Company NameWhitehouse Leisure Ventures Ltd
DirectorsPhilip Anthony Setter and Antony Martin Brown
Company StatusActive
Company Number04272183
CategoryPrivate Limited Company
Incorporation Date17 August 2001(22 years, 7 months ago)
Previous NamePosh Paws International Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Philip Anthony Setter
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2002(1 year after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChantry House
Ishams Chase, Wickham Bishops
Witham
Essex
CM8 3LG
Director NameMr Antony Martin Brown
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2015(14 years, 2 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGloucester House Bentalls
Basildon
Essex
SS14 3BX
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed17 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameNigel Siddall
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2002(1 year after company formation)
Appointment Duration6 years, 8 months (resigned 24 April 2009)
RoleSales Director
Correspondence AddressDewlands
Crays Hill Road
Crays Hill Nr Billericay
CM11 2YR
Secretary NameMr Philip Anthony Setter
NationalityBritish
StatusResigned
Appointed17 August 2002(1 year after company formation)
Appointment Duration5 years, 8 months (resigned 02 May 2008)
RoleBuying Director
Country of ResidenceEngland
Correspondence AddressChantry House
Ishams Chase, Wickham Bishops
Witham
Essex
CM8 3LG

Contact

Telephone01268 274284
Telephone regionBasildon

Location

Registered AddressGloucester House
Bentalls
Basildon
Essex
SS14 3BX
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 August 2023 (7 months, 2 weeks ago)
Next Return Due31 August 2024 (5 months from now)

