Company NameBTG Leisure Holdings Limited
DirectorsAdrian Rowland Walker and Alan Morgan
Company StatusActive
Company Number00894426
CategoryPrivate Limited Company
Incorporation Date20 December 1966(57 years, 4 months ago)
Previous Names7

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Adrian Rowland Walker
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2023(56 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElsley House Lower Ground Floor, Elsley House
24/30 Great Titchfield Street
London
Gb
W1W 8BF
Director NameMr Alan Morgan
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2023(56 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElsley House Lower Ground Floor, Elsley House
24/30 Great Titchfield Street
London
Gb
W1W 8BF
Director NameMichael Howard Brower
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(24 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 December 1992)
RoleCompany Director
Correspondence Address14 Well Road
Hampstead
London
NW3 1LH
Director NamePhillip Kaye
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(24 years, 6 months after company formation)
Appointment Duration3 years (resigned 30 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 12 46 Upper Grosvenor Street
London
W1X 9PG
Director NameReginald Kaye
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(24 years, 6 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 16 February 1992)
RoleCompany Director
Correspondence Address10 Redington Road
Hampstead
London
NW3 7RG
Secretary NameMr John David Wittich
NationalityBritish
StatusResigned
Appointed22 June 1991(24 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 41 St Georges Square
London
SW1V 3QN
Director NameBruce William McLaren Johnston
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1992(26 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Douglas Road
Blairgowrie
Perthshire
PH10 6TR
Scotland
Director NameJames Philip Godfrey Naylor
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(26 years, 9 months after company formation)
Appointment Duration7 years (resigned 02 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Cublington
Leighton Buzzard
Beds
LU7 0LQ
Director NameMr Andrew Graham Guy
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(27 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 17 November 2003)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address5 Ailanthus 65 Wood Lane
Highgate
London
N6 5UD
Director NameMemet Omur Ramazanoglu
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityTurkish
StatusResigned
Appointed30 June 1994(27 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 October 1995)
RoleManaging Director(Restaurateur
Correspondence Address48a Clifton Gardens
Maida Vale
London
W9 1AU
Director NameScott Charlesworth
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(29 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 December 2000)
RoleCompany Director
Correspondence Address38 Mount Park Road
London
W5 2RS
Director NameMr John Edward Morrison
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityScottish
StatusResigned
Appointed01 October 1996(29 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 August 1997)
RoleCatering Director
Country of ResidenceEngland
Correspondence AddressThe Hoppings
High Street, Catworth
Huntingdon
Cambridgeshire
PE28 0PF
Director NameMr David Raymond Potts
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(32 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2004)
RoleHuman Resources Director
Country of ResidenceEngland
Correspondence Address46 Strathleven Road
London
SW2 5LA
Director NameTina English
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(32 years, 1 month after company formation)
Appointment Duration2 years (resigned 15 February 2001)
RoleMarketing
Correspondence Address8 Kensington Court Place
Kensington
London
W8 5BJ
Director NameJames Michael Alexander Horler
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(32 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 October 2001)
RoleOperations Director
Correspondence AddressHunters Lodge
Barn Lane, Sedgeberrow
Evesham
Worcestershire
WR11 6UR
Director NamePeter Kevin Pullan
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(33 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 November 2000)
RoleRestaurateur
Correspondence Address20 Rowington Close
Luton
Bedfordshire
LU2 9TZ
Director NameMr Andrew Page
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(34 years, 7 months after company formation)
