Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BTG LEISURE HOLDINGS LIMITED
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 Overview

About Btg Leisure Holdings Ltd
BTG LEISURE HOLDINGS LIMITED was founded on 1966-12-20 and has its registered office in London. The organisation's status is listed as "Active". Btg Leisure Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
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
THE RESTAURANT GROUP (UK) LIMITED01/11/2023
CITY CENTRE RESTAURANTS (UK) LIMITED10/11/2011
 
Trading Names/Associated Names
FRANKIE AND BENNYS
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BTG LEISURE HOLDINGS LIMITED
Is this data useful to you?
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.

Company Officers of BTG LEISURE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ACE COMPANY SERVICES LIMITED
Company Secretary 2018-03-12
KIRK DYSON DAVIS
Director 2018-02-05
ANDREW MCCUE
Director 2016-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES DAVID SETON ADAMS
Company Secretary 2017-09-29 2018-03-09
BARRY GRAHAM KIRK NIGHTINGALE
Director 2016-06-20 2017-04-21
ALEX CHARLES NEWTON SMALL
Company Secretary 2013-04-05 2017-03-10
DANIEL PETER BREITHAUPT
Director 2014-09-01 2016-08-12
STEPHEN MARK ANTHONY CRITOPH
Director 2004-09-27 2016-04-29
ANDREW PAGE
Director 2001-08-01 2014-09-01
PATRICIA ANN CORZINE
Director 2003-10-13 2013-05-15
ROBERT JOHN MORGAN
Company Secretary 2003-03-04 2013-04-05
ROBERT JOHN MORGAN
Director 2003-11-17 2013-04-05
KEVIN JOHN BACON
Director 2003-07-01 2008-11-05
DAVID RAYMOND POTTS
Director 1999-01-19 2004-03-31
ANDREW GRAHAM GUY
Director 1994-06-30 2003-11-17
ANDREW PAGE
Company Secretary 2001-08-01 2003-03-04
JAMES MICHAEL ALEXANDER HORLER
Director 1999-06-30 2001-10-26
JOHN DAVID WITTICH
Company Secretary 1991-06-22 2001-08-01
JOHN DAVID WITTICH
Director 1994-06-30 2001-08-01
TINA ENGLISH
Director 1999-01-19 2001-02-15
SCOTT CHARLESWORTH
Director 1996-10-01 2000-12-20
PETER KEVIN PULLAN
Director 2000-03-14 2000-11-30
JAMES PHILIP GODFREY NAYLOR
Director 1993-10-01 2000-10-02
PHILIP WICKENS
Director 1999-01-19 1999-06-30
CHRISTOPHER SMITH
Director 1998-03-05 1998-10-27
JOHN EDWARD MORRISON
Director 1996-10-01 1997-08-21
MEMET OMUR RAMAZANOGLU
Director 1994-06-30 1995-10-09
PHILLIP KAYE
Director 1991-06-22 1994-06-30
BRUCE WILLIAM MCLAREN JOHNSTON
Director 1992-12-16 1993-10-01
MICHAEL HOWARD BROWER
Director 1991-06-22 1992-12-16
REGINALD KAYE
Director 1991-06-22 1992-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ACE COMPANY SERVICES LIMITED BRUNNING AND PRICE LIMITED Company Secretary 2018-03-12 CURRENT 1981-02-03 Active
KIRK DYSON DAVIS FOOD & FUEL LIMITED Director 2018-08-30 CURRENT 2005-11-27 Liquidation
KIRK DYSON DAVIS RIBBLE VALLEY INNS LIMITED Director 2018-05-21 CURRENT 2003-12-10 Active
KIRK DYSON DAVIS CITY HOTELS GROUP LIMITED Director 2018-03-05 CURRENT 1964-01-01 Liquidation
KIRK DYSON DAVIS THE RESTAURANT GROUP LIMITED Director 2018-02-05 CURRENT 1954-10-22 Active
KIRK DYSON DAVIS BRUNNING AND PRICE LIMITED Director 2018-02-05 CURRENT 1981-02-03 Active
