Company Information for BTG LEISURE HOLDINGS LIMITED
ELSLEY HOUSE LOWER GROUND FLOOR, ELSLEY HOUSE, 24/30 GREAT TITCHFIELD STREET, LONDON, GB, W1W 8BF,
|
Company Registration Number
00894426
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
BTG LEISURE HOLDINGS LIMITED | ||||
Legal Registered Office | ||||
ELSLEY HOUSE LOWER GROUND FLOOR, ELSLEY HOUSE 24/30 GREAT TITCHFIELD STREET LONDON GB W1W 8BF Other companies in SE1 | ||||
Previous Names | ||||
| ||||
Trading Names/Associated Names | ||||
|
Company Number | 00894426 | |
---|---|---|
Company ID Number | 00894426 | |
Date formed | 1966-12-20 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 01/01/2023 | |
Account next due | 30/09/2024 | |
Latest return | 22/06/2016 | |
Return next due | 20/07/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB340377862 |
Last Datalog update: | 2023-12-07 02:29:37 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ACE COMPANY SERVICES LIMITED |
||
KIRK DYSON DAVIS |
||
ANDREW MCCUE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES DAVID SETON ADAMS |
Company Secretary | ||
BARRY GRAHAM KIRK NIGHTINGALE |
Director | ||
ALEX CHARLES NEWTON SMALL |
Company Secretary | ||
DANIEL PETER BREITHAUPT |
Director | ||
STEPHEN MARK ANTHONY CRITOPH |
Director | ||
ANDREW PAGE |
Director | ||
PATRICIA ANN CORZINE |
Director | ||
ROBERT JOHN MORGAN |
Company Secretary | ||
ROBERT JOHN MORGAN |
Director | ||
KEVIN JOHN BACON |
Director | ||
DAVID RAYMOND POTTS |
Director | ||
ANDREW GRAHAM GUY |
Director | ||
ANDREW PAGE |
Company Secretary | ||
JAMES MICHAEL ALEXANDER HORLER |
Director | ||
JOHN DAVID WITTICH |
Company Secretary | ||
JOHN DAVID WITTICH |
Director | ||
TINA ENGLISH |
Director | ||
SCOTT CHARLESWORTH |
Director | ||
PETER KEVIN PULLAN |
Director | ||
JAMES PHILIP GODFREY NAYLOR |
Director | ||
PHILIP WICKENS |
Director | ||
CHRISTOPHER SMITH |
Director | ||
JOHN EDWARD MORRISON |
Director | ||
MEMET OMUR RAMAZANOGLU |
Director | ||
PHILLIP KAYE |
Director | ||
BRUCE WILLIAM MCLAREN JOHNSTON |
Director | ||
MICHAEL HOWARD BROWER |
Director | ||
REGINALD KAYE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRUNNING AND PRICE LIMITED | Company Secretary | 2018-03-12 | CURRENT | 1981-02-03 | Active | |
FOOD & FUEL LIMITED | Director | 2018-08-30 | CURRENT | 2005-11-27 | Liquidation | |
RIBBLE VALLEY INNS LIMITED | Director | 2018-05-21 | CURRENT | 2003-12-10 | Active | |
CITY HOTELS GROUP LIMITED | Director | 2018-03-05 | CURRENT | 1964-01-01 | Liquidation | |
THE RESTAURANT GROUP LIMITED | Director | 2018-02-05 | CURRENT | 1954-10-22 | Active | |
BRUNNING AND PRICE LIMITED | Director | 2018-02-05 | CURRENT | 1981-02-03 | Active | |
BLUBECKERS LIMITED | Director | 2018-02-05 | CURRENT | 1986-03-03 | Active | |
CHIQUITO LIMITED | Director | 2018-02-05 | CURRENT | 1984-10-11 | Liquidation | |
TRG (HOLDINGS) LIMITED | Director | 2018-02-05 | CURRENT | 2005-09-07 | Active | |
SPIRIT PUB COMPANY (INNS) LIMITED | Director | 2016-03-07 | CURRENT | 2006-02-06 | Liquidation | |
BARSHELF 2 LIMITED | Director | 2016-03-07 | CURRENT | 1999-03-02 | Liquidation | |
SPIRIT FINANCIAL HOLDINGS LIMITED | Director | 2015-12-21 | CURRENT | 2001-11-12 | Active | |
READYSTRIPE LIMITED | Director | 2015-12-21 | CURRENT | 2002-10-07 | Liquidation | |
LONDON TOURIST PUBS LIMITED | Director | 2015-12-21 | CURRENT | 1887-02-09 | Liquidation | |
CPH (R&L) NO.2 LIMITED | Director | 2015-12-21 | CURRENT | 2003-06-23 | Liquidation | |
CPH (R&L) NO.1 LIMITED | Director | 2015-12-21 | CURRENT | 2003-06-23 | Liquidation | |