Appointment Duration13 years, 1 month (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-7 Marshalsea Road Borough
London
SE1 1EP
Secretary NameAndrew Page
NationalityBritish
StatusResigned
Appointed01 August 2001(34 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 March 2003)
RoleCompany Director
Correspondence Address9 Cranmer Road
Sevenoaks
Kent
TN13 2AT
Secretary NameRobert John Morgan
NationalityBritish
StatusResigned
Appointed04 March 2003(36 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 05 April 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5-7 Marshalsea Road Borough
London
SE1 1EP
Director NameMr Kevin John Bacon
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(36 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 November 2008)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence AddressFields Grange
Welshampton
Ellesmere
Salop
SY12 0NP
Wales
Director NamePatricia Ann Corzine
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2003(36 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 15 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-7 Marshalsea Road Borough
London
SE1 1EP
Director NameRobert John Morgan
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(36 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 05 April 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5-7 Marshalsea Road Borough
London
SE1 1EP
Director NameMr Stephen Mark Anthony Critoph
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2004(37 years, 9 months after company formation)
Appointment Duration11 years, 7 months (resigned 29 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-7 Marshalsea Road Borough
London
SE1 1EP
Secretary NameMr Alex Charles Newton Small
StatusResigned
Appointed05 April 2013(46 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 March 2017)
RoleCompany Director
Correspondence Address5-7 Marshalsea Road Borough
London
SE1 1EP
Director NameMr Daniel Peter Breithaupt
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(47 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-7 Marshalsea Road
London
SE1 1EP
Director NameMr Barry Graham Kirk Nightingale
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2016(49 years, 6 months after company formation)
Appointment Duration10 months (resigned 21 April 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address5-7 Marshalsea Road
London
SE1 1EP
Director NameMr Andrew McCue
Date of BirthDecember 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed19 September 2016(49 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2019)
RoleChief Executive Officer
Country of ResidenceIreland
Correspondence Address5-7 Marshalsea Road
London
SE1 1EP
Secretary NameMr James David Seton Adams
StatusResigned
Appointed29 September 2017(50 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 09 March 2018)
RoleCompany Director
Correspondence Address5-7 Marshalsea Road Borough
London
SE1 1EP
Director NameMr Kirk Dyson Davis
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2018(51 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5-7 Marshalsea Road Borough
London
SE1 1EP
Secretary NameMr Jean-Paul Rabin
StatusResigned
Appointed12 September 2019(52 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 June 2022)
RoleCompany Director
Correspondence Address5-7 Marshalsea Road Borough
London
SE1 1EP
Director NameMr Andrew Hedley Hornby
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2019(52 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-7 Marshalsea Road Borough
London
SE1 1EP
Director NameMr Angelo George Gabrilatsou
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2019(53 years after company formation)
Appointment Duration5 months (resigned 20 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-7 Marshalsea Road Borough
London
SE1 1EP
Director NameMr Oliver Mark Humphries
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2019(53 years after company formation)
Appointment Duration1 month, 1 week (resigned 27 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-7 Marshalsea Road Borough
London
SE1 1EP
Director NameMr Mark Russell Chambers
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2020(53 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-7 Marshalsea Road
London
SE1 1EP
Secretary NameAce Company Services Limited (Corporation)
StatusResigned
Appointed12 March 2018(51 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 16 January 2019)
Correspondence Address28a Fawcett Street
London
SW10 9EZ