KIRK DYSON DAVIS BLUBECKERS LIMITED Director 2018-02-05 CURRENT 1986-03-03 Active
KIRK DYSON DAVIS CHIQUITO LIMITED Director 2018-02-05 CURRENT 1984-10-11 Liquidation
KIRK DYSON DAVIS TRG (HOLDINGS) LIMITED Director 2018-02-05 CURRENT 2005-09-07 Active
KIRK DYSON DAVIS SPIRIT PUB COMPANY (INNS) LIMITED Director 2016-03-07 CURRENT 2006-02-06 Liquidation
KIRK DYSON DAVIS BARSHELF 2 LIMITED Director 2016-03-07 CURRENT 1999-03-02 Liquidation
KIRK DYSON DAVIS SPIRIT FINANCIAL HOLDINGS LIMITED Director 2015-12-21 CURRENT 2001-11-12 Active
KIRK DYSON DAVIS READYSTRIPE LIMITED Director 2015-12-21 CURRENT 2002-10-07 Liquidation
KIRK DYSON DAVIS LONDON TOURIST PUBS LIMITED Director 2015-12-21 CURRENT 1887-02-09 Liquidation
KIRK DYSON DAVIS CPH (R&L) NO.2 LIMITED Director 2015-12-21 CURRENT 2003-06-23 Liquidation
KIRK DYSON DAVIS CPH (R&L) NO.1 LIMITED Director 2015-12-21 CURRENT 2003-06-23 Liquidation
KIRK DYSON DAVIS SPIRIT (CCR) LIMITED Director 2015-12-21 CURRENT 1930-01-11 Liquidation
KIRK DYSON DAVIS SPIRIT (BRB) LIMITED Director 2015-12-21 CURRENT 1999-03-02 Liquidation
KIRK DYSON DAVIS STICKPAD LIMITED Director 2015-12-21 CURRENT 1999-03-17 Liquidation
KIRK DYSON DAVIS SPIRIT (LODGES HOLDINGS) LIMITED Director 2015-12-21 CURRENT 2000-04-28 Liquidation
KIRK DYSON DAVIS SPIRIT GROUP RETAIL (PUBS) NO.2 LIMITED Director 2015-12-21 CURRENT 2003-06-23 Liquidation
KIRK DYSON DAVIS SPIRIT GROUP RETAIL (PUBS) NO.1 LIMITED Director 2015-12-21 CURRENT 2003-06-23 Liquidation
KIRK DYSON DAVIS SPIRIT SLB LIMITED Director 2015-12-21 CURRENT 2004-08-11 Liquidation
KIRK DYSON DAVIS SPIRIT GROUP RETAIL PUBS AND RESTAURANTS LIMITED Director 2015-12-21 CURRENT 1984-01-10 Liquidation
KIRK DYSON DAVIS HOMESPREADS LIMITED Director 2015-12-21 CURRENT 1898-01-14 Liquidation
KIRK DYSON DAVIS ASPECT LEISURE ACTIVITIES LIMITED Director 2015-12-21 CURRENT 1990-02-07 Liquidation
KIRK DYSON DAVIS LONDON PUB-RESTAURANTS LIMITED Director 2015-12-21 CURRENT 1920-09-08 Liquidation
KIRK DYSON DAVIS BARNABY'S CARVERY LIMITED Director 2015-12-21 CURRENT 1930-01-23 Liquidation
KIRK DYSON DAVIS CHESHIRE HOTELS (DEVELOPMENTS) LIMITED Director 2015-12-21 CURRENT 1981-03-04 Liquidation
KIRK DYSON DAVIS CATERTOUR LIMITED Director 2015-12-21 CURRENT 1981-12-18 Liquidation
KIRK DYSON DAVIS PARTSTRIPE LIMITED Director 2015-12-21 CURRENT 2002-10-07 Liquidation
KIRK DYSON DAVIS TOM COBLEIGH (TRADING) LIMITED Director 2015-12-21 CURRENT 1991-03-22 Liquidation
KIRK DYSON DAVIS TOM COBLEIGH (INNS) LIMITED Director 2015-12-21 CURRENT 1992-02-06 Liquidation
KIRK DYSON DAVIS STEWARD AND PATTESON LIMITED Director 2015-12-21 CURRENT 1895-07-03 Liquidation
KIRK DYSON DAVIS SOUTHERN INNS LIMITED Director 2015-12-21 CURRENT 1889-05-13 Liquidation
KIRK DYSON DAVIS SPIRIT GROUP RETAIL HOTELS LIMITED Director 2015-12-21 CURRENT 1926-07-12 Liquidation
KIRK DYSON DAVIS SPIRIT (OOL) LIMITED Director 2015-12-21 CURRENT 1949-11-10 Liquidation
KIRK DYSON DAVIS SPIRIT GROUP RETAIL (NORTH) LIMITED Director 2015-12-21 CURRENT 1935-06-27 Liquidation
KIRK DYSON DAVIS THE HOST GROUP LIMITED Director 2015-12-21 CURRENT 1962-03-30 Liquidation
