Ishams Chase, Wickham Bishops
Witham
CM8 3LG
LLP Designated Member Name | Nigel Siddall |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Dewlands Crays Hill Road Crays Hill CM11 2YR |
LLP Member Name | Mr Mark Titterton |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Status | Resigned |
Appointed | 01 April 2007(1 year, 9 months after company formation) |
Appointment Duration | 14 years (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Sandon Road Creswell ST11 9BR |
LLP Designated Member Name | Whitehouse Leisure Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2005(same day as company formation) |
Correspondence Address | Gloucester House Bentalls Basildon Essex SS14 3BX |
LLP Designated Member Name | Whitehouse Leisure International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2005(same day as company formation) |
Correspondence Address | Gloucester House Bentalls Basildon Essex SS14 3BX |
Website | www.whitehouseleisure.co.uk |
---|---|
Telephone | 01268 274285 |
Telephone region | Basildon |
Registered Address | Gloucester House Bentalls Basildon Essex SS14 3BX |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Address Matches | 5 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £18,785,371 |
Gross Profit | £4,709,882 |
Net Worth | £6,831,485 |
Cash | £115,274 |
Current Liabilities | £2,270,589 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 March |
2 May 2012 | Delivered on: 4 May 2012 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Floating charge (all assets) Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Outstanding |
---|---|
2 May 2012 | Delivered on: 4 May 2012 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
26 October 2011 | Delivered on: 29 October 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
12 June 2012 | Delivered on: 14 June 2012 Persons entitled: Hsbc Bank PLC Classification: Legal assignment of contract monies Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Any credit balance due to the limited liability partnership under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
2 July 2010 | Delivered on: 15 July 2010 Satisfied on: 18 July 2012 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: All amounts now and in the future credited to a/no 34018026 with the bank. Fully Satisfied |
2 July 2010 | Delivered on: 13 July 2010 Satisfied on: 18 July 2012 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: All amounts now and in the future credited to account number 34018034. Fully Satisfied |
2 July 2010 | Delivered on: 13 July 2010 Satisfied on: 18 July 2012 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: The deposit of us$60,531 and all amounts credited to account number 140/01/34018085. Fully Satisfied |
30 November 2005 | Delivered on: 7 December 2005 Satisfied on: 18 July 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership 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. Fully Satisfied |
28 October 2005 | Delivered on: 16 November 2005 Satisfied on: 18 July 2012 Persons entitled: The Royal Bank of Scotland Commercial Services Limited (The Security Holder) Classification: Fixed and floating charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
19 August 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
---|---|
1 November 2019 | Satisfaction of charge 10 in full (2 pages) |
1 November 2019 | Satisfaction of charge 8 in full (2 pages) |
1 November 2019 | Satisfaction of charge 9 in full (1 page) |
1 November 2019 | Satisfaction of charge 7 in full (1 page) |
4 October 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
19 July 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
4 October 2018 | Micro company accounts made up to 31 March 2018 (8 pages) |
3 August 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
15 February 2018 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
13 September 2017 | Notification of Philip Antony Setter as a person with significant control on 13 September 2017 (2 pages) |
13 September 2017 | Notification of Philip Antony Setter as a person with significant control on 1 June 2017 (2 pages) |
13 September 2017 | Notification of Philip Antony Setter as a person with significant control on 1 June 2017 (2 pages) |
19 July 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
27 April 2017 | Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
