About

Registered Number: 03852323
Date of Incorporation: 04/10/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: 4th Floor, Park Gate, 161-163 Preston Road, Brighton, BN1 6AF

 

Derek House (Hove) Ltd was registered on 04 October 1999 and has its registered office in Brighton. Currently we aren't aware of the number of employees at the this company. The current directors of this organisation are listed as Amann-geisler, Patricia Carole, Behar, Gina Anne, Fireman, Ivor, Milton, Michael, Shakoori, Fahr, Wolff, Roger Marcus, Amanin Geisler, Patricia Carole, Arthur, Janet Mary, Butler, Christopher Stuart, Dr, Evans, William Horace, Freeman, Betty Diana, Hanson, Anthony Handley, Hughes, Derek John, Leicester, Gordon, Levine, Edward Issac, Logan, Brian, Maguire, Ann Margaret, Marshall, Adam, Powell, Antony Graham, Shakoori, Farvardin, Waring, Terrance, Weller, Ernest Charles, Welsh, John Denis Knight, Wolff, Roger Marcus.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMANN-GEISLER, Patricia Carole 01 November 2016 - 1
BEHAR, Gina Anne 16 March 2020 - 1
FIREMAN, Ivor 14 April 2005 - 1
MILTON, Michael 02 July 2013 - 1
AMANIN GEISLER, Patricia Carole 06 January 2004 06 January 2004 1
ARTHUR, Janet Mary 27 January 2000 26 May 2004 1
BUTLER, Christopher Stuart, Dr 12 May 2014 02 October 2014 1
EVANS, William Horace 03 September 2001 18 October 2002 1
FREEMAN, Betty Diana 29 July 2004 01 June 2010 1
HANSON, Anthony Handley 20 November 2003 20 November 2003 1
HUGHES, Derek John 28 April 2004 29 July 2005 1
LEICESTER, Gordon 09 April 2009 24 March 2014 1
LEVINE, Edward Issac 27 January 2000 03 September 2002 1
LOGAN, Brian 04 October 1999 06 November 2000 1
MAGUIRE, Ann Margaret 02 March 2004 13 June 2013 1
MARSHALL, Adam 04 September 2002 29 July 2004 1
POWELL, Antony Graham 02 July 2014 29 July 2019 1
SHAKOORI, Farvardin 04 September 2002 15 April 2004 1
WARING, Terrance 21 March 2007 23 May 2008 1
WELLER, Ernest Charles 14 April 2005 09 April 2009 1
WELSH, John Denis Knight 01 August 2000 17 March 2002 1
WOLFF, Roger Marcus 04 October 1999 18 October 2002 1
Secretary Name Appointed Resigned Total Appointments
SHAKOORI, Fahr 04 October 1999 01 August 2000 1
WOLFF, Roger Marcus 20 November 2003 20 November 2003 1