KIRK DYSON DAVIS TELSCOMBE TAVERN LIMITED Director 2015-12-21 CURRENT 1963-12-20 Liquidation
KIRK DYSON DAVIS SCHOONER INNS LIMITED Director 2015-12-21 CURRENT 1945-04-11 Liquidation
KIRK DYSON DAVIS LITTLE LONDON PUBS LIMITED Director 2015-12-21 CURRENT 1937-02-25 Liquidation
KIRK DYSON DAVIS JOHN BARRAS & CO LIMITED Director 2015-12-21 CURRENT 1900-12-08 Liquidation
KIRK DYSON DAVIS COUNTRY FAYRE RESTAURANTS LIMITED Director 2015-12-21 CURRENT 1983-10-26 Liquidation
KIRK DYSON DAVIS COUNTRY GRILL RESTAURANTS LIMITED Director 2015-12-21 CURRENT 1980-12-09 Liquidation
KIRK DYSON DAVIS CHESHIRE HOTELS LIMITED Director 2015-12-21 CURRENT 1966-06-09 Liquidation
KIRK DYSON DAVIS CHEF & BREWER HOTELS LIMITED Director 2015-12-21 CURRENT 1961-10-09 Liquidation
KIRK DYSON DAVIS FREEHOUSE LIMITED Director 2015-12-21 CURRENT 1997-09-22 Liquidation
KIRK DYSON DAVIS NEW PUBCO HOLDINGS LIMITED Director 2015-12-21 CURRENT 2004-10-21 Liquidation
KIRK DYSON DAVIS SAPPHIRE FOOD NORTH EAST NO.1 LIMITED Director 2015-03-26 CURRENT 2002-09-02 Liquidation
KIRK DYSON DAVIS SAPPHIRE FOOD NORTH WEST NO. 3 LIMITED Director 2015-03-26 CURRENT 2002-09-02 Liquidation
KIRK DYSON DAVIS SAPPHIRE FOOD SOUTH EAST NO.4 LIMITED Director 2015-03-26 CURRENT 2002-09-02 Liquidation
KIRK DYSON DAVIS SAPPHIRE FOOD SOUTH WEST NO. 2 LIMITED Director 2015-03-26 CURRENT 2002-09-02 Active
KIRK DYSON DAVIS SAPPHIRE RURAL DESTINATION NO. 5 LIMITED Director 2015-03-26 CURRENT 2002-09-02 Liquidation
KIRK DYSON DAVIS BELHAVEN GROUP PROPERTIES LIMITED Director 2015-03-26 CURRENT 2008-03-18 Liquidation
KIRK DYSON DAVIS GREENE KING DEBT ACQUISITIONS LIMITED Director 2015-03-26 CURRENT 2009-05-06 Liquidation
KIRK DYSON DAVIS BEARDS OF SUSSEX LIMITED Director 2015-03-24 CURRENT 1936-06-26 Liquidation
KIRK DYSON DAVIS MORRELLS OF OXFORD LIMITED Director 2015-01-15 CURRENT 1997-12-02 Liquidation
ANDREW MCCUE RIBBLE VALLEY INNS LIMITED Director 2018-05-21 CURRENT 2003-12-10 Active
ANDREW MCCUE SIDEMET LIMITED Director 2017-04-20 CURRENT 1988-11-11 Active - Proposal to Strike off
ANDREW MCCUE CAFFE UNO LIMITED Director 2017-04-20 CURRENT 1970-11-17 Liquidation
ANDREW MCCUE GARFUNKELS RESTAURANTS LIMITED Director 2017-04-20 CURRENT 1976-08-27 Liquidation
ANDREW MCCUE FACTMULTI LIMITED Director 2017-04-20 CURRENT 1992-06-11 Liquidation
ANDREW MCCUE FRANKIE & BENNY'S (UK) LIMITED Director 2017-04-20 CURRENT 2001-01-04 Liquidation
ANDREW MCCUE NUMBER ONE LEICESTER SQUARE LIMITED Director 2017-04-20 CURRENT 1960-05-12 Liquidation
ANDREW MCCUE TRG LEISURE LIMITED Director 2017-04-20 CURRENT 1977-11-04 Active
ANDREW MCCUE BLACK ANGUS STEAK HOUSES LIMITED Director 2017-04-20 CURRENT 1983-01-17 Liquidation
ANDREW MCCUE CITY CENTRE RESTAURANTS (UK) LIMITED Director 2017-04-20 CURRENT 1986-01-23 Liquidation
ANDREW MCCUE G.R. LIMITED Director 2017-04-20 CURRENT 1994-05-20 Liquidation
ANDREW MCCUE EST EST EST GROUP LIMITED Director 2017-04-20 CURRENT 1995-02-22 Liquidation
ANDREW MCCUE J.R. RESTAURANTS LIMITED Director 2017-04-20 CURRENT 1988-03-09 Liquidation
