BTG LEISURE HOLDINGS LIMITED

BTG LEISURE HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameBTG LEISURE HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00894426
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BTG LEISURE HOLDINGS LIMITED?

    • Licenced restaurants (56101) / Accommodation and food service activities

    Where is BTG LEISURE HOLDINGS LIMITED located?

    Registered Office Address
    Elsley House Lower Ground Floor
    24/30 Great Titchfield Street
    W1W 8BF London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BTG LEISURE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE RESTAURANT GROUP (UK) LIMITEDNov 10, 2011Nov 10, 2011
    CITY CENTRE RESTAURANTS (UK) LIMITEDMay 16, 1995May 16, 1995
    GARFUNKELS RESTAURANTS LIMITEDApr 24, 1995Apr 24, 1995
    GARFUNKELS RESTAURANTS PLCOct 20, 1982Oct 20, 1982
    CITY CENTRE RESTAURANTS PLCDec 31, 1981Dec 31, 1981
    DUKES (RESTAURANTS)LIMITEDDec 31, 1980Dec 31, 1980
    ARCHES DEVELOPMENT CO LIMITED (THE)Dec 20, 1966Dec 20, 1966

    What are the latest accounts for BTG LEISURE HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToOct 27, 2024

    What is the status of the latest confirmation statement for BTG LEISURE HOLDINGS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 22, 2025
    Next Confirmation Statement DueJul 06, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 22, 2024
    OverdueYes

    What are the latest filings for BTG LEISURE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    13 pagesMA

    Full accounts made up to Oct 27, 2024

    41 pagesAA

    Registration of charge 008944260011, created on Jun 20, 2025

    64 pagesMR01

    Current accounting period extended from Oct 30, 2025 to Oct 31, 2025

    1 pagesAA01

    Appointment of Ms Lisa Harrland as a director on May 21, 2025

    2 pagesAP01

    Termination of appointment of Adrian Rowland Walker as a director on May 21, 2025

    1 pagesTM01

    Full accounts made up to Oct 29, 2023

    29 pagesAA

    Previous accounting period extended from Sep 30, 2023 to Oct 30, 2023

    1 pagesAA01

    Previous accounting period shortened from Dec 31, 2023 to Sep 30, 2023

    1 pagesAA01

    Confirmation statement made on Jun 22, 2024 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Name change 01/11/2023
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Name change 01/11/2023
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Satisfaction of charge 008944260005 in full

    1 pagesMR04

    Satisfaction of charge 008944260006 in full

    1 pagesMR04

    Satisfaction of charge 008944260007 in full

    1 pagesMR04

    Satisfaction of charge 008944260008 in full

    1 pagesMR04

    Satisfaction of charge 008944260009 in full

    1 pagesMR04

    Satisfaction of charge 008944260010 in full

    1 pagesMR04

    Full accounts made up to Jan 01, 2023

    33 pagesAA

    Certificate of change of name

    Company name changed the restaurant group (uk) LIMITED\certificate issued on 01/11/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 01, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 01, 2023