SPIRIT (CCR) LIMITED | Director | 2015-12-21 | CURRENT | 1930-01-11 | Liquidation | |
SPIRIT (BRB) LIMITED | Director | 2015-12-21 | CURRENT | 1999-03-02 | Liquidation | |
STICKPAD LIMITED | Director | 2015-12-21 | CURRENT | 1999-03-17 | Liquidation | |
SPIRIT (LODGES HOLDINGS) LIMITED | Director | 2015-12-21 | CURRENT | 2000-04-28 | Liquidation | |
SPIRIT GROUP RETAIL (PUBS) NO.2 LIMITED | Director | 2015-12-21 | CURRENT | 2003-06-23 | Liquidation | |
SPIRIT GROUP RETAIL (PUBS) NO.1 LIMITED | Director | 2015-12-21 | CURRENT | 2003-06-23 | Liquidation | |
SPIRIT SLB LIMITED | Director | 2015-12-21 | CURRENT | 2004-08-11 | Liquidation | |
SPIRIT GROUP RETAIL PUBS AND RESTAURANTS LIMITED | Director | 2015-12-21 | CURRENT | 1984-01-10 | Liquidation | |
HOMESPREADS LIMITED | Director | 2015-12-21 | CURRENT | 1898-01-14 | Liquidation | |
ASPECT LEISURE ACTIVITIES LIMITED | Director | 2015-12-21 | CURRENT | 1990-02-07 | Liquidation | |
LONDON PUB-RESTAURANTS LIMITED | Director | 2015-12-21 | CURRENT | 1920-09-08 | Liquidation | |
BARNABY'S CARVERY LIMITED | Director | 2015-12-21 | CURRENT | 1930-01-23 | Liquidation | |
CHESHIRE HOTELS (DEVELOPMENTS) LIMITED | Director | 2015-12-21 | CURRENT | 1981-03-04 | Liquidation | |
CATERTOUR LIMITED | Director | 2015-12-21 | CURRENT | 1981-12-18 | Liquidation | |
PARTSTRIPE LIMITED | Director | 2015-12-21 | CURRENT | 2002-10-07 | Liquidation | |
TOM COBLEIGH (TRADING) LIMITED | Director | 2015-12-21 | CURRENT | 1991-03-22 | Liquidation | |
TOM COBLEIGH (INNS) LIMITED | Director | 2015-12-21 | CURRENT | 1992-02-06 | Liquidation | |
STEWARD AND PATTESON LIMITED | Director | 2015-12-21 | CURRENT | 1895-07-03 | Liquidation | |
SOUTHERN INNS LIMITED | Director | 2015-12-21 | CURRENT | 1889-05-13 | Liquidation | |
SPIRIT GROUP RETAIL HOTELS LIMITED | Director | 2015-12-21 | CURRENT | 1926-07-12 | Liquidation | |
SPIRIT (OOL) LIMITED | Director | 2015-12-21 | CURRENT | 1949-11-10 | Liquidation | |
SPIRIT GROUP RETAIL (NORTH) LIMITED | Director | 2015-12-21 | CURRENT | 1935-06-27 | Liquidation | |
THE HOST GROUP LIMITED | Director | 2015-12-21 | CURRENT | 1962-03-30 | Liquidation | |
TELSCOMBE TAVERN LIMITED | Director | 2015-12-21 | CURRENT | 1963-12-20 | Liquidation | |
SCHOONER INNS LIMITED | Director | 2015-12-21 | CURRENT | 1945-04-11 | Liquidation | |
LITTLE LONDON PUBS LIMITED | Director | 2015-12-21 | CURRENT | 1937-02-25 | Liquidation | |
JOHN BARRAS & CO LIMITED | Director | 2015-12-21 | CURRENT | 1900-12-08 | Liquidation | |
COUNTRY FAYRE RESTAURANTS LIMITED | Director | 2015-12-21 | CURRENT | 1983-10-26 | Liquidation | |
COUNTRY GRILL RESTAURANTS LIMITED | Director | 2015-12-21 | CURRENT | 1980-12-09 | Liquidation | |
CHESHIRE HOTELS LIMITED | Director | 2015-12-21 | CURRENT | 1966-06-09 | Liquidation | |
CHEF & BREWER HOTELS LIMITED | Director | 2015-12-21 | CURRENT | 1961-10-09 | Liquidation | |
FREEHOUSE LIMITED | Director | 2015-12-21 | CURRENT | 1997-09-22 | Liquidation | |
NEW PUBCO HOLDINGS LIMITED | Director | 2015-12-21 | CURRENT | 2004-10-21 | Liquidation | |
SAPPHIRE FOOD NORTH EAST NO.1 LIMITED | Director | 2015-03-26 | CURRENT | 2002-09-02 | Liquidation | |
SAPPHIRE FOOD NORTH WEST NO. 3 LIMITED | Director | 2015-03-26 | CURRENT | 2002-09-02 | Liquidation | |
SAPPHIRE FOOD SOUTH EAST NO.4 LIMITED | Director | 2015-03-26 | CURRENT | 2002-09-02 | Liquidation | |
SAPPHIRE FOOD SOUTH WEST NO. 2 LIMITED | Director | 2015-03-26 | CURRENT | 2002-09-02 | Active | |
SAPPHIRE RURAL DESTINATION NO. 5 LIMITED | Director | 2015-03-26 | CURRENT | 2002-09-02 | Liquidation | |