ANDREW MCCUE STRIKES RESTAURANTS LIMITED Director 2017-04-20 CURRENT 1982-01-15 Liquidation
ANDREW MCCUE D.P.P. RESTAURANTS LIMITED Director 2017-04-20 CURRENT 2001-08-20 Active
ANDREW MCCUE THE RESTAURANT GROUP LIMITED Director 2016-09-19 CURRENT 1954-10-22 Active
ANDREW MCCUE BRUNNING AND PRICE LIMITED Director 2016-09-19 CURRENT 1981-02-03 Active
ANDREW MCCUE BLUBECKERS LIMITED Director 2016-09-19 CURRENT 1986-03-03 Active
ANDREW MCCUE CHIQUITO LIMITED Director 2016-09-19 CURRENT 1984-10-11 Liquidation
ANDREW MCCUE TRG (HOLDINGS) LIMITED Director 2016-09-19 CURRENT 2005-09-07 Active
ANDREW MCCUE HOSTELWORLD GROUP PLC Director 2015-10-14 CURRENT 2015-10-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-04Resolutions passed:<ul><li>Resolution Name change 01/11/2023</ul>
2023-12-04Resolutions passed:<ul><li>Resolution Name change 01/11/2023<li>Resolution passed adopt articles</ul>
2023-12-04Memorandum articles filed
2023-12-04Resolutions passed:<ul><li>Resolution on securities</ul>
2023-11-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008944260005
2023-11-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008944260006
2023-11-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008944260007
2023-11-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008944260008
2023-11-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008944260009
2023-11-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008944260010
2023-07-21APPOINTMENT TERMINATED, DIRECTOR KIRK DYSON DAVIS
2023-07-21APPOINTMENT TERMINATED, DIRECTOR ANDREW HEDLEY HORNBY
2023-06-22CONFIRMATION STATEMENT MADE ON 22/06/23, WITH NO UPDATES
2023-05-02REGISTRATION OF A CHARGE / CHARGE CODE 008944260010
2022-12-30REGISTRATION OF A CHARGE / CHARGE CODE 008944260009
2022-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 008944260009
2022-12-29REGISTRATION OF A CHARGE / CHARGE CODE 008944260008
2022-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 008944260008
2022-10-17AAFULL ACCOUNTS MADE UP TO 02/01/22
2022-08-25Notice of completion of voluntary arrangement
2022-08-25Voluntary arrangement supervisor's abstract of receipts and payments to 2022-06-28
2022-08-25CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2022-06-28
2022-08-25CVA4Notice of completion of voluntary arrangement
2022-06-22CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES
2022-06-14TM02Termination of appointment of Jean-Paul Rabin on 2022-06-10
2022-02-04CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES
2021-10-05AAFULL ACCOUNTS MADE UP TO 27/12/20
2021-08-19CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2021-06-28
2021-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 008944260007
2021-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 008944260005
2021-05-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008944260004
2021-05-06AAFULL ACCOUNTS MADE UP TO 29/12/19
2020-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 008944260004
2020-07-09CVA1Notice to Registrar of companies voluntary arrangement taking effect
2020-06-23MEM/ARTSARTICLES OF ASSOCIATION
