10 November 1981
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: Fixed and floating charge undertaking and all property and…