Company NamePotty Pancakes Ltd
DirectorEkaterini David Harmanda
Company StatusActive
Company Number08346886
CategoryPrivate Limited Company
Incorporation Date4 January 2013(11 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Ekaterini David Harmanda
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2019(6 years, 11 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director NameMr Andreas Nicolaou
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Michael Filiou Plc Salisbury House, 81 High St
Potters Bar
Herts
EN6 5AS
Director NameMiss Eleni Harmanda
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2017(4 years after company formation)
Appointment Duration2 years, 11 months (resigned 13 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director NameMr Emilianos Nicolaou
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2017(4 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Michael Filiou Plc Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS

Location

Registered AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Oakmere
Built Up AreaPotters Bar
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Net Worth£28,153
Cash£7,358
Current Liabilities£41,705

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Charges

19 August 2018Delivered on: 24 August 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

17 October 2023Unaudited abridged accounts made up to 31 January 2023 (10 pages)
18 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
29 November 2022Unaudited abridged accounts made up to 31 January 2022 (9 pages)
18 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
28 October 2021Unaudited abridged accounts made up to 31 January 2021 (9 pages)
19 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
10 August 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
19 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
16 December 2019Appointment of Mrs Ekaterini David Harmanda as a director on 13 December 2019 (2 pages)
16 December 2019Termination of appointment of Eleni Harmanda as a director on 13 December 2019 (1 page)
25 October 2019Change of details for Miss Eleni Harmanda as a person with significant control on 23 September 2019 (2 pages)
25 October 2019Registered office address changed from C/O Michael Filiou Plc Salisbury House, 81 High Street Potters Bar Herts EN6 5AS to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 25 October 2019 (1 page)
25 October 2019Director's details changed for Miss Eleni Harmanda on 23 September 2019 (2 pages)
25 October 2019Change of details for Ms Loukia Poulloura as a person with significant control on 23 September 2019 (2 pages)
19 September 2019Unaudited abridged accounts made up to 31 January 2019 (9 pages)
20 May 2019Confirmation statement made on 18 May 2019 with updates (4 pages)
24 August 2018Registration of charge 083468860001, created on 19 August 2018 (9 pages)
20 June 2018Confirmation statement made on 18 May 2018 with updates (5 pages)
20 June 2018Withdrawal of a person with significant control statement on 20 June 2018 (2 pages)
20 June 2018Notification of Loukia Poulloura as a person with significant control on 18 May 2018 (2 pages)
20 June 2018Notification of Eleni Harmanda as a person with significant control on 18 May 2018 (2 pages)
29 May 2018Termination of appointment of Emilianos Nicolaou as a director on 18 May 2018 (1 page)
29 May 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
17 January 2018Confirmation statement made on 8 January 2018 with updates (4 pages)
25 September 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
25 September 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
23 September 2017Appointment of Mr Emilianos Nicolaou as a director on 23 September 2017 (2 pages)
23 September 2017Appointment of Mr Emilianos Nicolaou as a director on 23 September 2017 (2 pages)
23 September 2017Termination of appointment of Andreas Nicolaou as a director on 23 September 2017 (1 page)
23 September 2017Termination of appointment of Andreas Nicolaou as a director on 23 September 2017 (1 page)
7 March 2017Appointment of Miss Eleni Harmanda as a director on 9 January 2017 (2 pages)
7 March 2017Appointment of Miss Eleni Harmanda as a director on 9 January 2017 (2 pages)
21 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
21 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
6 June 2016Total exemption full accounts made up to 31 January 2016 (8 pages)
6 June 2016Total exemption full accounts made up to 31 January 2016 (8 pages)
11 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
(3 pages)
11 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
(3 pages)
11 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
(3 pages)
16 June 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
16 June 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,000
(3 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,000
(3 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,000
(3 pages)
2 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
2 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
13 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
(3 pages)
13 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
(3 pages)
13 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
(3 pages)
9 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
8 January 2013Director's details changed for Andreas Nicolaou on 8 January 2013 (2 pages)
8 January 2013Director's details changed for Andreas Nicolaou on 8 January 2013 (2 pages)
8 January 2013Director's details changed for Andreas Nicolaou on 8 January 2013 (2 pages)
4 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
4 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)