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES
2020-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ANGELO GEORGE GABRILATSOU
2020-03-20AP01DIRECTOR APPOINTED MR MARK RUSSELL CHAMBERS
2020-03-19RES13Resolutions passed:
  • Facility agreement/group debenture/intercreditor agreement/purchase agreement/company documents 02/03/2020
  • ALTER ARTICLES
2020-02-12TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER MARK HUMPHRIES
2019-12-27AP01DIRECTOR APPOINTED MR OLIVER MARK HUMPHRIES
2019-12-24AP01DIRECTOR APPOINTED MR ANGELO GEORGE GABRILATSOU
2019-12-12AAFULL ACCOUNTS MADE UP TO 30/12/18
2019-10-24AP01DIRECTOR APPOINTED MR ANDREW HEDLEY HORNBY
2019-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 008944260003
2019-09-16AP03Appointment of Mr Jean-Paul Rabin as company secretary on 2019-09-12
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH NO UPDATES
2019-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCCUE
2019-01-28TM02Termination of appointment of Ace Company Services Limited on 2019-01-16
2019-01-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-01-08RES01ADOPT ARTICLES 08/01/19
2018-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 008944260002
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES
2018-03-16AP04Appointment of Ace Company Services Limited as company secretary on 2018-03-12
2018-03-09TM02Termination of appointment of James David Seton Adams on 2018-03-09
2018-02-05AP01DIRECTOR APPOINTED MR KIRK DYSON DAVIS
2018-02-05AP01DIRECTOR APPOINTED MR KIRK DYSON DAVIS
2017-10-09AAFULL ACCOUNTS MADE UP TO 01/01/17
2017-09-29AP03Appointment of Mr James David Seton Adams as company secretary on 2017-09-29
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 3437461
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR BARRY GRAHAM KIRK NIGHTINGALE
2017-03-15TM02Termination of appointment of Alex Charles Newton Small on 2017-03-10
2016-10-11AAFULL ACCOUNTS MADE UP TO 27/12/15
2016-09-26AP01DIRECTOR APPOINTED MR ANDREW MCCUE
2016-08-15TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL PETER BREITHAUPT
2016-06-27AP01DIRECTOR APPOINTED MR BARRY GRAHAM KIRK NIGHTINGALE
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 3437461
2016-06-22AR0122/06/16 FULL LIST
2016-06-22AR0122/06/16 FULL LIST
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARK ANTHONY CRITOPH
2015-10-08AAFULL ACCOUNTS MADE UP TO 28/12/14
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 3437461
2015-06-24AR0122/06/15 ANNUAL RETURN FULL LIST
2014-09-30AAFULL ACCOUNTS MADE UP TO 29/12/13
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PAGE
2014-09-01AP01DIRECTOR APPOINTED MR DANIEL PETER BREITHAUPT
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 3437461
2014-06-23AR0122/06/14 ANNUAL RETURN FULL LIST
2013-10-03AAFULL ACCOUNTS MADE UP TO 30/12/12
2013-07-18AR0122/06/13 ANNUAL RETURN FULL LIST
2013-05-16TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA CORZINE
2013-04-12AP03SECRETARY APPOINTED MR ALEX CHARLES NEWTON SMALL
2013-04-12TM02APPOINTMENT TERMINATED, SECRETARY ROBERT MORGAN
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MORGAN
