TRG LEISURE LIMITED

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

    Company NameTRG LEISURE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01337324
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of TRG LEISURE LIMITED?

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

    Where is TRG LEISURE LIMITED located?

    Registered Office Address
    5-7 Marshalsea Road Borough
    London
    SE1 1EP
    Undeliverable Registered Office AddressNo

    What were the previous names of TRG LEISURE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ADAMS RIB LIMITEDAug 22, 1989Aug 22, 1989
    BELHAVEN INNS LIMITEDMar 08, 1985Mar 08, 1985
    BREWINSON LIMITEDNov 04, 1977Nov 04, 1977

    What are the latest accounts for TRG LEISURE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

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

    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
    OverdueNo

    What are the latest filings for TRG LEISURE LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    17 pagesAA

    legacy

    91 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Full accounts made up to Jan 01, 2023

    20 pagesAA

    Confirmation statement made on Jun 22, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Jonathan Charles Knight as a director on Jul 01, 2023

    2 pagesAP01

    Termination of appointment of Kirk Dyson Davis as a director on Jun 30, 2023

    1 pagesTM01

    Confirmation statement made on Jun 22, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Kirk Dyson Davis as a director on Oct 12, 2022

    2 pagesAP01

    Full accounts made up to Jan 02, 2022

    19 pagesAA

    Memorandum and Articles of Association

    23 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Jun 22, 2022 with updates

    3 pagesCS01

    Full accounts made up to Dec 27, 2020

    21 pagesAA

    Confirmation statement made on Jun 22, 2021 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Relation to the quorum for valid decisions of the board of the company being two directors, validly appointed director that director shall have all the the authority to make decisions and act for the company that conferred on the quorum / director on behalf of the company in good faith which would othewise have been valid has they been made by a quorum of directors in accordance be ratified and approved 06/01/2021
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jan 06, 2021

    • Capital: GBP 252,500
    4 pagesSH01

    Termination of appointment of Kirk Dyson Davis as a director on Sep 21, 2020

    1 pagesTM01

    Appointment of Mr Mark Russell Chambers as a director on Sep 21, 2020

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Jun 22, 2020 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 26, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 25, 2020

    RES15

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Termination of appointment of Andrew Mccue as a director on Jun 30, 2019

    1 pagesTM01

    Who are the officers of TRG LEISURE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHAMBERS, Mark Russell
    5-7 Marshalsea Road Borough
    London
    SE1 1EP
    Director
    5-7 Marshalsea Road Borough
    London
    SE1 1EP
    United KingdomBritishCompany Director274684350001
    KNIGHT, Jonathan Charles
    5-7 Marshalsea Road Borough
    London
    SE1 1EP
    Director
    5-7 Marshalsea Road Borough
    London
    SE1 1EP
    EnglandBritishDirector260561220001
    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
    SMALL, Alex Charles Newton
    5-7 Marshalsea Road Borough
    London
    SE1 1EP
    Secretary
    5-7 Marshalsea Road Borough
    London
    SE1 1EP
    177415910001
    WITTICH, John David
    Flat 3 41 St Georges Square
    SW1V 3QN London
    Secretary
    Flat 3 41 St Georges Square
    SW1V 3QN London
    British39544520001
    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
    DAVIS, Kirk Dyson, Mr.
    Marshalsea Road
    SE1 1EP London
    5-7 Marshalsea Road
    England
    Director
    Marshalsea Road
    SE1 1EP London
    5-7 Marshalsea Road
    England
    EnglandBritishCompany Director253997980001
    GUY, Andrew Graham
    Wood Lane
    N6 5UD Highgate
    5 Ailanthus 65
    London
    Director
    Wood Lane
    N6 5UD Highgate
    5 Ailanthus 65
    London
    United KingdomBritishRestaurateur137508780001
    HOLDER, Crispin
    Marshalsea Road
    SE1 1EP London
    5-7
    England
    Director
    Marshalsea Road
    SE1 1EP London
    5-7
    England
    EnglandBritishFinancial Controller208866000001
    JOHNSTON, Bruce William Mclaren
    1 Douglas Road
    PH10 6TR Blairgowrie
    Perthshire
    Director
    1 Douglas Road
    PH10 6TR Blairgowrie
    Perthshire
    United KingdomBritishChartered Accountant118976980001
    KAYE, Phillip
    Flat 12 46 Upper Grosvenor Street
    W1X 9PG London
    Director
    Flat 12 46 Upper Grosvenor Street
    W1X 9PG London
    EnglandBritishCompany Director581420004
    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
    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
    WITTICH, John David
    Flat 3 41 St Georges Square
    SW1V 3QN London
    Director
    Flat 3 41 St Georges Square
    SW1V 3QN London
    EnglandBritishAccountant39544520001

    Who are the persons with significant control of TRG LEISURE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Marshalsea Road
    Borough
    SE1 1EP London
    5-7
    United Kingdom
    Apr 06, 2016
    Marshalsea Road
    Borough
    SE1 1EP London
    5-7
    United Kingdom
    No
    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.

    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