T.G.R.'S LIMITED
STANMORE

Hellopages » Greater London » Harrow » HA7 4QR

Company number 02601313
Status Active
Incorporation Date 15 April 1991
Company Type Private Limited Company
Address 21 JESMOND WAY, STANMORE, MIDDLESEX, HA7 4QR
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars, 92000 - Gambling and betting activities
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption full accounts made up to 30 September 2015; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 800 ; Total exemption full accounts made up to 30 September 2014. The most likely internet sites of T.G.R.'S LIMITED are www.tgrs.co.uk, and www.t-g-r-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. T G R S Limited is a Private Limited Company. The company registration number is 02601313. T G R S Limited has been working since 15 April 1991. The present status of the company is Active. The registered address of T G R S Limited is 21 Jesmond Way Stanmore Middlesex Ha7 4qr. . MALINOWSKI, Artur Henryk is a Director of the company. Secretary BONNEY, Lucy has been resigned. Secretary DURMUS, Unal Mehmet has been resigned. Secretary KING, Phillip Graham has been resigned. Secretary MONTY, Cynthia has been resigned. Secretary WIGODER, Elizabeth Sophia has been resigned. Director COHEN, Adam Richard has been resigned. Director COHEN, Howard Stephen has been resigned. Director PRICE, David Geoffrey William has been resigned. Director ROSE, Annette Jennifer has been resigned. Director ROSE, Irving Norman has been resigned. Director TELTSCHER, Bernard Louis has been resigned. Director WIGODER, Charles Francis has been resigned. The company operates in "Public houses and bars".


Current Directors

Director
MALINOWSKI, Artur Henryk
Appointed Date: 27 July 2014
59 years old

Resigned Directors

Secretary
BONNEY, Lucy
Resigned: 09 July 2007
Appointed Date: 31 July 2006

Secretary
DURMUS, Unal Mehmet
Resigned: 28 February 2004
Appointed Date: 03 March 1999

Secretary
KING, Phillip Graham
Resigned: 31 July 2006
Appointed Date: 28 February 2004

Secretary
MONTY, Cynthia
Resigned: 03 March 1999

Secretary
WIGODER, Elizabeth Sophia
Resigned: 27 July 2014
Appointed Date: 09 July 2007

Director
COHEN, Adam Richard
Resigned: 31 December 1998
Appointed Date: 03 November 1994
60 years old

Director
COHEN, Howard Stephen
Resigned: 01 January 1999
87 years old

Director
PRICE, David Geoffrey William
Resigned: 31 January 2000
Appointed Date: 01 January 1999
76 years old

Director
ROSE, Annette Jennifer
Resigned: 08 November 1994
79 years old

Director
ROSE, Irving Norman
Resigned: 12 April 1994
87 years old

Director
TELTSCHER, Bernard Louis
Resigned: 24 November 1992
102 years old

Director
WIGODER, Charles Francis
Resigned: 27 July 2014
Appointed Date: 01 January 1999
65 years old

T.G.R.'S LIMITED Events

07 Sep 2016
Total exemption full accounts made up to 30 September 2015
18 Apr 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 800

20 Oct 2015
Total exemption full accounts made up to 30 September 2014
10 Jun 2015
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 800

22 Apr 2015
Registered office address changed from 88 Crawford Street London W1H 2EJ to 21 Jesmond Way Stanmore Middlesex HA7 4QR on 22 April 2015
...
... and 85 more events
17 May 1991
Ad 29/04/91--------- £ si 98@1=98 £ ic 2/100
17 May 1991
Accounting reference date notified as 30/09
08 May 1991
Secretary resigned;new secretary appointed;new director appointed

08 May 1991
Director resigned;new director appointed

15 Apr 1991
Incorporation

T.G.R.'S LIMITED Charges

24 March 2000
Debenture
Delivered: 6 April 2000
Status: Outstanding
Persons entitled: Mrs Ada Harris
Description: Fixed and floating charges over the undertaking and all…