BELHAVEN GROUP PROPERTIES LIMITED | Director | 2015-03-26 | CURRENT | 2008-03-18 | Liquidation | |
GREENE KING DEBT ACQUISITIONS LIMITED | Director | 2015-03-26 | CURRENT | 2009-05-06 | Liquidation | |
BEARDS OF SUSSEX LIMITED | Director | 2015-03-24 | CURRENT | 1936-06-26 | Liquidation | |
MORRELLS OF OXFORD LIMITED | Director | 2015-01-15 | CURRENT | 1997-12-02 | Liquidation | |
RIBBLE VALLEY INNS LIMITED | Director | 2018-05-21 | CURRENT | 2003-12-10 | Active | |
SIDEMET LIMITED | Director | 2017-04-20 | CURRENT | 1988-11-11 | Active - Proposal to Strike off | |
CAFFE UNO LIMITED | Director | 2017-04-20 | CURRENT | 1970-11-17 | Liquidation | |
GARFUNKELS RESTAURANTS LIMITED | Director | 2017-04-20 | CURRENT | 1976-08-27 | Liquidation | |
FACTMULTI LIMITED | Director | 2017-04-20 | CURRENT | 1992-06-11 | Liquidation | |
FRANKIE & BENNY'S (UK) LIMITED | Director | 2017-04-20 | CURRENT | 2001-01-04 | Liquidation | |
NUMBER ONE LEICESTER SQUARE LIMITED | Director | 2017-04-20 | CURRENT | 1960-05-12 | Liquidation | |
TRG LEISURE LIMITED | Director | 2017-04-20 | CURRENT | 1977-11-04 | Active | |
BLACK ANGUS STEAK HOUSES LIMITED | Director | 2017-04-20 | CURRENT | 1983-01-17 | Liquidation | |
CITY CENTRE RESTAURANTS (UK) LIMITED | Director | 2017-04-20 | CURRENT | 1986-01-23 | Liquidation | |
G.R. LIMITED | Director | 2017-04-20 | CURRENT | 1994-05-20 | Liquidation | |
EST EST EST GROUP LIMITED | Director | 2017-04-20 | CURRENT | 1995-02-22 | Liquidation | |
J.R. RESTAURANTS LIMITED | Director | 2017-04-20 | CURRENT | 1988-03-09 | Liquidation | |
STRIKES RESTAURANTS LIMITED | Director | 2017-04-20 | CURRENT | 1982-01-15 | Liquidation | |
D.P.P. RESTAURANTS LIMITED | Director | 2017-04-20 | CURRENT | 2001-08-20 | Active | |
THE RESTAURANT GROUP LIMITED | Director | 2016-09-19 | CURRENT | 1954-10-22 | Active | |
BRUNNING AND PRICE LIMITED | Director | 2016-09-19 | CURRENT | 1981-02-03 | Active | |
BLUBECKERS LIMITED | Director | 2016-09-19 | CURRENT | 1986-03-03 | Active | |
CHIQUITO LIMITED | Director | 2016-09-19 | CURRENT | 1984-10-11 | Liquidation | |
TRG (HOLDINGS) LIMITED | Director | 2016-09-19 | CURRENT | 2005-09-07 | Active | |
HOSTELWORLD GROUP PLC | Director | 2015-10-14 | CURRENT | 2015-10-09 | Active |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Resolution Name change 01/11/2023</ul> | ||
Resolutions passed:<ul><li>Resolution Name change 01/11/2023<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution on securities</ul> | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008944260005 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008944260006 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008944260007 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008944260008 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008944260009 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008944260010 | ||
APPOINTMENT TERMINATED, DIRECTOR KIRK DYSON DAVIS | ||
APPOINTMENT TERMINATED, DIRECTOR ANDREW HEDLEY HORNBY | ||
CONFIRMATION STATEMENT MADE ON 22/06/23, WITH NO UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE 008944260010 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 008944260009 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 008944260009 | |
REGISTRATION OF A CHARGE / CHARGE CODE 008944260008 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 008944260008 | |
AA | FULL ACCOUNTS MADE UP TO 02/01/22 | |
Notice of completion of voluntary arrangement | ||
Voluntary arrangement supervisor's abstract of receipts and payments to 2022-06-28 | ||
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2022-06-28 | |