27 April 2017 | Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
21 August 2016 | Full accounts made up to 30 September 2015 (20 pages) |
21 August 2016 | Full accounts made up to 30 September 2015 (20 pages) |
3 August 2016 | Annual return made up to 16 June 2016 (5 pages) |
3 August 2016 | Annual return made up to 16 June 2016 (5 pages) |
2 August 2016 | Registered office address changed from Wilson House Bentalls Pipps Hill Basildon Essex SS14 3BX to Gloucester House Bentalls Basildon Essex SS14 3BX on 2 August 2016 (1 page) |
2 August 2016 | Member's details changed for Whitehouse Leisure Holdings Limited on 1 January 2016 (1 page) |
2 August 2016 | Registered office address changed from Wilson House Bentalls Pipps Hill Basildon Essex SS14 3BX to Gloucester House Bentalls Basildon Essex SS14 3BX on 2 August 2016 (1 page) |
2 August 2016 | Member's details changed for Whitehouse Leisure International Limited on 1 January 2016 (1 page) |
2 August 2016 | Member's details changed for Whitehouse Leisure International Limited on 1 January 2016 (1 page) |
2 August 2016 | Member's details changed for Whitehouse Leisure Holdings Limited on 1 January 2016 (1 page) |
25 November 2015 | Previous accounting period shortened from 30 November 2015 to 30 September 2015 (1 page) |
25 November 2015 | Previous accounting period shortened from 30 November 2015 to 30 September 2015 (1 page) |
8 September 2015 | Full accounts made up to 30 November 2014 (18 pages) |
8 September 2015 | Full accounts made up to 30 November 2014 (18 pages) |
8 July 2015 | Annual return made up to 16 June 2015 (5 pages) |
8 July 2015 | Annual return made up to 16 June 2015 (5 pages) |
4 August 2014 | Full accounts made up to 30 November 2013 (18 pages) |
4 August 2014 | Full accounts made up to 30 November 2013 (18 pages) |
16 July 2014 | Annual return made up to 16 June 2014 (5 pages) |
16 July 2014 | Annual return made up to 16 June 2014 (5 pages) |
2 September 2013 | Full accounts made up to 30 November 2012 (18 pages) |
2 September 2013 | Full accounts made up to 30 November 2012 (18 pages) |
12 July 2013 | Annual return made up to 16 June 2013 (5 pages) |
12 July 2013 | Annual return made up to 16 June 2013 (5 pages) |
23 July 2012 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 4 (3 pages) |
23 July 2012 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3 (3 pages) |
23 July 2012 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 5 (3 pages) |
23 July 2012 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages) |
23 July 2012 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 4 (3 pages) |
23 July 2012 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3 (3 pages) |
23 July 2012 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages) |
23 July 2012 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 6 (3 pages) |
23 July 2012 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 5 (3 pages) |
23 July 2012 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 6 (3 pages) |
19 June 2012 | Annual return made up to 16 June 2012 (5 pages) |
19 June 2012 | Annual return made up to 16 June 2012 (5 pages) |
14 June 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 10 (5 pages) |
14 June 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 10 (5 pages) |
18 May 2012 | Full accounts made up to 30 November 2011 (16 pages) |
18 May 2012 | Full accounts made up to 30 November 2011 (16 pages) |
4 May 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 9 (5 pages) |
4 May 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 8 (5 pages) |
4 May 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 8 (5 pages) |
4 May 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 9 (5 pages) |
29 October 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7 (5 pages) |
29 October 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7 (5 pages) |
14 July 2011 | Member's details changed for Mark Titterton on 14 July 2011 (2 pages) |
14 July 2011 | Member's details changed for Whitehouse Leisure Holdings Limited on 14 July 2011 (2 pages) |
14 July 2011 | Annual return made up to 16 June 2011 (5 pages) |
14 July 2011 | Annual return made up to 16 June 2011 (5 pages) |
14 July 2011 | Member's details changed for Whitehouse Leisure International Limited on 14 July 2011 (2 pages) |