Filing History

Document Type Date
AP01 - Appointment of director 16 March 2020
AP01 - Appointment of director 12 November 2019
CS01 - N/A 22 October 2019
TM01 - Termination of appointment of director 22 October 2019
AA - Annual Accounts 16 October 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 15 November 2018
CS01 - N/A 02 November 2017
AA - Annual Accounts 12 September 2017
CS01 - N/A 29 November 2016
AP01 - Appointment of director 15 November 2016
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 25 August 2015
AD01 - Change of registered office address 11 May 2015
AD01 - Change of registered office address 23 January 2015
AR01 - Annual Return 15 December 2014
AD01 - Change of registered office address 27 October 2014
TM01 - Termination of appointment of director 13 October 2014
AA - Annual Accounts 04 September 2014
AP01 - Appointment of director 13 August 2014
AP01 - Appointment of director 25 June 2014
TM01 - Termination of appointment of director 24 March 2014
AR01 - Annual Return 12 November 2013
AP01 - Appointment of director 12 August 2013
AA - Annual Accounts 19 July 2013
TM01 - Termination of appointment of director 13 June 2013
TM02 - Termination of appointment of secretary 13 June 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 04 December 2012
AD01 - Change of registered office address 19 November 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 26 November 2010
TM01 - Termination of appointment of director 26 November 2010
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 13 May 2009
288a - Notice of appointment of directors or secretaries 12 May 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 17 September 2008
288b - Notice of resignation of directors or secretaries 30 May 2008
363s - Annual Return 02 November 2007
AA - Annual Accounts 24 May 2007
288a - Notice of appointment of directors or secretaries 02 April 2007
288b - Notice of resignation of directors or secretaries 15 January 2007
363s - Annual Return 15 November 2006
RESOLUTIONS - N/A 05 June 2006
RESOLUTIONS - N/A 05 June 2006
AA - Annual Accounts 10 April 2006
363s - Annual Return 16 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2005
288b - Notice of resignation of directors or secretaries 31 August 2005
AA - Annual Accounts 28 June 2005
287 - Change in situation or address of Registered Office 08 June 2005
288a - Notice of appointment of directors or secretaries 28 April 2005
288a - Notice of appointment of directors or secretaries 28 April 2005
288a - Notice of appointment of directors or secretaries 26 November 2004
288a - Notice of appointment of directors or secretaries 04 November 2004
363s - Annual Return 04 November 2004
288b - Notice of resignation of directors or secretaries 18 August 2004
AA - Annual Accounts 11 August 2004
288b - Notice of resignation of directors or secretaries 27 May 2004
288a - Notice of appointment of directors or secretaries 21 May 2004
288b - Notice of resignation of directors or secretaries 21 May 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
288b - Notice of resignation of directors or secretaries 23 April 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
288b - Notice of resignation of directors or secretaries 15 March 2004
288b - Notice of resignation of directors or secretaries 03 March 2004
288b - Notice of resignation of directors or secretaries 03 March 2004
288b - Notice of resignation of directors or secretaries 03 March 2004
288a - Notice of appointment of directors or secretaries 13 January 2004
288a - Notice of appointment of directors or secretaries 28 November 2003
288a - Notice of appointment of directors or secretaries 28 November 2003
288a - Notice of appointment of directors or secretaries 28 November 2003
288b - Notice of resignation of directors or secretaries 20 November 2003
288a - Notice of appointment of directors or secretaries 05 November 2003
363s - Annual Return 20 October 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
AA - Annual Accounts 24 June 2003
288a - Notice of appointment of directors or secretaries 16 December 2002
287 - Change in situation or address of Registered Office 30 October 2002
288b - Notice of resignation of directors or secretaries 30 October 2002
288b - Notice of resignation of directors or secretaries 30 October 2002
288a - Notice of appointment of directors or secretaries 30 October 2002
363s - Annual Return 06 October 2002
288a - Notice of appointment of directors or secretaries 18 September 2002
288a - Notice of appointment of directors or secretaries 18 September 2002
288a - Notice of appointment of directors or secretaries 18 September 2002
288a - Notice of appointment of directors or secretaries 18 September 2002
288b - Notice of resignation of directors or secretaries 18 September 2002
AA - Annual Accounts 07 June 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
288a - Notice of appointment of directors or secretaries 22 March 2002
363s - Annual Return 09 October 2001
288a - Notice of appointment of directors or secretaries 02 October 2001
AA - Annual Accounts 31 July 2001
288b - Notice of resignation of directors or secretaries 20 November 2000
363s - Annual Return 31 October 2000
225 - Change of Accounting Reference Date 20 September 2000
288b - Notice of resignation of directors or secretaries 04 August 2000
288a - Notice of appointment of directors or secretaries 04 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2000
288a - Notice of appointment of directors or secretaries 08 March 2000
288a - Notice of appointment of directors or secretaries 08 March 2000
288a - Notice of appointment of directors or secretaries 08 March 2000
288b - Notice of resignation of directors or secretaries 11 October 1999
288b - Notice of resignation of directors or secretaries 11 October 1999
288a - Notice of appointment of directors or secretaries 11 October 1999
288a - Notice of appointment of directors or secretaries 11 October 1999
288a - Notice of appointment of directors or secretaries 11 October 1999
NEWINC - New incorporation documents 04 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.