You are here: bizstats.co.uk > a-z index > T list > TZ list

Tzouvanni Properties Limited LONDON


Founded in 1973, Tzouvanni Properties, classified under reg no. 01108579 is an active company. Currently registered at 97 Mortimer Street W1W 7SU, London the company has been in the business for 51 years. Its financial year was closed on 31st October and its latest financial statement was filed on October 31, 2022. Since May 8, 1997 Tzouvanni Properties Limited is no longer carrying the name Tzouvanni Fashions.

The company has 8 directors, namely Sharbelina T., Elias T. and Solomon T. and others. Of them, Maroulla T., Christopher T. have been with the company the longest, being appointed on 15 August 1991 and Sharbelina T. has been with the company for the least time - from 16 July 2019. As of 8 May 2024, there were 5 ex directors - Elias T., Michael T. and others listed below. There were no ex secretaries.

Tzouvanni Properties Limited Address / Contact

Office Address 97 Mortimer Street
Town London
Post code W1W 7SU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01108579
Date of Incorporation Mon, 16th Apr 1973
Industry Buying and selling of own real estate
Industry Development of building projects
End of financial Year 31st October
Company age 51 years old
Account next due date Wed, 31st Jul 2024 (84 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 13th Jan 2024 (2024-01-13)
Last confirmation statement dated Fri, 30th Dec 2022

Company staff

Christopher T.

Position: Secretary

Resigned:

Sharbelina T.

Position: Director

Appointed: 16 July 2019

Elias T.

Position: Director

Appointed: 12 May 2015

Solomon T.

Position: Director

Appointed: 12 May 2015

Andreas T.

Position: Director

Appointed: 12 May 2015

Franco T.

Position: Director

Appointed: 23 May 2012

Joseph T.

Position: Director

Appointed: 22 June 2005

Maroulla T.

Position: Director

Appointed: 15 August 1991

Christopher T.

Position: Director

Appointed: 15 August 1991

Elias T.

Position: Director

Appointed: 01 October 2010

Resigned: 06 April 2015

Michael T.

Position: Director

Appointed: 12 December 2008

Resigned: 16 August 2012

Solomon T.

Position: Director

Appointed: 22 June 2005

Resigned: 06 April 2015

Andreas T.

Position: Director

Appointed: 22 June 2005

Resigned: 06 April 2015

Elias T.

Position: Director

Appointed: 22 June 2005

Resigned: 10 April 2006

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we found, there is Christopher T. The abovementioned PSC and has 25-50% shares.

Christopher T.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Tzouvanni Fashions May 8, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth6 567 6096 710 3296 899 705      
Balance Sheet
Cash Bank On Hand  83 44113 01022 5818 01845 675 410 503
Current Assets357 171264 067105 598135 652181 404155 462186 84256 249564 822
Debtors135 033133 44822 157122 642158 823147 444141 16756 249154 319
Net Assets Liabilities  6 664 6556 915 0377 093 1836 988 4657 204 4458 429 1779 049 169
Property Plant Equipment  9 695 56610 156 48110 155 50610 252 09710 490 23511 836 70812 674 502
Cash Bank In Hand222 138130 61983 441      
Net Assets Liabilities Including Pension Asset Liability6 567 6096 710 3296 899 705      
Tangible Fixed Assets9 434 4629 680 1389 695 566      
Reserves/Capital
Called Up Share Capital20 00020 00020 000      
Profit Loss Account Reserve3 540 6753 758 3953 947 771      
Shareholder Funds6 567 6096 710 3296 899 705      
Other
Accumulated Depreciation Impairment Property Plant Equipment  76 64880 64684 32087 07589 14190 69192 192
Average Number Employees During Period  88     
Balances Amounts Owed By Related Parties   100 000     
Balances Amounts Owed To Related Parties  72 750125 550     
Creditors  340 362578 798631 704663 890380 940536 019315 297
Depreciation Rate Used For Property Plant Equipment    2525252525
Fixed Assets9 434 4629 680 1389 695 56610 156 48110 155 50610 252 09710 490 23511 836 70812 674 502
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model       1 341 583 
Increase From Depreciation Charge For Year Property Plant Equipment   3 9983 6742 7552 0661 5501 501
Investment Property Fair Value Model      10 484 03611 832 059 
Net Current Assets Liabilities-29 538-472-234 764-443 146-450 300-508 428-194 098-479 770249 525
Property Plant Equipment Gross Cost  9 772 21410 237 12710 239 82610 339 17210 579 37611 927 39912 766 694
Provisions For Liabilities Balance Sheet Subtotal  235 050196 387189 211515 113512 733767 747866 076
Total Additions Including From Business Combinations Property Plant Equipment   464 913 99 346240 2046 440221 807
Total Assets Less Current Liabilities9 404 9249 679 6669 460 8029 713 3359 705 2069 743 66910 296 13711 356 93812 924 027
Total Increase Decrease From Revaluations Property Plant Equipment       1 341 583617 488
Creditors Due After One Year2 837 3152 969 3372 561 097      
Creditors Due Within One Year386 709264 539340 362      
Number Shares Allotted 20 00020 000      
Par Value Share 11      
Revaluation Reserve3 006 9342 931 9342 931 934      
Secured Debts2 625 8952 511 5872 561 097      
Share Capital Allotted Called Up Paid20 00020 00020 000      
Tangible Fixed Assets Additions 324 32819 023      
Tangible Fixed Assets Cost Or Valuation9 503 8639 753 1919 772 214      
Tangible Fixed Assets Depreciation69 40173 05376 648      
Tangible Fixed Assets Depreciation Charged In Period 3 6523 595      
Tangible Fixed Assets Increase Decrease From Revaluations -75 000       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 30th, March 2017
Free Download (4 pages)

Company search