Contact

Websitewww.trgplc.com/
Telephone020 31175001
Telephone regionLondon

Location

Registered AddressElsley House Lower Ground Floor, Elsley House
24/30 Great Titchfield Street
London
Gb
W1W 8BF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£416,107,000
Gross Profit£84,810,000
Net Worth£73,097,000
Cash£10,856,000
Current Liabilities£279,412,000

Accounts

Latest Accounts1 January 2023 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 June 2023 (10 months ago)
Next Return Due6 July 2024 (2 months, 2 weeks from now)

Charges

22 December 2022Delivered on: 30 December 2022
Persons entitled: Glas Trust Corporation Limited as Security Agent

Classification: A registered charge
Particulars: Trademark with registration number UK00003143923, registration date 27/05/2016; trademark with registration number UK00003143867, registration date 03/08/2018; and other intellectual property listed in schedule 3 of the charging document.
Outstanding
22 December 2022Delivered on: 29 December 2022
Persons entitled: Glas Trust Corporation Limited as Security Agent

Classification: A registered charge
Particulars: Property known as chiquito, northampton, chevys music bar, walter tull way, sixfields, northampton NN5 5QJ, with title number NN165862, and additional properties listed in the properties schedule of the attached charging document.
Outstanding
28 May 2021Delivered on: 4 June 2021
Persons entitled: Glas Trust Corporation Limited as Security Agent and Trustee for the Secured Parties Defined in an Intercreditor Agreement Dated 9 March 2021

Classification: A registered charge
Particulars: Chiquito ipswich - land lying to the south of nacton road, ipswich with title number SK347996; and frankie and benny’s ipswich - land lying to the south of nacton road, ipswich with title number SK347996.
Outstanding
14 May 2021Delivered on: 27 May 2021
Persons entitled: Glas Trust Corporation Limited as Security Agent and Trustee for the Secured Parties Defined in an Intercreditor Agreement Dated 9 March 2021

Classification: A registered charge
Particulars: Eu trademark registration number 009852906 and the additional ip listed in schedule 3 of the attached charging document.
Outstanding
14 May 2021Delivered on: 27 May 2021
Persons entitled: Glas Trust Corporation Limited as Security Agent and Trustee for the Secured Parties Defined in an Intercreditor Agreement Dated 9 March 2021

Classification: A registered charge
Particulars: Title numbers NN165862, LL261558, NK439577, SGL518500 and the additional properties listed in the schedule of the attached charging document.
Outstanding
7 October 2019Delivered on: 14 October 2019
Persons entitled: Rbc Europe Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
19 December 2018Delivered on: 19 December 2018
Persons entitled: Rbc Europe Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
27 April 2023Delivered on: 2 May 2023
Persons entitled: Glas Trust Corporation Limited as Security Agent

Classification: A registered charge
Particulars: Property with title number SK347996, branch number 2032, chiquito, ipswich, land lying to the south of nacton road, ipswich; property with title number SK347996, branch number 5238, frankie and benny’s, ipswich, land lying to the south of nacton road, ipswich.
Outstanding
10 September 1979Delivered on: 18 September 1979
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hotel new ambassadors, 1,3,5,7,9 and 11 woburn walk and 12 and 14 duke's road WC1 london borough of camden title no. 392247.
Outstanding
9 July 2020Delivered on: 17 July 2020
Satisfied on: 13 May 2021
Persons entitled: Rbc Europe Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Fully Satisfied