Filing History

15 February 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
5 November 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
22 November 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
4 October 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
18 October 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
21 September 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
6 October 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
12 October 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
2 August 2016Registered office address changed from Wilson House Bentalls Basildon Essex SS14 3BX to Gloucester House Bentalls Basildon Essex SS14 3BX on 2 August 2016 (1 page)
2 August 2016Registered office address changed from Wilson House Bentalls Basildon Essex SS14 3BX to Gloucester House Bentalls Basildon Essex SS14 3BX on 2 August 2016 (1 page)
25 November 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
25 November 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
24 November 2015Appointment of Mr Antony Martin Brown as a director on 6 November 2015 (2 pages)
24 November 2015Appointment of Mr Antony Martin Brown as a director on 6 November 2015 (2 pages)
30 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(3 pages)
30 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(3 pages)
8 September 2015Accounts for a dormant company made up to 30 November 2014 (4 pages)
8 September 2015Accounts for a dormant company made up to 30 November 2014 (4 pages)
2 October 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
2 October 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
17 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(3 pages)
17 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(3 pages)
16 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(3 pages)
16 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(3 pages)
2 September 2013Accounts for a dormant company made up to 30 November 2012 (5 pages)
2 September 2013Accounts for a dormant company made up to 30 November 2012 (5 pages)
14 September 2012Director's details changed for Mr Philip Anthony Setter on 14 September 2012 (2 pages)
14 September 2012Director's details changed for Mr Philip Anthony Setter on 14 September 2012 (2 pages)
14 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
14 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
23 May 2012Accounts for a dormant company made up to 30 November 2011 (5 pages)
23 May 2012Accounts for a dormant company made up to 30 November 2011 (5 pages)
12 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (3 pages)
12 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (3 pages)
12 May 2011Accounts for a dormant company made up to 30 November 2010 (5 pages)
12 May 2011Accounts for a dormant company made up to 30 November 2010 (5 pages)
23 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (3 pages)
23 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (3 pages)
6 August 2010Accounts for a dormant company made up to 30 November 2009 (5 pages)
6 August 2010Accounts for a dormant company made up to 30 November 2009 (5 pages)
18 November 2009Registered office address changed from 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 18 November 2009 (2 pages)
18 November 2009Registered office address changed from 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 18 November 2009 (2 pages)
26 August 2009Return made up to 17/08/09; full list of members (3 pages)
26 August 2009Return made up to 17/08/09; full list of members (3 pages)
16 June 2009Appointment terminated director nigel siddall (1 page)
16 June 2009Appointment terminated director nigel siddall (1 page)
26 May 2009Accounts for a dormant company made up to 30 November 2008 (5 pages)
26 May 2009Accounts for a dormant company made up to 30 November 2008 (5 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
28 August 2008Return made up to 17/08/08; full list of members (3 pages)
28 August 2008Director's change of particulars / nigel siddall / 17/08/2008 (1 page)
28 August 2008Director's change of particulars / philip setter / 17/08/2008 (1 page)
28 August 2008Return made up to 17/08/08; full list of members (3 pages)
28 August 2008Director's change of particulars / philip setter / 17/08/2008 (1 page)
28 August 2008Director's change of particulars / nigel siddall / 17/08/2008 (1 page)
14 May 2008Appointment terminated secretary philip setter (1 page)
14 May 2008Appointment terminated secretary philip setter (1 page)
17 October 2007Registered office changed on 17/10/07 from: 10 lonsdale gardens tunbridge wells kent TN1 1NU (1 page)
17 October 2007Accounts for a dormant company made up to 30 November 2006 (5 pages)
17 October 2007Accounts for a dormant company made up to 30 November 2006 (5 pages)
17 October 2007Registered office changed on 17/10/07 from: 10 lonsdale gardens tunbridge wells kent TN1 1NU (1 page)
6 September 2007Return made up to 17/08/07; full list of members (2 pages)
6 September 2007Location of register of members (1 page)
6 September 2007Location of debenture register (1 page)
6 September 2007Return made up to 17/08/07; full list of members (2 pages)
6 September 2007Registered office changed on 06/09/07 from: 8 lonsdale gardens tunbridge wells kent TN1 1NU (1 page)
6 September 2007Location of register of members (1 page)
6 September 2007Location of debenture register (1 page)
6 September 2007Registered office changed on 06/09/07 from: 8 lonsdale gardens tunbridge wells kent TN1 1NU (1 page)
30 October 2006Secretary's particulars changed;director's particulars changed (1 page)
30 October 2006Return made up to 17/08/06; full list of members (2 pages)
30 October 2006Secretary's particulars changed;director's particulars changed (1 page)
30 October 2006Return made up to 17/08/06; full list of members (2 pages)
3 August 2006Accounts for a dormant company made up to 30 November 2005 (5 pages)
3 August 2006Accounts for a dormant company made up to 30 November 2005 (5 pages)
25 May 2006Company name changed posh paws international LIMITED\certificate issued on 25/05/06 (3 pages)
25 May 2006Company name changed posh paws international LIMITED\certificate issued on 25/05/06 (3 pages)
12 September 2005Return made up to 17/08/05; full list of members (2 pages)
12 September 2005Return made up to 17/08/05; full list of members (2 pages)
7 March 2005Accounts for a dormant company made up to 30 November 2004 (5 pages)
7 March 2005Accounts for a dormant company made up to 30 November 2004 (5 pages)
19 August 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
19 August 2004Return made up to 17/08/04; full list of members (7 pages)
19 August 2004Return made up to 17/08/04; full list of members (7 pages)
19 August 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
19 August 2004Registered office changed on 19/08/04 from: imperial buildings victoria road horley surrey RH6 7PZ (1 page)
19 August 2004Registered office changed on 19/08/04 from: imperial buildings victoria road horley surrey RH6 7PZ (1 page)
7 September 2003Return made up to 17/08/03; full list of members (7 pages)
7 September 2003Return made up to 17/08/03; full list of members (7 pages)
6 September 2003Accounting reference date extended from 31/08/03 to 30/11/03 (1 page)
6 September 2003Accounting reference date extended from 31/08/03 to 30/11/03 (1 page)
5 November 2002Accounts for a dormant company made up to 31 August 2002 (2 pages)
5 November 2002Accounts for a dormant company made up to 31 August 2002 (2 pages)
21 August 2002Return made up to 17/08/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
21 August 2002Return made up to 17/08/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
14 August 2002New secretary appointed;new director appointed (2 pages)
14 August 2002New director appointed (2 pages)
14 August 2002New secretary appointed;new director appointed (2 pages)
14 August 2002New director appointed (2 pages)
3 December 2001Registered office changed on 03/12/01 from: 16 st john street london EC1M 4NT (1 page)
3 December 2001Registered office changed on 03/12/01 from: 16 st john street london EC1M 4NT (1 page)
17 August 2001Incorporation (14 pages)
17 August 2001Incorporation (14 pages)