BTG LEISURE HOLDINGS LIMITED
Overview
Company Name | BTG LEISURE HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00894426 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BTG LEISURE HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
THE RESTAURANT GROUP (UK) LIMITED | Nov 10, 2011 | Nov 10, 2011 |
CITY CENTRE RESTAURANTS (UK) LIMITED | May 16, 1995 | May 16, 1995 |
GARFUNKELS RESTAURANTS LIMITED | Apr 24, 1995 | Apr 24, 1995 |
GARFUNKELS RESTAURANTS PLC | Oct 20, 1982 | Oct 20, 1982 |
CITY CENTRE RESTAURANTS PLC | Dec 31, 1981 | Dec 31, 1981 |
DUKES (RESTAURANTS)LIMITED | Dec 31, 1980 | Dec 31, 1980 |
ARCHES DEVELOPMENT CO LIMITED (THE) | Dec 20, 1966 | Dec 20, 1966 |
What are the latest accounts for BTG LEISURE HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Oct 31, 2025 |
Next Accounts Due On | Jul 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Oct 27, 2024 |
What is the status of the latest confirmation statement for BTG LEISURE HOLDINGS LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jun 22, 2025 |
Next Confirmation Statement Due | Jul 06, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 22, 2024 |
Overdue | Yes |
What are the latest filings for BTG LEISURE HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||||||
Full accounts made up to Oct 27, 2024 | 41 pages | AA | ||||||||||||||
Registration of charge 008944260011, created on Jun 20, 2025 | 64 pages | MR01 | ||||||||||||||
Current accounting period extended from Oct 30, 2025 to Oct 31, 2025 | 1 pages | AA01 | ||||||||||||||
Appointment of Ms Lisa Harrland as a director on May 21, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Adrian Rowland Walker as a director on May 21, 2025 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Oct 29, 2023 | 29 pages | AA | ||||||||||||||
Previous accounting period extended from Sep 30, 2023 to Oct 30, 2023 | 1 pages | AA01 | ||||||||||||||
Previous accounting period shortened from Dec 31, 2023 to Sep 30, 2023 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Jun 22, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 008944260005 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 008944260006 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 008944260007 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 008944260008 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 008944260009 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 008944260010 in full | 1 pages | MR04 | ||||||||||||||
Full accounts made up to Jan 01, 2023 | 33 pages | AA | ||||||||||||||
Certificate of change of name Company name changed the restaurant group (uk) LIMITED\certificate issued on 01/11/23 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
All of the property or undertaking has been released from charge 008944260010 | 1 pages | MR05 | ||||||||||||||
Who are the officers of BTG LEISURE HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HARRLAND, Lisa | Director | Lower Ground Floor 24/30 Great Titchfield Street W1W 8BF London Elsley House United Kingdom | England | Australian | Finance Director | 336090540001 | ||||||||
MORGAN, Alan | Director | Lower Ground Floor 24/30 Great Titchfield Street W1W 8BF London Elsley House United Kingdom | England | British | Company Director | 172468730001 | ||||||||
ADAMS, James David Seton | Secretary | 5-7 Marshalsea Road Borough London SE1 1EP | 238449130001 | |||||||||||
MORGAN, Robert John | Secretary | 5-7 Marshalsea Road Borough London SE1 1EP | British | Accountant | 88174820002 | |||||||||
PAGE, Andrew | Secretary | 9 Cranmer Road TN13 2AT Sevenoaks Kent | British | Director | 60486340001 | |||||||||
RABIN, Jean-Paul | Secretary | 5-7 Marshalsea Road Borough London SE1 1EP | 262412970001 | |||||||||||
SMALL, Alex Charles Newton | Secretary | 5-7 Marshalsea Road Borough London SE1 1EP | 177410700001 | |||||||||||
WITTICH, John David | Secretary | Flat 3 41 St Georges Square SW1V 3QN London | British | 39544520001 | ||||||||||
ACE COMPANY SERVICES LIMITED | Secretary | Fawcett Street SW10 9EZ London 28a England |
| 244282780001 | ||||||||||
BACON, Kevin John | Director | Fields Grange Welshampton SY12 0NP Ellesmere Salop | United Kingdom | British | Restaurateur | 91233310002 | ||||||||
