Background WavePink WaveYellow Wave

TRAGARA RESTAURANT CO. LIMITED (01647856)

TRAGARA RESTAURANT CO. LIMITED (01647856) is an active UK company. incorporated on 2 July 1982. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. TRAGARA RESTAURANT CO. LIMITED has been registered for 43 years. Current directors include LINDEN, Michael David, MANKARIOUS, Nabil Aiad Gerges, ZNAS LIMITED.

Company Number
01647856
Status
active
Type
ltd
Incorporated
2 July 1982
Age
43 years
Address
Aubaine, London, W1U 4EP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
LINDEN, Michael David, MANKARIOUS, Nabil Aiad Gerges, ZNAS LIMITED
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAGARA RESTAURANT CO. LIMITED

TRAGARA RESTAURANT CO. LIMITED is an active company incorporated on 2 July 1982 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. TRAGARA RESTAURANT CO. LIMITED was registered 43 years ago.(SIC: 56101)

Status

active

Active since 43 years ago

Company No

01647856

LTD Company

Age

43 Years

Incorporated 2 July 1982

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 27 March 2024 - 30 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 31 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

ENDURING LIMITED
From: 2 July 1982To: 9 August 1982
Contact
Address

Aubaine 7 Moxon St London, W1U 4EP,

Previous Addresses

37-39 Kensington High Street London W8 5ED United Kingdom
From: 13 February 2020To: 23 October 2020
2nd Floor 243 Knightsbridge London SW7 1DN United Kingdom
From: 7 November 2018To: 13 February 2020
4th Floor 243 Knightsbridge London SW7 1DN
From: 2 July 1982To: 7 November 2018
Timeline

6 key events • 1982 - 2026

Funding Officers Ownership
Company Founded
Jul 82
Company Founded
Jul 82
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Nov 25
Director Joined
Feb 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

LINDEN, Michael David

Active
7 Moxon St, LondonW1U 4EP
Born July 1975
Director
Appointed 22 Oct 2025

MANKARIOUS, Nabil Aiad Gerges

Active
7 Moxon St, LondonW1U 4EP
Born March 1967
Director
Appointed 08 Aug 2024

ZNAS LIMITED

Active
Finchley Road, LondonNW3 5JS
Corporate director
Appointed 08 Aug 2024

KHOO, Stephen Hui Siang

Resigned
48 Wykeham Road, HarrowHA3 8LJ
Secretary
Appointed 30 Jun 1995
Resigned 19 Mar 2004

TOBI, Stella Kathleen

Resigned
64 Bolingbroke Grove, LondonSW11 6HE
Secretary
Appointed N/A
Resigned 30 Jun 1995

ZEIN, Bilal

Resigned
7 Moxon St, LondonW1U 4EP
Secretary
Appointed 16 Feb 2005
Resigned 08 Aug 2024

SECRETARIAL SERVICES LIMITED

Resigned
Russet Tiles, HildenboroughTN11 9LX
Corporate secretary
Appointed 19 Mar 2004
Resigned 16 Feb 2005

AMHURST, Anthony Francesco Lorenzo

Resigned
3 Ennismore Mews, LondonSW7 1AP
Born October 1942
Director
Appointed 06 Jun 2000
Resigned 19 Mar 2004

NAKKACH, Hani Bassam

Resigned
7 Moxon St, LondonW1U 4EP
Born November 1971
Director
Appointed 19 Mar 2004
Resigned 04 Nov 2025

TOBI, Sandro

Resigned
13 Morton Mews, LondonSW5 0TE
Born September 1934
Director
Appointed N/A
Resigned 06 Jun 2000

TOBI, Wendy Anne

Resigned
13 Morton Mews, LondonSW5 0TE
Born May 1955
Director
Appointed 06 Jun 2000
Resigned 19 Mar 2004

Persons with significant control

1

Kensington High Street, LondonW8 5ED

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

136

Accounts With Accounts Type Dormant
31 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2024
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
8 October 2024
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 October 2024
TM02Termination of Secretary
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 May 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 February 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
13 February 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 November 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 November 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
7 July 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Dormant
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Change Sail Address Company With Old Address
7 July 2014
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Extended
31 March 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Change Sail Address Company With Old Address
1 July 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Accounts With Accounts Type Dormant
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Change Person Director Company With Change Date
25 July 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Change Person Director Company
11 August 2010
CH01Change of Director Details
Move Registers To Sail Company
11 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
11 August 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
11 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
17 July 2009
363aAnnual Return
Accounts With Accounts Type Small
2 November 2008
AAAnnual Accounts
Legacy
2 July 2008
363aAnnual Return
Accounts With Accounts Type Small
6 December 2007
AAAnnual Accounts
Auditors Resignation Company
19 October 2007
AUDAUD
Legacy
11 October 2007
287Change of Registered Office
Legacy
18 July 2007
363aAnnual Return
Legacy
9 July 2007
287Change of Registered Office
Legacy
23 January 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 November 2006
AAAnnual Accounts
Legacy
24 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 April 2006
AAAnnual Accounts
Legacy
22 August 2005
288cChange of Particulars
Legacy
8 July 2005
363sAnnual Return (shuttle)
Legacy
2 March 2005
288aAppointment of Director or Secretary
Legacy
2 March 2005
288bResignation of Director or Secretary
Legacy
2 March 2005
288aAppointment of Director or Secretary
Legacy
23 September 2004
225Change of Accounting Reference Date
Legacy
20 September 2004
363sAnnual Return (shuttle)
Legacy
1 July 2004
287Change of Registered Office
Legacy
1 July 2004
288bResignation of Director or Secretary
Legacy
1 July 2004
288bResignation of Director or Secretary
Legacy
1 July 2004
288bResignation of Director or Secretary
Legacy
1 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 April 2004
AAAnnual Accounts
Legacy
6 February 2004
403aParticulars of Charge Subject to s859A
Legacy
6 February 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
4 August 2003
AAAnnual Accounts
Legacy
18 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 2002
AAAnnual Accounts
Legacy
17 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 September 2001
AAAnnual Accounts
Legacy
21 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2000
AAAnnual Accounts
Legacy
19 July 2000
288aAppointment of Director or Secretary
Legacy
19 July 2000
288aAppointment of Director or Secretary
Legacy
19 July 2000
288bResignation of Director or Secretary
Legacy
19 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1999
AAAnnual Accounts
Legacy
18 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 1998
AAAnnual Accounts
Legacy
15 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 1997
AAAnnual Accounts
Legacy
20 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 1996
AAAnnual Accounts
Legacy
5 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 1995
AAAnnual Accounts
Legacy
21 July 1995
288288
Legacy
17 July 1995
363sAnnual Return (shuttle)
Legacy
30 June 1995
88(2)R88(2)R
Resolution
30 June 1995
RESOLUTIONSResolutions
Legacy
30 June 1995
123Notice of Increase in Nominal Capital
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
21 September 1994
AAAnnual Accounts
Legacy
19 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1993
AAAnnual Accounts
Legacy
7 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 October 1992
AAAnnual Accounts
Legacy
29 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 May 1992
AAAnnual Accounts
Legacy
5 August 1991
363b363b
Auditors Resignation Company
26 June 1991
AUDAUD
Legacy
5 June 1991
225(1)225(1)
Accounts With Accounts Type Small
10 April 1991
AAAnnual Accounts
Legacy
24 December 1990
288288
Legacy
24 December 1990
288288
Legacy
24 December 1990
287Change of Registered Office
Accounts With Accounts Type Small
28 June 1990
AAAnnual Accounts
Legacy
28 June 1990
363363
Legacy
15 February 1990
363363
Accounts With Accounts Type Small
15 February 1990
AAAnnual Accounts
Accounts With Accounts Type Small
15 February 1990
AAAnnual Accounts
Legacy
26 July 1989
363363
Accounts With Accounts Type Small
29 April 1988
AAAnnual Accounts
Legacy
29 April 1988
363363
Legacy
19 May 1987
363363
Accounts With Accounts Type Small
16 May 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
9 August 1982
CERTNMCertificate of Incorporation on Change of Name
Resolution
13 July 1982
RESOLUTIONSResolutions
Incorporation Company
2 July 1982
NEWINCIncorporation
Incorporation Company
2 July 1982
NEWINCIncorporation