Filing History

1 November 2023Company name changed the restaurant group (uk) LIMITED\certificate issued on 01/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-01
(3 pages)
1 November 2023All of the property or undertaking has been released from charge 008944260006 (1 page)
1 November 2023All of the property or undertaking has been released from charge 008944260007 (1 page)
1 November 2023All of the property or undertaking has been released from charge 008944260005 (1 page)
1 November 2023All of the property or undertaking has been released from charge 008944260008 (1 page)
1 November 2023All of the property or undertaking has been released from charge 008944260009 (1 page)
1 November 2023All of the property or undertaking has been released from charge 008944260010 (1 page)
31 October 2023Statement of capital following an allotment of shares on 30 October 2023
  • GBP 34,375,612
(3 pages)
31 October 2023Cessation of Trg (Holdings) Limited as a person with significant control on 30 October 2023 (1 page)
31 October 2023Notification of Baltra Bidco Limited as a person with significant control on 30 October 2023 (2 pages)
30 October 2023Termination of appointment of Mark Russell Chambers as a director on 30 October 2023 (1 page)
30 October 2023Appointment of Mr Alan Morgan as a director on 30 October 2023 (2 pages)
30 October 2023Registered office address changed from 5-7 Marshalsea Road Borough London SE1 1EP to Elsley House Lower Ground Floor, Elsley House 24/30 Great Titchfield Street London Gb W1W 8BF on 30 October 2023 (1 page)
30 October 2023Appointment of Mr Adrian Rowland Walker as a director on 30 October 2023 (2 pages)
21 July 2023Termination of appointment of Kirk Dyson Davis as a director on 30 June 2023 (1 page)
21 July 2023Termination of appointment of Andrew Hedley Hornby as a director on 30 June 2023 (1 page)
22 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
2 May 2023Registration of charge 008944260010, created on 27 April 2023 (22 pages)
30 December 2022Registration of charge 008944260009, created on 22 December 2022 (52 pages)
29 December 2022Registration of charge 008944260008, created on 22 December 2022 (28 pages)
17 October 2022Full accounts made up to 2 January 2022 (35 pages)
25 August 2022Voluntary arrangement supervisor's abstract of receipts and payments to 28 June 2022 (22 pages)
25 August 2022Notice of completion of voluntary arrangement (22 pages)
22 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
14 June 2022Termination of appointment of Jean-Paul Rabin as a secretary on 10 June 2022 (1 page)
4 February 2022Confirmation statement made on 22 June 2021 with no updates (3 pages)
5 October 2021Full accounts made up to 27 December 2020 (36 pages)
19 August 2021Voluntary arrangement supervisor's abstract of receipts and payments to 28 June 2021 (21 pages)
4 June 2021Registration of charge 008944260007, created on 28 May 2021 (23 pages)
27 May 2021Registration of charge 008944260005, created on 14 May 2021 (30 pages)
27 May 2021Registration of charge 008944260006, created on 14 May 2021 (57 pages)
13 May 2021Satisfaction of charge 008944260003 in full (1 page)
13 May 2021Satisfaction of charge 008944260002 in full (1 page)
13 May 2021Satisfaction of charge 008944260004 in full (1 page)
6 May 2021Full accounts made up to 29 December 2019 (33 pages)
17 July 2020Registration of charge 008944260004, created on 9 July 2020 (38 pages)
9 July 2020Notice to Registrar of companies voluntary arrangement taking effect (14 pages)
23 June 2020Memorandum and Articles of Association (6 pages)
22 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
20 May 2020Termination of appointment of Angelo George Gabrilatsou as a director on 20 May 2020 (1 page)
20 March 2020Appointment of Mr Mark Russell Chambers as a director on 17 March 2020 (2 pages)
19 March 2020Resolutions
  • RES13 ‐ Facility agreement/group debenture/intercreditor agreement/purchase agreement/company documents 02/03/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
12 February 2020Termination of appointment of Oliver Mark Humphries as a director on 27 January 2020 (1 page)
27 December 2019Appointment of Mr Oliver Mark Humphries as a director on 17 December 2019 (2 pages)
24 December 2019Appointment of Mr Angelo George Gabrilatsou as a director on 17 December 2019 (2 pages)
12 December 2019Full accounts made up to 30 December 2018 (45 pages)
24 October 2019Appointment of Mr Andrew Hedley Hornby as a director on 2 October 2019 (2 pages)