    RES15

    All of the property or undertaking has been released from charge 008944260010

    1 pagesMR05

    Who are the officers of BTG LEISURE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARRLAND, Lisa
    Lower Ground Floor
    24/30 Great Titchfield Street
    W1W 8BF London
    Elsley House
    United Kingdom
    Director
    Lower Ground Floor
    24/30 Great Titchfield Street
    W1W 8BF London
    Elsley House
    United Kingdom
    EnglandAustralianFinance Director336090540001
    MORGAN, Alan
    Lower Ground Floor
    24/30 Great Titchfield Street
    W1W 8BF London
    Elsley House
    United Kingdom
    Director
    Lower Ground Floor
    24/30 Great Titchfield Street
    W1W 8BF London
    Elsley House
    United Kingdom
    EnglandBritishCompany Director172468730001
    ADAMS, James David Seton
    5-7 Marshalsea Road Borough
    London
    SE1 1EP
    Secretary
    5-7 Marshalsea Road Borough
    London
    SE1 1EP
    238449130001
    MORGAN, Robert John
    5-7 Marshalsea Road Borough
    London
    SE1 1EP
    Secretary
    5-7 Marshalsea Road Borough
    London
    SE1 1EP
    BritishAccountant88174820002
    PAGE, Andrew
    9 Cranmer Road
    TN13 2AT Sevenoaks
    Kent
    Secretary
    9 Cranmer Road
    TN13 2AT Sevenoaks
    Kent
    BritishDirector60486340001
    RABIN, Jean-Paul
    5-7 Marshalsea Road Borough
    London
    SE1 1EP
    Secretary
    5-7 Marshalsea Road Borough
    London
    SE1 1EP
    262412970001
    SMALL, Alex Charles Newton
    5-7 Marshalsea Road Borough
    London
    SE1 1EP
    Secretary
    5-7 Marshalsea Road Borough
    London
    SE1 1EP
    177410700001
    WITTICH, John David
    Flat 3 41 St Georges Square
    SW1V 3QN London
    Secretary
    Flat 3 41 St Georges Square
    SW1V 3QN London
    British39544520001
    ACE COMPANY SERVICES LIMITED
    Fawcett Street
    SW10 9EZ London
    28a
    England
    Secretary
    Fawcett Street
    SW10 9EZ London
    28a
    England
    Identification TypeEuropean Economic Area
    Registration Number11115710
    244282780001
    BACON, Kevin John
    Fields Grange
    Welshampton
    SY12 0NP Ellesmere
    Salop
    Director
    Fields Grange
    Welshampton
    SY12 0NP Ellesmere
    Salop
    United KingdomBritishRestaurateur91233310002
    BREITHAUPT, Daniel Peter
    Marshalsea Road
    SE1 1EP London
    5-7
    England
    Director
    Marshalsea Road
    SE1 1EP London
    5-7
    England
    EnglandBritishDirector172026650001
    BROWER, Michael Howard
    14 Well Road
    Hampstead
    NW3 1LH London
    Director
    14 Well Road
    Hampstead
    NW3 1LH London
    BritishCompany Director38404470001
    CHAMBERS, Mark Russell
    Marshalsea Road
    SE1 1EP London
    5-7
    England
    Director
    Marshalsea Road
    SE1 1EP London
    5-7
    England
    EnglandBritishCompany Director268344120001
    CHARLESWORTH, Scott
    38 Mount Park Road
    W5 2RS London
    Director
    38 Mount Park Road
    W5 2RS London
    BritishCompany Director79537190001
    CORZINE, Patricia Ann
    5-7 Marshalsea Road Borough
    London
    SE1 1EP
    Director
    5-7 Marshalsea Road Borough
    London
    SE1 1EP
    EnglandBritishCompany Director93247160004
    CRITOPH, Stephen Mark Anthony
    5-7 Marshalsea Road Borough
    London
    SE1 1EP
    Director
    5-7 Marshalsea Road Borough
    London
    SE1 1EP
    EnglandBritishCompany Director34372930003
    DAVIS, Kirk Dyson
    5-7 Marshalsea Road Borough
    London
    SE1 1EP
    Director
    5-7 Marshalsea Road Borough
    London
    SE1 1EP
    United KingdomBritishDirector158484730001
    ENGLISH, Tina
    8 Kensington Court Place
    Kensington
    W8 5BJ London
    Director
    8 Kensington Court Place
    Kensington
    W8 5BJ London
    BritishMarketing98725570001
    GABRILATSOU, Angelo George
    5-7 Marshalsea Road Borough
    London
    SE1 1EP
    Director
    5-7 Marshalsea Road Borough
    London
    SE1 1EP
    EnglandBritishCompany Director217418690001
    GUY, Andrew Graham
    Wood Lane
    N6 5UD Highgate
    5 Ailanthus 65
    London
    Director
    Wood Lane
    N6 5UD Highgate
    5 Ailanthus 65
    London
    United KingdomBritishRestauranteur137508780001
    HORLER, James Michael Alexander
    Hunters Lodge
    Barn Lane, Sedgeberrow
    WR11 6UR Evesham
    Worcestershire