CVA4 | Notice of completion of voluntary arrangement | |
CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES | |
TM02 | Termination of appointment of Jean-Paul Rabin on 2022-06-10 | |
CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 27/12/20 | |
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2021-06-28 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 008944260007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 008944260005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008944260004 | |
AA | FULL ACCOUNTS MADE UP TO 29/12/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 008944260004 | |
CVA1 | Notice to Registrar of companies voluntary arrangement taking effect | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGELO GEORGE GABRILATSOU | |
AP01 | DIRECTOR APPOINTED MR MARK RUSSELL CHAMBERS | |
RES13 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLIVER MARK HUMPHRIES | |
AP01 | DIRECTOR APPOINTED MR OLIVER MARK HUMPHRIES | |
AP01 | DIRECTOR APPOINTED MR ANGELO GEORGE GABRILATSOU | |
AA | FULL ACCOUNTS MADE UP TO 30/12/18 | |
AP01 | DIRECTOR APPOINTED MR ANDREW HEDLEY HORNBY | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 008944260003 | |
AP03 | Appointment of Mr Jean-Paul Rabin as company secretary on 2019-09-12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MCCUE | |
TM02 | Termination of appointment of Ace Company Services Limited on 2019-01-16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
RES01 | ADOPT ARTICLES 08/01/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 008944260002 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES | |
AP04 | Appointment of Ace Company Services Limited as company secretary on 2018-03-12 | |
TM02 | Termination of appointment of James David Seton Adams on 2018-03-09 | |
AP01 | DIRECTOR APPOINTED MR KIRK DYSON DAVIS | |
AP01 | DIRECTOR APPOINTED MR KIRK DYSON DAVIS | |
AA | FULL ACCOUNTS MADE UP TO 01/01/17 | |
AP03 | Appointment of Mr James David Seton Adams as company secretary on 2017-09-29 | |
LATEST SOC | 22/06/17 STATEMENT OF CAPITAL;GBP 3437461 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY GRAHAM KIRK NIGHTINGALE | |
TM02 | Termination of appointment of Alex Charles Newton Small on 2017-03-10 | |
AA | FULL ACCOUNTS MADE UP TO 27/12/15 | |
AP01 | DIRECTOR APPOINTED MR ANDREW MCCUE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL PETER BREITHAUPT | |
AP01 | DIRECTOR APPOINTED MR BARRY GRAHAM KIRK NIGHTINGALE | |
LATEST SOC | 22/06/16 STATEMENT OF CAPITAL;GBP 3437461 | |
AR01 | 22/06/16 FULL LIST | |
AR01 | 22/06/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARK ANTHONY CRITOPH | |
AA | FULL ACCOUNTS MADE UP TO 28/12/14 | |
LATEST SOC | 24/06/15 STATEMENT OF CAPITAL;GBP 3437461 | |
AR01 | 22/06/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 29/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PAGE | |
AP01 | DIRECTOR APPOINTED MR DANIEL PETER BREITHAUPT | |
LATEST SOC | 23/06/14 STATEMENT OF CAPITAL;GBP 3437461 | |
AR01 | 22/06/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/12/12 | |
AR01 | 22/06/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA CORZINE | |
AP03 | SECRETARY APPOINTED MR ALEX CHARLES NEWTON SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT MORGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MORGAN | |
AA | FULL ACCOUNTS MADE UP TO 01/01/12 | |
AR01 | 22/06/12 FULL LIST | |
RES15 | CHANGE OF NAME 10/11/2011 | |
CERTNM | COMPANY NAME CHANGED CITY CENTRE RESTAURANTS (UK) LIMITED CERTIFICATE ISSUED ON 10/11/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | FULL ACCOUNTS MADE UP TO 02/01/11 | |