14 October 2019Registration of charge 008944260003, created on 7 October 2019 (37 pages)
16 September 2019Appointment of Mr Jean-Paul Rabin as a secretary on 12 September 2019 (2 pages)
8 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
5 July 2019Termination of appointment of Andrew Mccue as a director on 30 June 2019 (1 page)
28 January 2019Termination of appointment of Ace Company Services Limited as a secretary on 16 January 2019 (1 page)
15 January 2019Satisfaction of charge 1 in full (4 pages)
8 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
19 December 2018Registration of charge 008944260002, created on 19 December 2018 (35 pages)
1 October 2018Full accounts made up to 31 December 2017 (39 pages)
6 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
16 March 2018Appointment of Ace Company Services Limited as a secretary on 12 March 2018 (2 pages)
9 March 2018Termination of appointment of James David Seton Adams as a secretary on 9 March 2018 (1 page)
5 February 2018Appointment of Mr Kirk Dyson Davis as a director on 5 February 2018 (2 pages)
9 October 2017Full accounts made up to 1 January 2017 (36 pages)
9 October 2017Full accounts made up to 1 January 2017 (36 pages)
29 September 2017Appointment of Mr James David Seton Adams as a secretary on 29 September 2017 (2 pages)
29 September 2017Appointment of Mr James David Seton Adams as a secretary on 29 September 2017 (2 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
26 April 2017Termination of appointment of Barry Graham Kirk Nightingale as a director on 21 April 2017 (1 page)
26 April 2017Termination of appointment of Barry Graham Kirk Nightingale as a director on 21 April 2017 (1 page)
15 March 2017Termination of appointment of Alex Charles Newton Small as a secretary on 10 March 2017 (1 page)
15 March 2017Termination of appointment of Alex Charles Newton Small as a secretary on 10 March 2017 (1 page)
11 October 2016Full accounts made up to 27 December 2015 (29 pages)
11 October 2016Full accounts made up to 27 December 2015 (29 pages)
26 September 2016Appointment of Mr Andrew Mccue as a director on 19 September 2016 (2 pages)
26 September 2016Appointment of Mr Andrew Mccue as a director on 19 September 2016 (2 pages)
15 August 2016Termination of appointment of Daniel Peter Breithaupt as a director on 12 August 2016 (1 page)
15 August 2016Termination of appointment of Daniel Peter Breithaupt as a director on 12 August 2016 (1 page)
27 June 2016Appointment of Mr Barry Graham Kirk Nightingale as a director on 20 June 2016 (2 pages)
27 June 2016Appointment of Mr Barry Graham Kirk Nightingale as a director on 20 June 2016 (2 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 3,437,461
(4 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 3,437,461
(4 pages)
9 May 2016Termination of appointment of Stephen Mark Anthony Critoph as a director on 29 April 2016 (1 page)
9 May 2016Termination of appointment of Stephen Mark Anthony Critoph as a director on 29 April 2016 (1 page)
8 October 2015Full accounts made up to 28 December 2014 (27 pages)
8 October 2015Full accounts made up to 28 December 2014 (27 pages)
24 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 3,437,461
(4 pages)
24 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 3,437,461
(4 pages)
30 September 2014Full accounts made up to 29 December 2013 (26 pages)
30 September 2014Full accounts made up to 29 December 2013 (26 pages)
1 September 2014Termination of appointment of Andrew Page as a director on 1 September 2014 (1 page)
1 September 2014Appointment of Mr Daniel Peter Breithaupt as a director on 1 September 2014 (2 pages)
1 September 2014Termination of appointment of Andrew Page as a director on 1 September 2014 (1 page)
1 September 2014Appointment of Mr Daniel Peter Breithaupt as a director on 1 September 2014 (2 pages)
1 September 2014Termination of appointment of Andrew Page as a director on 1 September 2014 (1 page)
1 September 2014Appointment of Mr Daniel Peter Breithaupt as a director on 1 September 2014 (2 pages)
23 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 3,437,461
(4 pages)
23 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 3,437,461
(4 pages)
3 October 2013Full accounts made up to 30 December 2012 (26 pages)
3 October 2013Full accounts made up to 30 December 2012 (26 pages)
18 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
18 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
16 May 2013Termination of appointment of Patricia Corzine as a director (1 page)