14 July 2011 | Member's details changed for Whitehouse Leisure Holdings Limited on 14 July 2011 (2 pages) |
14 July 2011 | Member's details changed for Whitehouse Leisure International Limited on 14 July 2011 (2 pages) |
14 July 2011 | Member's details changed for Mark Titterton on 14 July 2011 (2 pages) |
13 May 2011 | Full accounts made up to 30 November 2010 (17 pages) |
13 May 2011 | Full accounts made up to 30 November 2010 (17 pages) |
2 November 2010 | Amended full accounts made up to 30 November 2009 (16 pages) |
2 November 2010 | Amended full accounts made up to 30 November 2009 (16 pages) |
3 August 2010 | Full accounts made up to 30 November 2009 (18 pages) |
3 August 2010 | Full accounts made up to 30 November 2009 (18 pages) |
15 July 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6 (5 pages) |
15 July 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6 (5 pages) |
13 July 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (4 pages) |
13 July 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (6 pages) |
13 July 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (6 pages) |
13 July 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (4 pages) |
6 July 2010 | Annual return made up to 16 June 2010 (8 pages) |
6 July 2010 | Annual return made up to 16 June 2010 (8 pages) |
19 November 2009 | Resignation of an auditor (1 page) |
19 November 2009 | Resignation of an auditor (1 page) |
16 November 2009 | Registered office address changed from 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 16 November 2009 (2 pages) |
16 November 2009 | Registered office address changed from 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 16 November 2009 (2 pages) |
17 September 2009 | Accounts for a medium company made up to 30 November 2008 (14 pages) |
17 September 2009 | Accounts for a medium company made up to 30 November 2008 (14 pages) |
28 July 2009 | Annual return made up to 16/06/09 (4 pages) |
28 July 2009 | Annual return made up to 16/06/09 (4 pages) |
7 November 2008 | Member resigned nigel siddall (1 page) |
7 November 2008 | Member resigned nigel siddall (1 page) |
31 July 2008 | Annual return made up to 16/06/08 (4 pages) |
31 July 2008 | Annual return made up to 16/06/08 (4 pages) |
18 July 2008 | Accounts for a medium company made up to 30 November 2007 (15 pages) |
18 July 2008 | Accounts for a medium company made up to 30 November 2007 (15 pages) |
13 May 2008 | LLP member appointed mark titterton (1 page) |
13 May 2008 | LLP member appointed mark titterton (1 page) |
6 October 2007 | Accounts for a medium company made up to 30 November 2006 (16 pages) |
6 October 2007 | Accounts for a medium company made up to 30 November 2006 (16 pages) |
25 June 2007 | Annual return made up to 16/06/07 (3 pages) |
25 June 2007 | Member's particulars changed (1 page) |
25 June 2007 | Member's particulars changed (1 page) |
25 June 2007 | Member's particulars changed (1 page) |
25 June 2007 | Annual return made up to 16/06/07 (3 pages) |
25 June 2007 | Member's particulars changed (1 page) |
25 June 2007 | Member's particulars changed (1 page) |
25 June 2007 | Member's particulars changed (1 page) |
28 September 2006 | Full accounts made up to 30 November 2005 (16 pages) |
28 September 2006 | Full accounts made up to 30 November 2005 (16 pages) |
19 September 2006 | Annual return made up to 16/06/06 (4 pages) |
19 September 2006 | Registered office changed on 19/09/06 from: 8 lonsdale gardens tunbridge wells kent TN1 1NU (1 page) |
19 September 2006 | Registered office changed on 19/09/06 from: 8 lonsdale gardens tunbridge wells kent TN1 1NU (1 page) |
19 September 2006 | Annual return made up to 16/06/06 (4 pages) |
19 June 2006 | Member's particulars changed (1 page) |
19 June 2006 | Member's particulars changed (1 page) |
7 December 2005 | New member appointed (1 page) |
7 December 2005 | New member appointed (1 page) |
7 December 2005 | Particulars of mortgage/charge (7 pages) |
7 December 2005 | Particulars of mortgage/charge (7 pages) |
6 December 2005 | Accounting reference date shortened from 30/06/06 to 30/11/05 (1 page) |
6 December 2005 | Accounting reference date shortened from 30/06/06 to 30/11/05 (1 page) |
16 November 2005 | Particulars of mortgage/charge (15 pages) |
16 November 2005 | Particulars of mortgage/charge (15 pages) |
16 June 2005 | Incorporation (4 pages) |
16 June 2005 | Incorporation (4 pages) |