BREITHAUPT, Daniel Peter | Director | Marshalsea Road SE1 1EP London 5-7 England | England | British | Director | 172026650001 | ||||||||
BROWER, Michael Howard | Director | 14 Well Road Hampstead NW3 1LH London | British | Company Director | 38404470001 | |||||||||
CHAMBERS, Mark Russell | Director | Marshalsea Road SE1 1EP London 5-7 England | England | British | Company Director | 268344120001 | ||||||||
CHARLESWORTH, Scott | Director | 38 Mount Park Road W5 2RS London | British | Company Director | 79537190001 | |||||||||
CORZINE, Patricia Ann | Director | 5-7 Marshalsea Road Borough London SE1 1EP | England | British | Company Director | 93247160004 | ||||||||
CRITOPH, Stephen Mark Anthony | Director | 5-7 Marshalsea Road Borough London SE1 1EP | England | British | Company Director | 34372930003 | ||||||||
DAVIS, Kirk Dyson | Director | 5-7 Marshalsea Road Borough London SE1 1EP | United Kingdom | British | Director | 158484730001 | ||||||||
ENGLISH, Tina | Director | 8 Kensington Court Place Kensington W8 5BJ London | British | Marketing | 98725570001 | |||||||||
GABRILATSOU, Angelo George | Director | 5-7 Marshalsea Road Borough London SE1 1EP | England | British | Company Director | 217418690001 | ||||||||
GUY, Andrew Graham | Director | Wood Lane N6 5UD Highgate 5 Ailanthus 65 London | United Kingdom | British | Restauranteur | 137508780001 | ||||||||
HORLER, James Michael Alexander | Director | Hunters Lodge Barn Lane, Sedgeberrow WR11 6UR Evesham Worcestershire | British | Operations Director | 65293140001 | |||||||||
HORNBY, Andrew Hedley | Director | 5-7 Marshalsea Road Borough London SE1 1EP | United Kingdom | British | Company Director | 263692380001 | ||||||||
HUMPHRIES, Oliver Mark | Director | 5-7 Marshalsea Road Borough London SE1 1EP | England | British | Company Director | 265614520001 | ||||||||
JOHNSTON, Bruce William Mclaren | Director | 1 Douglas Road PH10 6TR Blairgowrie Perthshire | United Kingdom | British | Company Director | 118976980001 | ||||||||
KAYE, Phillip | Director | Flat 12 46 Upper Grosvenor Street W1X 9PG London | England | British | Company Director | 581420004 | ||||||||
KAYE, Reginald | Director | 10 Redington Road Hampstead NW3 7RG London | British | Company Director | 13980710001 | |||||||||
MCCUE, Andrew | Director | Marshalsea Road SE1 1EP London 5-7 England | Ireland | Irish | Chief Executive Officer | 250161290001 | ||||||||
MORGAN, Robert John | Director | 5-7 Marshalsea Road Borough London SE1 1EP | United Kingdom | British | Accountant | 88174820002 | ||||||||
MORRISON, John Edward | Director | The Hoppings High Street, Catworth PE28 0PF Huntingdon Cambridgeshire | England | Scottish | Catering Director | 69261050001 | ||||||||
NAYLOR, James Philip Godfrey | Director | The Old Rectory Cublington LU7 0LQ Leighton Buzzard Beds | United Kingdom | British | Company Director | 9330850001 | ||||||||
NIGHTINGALE, Barry Graham Kirk | Director | Marshalsea Road SE1 1EP London 5-7 England | United Kingdom | British | Chief Financial Officer | 254814340001 | ||||||||
PAGE, Andrew | Director | 5-7 Marshalsea Road Borough London SE1 1EP | England | British | Director | 60486340002 | ||||||||
POTTS, David Raymond | Director | 46 Strathleven Road SW2 5LA London | England | British | Human Resources Director | 62536390001 | ||||||||
PULLAN, Peter Kevin | Director | 20 Rowington Close LU2 9TZ Luton Bedfordshire | British | Restaurateur | 74373010001 | |||||||||
RAMAZANOGLU, Memet Omur | Director | 48a Clifton Gardens Maida Vale W9 1AU London | Turkish | Managing Director(Restaurateur | 45589360001 |
Who are the persons with significant control of BTG LEISURE HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Baltra Bidco Limited | Oct 30, 2023 | Lower Ground Floor, Elsley House 24/30 Great Titchfield Street W1W 8BF London Elsley House Gb United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Trg (Holdings) Limited | Apr 06, 2016 | Marshalsea Road Borough SE1 1EP London 5-7 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does BTG LEISURE HOLDINGS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Corporate voluntary arrangement (CVA) |
|
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