16 May 2013Termination of appointment of Patricia Corzine as a director (1 page)
12 April 2013Appointment of Mr Alex Charles Newton Small as a secretary (1 page)
12 April 2013Termination of appointment of Robert Morgan as a director (1 page)
12 April 2013Termination of appointment of Robert Morgan as a director (1 page)
12 April 2013Appointment of Mr Alex Charles Newton Small as a secretary (1 page)
12 April 2013Termination of appointment of Robert Morgan as a secretary (1 page)
12 April 2013Termination of appointment of Robert Morgan as a secretary (1 page)
3 October 2012Full accounts made up to 1 January 2012 (26 pages)
3 October 2012Full accounts made up to 1 January 2012 (26 pages)
3 October 2012Full accounts made up to 1 January 2012 (26 pages)
3 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
10 November 2011Company name changed city centre restaurants (uk) LIMITED\certificate issued on 10/11/11
  • RES15 ‐ Change company name resolution on 2011-11-10
(2 pages)
10 November 2011Company name changed city centre restaurants (uk) LIMITED\certificate issued on 10/11/11
  • RES15 ‐ Change company name resolution on 2011-11-10
(2 pages)
10 November 2011Change of name notice (2 pages)
10 November 2011Change of name notice (2 pages)
7 September 2011Full accounts made up to 2 January 2011 (26 pages)
7 September 2011Full accounts made up to 2 January 2011 (26 pages)
7 September 2011Full accounts made up to 2 January 2011 (26 pages)
28 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
28 September 2010Full accounts made up to 27 December 2009 (26 pages)
28 September 2010Full accounts made up to 27 December 2009 (26 pages)
17 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
17 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
24 November 2009Director's details changed for Andrew Page on 24 November 2009 (2 pages)
24 November 2009Secretary's details changed for Robert John Morgan on 24 November 2009 (1 page)
24 November 2009Secretary's details changed for Robert John Morgan on 24 November 2009 (1 page)
24 November 2009Director's details changed for Stephen Mark Anthony Critoph on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Andrew Page on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Robert John Morgan on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Robert John Morgan on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Stephen Mark Anthony Critoph on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Patricia Ann Corzine on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Patricia Ann Corzine on 24 November 2009 (2 pages)
10 July 2009Return made up to 22/06/09; full list of members (4 pages)
10 July 2009Return made up to 22/06/09; full list of members (4 pages)
7 July 2009Full accounts made up to 28 December 2008 (35 pages)
7 July 2009Full accounts made up to 28 December 2008 (35 pages)
1 December 2008Full accounts made up to 30 December 2007 (25 pages)
1 December 2008Full accounts made up to 30 December 2007 (25 pages)
17 November 2008Appointment terminated director kevin bacon (1 page)
17 November 2008Appointment terminated director kevin bacon (1 page)
1 July 2008Return made up to 22/06/08; full list of members (5 pages)
1 July 2008Return made up to 22/06/08; full list of members (5 pages)
3 March 2008Auditor's resignation (1 page)
3 March 2008Auditor's resignation (1 page)
7 January 2008Full accounts made up to 31 December 2006 (21 pages)
7 January 2008Full accounts made up to 31 December 2006 (21 pages)
2 January 2008Resolutions
  • RES13 ‐ Re facility agreement 19/12/07
(3 pages)
2 January 2008Resolutions
  • RES13 ‐ Re facility agreement 19/12/07
(3 pages)
28 June 2007Return made up to 22/06/07; full list of members (3 pages)
28 June 2007Return made up to 22/06/07; full list of members (3 pages)
4 November 2006Full accounts made up to 1 January 2006 (20 pages)
4 November 2006Full accounts made up to 1 January 2006 (20 pages)
4 November 2006Full accounts made up to 1 January 2006 (20 pages)
26 September 2006Location of register of members (1 page)
26 September 2006Registered office changed on 26/09/06 from: 56/62 wilton road london SW1V 1DE (1 page)
26 September 2006Registered office changed on 26/09/06 from: 56/62 wilton road london SW1V 1DE (1 page)
26 September 2006Location of register of members (1 page)
21 July 2006Director's particulars changed (1 page)
21 July 2006Director's particulars changed (1 page)
3 July 2006Return made up to 22/06/06; full list of members (3 pages)