AR01 | 22/06/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 27/12/09 | |
AR01 | 22/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAGE / 24/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN MORGAN / 24/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN CORZINE / 24/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK ANTHONY CRITOPH / 24/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT JOHN MORGAN / 24/11/2009 | |
363a | RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/12/08 | |
AA | FULL ACCOUNTS MADE UP TO 30/12/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR KEVIN BACON | |
363a | RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
RES13 | RE FACILITY AGREEMENT 19/12/07 | |
363a | RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 01/01/06 | |
287 | REGISTERED OFFICE CHANGED ON 26/09/06 FROM: 56/62 WILTON ROAD LONDON SW1V 1DE | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
RES13 | FACILITY AGREEEMENT 18/12/03 | |
AUD | AUDITOR'S RESIGNATION | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
AUD | AUDITOR'S RESIGNATION |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 10 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK LTD |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BTG LEISURE HOLDINGS LIMITED
BTG LEISURE HOLDINGS LIMITED owns 41 domain names.
bargrill.co.uk bar-grill.co.uk blubeckers.co.uk ccrestaurants.co.uk cricketerspub.co.uk estbardeli.co.uk estcaffe.co.uk filling-station.co.uk globe-bar.co.uk garfunkels.co.uk joeskitchen.co.uk less2eat.co.uk pipjuice.co.uk tellgarfunkels.co.uk therestaurantgroupplc.co.uk airportrestaurants.co.uk aboutmyvisit.co.uk chiquito.co.uk chiquitos.co.uk chicagounion.co.uk fandbsdeli.co.uk littlefrankies.co.uk pashdeli.co.uk restaurantgroupplc.co.uk thebridgebar.co.uk thejuiceandbagelstore.co.uk theconcessionconnection.co.uk trgconcessions.co.uk armadillocafeandgrill.co.uk frankieandbennys-facebook.co.uk edwinns.co.uk trgplc.co.uk concessionconnection.co.uk frankieandbennys.co.uk freshfoodmarket.co.uk freehousepubs.co.uk free-house.co.uk free-houses.co.uk eat-4-less.co.uk eat-for-less.co.uk eatoutforless.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
KMBC | |
|
PROVISIONS |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Restaurant and Premises | UNIT 13 CROWN POINT RETAIL PARK HUNSLET LANE LEEDS LS10 1ET | 96,000 | 01/12/2011 | |
Restaurant and Premises | UNIT R2 WHITE ROSE SHOPPING CENTRE LEEDS LS11 8LU | 370,000 | 25/05/2013 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
49119100 | Pictures, prints and photographs, n.e.s. | |||
49119100 | Pictures, prints and photographs, n.e.s. | |||
39264000 | Statuettes and other ornamental articles, of plastics | |||
49119100 | Pictures, prints and photographs, n.e.s. | |||
39264000 | Statuettes and other ornamental articles, of plastics | |||
49119100 | Pictures, prints and photographs, n.e.s. | |||
49119100 | Pictures, prints and photographs, n.e.s. | |||
39264000 | Statuettes and other ornamental articles, of plastics | |||
49119100 | Pictures, prints and photographs, n.e.s. | |||
39264000 | Statuettes and other ornamental articles, of plastics | |||
49119100 | Pictures, prints and photographs, n.e.s. | |||
39264000 | Statuettes and other ornamental articles, of plastics | |||
49119100 | Pictures, prints and photographs, n.e.s. | |||
39264000 | Statuettes and other ornamental articles, of plastics | |||
49119100 | Pictures, prints and photographs, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |