Background WavePink WaveYellow Wave

TGR'S (1991) LIMITED (02601313)

TGR'S (1991) LIMITED (02601313) is an active UK company. incorporated on 15 April 1991. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars and 1 other business activities. TGR'S (1991) LIMITED has been registered for 34 years. Current directors include MALINOWSKI, Artur Henryk.

Company Number
02601313
Status
active
Type
ltd
Incorporated
15 April 1991
Age
34 years
Address
19c Craven Road, London, W2 3BP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
MALINOWSKI, Artur Henryk
SIC Codes
56302, 92000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TGR'S (1991) LIMITED

TGR'S (1991) LIMITED is an active company incorporated on 15 April 1991 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars and 1 other business activity. TGR'S (1991) LIMITED was registered 34 years ago.(SIC: 56302, 92000)

Status

active

Active since 34 years ago

Company No

02601313

LTD Company

Age

34 Years

Incorporated 15 April 1991

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 14 November 2025 (4 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 25 May 2025 (10 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026

Previous Company Names

02601313 LIMITED
From: 15 January 2018To: 8 February 2018
Contact
Address

19c Craven Road London, W2 3BP,

Previous Addresses

21 Jesmond Way Stanmore Middlesex HA7 4QR
From: 22 April 2015To: 15 March 2018
88 Crawford Street London W1H 2EJ
From: 15 April 1991To: 22 April 2015
Timeline

4 key events • 1991 - 2018

Funding Officers Ownership
Company Founded
Apr 91
Director Joined
Sept 14
Director Left
Sept 14
Loan Cleared
Feb 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

MALINOWSKI, Artur Henryk

Active
Chartwell Place, HarrowHA2 0HF
Born September 1966
Director
Appointed 27 Jul 2014

BONNEY, Lucy

Resigned
17 Manor House Gardens, Abbots LangleyWD5 0DH
Secretary
Appointed 31 Jul 2006
Resigned 09 Jul 2007

DURMUS, Unal Mehmet

Resigned
27 Beechdale Road, LondonSW2 2BW
Secretary
Appointed 03 Mar 1999
Resigned 28 Feb 2004

KING, Phillip Graham

Resigned
51b High Street, Harrow On The HillHA1 3HT
Secretary
Appointed 28 Feb 2004
Resigned 31 Jul 2006

MONTY, Cynthia

Resigned
2 Studley, Tunbridge WellsTN4 8XS
Secretary
Appointed N/A
Resigned 03 Mar 1999

WIGODER, Elizabeth Sophia

Resigned
333 Edgware Road, LondonNW9 6TD
Secretary
Appointed 09 Jul 2007
Resigned 27 Jul 2014

COHEN, Adam Richard

Resigned
18 Hearne Road, LondonW4 3NJ
Born June 1965
Director
Appointed 03 Nov 1994
Resigned 31 Dec 1998

COHEN, Howard Stephen

Resigned
27 Hartsbourne Park, Bushey HeathWD23 1SD
Born September 1938
Director
Appointed N/A
Resigned 01 Jan 1999

PRICE, David Geoffrey William

Resigned
31 Highshore Road, LondonSE15 5AF
Born June 1949
Director
Appointed 01 Jan 1999
Resigned 31 Jan 2000

ROSE, Annette Jennifer

Resigned
Hollytree Cottage, LondonSW18
Born April 1946
Director
Appointed N/A
Resigned 08 Nov 1994

ROSE, Irving Norman

Resigned
Holly Tree Cottage 30 Sefton Street, LondonSW15 1LZ
Born February 1938
Director
Appointed N/A
Resigned 12 Apr 1994

TELTSCHER, Bernard Louis

Resigned
17 Carlyle Square, LondonSW3 6EX
Born February 1923
Director
Appointed N/A
Resigned 24 Nov 1992

WIGODER, Charles Francis

Resigned
333 Edgware Road, LondonNW9 6TD
Born March 1960
Director
Appointed 01 Jan 1999
Resigned 27 Jul 2014