3 July 2006Return made up to 22/06/06; full list of members (3 pages)
20 January 2006Director's particulars changed (1 page)
20 January 2006Director's particulars changed (1 page)
1 September 2005Director's particulars changed (1 page)
1 September 2005Director's particulars changed (1 page)
4 August 2005Full accounts made up to 31 December 2004 (17 pages)
4 August 2005Full accounts made up to 31 December 2004 (17 pages)
20 July 2005Return made up to 22/06/05; full list of members (3 pages)
20 July 2005Return made up to 22/06/05; full list of members (3 pages)
4 March 2005Director's particulars changed (1 page)
4 March 2005Director's particulars changed (1 page)
2 December 2004New director appointed (2 pages)
2 December 2004New director appointed (2 pages)
24 August 2004Director's particulars changed (1 page)
24 August 2004Director's particulars changed (1 page)
15 July 2004Return made up to 22/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 July 2004Return made up to 22/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 July 2004Full accounts made up to 31 December 2003 (17 pages)
9 July 2004Full accounts made up to 31 December 2003 (17 pages)
9 June 2004Director's particulars changed (1 page)
9 June 2004Director's particulars changed (1 page)
15 April 2004Director's particulars changed (1 page)
15 April 2004Director's particulars changed (1 page)
14 April 2004Director resigned (1 page)
14 April 2004Director resigned (1 page)
25 March 2004Resolutions
  • RES13 ‐ Facility agreeement 18/12/03
(2 pages)
25 March 2004Resolutions
  • RES13 ‐ Facility agreeement 18/12/03
(2 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
10 December 2003New director appointed (2 pages)
10 December 2003Director resigned (1 page)
10 December 2003Director resigned (1 page)
10 December 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
28 July 2003New director appointed (2 pages)
28 July 2003New director appointed (2 pages)
13 July 2003Return made up to 22/06/03; full list of members (7 pages)
13 July 2003Return made up to 22/06/03; full list of members (7 pages)
25 June 2003Full accounts made up to 31 December 2002 (18 pages)
25 June 2003Full accounts made up to 31 December 2002 (18 pages)
2 April 2003New secretary appointed (1 page)
2 April 2003New secretary appointed (1 page)
19 March 2003Secretary resigned (1 page)
19 March 2003Secretary resigned (1 page)
31 July 2002Full accounts made up to 31 December 2001 (18 pages)
31 July 2002Full accounts made up to 31 December 2001 (18 pages)
30 July 2002Auditor's resignation (1 page)
30 July 2002Auditor's resignation (1 page)
12 July 2002Return made up to 22/06/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 July 2002Return made up to 22/06/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 August 2001New secretary appointed;new director appointed (2 pages)
8 August 2001Secretary resigned;director resigned (1 page)
8 August 2001Secretary resigned;director resigned (1 page)
8 August 2001New secretary appointed;new director appointed (2 pages)
25 July 2001Full accounts made up to 31 December 2000 (18 pages)
25 July 2001Full accounts made up to 31 December 2000 (18 pages)
10 July 2001Return made up to 22/06/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 July 2001Return made up to 22/06/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
12 January 2001Director resigned (1 page)
12 January 2001Director resigned (1 page)
2 November 2000Full accounts made up to 2 January 2000 (18 pages)
2 November 2000Full accounts made up to 2 January 2000 (18 pages)
2 November 2000Full accounts made up to 2 January 2000 (18 pages)
27 July 2000Return made up to 22/06/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 July 2000Return made up to 22/06/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
2 November 1999Full group accounts made up to 3 January 1999 (19 pages)
2 November 1999Full group accounts made up to 3 January 1999 (19 pages)
2 November 1999Full group accounts made up to 3 January 1999 (19 pages)
27 July 1999New director appointed (2 pages)
27 July 1999New director appointed (2 pages)
21 July 1999Return made up to 22/06/99; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 21/07/99
(11 pages)
21 July 1999Return made up to 22/06/99; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 21/07/99
(11 pages)
20 July 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
11 February 1999New director appointed (2 pages)
11 February 1999New director appointed (2 pages)
11 February 1999New director appointed (2 pages)
11 February 1999New director appointed (2 pages)
11 February 1999New director appointed (2 pages)
11 February 1999New director appointed (2 pages)
30 October 1998Full group accounts made up to 28 December 1997 (17 pages)
30 October 1998Full group accounts made up to 28 December 1997 (17 pages)
11 April 1998New director appointed (2 pages)
11 April 1998New director appointed (2 pages)
3 November 1997Full group accounts made up to 29 December 1996 (17 pages)
3 November 1997Full group accounts made up to 29 December 1996 (17 pages)
6 October 1997Director resigned (1 page)
6 October 1997Director resigned (1 page)
23 July 1997Return made up to 22/06/97; no change of members (9 pages)
23 July 1997Return made up to 22/06/97; no change of members (9 pages)
22 October 1996Full group accounts made up to 31 December 1995 (18 pages)
22 October 1996Full group accounts made up to 31 December 1995 (18 pages)
15 October 1996New director appointed (2 pages)
15 October 1996New director appointed (2 pages)
15 October 1996New director appointed (2 pages)
15 October 1996New director appointed (2 pages)
18 July 1996Return made up to 22/06/96; full list of members (8 pages)
18 July 1996Return made up to 22/06/96; full list of members (8 pages)
20 October 1995Director resigned (1 page)
20 October 1995Director resigned (1 page)
31 July 1995Full group accounts made up to 1 January 1995 (18 pages)
31 July 1995Full group accounts made up to 1 January 1995 (18 pages)
31 July 1995Full group accounts made up to 1 January 1995 (18 pages)
20 July 1995Return made up to 22/06/95; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
20 July 1995Return made up to 22/06/95; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
16 May 1995Company name changed garfunkels restaurants LIMITED\certificate issued on 16/05/95 (2 pages)
16 May 1995Company name changed garfunkels restaurants LIMITED\certificate issued on 16/05/95 (2 pages)
12 May 1995Certificate of re-registration from Public Limited Company to Private (1 page)
12 May 1995Application for reregistration from PLC to private (1 page)
12 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
12 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
12 May 1995Application for reregistration from PLC to private (1 page)
12 May 1995Certificate of re-registration from Public Limited Company to Private (1 page)
12 May 1995Re-registration of Memorandum and Articles (12 pages)
12 May 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(13 pages)
12 May 1995Re-registration of Memorandum and Articles (12 pages)
12 May 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (149 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
30 July 1990Return made up to 22/06/90; full list of members (5 pages)
30 July 1990Return made up to 22/06/90; full list of members (5 pages)
4 August 1989Full group accounts made up to 1 January 1989 (19 pages)
4 August 1989Full group accounts made up to 1 January 1989 (19 pages)
4 August 1989Full group accounts made up to 1 January 1989 (19 pages)
7 February 1989Full group accounts made up to 3 January 1988 (20 pages)
7 February 1989Full group accounts made up to 3 January 1988 (20 pages)
7 February 1989Full group accounts made up to 3 January 1988 (20 pages)
21 November 1988Return made up to 21/06/88; full list of members (5 pages)
21 November 1988Return made up to 21/06/88; full list of members (5 pages)
5 August 1987Return made up to 24/06/87; bulk list available separately (5 pages)
5 August 1987Full group accounts made up to 28 December 1986 (22 pages)
5 August 1987Return made up to 24/06/87; bulk list available separately (5 pages)
5 August 1987Full group accounts made up to 28 December 1986 (22 pages)
4 August 1986Full accounts made up to 29 December 1985 (21 pages)
4 August 1986Full accounts made up to 29 December 1985 (21 pages)
4 August 1986Return made up to 25/06/86; full list of members (4 pages)
4 August 1986Return made up to 25/06/86; full list of members (4 pages)
20 October 1982Company name changed\certificate issued on 20/10/82 (2 pages)
20 October 1982Company name changed\certificate issued on 20/10/82 (2 pages)
28 January 1980Company name changed\certificate issued on 28/01/80 (5 pages)
28 January 1980Company name changed\certificate issued on 28/01/80 (5 pages)
18 September 1979Particulars of mortgage/charge (3 pages)
18 September 1979Particulars of mortgage/charge (3 pages)
20 December 1966Certificate of incorporation (1 page)
20 December 1966Certificate of incorporation (1 page)