Speciality Flatbreads Limited LONDON


Speciality Flatbreads started in year 1997 as Private Limited Company with registration number 03313659. The Speciality Flatbreads company has been functioning successfully for 27 years now and its status is in administration. The firm's office is based in London at 110 Cannon Street. Postal code: EC4N 6EU. Since Tuesday 16th May 2017 Speciality Flatbreads Limited is no longer carrying the name Michael's Pitta Bread Bakery.

This company operates within the N17 0XJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0227946 . It is located at Unit 1-5, Hotspur Industrial Estate, London with a total of 3 cars.

Speciality Flatbreads Limited Address / Contact

Office Address 110 Cannon Street
Town London
Post code EC4N 6EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03313659
Date of Incorporation Thu, 6th Feb 1997
Industry Manufacture of bread; manufacture of fresh pastry goods and cakes
End of financial Year 29th May
Company age 27 years old
Account next due date Mon, 23rd May 2022 (675 days after)
Account last made up date Sat, 30th May 2020
Next confirmation statement due date Mon, 20th Feb 2023 (2023-02-20)
Last confirmation statement dated Sun, 6th Feb 2022

Company staff

Haralambos T.

Position: Director

Appointed: 17 January 2014

Andrew C.

Position: Director

Appointed: 06 October 2006

Varnavas V.

Position: Secretary

Appointed: 27 June 2013

Resigned: 12 November 2018

John W.

Position: Director

Appointed: 03 June 2013

Resigned: 23 January 2017

Haralambos T.

Position: Secretary

Appointed: 01 August 2009

Resigned: 27 June 2013

Haralambos T.

Position: Director

Appointed: 06 October 2006

Resigned: 27 June 2013

Andriani T.

Position: Director

Appointed: 16 May 1997

Resigned: 01 August 2009

Michael T.

Position: Director

Appointed: 06 February 1997

Resigned: 01 August 2009

Lufmer Limited

Position: Corporate Nominee Director

Appointed: 06 February 1997

Resigned: 07 February 1997

Andriani T.

Position: Secretary

Appointed: 06 February 1997

Resigned: 01 August 2009

Semken Limited

Position: Corporate Nominee Secretary

Appointed: 06 February 1997

Resigned: 07 February 1997

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we identified, there is Haralambos T. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Andrew C. This PSC owns 25-50% shares.

Haralambos T.

Notified on 26 June 2017
Nature of control: 25-50% shares

Andrew C.

Notified on 1 July 2016
Nature of control: 25-50% shares

Company previous names

Michael's Pitta Bread Bakery May 16, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-30
Balance Sheet
Cash Bank On Hand24 23319 894
Current Assets5 051 9974 232 826
Debtors4 164 2683 624 555
Net Assets Liabilities997 5475 593 622
Other Debtors12 42612 284
Property Plant Equipment3 949 2638 031 486
Total Inventories863 496588 377
Other
Director Remuneration390 809633 721
Accrued Liabilities650 252729 105
Accumulated Depreciation Impairment Property Plant Equipment4 628 6174 699 424
Additional Provisions Increase From New Provisions Recognised 599 626
Amortisation Expense Intangible Assets200 886444 259
Amounts Owed By Group Undertakings1 959 3792 423 554
Amounts Owed To Group Undertakings4 411 0794 606 616
Average Number Employees During Period352336
Bank Borrowings836 560349 911
Bank Borrowings Overdrafts3 134 9133 817 667
Bank Overdrafts2 711 3752 487 189
Comprehensive Income Expense-2 794 4404 679 825
Corporation Tax Payable18 279-168 764
Creditors3 615 7384 195 460
Current Tax For Period-40 101-2 606
Depreciation Expense Property Plant Equipment654 270598 214
Dividends Paid308 74983 750
Dividends Paid On Shares Interim308 74983 750
Finance Lease Liabilities Present Value Total480 825377 793
Finished Goods710 871461 941
Fixed Assets14 009 53019 207 774
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax 5 394 710
Further Item Interest Expense Component Total Interest Expense1 669 
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss5 490-9 541
Gain Loss On Disposals Property Plant Equipment-2 007-1 183
Increase Decrease Due To Transfers Between Classes Property Plant Equipment -1 241 680
Increase From Depreciation Charge For Year Property Plant Equipment 339 279
Intangible Assets814 480658 480
Intangible Assets Gross Cost 9 136 679
Interest Expense311 204105 325
Interest Expense On Bank Loans Similar Borrowings54 53043 619
Interest Expense On Bank Overdrafts404 804359 199
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts756 
Interest Payable Similar Charges Finance Costs772 963508 143
Investment Property 1 390 000
Investment Property Fair Value Model 1 390 000
Investments Fixed Assets9 245 7879 127 808
Investments In Group Undertakings7 174 2537 056 274
Net Current Assets Liabilities-9 328 467-8 751 288
Number Shares Issued But Not Fully Paid 500
Other Creditors298 03842 366
Other Deferred Tax Expense Credit1 783289 568
Other Investments Other Than Loans2 071 5342 071 534
Other Taxation Social Security Payable189 750320 264
Pension Other Post-employment Benefit Costs Other Pension Costs103 37891 671
Prepayments Accrued Income89 0295 007
Profit Loss-1 221 7751 837 568
Property Plant Equipment Gross Cost8 577 88012 730 910
Provisions67 778667 404
Provisions For Liabilities Balance Sheet Subtotal67 778667 404
Raw Materials152 625126 436
Recoverable Value-added Tax308 167294 721
Social Security Costs944 628664 292
Staff Costs Employee Benefits Expense11 210 75311 687 771
Tax Tax Credit On Profit Or Loss On Ordinary Activities-112 435286 962
Total Assets Less Current Liabilities4 681 06310 456 486
Total Borrowings3 547 9352 837 100
Total Current Tax Expense Credit-114 218-2 606
Total Increase Decrease From Revaluations Property Plant Equipment 5 394 710
Total Operating Lease Payments469 856488 784
Trade Creditors Trade Payables4 983 4274 400 657
Trade Debtors Trade Receivables1 571 200823 804
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment -268 472
Wages Salaries10 162 74710 931 808

Transport Operator Data

Unit 1-5
Address Hotspur Industrial Estate , West Road , Tottenham
City London
Post code N17 0XJ
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened from Sunday 30th May 2021 to Saturday 29th May 2021
filed on: 23rd, February 2022
Free Download (1 page)

Company search