2012-10-03AAFULL ACCOUNTS MADE UP TO 01/01/12
2012-07-03AR0122/06/12 FULL LIST
2011-11-10RES15CHANGE OF NAME 10/11/2011
2011-11-10CERTNMCOMPANY NAME CHANGED CITY CENTRE RESTAURANTS (UK) LIMITED CERTIFICATE ISSUED ON 10/11/11
2011-11-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-09-07AAFULL ACCOUNTS MADE UP TO 02/01/11
2011-06-28AR0122/06/11 FULL LIST
2010-09-28AAFULL ACCOUNTS MADE UP TO 27/12/09
2010-07-17AR0122/06/10 FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAGE / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN MORGAN / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN CORZINE / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK ANTHONY CRITOPH / 24/11/2009
2009-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT JOHN MORGAN / 24/11/2009
2009-07-10363aRETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2009-07-07AAFULL ACCOUNTS MADE UP TO 28/12/08
2008-12-01AAFULL ACCOUNTS MADE UP TO 30/12/07
2008-11-17288bAPPOINTMENT TERMINATED DIRECTOR KEVIN BACON
2008-07-01363aRETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS
2008-03-03AUDAUDITOR'S RESIGNATION
2008-01-07AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-01-02RES13RE FACILITY AGREEMENT 19/12/07
2007-06-28363aRETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 01/01/06
2006-09-26287REGISTERED OFFICE CHANGED ON 26/09/06 FROM: 56/62 WILTON ROAD LONDON SW1V 1DE
2006-09-26353LOCATION OF REGISTER OF MEMBERS
2006-07-21288cDIRECTOR'S PARTICULARS CHANGED
2006-07-03363aRETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS
2006-01-20288cDIRECTOR'S PARTICULARS CHANGED
2005-09-01288cDIRECTOR'S PARTICULARS CHANGED
2005-08-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-20363sRETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS
2005-03-04288cDIRECTOR'S PARTICULARS CHANGED
2004-12-02288aNEW DIRECTOR APPOINTED
2004-08-24288cDIRECTOR'S PARTICULARS CHANGED
2004-07-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-15363sRETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS
2004-07-09AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-09288cDIRECTOR'S PARTICULARS CHANGED
2004-04-15288cDIRECTOR'S PARTICULARS CHANGED
2004-04-14288bDIRECTOR RESIGNED
2004-03-25RES13FACILITY AGREEEMENT 18/12/03
2004-01-07AUDAUDITOR'S RESIGNATION
2003-12-10288aNEW DIRECTOR APPOINTED
2003-12-10288bDIRECTOR RESIGNED
2003-10-22288aNEW DIRECTOR APPOINTED
2003-07-28288aNEW DIRECTOR APPOINTED
2003-07-13363sRETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS
2003-06-25AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-02288aNEW SECRETARY APPOINTED
2003-03-19288bSECRETARY RESIGNED
2002-07-31AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-30AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to BTG LEISURE HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BTG LEISURE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1979-09-18 Outstanding BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2013-12-29
Annual Accounts
2012-12-30
Annual Accounts
2012-01-01
Annual Accounts
2011-01-02
Annual Accounts
2009-12-27