Persons with significant control

1

Mr Artur Henryk Malinowski

Active
Craven Road, LondonW2 3BP
Born September 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Micro Entity
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
7 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 March 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
28 February 2018
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
14 February 2018
PSC04Change of PSC Details
Resolution
8 February 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
7 February 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
15 January 2018
AAAnnual Accounts
Administrative Restoration Company
15 January 2018
RT01RT01
Certificate Change Of Name Company
15 January 2018
CERTNMCertificate of Incorporation on Change of Name
Gazette Dissolved Compulsory
21 November 2017
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
5 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 April 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Change Person Director Company With Change Date
23 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2010
AR01AR01
Change Person Director Company With Change Date
15 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 August 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 July 2008
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Legacy
20 July 2007
288bResignation of Director or Secretary
Legacy
20 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 July 2007
AAAnnual Accounts
Legacy
6 June 2007
363aAnnual Return
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
2 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 August 2006
AAAnnual Accounts
Legacy
30 May 2006
363aAnnual Return
Legacy
30 May 2006
287Change of Registered Office
Legacy
30 May 2006
190190
Legacy
30 May 2006
353353
Legacy
27 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 June 2005
AAAnnual Accounts
Legacy
14 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 June 2004
AAAnnual Accounts
Legacy
11 June 2004
288bResignation of Director or Secretary
Legacy
11 June 2004
288aAppointment of Director or Secretary
Legacy
13 November 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
26 June 2003
AAAnnual Accounts
Legacy
5 June 2003
363sAnnual Return (shuttle)
Legacy
1 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 March 2002
AAAnnual Accounts
Legacy
18 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 2001
AAAnnual Accounts
Legacy
5 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2000
AAAnnual Accounts
Legacy
6 April 2000
395Particulars of Mortgage or Charge
Legacy
7 February 2000
288bResignation of Director or Secretary
Legacy
29 April 1999
363sAnnual Return (shuttle)
Legacy
22 March 1999
288bResignation of Director or Secretary
Legacy
22 March 1999
288aAppointment of Director or Secretary
Legacy
21 January 1999
288bResignation of Director or Secretary
Legacy
21 January 1999
288aAppointment of Director or Secretary
Legacy
21 January 1999
288aAppointment of Director or Secretary
Legacy
14 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 November 1998
AAAnnual Accounts
Legacy
29 April 1998
363sAnnual Return (shuttle)
Legacy
24 February 1998
287Change of Registered Office
Accounts With Accounts Type Full
19 November 1997
AAAnnual Accounts
Legacy
7 May 1997
363sAnnual Return (shuttle)
Legacy
8 April 1997
88(2)R88(2)R
Resolution
8 April 1997
RESOLUTIONSResolutions
Legacy
8 April 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
4 February 1997
AAAnnual Accounts
Legacy
28 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 1996
AAAnnual Accounts
Legacy
26 October 1995
287Change of Registered Office
Accounts With Accounts Type Full
5 July 1995
AAAnnual Accounts
Legacy
21 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 November 1994
288288
Legacy
25 April 1994
288288
Legacy
21 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 April 1994
AAAnnual Accounts
Accounts With Accounts Type Full
20 July 1993
AAAnnual Accounts
Legacy
21 May 1993
363sAnnual Return (shuttle)
Legacy
2 December 1992
288288
Legacy
2 December 1992
123Notice of Increase in Nominal Capital
Legacy
15 September 1992
123Notice of Increase in Nominal Capital
Legacy
18 June 1992
88(2)R88(2)R
Resolution
17 June 1992
RESOLUTIONSResolutions
Legacy
7 April 1992
363sAnnual Return (shuttle)
Legacy
1 April 1992
288288
Legacy
18 July 1991
288288
Legacy
18 July 1991
288288
Legacy
17 May 1991
88(2)R88(2)R
Legacy
17 May 1991
224224
Legacy
8 May 1991
288288
Legacy
8 May 1991
288288
Incorporation Company
15 April 1991
NEWINCIncorporation