    Director
    Hunters Lodge
    Barn Lane, Sedgeberrow
    WR11 6UR Evesham
    Worcestershire
    BritishOperations Director65293140001
    HORNBY, Andrew Hedley
    5-7 Marshalsea Road Borough
    London
    SE1 1EP
    Director
    5-7 Marshalsea Road Borough
    London
    SE1 1EP
    United KingdomBritishCompany Director263692380001
    HUMPHRIES, Oliver Mark
    5-7 Marshalsea Road Borough
    London
    SE1 1EP
    Director
    5-7 Marshalsea Road Borough
    London
    SE1 1EP
    EnglandBritishCompany Director265614520001
    JOHNSTON, Bruce William Mclaren
    1 Douglas Road
    PH10 6TR Blairgowrie
    Perthshire
    Director
    1 Douglas Road
    PH10 6TR Blairgowrie
    Perthshire
    United KingdomBritishCompany Director118976980001
    KAYE, Phillip
    Flat 12 46 Upper Grosvenor Street
    W1X 9PG London
    Director
    Flat 12 46 Upper Grosvenor Street
    W1X 9PG London
    EnglandBritishCompany Director581420004
    KAYE, Reginald
    10 Redington Road
    Hampstead
    NW3 7RG London
    Director
    10 Redington Road
    Hampstead
    NW3 7RG London
    BritishCompany Director13980710001
    MCCUE, Andrew
    Marshalsea Road
    SE1 1EP London
    5-7
    England
    Director
    Marshalsea Road
    SE1 1EP London
    5-7
    England
    IrelandIrishChief Executive Officer250161290001
    MORGAN, Robert John
    5-7 Marshalsea Road Borough
    London
    SE1 1EP
    Director
    5-7 Marshalsea Road Borough
    London
    SE1 1EP
    United KingdomBritishAccountant88174820002
    MORRISON, John Edward
    The Hoppings
    High Street, Catworth
    PE28 0PF Huntingdon
    Cambridgeshire
    Director
    The Hoppings
    High Street, Catworth
    PE28 0PF Huntingdon
    Cambridgeshire
    EnglandScottishCatering Director69261050001
    NAYLOR, James Philip Godfrey
    The Old Rectory
    Cublington
    LU7 0LQ Leighton Buzzard
    Beds
    Director
    The Old Rectory
    Cublington
    LU7 0LQ Leighton Buzzard
    Beds
    United KingdomBritishCompany Director9330850001
    NIGHTINGALE, Barry Graham Kirk
    Marshalsea Road
    SE1 1EP London
    5-7
    England
    Director
    Marshalsea Road
    SE1 1EP London
    5-7
    England
    United KingdomBritishChief Financial Officer254814340001
    PAGE, Andrew
    5-7 Marshalsea Road Borough
    London
    SE1 1EP
    Director
    5-7 Marshalsea Road Borough
    London
    SE1 1EP
    EnglandBritishDirector60486340002
    POTTS, David Raymond
    46 Strathleven Road
    SW2 5LA London
    Director
    46 Strathleven Road
    SW2 5LA London
    EnglandBritishHuman Resources Director62536390001
    PULLAN, Peter Kevin
    20 Rowington Close
    LU2 9TZ Luton
    Bedfordshire
    Director
    20 Rowington Close
    LU2 9TZ Luton
    Bedfordshire
    BritishRestaurateur74373010001
    RAMAZANOGLU, Memet Omur
    48a Clifton Gardens
    Maida Vale
    W9 1AU London
    Director
    48a Clifton Gardens
    Maida Vale
    W9 1AU London
    TurkishManaging Director(Restaurateur45589360001

    Who are the persons with significant control of BTG LEISURE HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lower Ground Floor, Elsley House
    24/30 Great Titchfield Street
    W1W 8BF London
    Elsley House
    Gb
    United Kingdom
    Oct 30, 2023
    Lower Ground Floor, Elsley House
    24/30 Great Titchfield Street
    W1W 8BF London
    Elsley House
    Gb
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number15109186
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Marshalsea Road
    Borough
    SE1 1EP London
    5-7
    United Kingdom
    Apr 06, 2016
    Marshalsea Road
    Borough
    SE1 1EP London
    5-7
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredUnited Kingdom
    Registration Number05556066
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BTG LEISURE HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 29, 2020Date of meeting to approve CVA
    Aug 22, 2022Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Catherine Williamson
    Ship Canal House 8th Floor 98 King Street
    M2 4WU Manchester
    practitioner
    Ship Canal House 8th Floor 98 King Street
    M2 4WU Manchester
    Peter Mark Saville
    6 New Street Square
    EC4A 3BF London
    practitioner
    6 New Street Square
    EC4A 3BF London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0