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

Intangible Assets
Patents
We have not found any records of BTG LEISURE HOLDINGS LIMITED registering or being granted any patents
Domain Names

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  

Trademarks

Trademark applications by BTG LEISURE HOLDINGS LIMITED

BTG LEISURE HOLDINGS LIMITED is the Original Applicant for the trademark Image for mark UK00003077332 Frankie & Benny's New York Italian Restaurant & Bar ™ (UK00003077332) through the UKIPO on the 2014-10-16
Trademark classes: Meat, fish, poultry and game; sea foods; fruit and vegetables, all being preserved, dried, frozen, frosted, cooked, or processed; preparations made from all the aforesaid goods; prepared meals and constituents for meals; dairy products; fruit and dairy desserts; fruits salads; milk and milk products; milk drinks, flavoured milk drinks; drinks made from dairy products; milk shakes; milk-based floats; soups; sweet spreads, savoury spreads; pastes; milk beverages; fruit fillings; snack foods; proteinaceous substances; dips; meat extracts; yoghurt; jellies; jams; eggs; edible oils and fats; prepared meals containing tofu; prepared foodstuffs. Coffee, artificial coffee; mixtures of coffee and chicory, chicory and chicory mixtures, all for use as substitutes for coffee; tea; cocoa; sugar; rice; tapioca; sago; pasta; flour and preparations made from cereals, bread, pastry and confectionery; bread; pastry; confectionery; prepared meals containing pasta, bread, cereals and/or pastry; prepared meals and constituents for meals; pizzas, pizza bases; sauces and toppings for pizzas; sauces for pasta and rice; ices; ice cream; ice cream products; frozen yoghurt; frozen confections; desserts; mousses; sorbets; yeast; baking-powder; salt; mustard; vinegar; sauces; condiments; seasonings; salad dressings; mayonnaise; dips; savoury dips, mixes; chutneys; spreads; honey; treacle; spices; biscuits; cakes; pastries; pies; chocolate and chocolate products; desserts; snack foods; prepared foodstuffs included in class 30; drinks; chocolate flavoured milk drinks; fruit sauces; mousses. Beers; mineral and aerated waters and other non-alcoholic drinks; fruit drinks and fruit juices; syrups and other preparations for making beverages; non-alcoholic drinks. Alcoholic beverages (except beers); alcoholic drinks. Services for providing food and drink; cafes; restaurants; cafeterias; catering services; coffee shop services; coffee bar services; bars and bar services; public house services; wine bars; diner services, provision of food and/or drink for consumption on and/or off premises; take-away services, booking and reservation services for restaurants.
BTG LEISURE HOLDINGS LIMITED is the Original Applicant for the trademark Image for mark UK00003077340 New York Italian Restaurant & Bar ™ (UK00003077340) through the UKIPO on the 2014-10-16
Trademark class: Services for providing food and drink; cafes; restaurants; cafeterias; catering services; coffee shop services; coffee bar services; bars and bar services; public house services; wine bars; diner services, provision of food and/or drink for consumption on and/or off premises; take-away services, booking and reservation services for restaurants.
Income
Government Income

Government spend with BTG LEISURE HOLDINGS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
KMBC 2015-03-23 GBP £701 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.

Outgoings
Business Rates/Property Tax
Business rates information was found for BTG LEISURE HOLDINGS LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Restaurant and Premises UNIT 13 CROWN POINT RETAIL PARK HUNSLET LANE LEEDS LS10 1ET 96,00001/12/2011
Restaurant and Premises UNIT R2 WHITE ROSE SHOPPING CENTRE LEEDS LS11 8LU 370,00025/05/2013

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.

Import/Export of Goods
Goods imported/exported by BTG LEISURE HOLDINGS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-02-0149119100Pictures, prints and photographs, n.e.s.
2015-02-0049119100Pictures, prints and photographs, n.e.s.
2014-10-0139264000Statuettes and other ornamental articles, of plastics
2014-10-0149119100Pictures, prints and photographs, n.e.s.
2014-06-0139264000Statuettes and other ornamental articles, of plastics
2014-06-0149119100Pictures, prints and photographs, n.e.s.
2014-04-0149119100Pictures, prints and photographs, n.e.s.
2014-01-0139264000Statuettes and other ornamental articles, of plastics
2014-01-0149119100Pictures, prints and photographs, n.e.s.
2013-11-0139264000Statuettes and other ornamental articles, of plastics
2013-11-0149119100Pictures, prints and photographs, n.e.s.
2013-04-0139264000Statuettes and other ornamental articles, of plastics
2013-04-0149119100Pictures, prints and photographs, n.e.s.
2012-09-0139264000Statuettes and other ornamental articles, of plastics
2012-09-0149119100Pictures, prints and photographs, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BTG LEISURE HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BTG LEISURE HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.