Greek Street Properties Limited LONDON


Founded in 1966, Greek Street Properties, classified under reg no. 00879018 is an active company. Currently registered at 20-22 Leinster Square W2 4PR, London the company has been in the business for fifty eight years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 2 directors in the the company, namely Nadia L. and Glafkos T.. In addition 2 active secretaries, Glafkos T. and Nicos L. were appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Frixos T. who worked with the the company until 24 October 2008.

Greek Street Properties Limited Address / Contact

Office Address 20-22 Leinster Square
Town London
Post code W2 4PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00879018
Date of Incorporation Wed, 11th May 1966
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 58 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 6th May 2024 (2024-05-06)
Last confirmation statement dated Sat, 22nd Apr 2023

Company staff

Nadia L.

Position: Director

Appointed: 22 August 2019

Glafkos T.

Position: Director

Appointed: 24 October 2008

Glafkos T.

Position: Secretary

Appointed: 24 October 2008

Nicos L.

Position: Secretary

Appointed: 23 March 1998

Frixos T.

Position: Secretary

Appointed: 23 March 1998

Resigned: 24 October 2008

Frixos T.

Position: Director

Appointed: 23 March 1998

Resigned: 24 October 2008

Nicos L.

Position: Director

Appointed: 23 March 1998

Resigned: 22 August 2019

Nicos L.

Position: Director

Appointed: 14 December 1995

Resigned: 17 January 1996

Howard W.

Position: Director

Appointed: 14 December 1995

Resigned: 22 December 1995

Elenitsa T.

Position: Director

Appointed: 22 April 1992

Resigned: 23 March 1998

Toulla D.

Position: Director

Appointed: 22 April 1992

Resigned: 23 March 1998

People with significant control

The list of persons with significant control that own or control the company consists of 4 names. As we established, there is S. Tombolis & Sons (London) Limited from Crawley, England. The abovementioned PSC is classified as "a private company limited by shares", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is George M. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. Then there is George M., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

S. Tombolis & Sons (London) Limited

3rd Floor Portland High Street, Crawley, RH10 1BG, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England & Wales
Registration number 01078959
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

George M.

Notified on 28 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

George M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Trevor R.

Notified on 6 April 2016
Ceased on 28 November 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 1 480 7021 444 9401 456 9491 207 700610 4571 198 750974 8381 851 563
Current Assets 1 485 9221 450 7541 456 9491 207 700612 5781 311 2501 025 4631 851 563
Debtors 5 2205 814  2 121112 50050 625 
Net Assets Liabilities-1 086 9736 016 3649 347 3669 311 4549 821 13216 907 23217 603 10717 314 68418 416 605
Property Plant Equipment 6 127 73010 000 00010 000 00011 000 00020 500 00020 500 00020 500 00020 500 000
Other Debtors     2 121   
Other
Additional Provisions Increase From New Provisions Recognised   -96 088190 0001 805 000  14 337
Administrative Expenses 101 66051 386      
Average Number Employees During Period  1113333
Comprehensive Income Expense 5 108 3433 731 002614 0881 509 6788 386 100695 875711 5771 101 921
Creditors 510 315465 157603 352654 425668 203671 000673 636383 478
Current Tax For Period 218 86096 922      
Dividends Paid 200 000400 000650 0001 000 0001 300 000 1 000 000 
Dividends Paid On Shares Final 200 000400 000      
Gain Loss On Revaluation Investment Properties Before Tax In Other Comprehensive Income  3 872 270      
Increase Decrease In Current Tax From Adjustment For Prior Periods  -22 301      
Increase Decrease In Existing Provisions  551 258      
Net Current Assets Liabilities 975 607985 597853 597553 275-55 625640 250351 8271 468 085
Number Shares Issued Fully Paid  8888888
Operating Profit Loss 972 024472 833      
Other Creditors 291 455368 235479 862491 725506 992507 041507 327135 466
Other Deferred Tax Expense Credit  551 258      
Other Interest Receivable Similar Income Finance Income 7 28911 778      
Other Operating Income Format1 445 000       
Other Taxation Social Security Payable 218 86096 922123 490162 700161 211163 959166 309248 012
Par Value Share  0000000
Prepayments Accrued Income 5 2205 814      
Profit Loss 760 4533 731 002      
Profit Loss On Ordinary Activities Before Tax 979 3134 356 881      
Property Plant Equipment Gross Cost 6 127 73010 000 00010 000 00011 000 00020 500 00020 500 00020 500 00020 500 000
Provisions 1 086 9731 638 2311 542 1431 732 1433 537 1433 537 1433 537 1433 551 480
Provisions For Liabilities Balance Sheet Subtotal1 086 9731 086 9731 638 2311 542 1431 732 1433 537 1433 537 1433 537 1433 551 480
Taxation Including Deferred Taxation Balance Sheet Subtotal 1 086 9731 638 2311 542 1431 732 143    
Tax Tax Credit On Profit Or Loss On Ordinary Activities 218 860625 879      
Total Assets Less Current Liabilities 7 103 33710 985 59710 853 59711 553 27520 444 37521 140 25020 851 82721 968 085
Total Current Tax Expense Credit 218 86074 621      
Total Increase Decrease From Revaluations Property Plant Equipment  3 872 270 1 000 0009 500 000  75 455
Turnover Revenue 628 684524 219      
Trade Debtors Trade Receivables      112 50050 625 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 16th, May 2023
Free Download (10 pages)

Company search

Advertisements