About

Registered Number: 03350949
Date of Incorporation: 11/04/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: 2 Church Street, Brighton, East Sussex, BN1 1UJ

 

Eastern House (East Sussex) Ltd was registered on 11 April 1997 with its registered office in Brighton, East Sussex, it has a status of "Active". There are 12 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KLEIN, Peter Michael 06 February 2015 - 1
RANCE, Kevin Tony 06 February 2015 - 1
GOODCHILD, Jeremy Clive 05 February 1998 25 January 1999 1
HICKS, Russell Irwin 14 April 1997 09 December 2003 1
JAFFE SHANKS, Patricia 14 April 1997 06 February 1998 1
RANCE, Jacqueline 11 December 2009 06 February 2015 1
ROTH, Alexander Daniel 14 April 1997 25 January 1999 1
SMITH, David Edward 14 March 2000 06 December 2007 1
WELCH, Michael Richard Montague 14 April 1997 20 August 2001 1
WHITE, Douglas Gordon 14 April 1997 01 April 1998 1
WILLIAMSOM, Anstice Edith 13 March 2000 06 February 2015 1
Secretary Name Appointed Resigned Total Appointments
BROWN ROTH, Susan 14 April 1997 25 January 1999 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 24 February 2020
CS01 - N/A 29 April 2019
AA - Annual Accounts 11 March 2019
CS01 - N/A 30 April 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 19 October 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 03 July 2015
TM01 - Termination of appointment of director 29 June 2015
TM02 - Termination of appointment of secretary 29 June 2015
TM01 - Termination of appointment of director 29 June 2015
AP01 - Appointment of director 29 June 2015
AP01 - Appointment of director 26 June 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 19 April 2013
CH03 - Change of particulars for secretary 19 April 2013
CH01 - Change of particulars for director 08 March 2013
AA - Annual Accounts 14 February 2013
CH03 - Change of particulars for secretary 15 October 2012
SH01 - Return of Allotment of shares 13 August 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 27 January 2012
AD01 - Change of registered office address 23 June 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 11 May 2010
AA - Annual Accounts 16 February 2010
AP01 - Appointment of director 05 February 2010
363a - Annual Return 01 May 2009
AA - Annual Accounts 19 February 2009
288b - Notice of resignation of directors or secretaries 07 November 2008
288b - Notice of resignation of directors or secretaries 15 October 2008
363a - Annual Return 20 May 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 06 July 2007
AA - Annual Accounts 03 February 2007
363s - Annual Return 16 May 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 25 May 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 12 May 2004
288b - Notice of resignation of directors or secretaries 12 January 2004
AA - Annual Accounts 12 January 2004
363s - Annual Return 06 May 2003
AA - Annual Accounts 07 January 2003
288b - Notice of resignation of directors or secretaries 11 June 2002
363s - Annual Return 30 April 2002
AA - Annual Accounts 24 December 2001
363s - Annual Return 27 April 2001
AA - Annual Accounts 12 January 2001
363s - Annual Return 27 April 2000
288a - Notice of appointment of directors or secretaries 19 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
288b - Notice of resignation of directors or secretaries 16 February 2000
288a - Notice of appointment of directors or secretaries 16 February 2000
AA - Annual Accounts 30 December 1999
288a - Notice of appointment of directors or secretaries 09 August 1999
363s - Annual Return 23 July 1999
288b - Notice of resignation of directors or secretaries 23 July 1999
288b - Notice of resignation of directors or secretaries 23 July 1999
AA - Annual Accounts 06 October 1998
363s - Annual Return 13 May 1998
288a - Notice of appointment of directors or secretaries 13 May 1998
288b - Notice of resignation of directors or secretaries 13 May 1998
288b - Notice of resignation of directors or secretaries 13 May 1998
225 - Change of Accounting Reference Date 23 February 1998
287 - Change in situation or address of Registered Office 10 February 1998
288a - Notice of appointment of directors or secretaries 30 April 1997
288a - Notice of appointment of directors or secretaries 23 April 1997
288a - Notice of appointment of directors or secretaries 23 April 1997
288a - Notice of appointment of directors or secretaries 23 April 1997
288a - Notice of appointment of directors or secretaries 23 April 1997
288a - Notice of appointment of directors or secretaries 23 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 1997
288b - Notice of resignation of directors or secretaries 23 April 1997
288b - Notice of resignation of directors or secretaries 23 April 1997
NEWINC - New incorporation documents 11 April 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.