London
N22 8RF
Director Name | Mrs Pauline Ann Hawkes |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 1997(3 years, 5 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Phoenix House 72 Palmerston Road Wood Green London N22 8RF |
Director Name | Mrs Carla Suzanne Mayer |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2002(8 years, 1 month after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Care Home Manager |
Country of Residence | England |
Correspondence Address | 88a Palmerston Road London N22 8RF |
Director Name | Mr Gareth Illya James Hawkes |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2003(9 years, 9 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | IT Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Flat 47 St Pauls Road London N17 0ND |
Director Name | Mrs Angela Kelly |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2005(11 years, 1 month after company formation) |
Appointment Duration | 19 years |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 26 Spencer Avenue London N13 4TR |
Secretary Name | Mrs Angela Kelly |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 April 2005(11 years, 1 month after company formation) |
Appointment Duration | 19 years |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 26 Spencer Avenue London N13 4TR |
Director Name | Allan Pavey |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1994(1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 January 1997) |
Role | Managing Director |
Correspondence Address | 57 Bridge Street Basildon Essex SS15 4AY |
Secretary Name | Mrs Pauline Ann Hawkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(1 month after company formation) |
Appointment Duration | 18 years, 11 months (resigned 20 February 2013) |
Role | Market Researcher |
Country of Residence | England |
Correspondence Address | Phoenix House 72 Palmerston Road Wood Green London N22 8RF |
Director Name | Anna Coraine Day |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1997(3 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 19 September 2004) |
Role | Producer |
Correspondence Address | 108 Arcadian Gardens Wood Green London N22 5AD |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 18 February 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | www.phoenixacademy.co.uk |
---|
Registered Address | The Trampery 639 High Road London N17 8AA |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Northumberland Park |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £111,007 |
Cash | £1,467 |
Current Liabilities | £32,754 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 3 weeks from now) |
7 December 2004 | Delivered on: 23 December 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 30 lazar walk, finsbury park, london. T/no NGL392112. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
18 September 1997 | Delivered on: 2 October 1997 Satisfied on: 10 December 2004 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property k/a 30 lazar walk finsbury park london. Fully Satisfied |
10 December 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
---|---|
12 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
2 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
23 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 March 2017 | Registered office address changed from 21-23 Bath Road London N9 0JX to Room 41-42 639 Enterprise Centre High Road London N17 8AA on 31 March 2017 (1 page) |
31 March 2017 | Registered office address changed from 21-23 Bath Road London N9 0JX to Room 41-42 639 Enterprise Centre High Road London N17 8AA on 31 March 2017 (1 page) |
16 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
16 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
5 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
6 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (9 pages) |
7 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (9 pages) |
7 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (9 pages) |
6 March 2013 | Termination of appointment of Pauline Hawkes as a secretary (1 page) |
6 March 2013 | Termination of appointment of Pauline Hawkes as a secretary (1 page) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (9 pages) |
14 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (9 pages) |
14 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (9 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (9 pages) |
22 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (9 pages) |
22 March 2011 | Registered office address changed from 85 Bounces Road London N9 8LD United Kingdom on 22 March 2011 (1 page) |
22 March 2011 | Registered office address changed from 85 Bounces Road London N9 8LD United Kingdom on 22 March 2011 (1 page) |
22 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (9 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 February 2010 | Director's details changed for Carla Suzanne Mayer on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Pauline Ann Hawkes on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mrs Angela Kelly on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Pauline Ann Hawkes on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (7 pages) |
9 February 2010 | Director's details changed for Pauline Ann Hawkes on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Carla Suzanne Mayer on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mrs Angela Kelly on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Adrian Leslie Hawkes on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mrs Angela Kelly on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (7 pages) |
9 February 2010 | Director's details changed for Adrian Leslie Hawkes on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Adrian Leslie Hawkes on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Gareth Illya James Hawkes on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Carla Suzanne Mayer on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (7 pages) |
9 February 2010 | Director's details changed for Gareth Illya James Hawkes on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Gareth Illya James Hawkes on 9 February 2010 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 April 2009 | Return made up to 04/02/09; full list of members (6 pages) |
6 April 2009 | Registered office changed on 06/04/2009 from 72 palmerston road london N22 8RF (1 page) |
6 April 2009 | Return made up to 04/02/09; full list of members (6 pages) |
6 April 2009 | Registered office changed on 06/04/2009 from 72 palmerston road london N22 8RF (1 page) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 June 2008 | Return made up to 04/02/08; full list of members (10 pages) |
17 June 2008 | Return made up to 04/02/08; full list of members (10 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
20 February 2007 | Return made up to 04/02/07; full list of members
|
20 February 2007 | Return made up to 04/02/07; full list of members
|
25 January 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
25 January 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
16 February 2006 | New secretary appointed;new director appointed (2 pages) |
16 February 2006 | Return made up to 04/02/06; full list of members
|
16 February 2006 | New secretary appointed;new director appointed (2 pages) |
16 February 2006 | Return made up to 04/02/06; full list of members
|
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
24 February 2005 | Return made up to 04/02/05; full list of members (9 pages) |
24 February 2005 | Return made up to 04/02/05; full list of members (9 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
10 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2004 | Director resigned (1 page) |
7 December 2004 | Director resigned (1 page) |
16 November 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
16 November 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
17 February 2004 | Return made up to 04/02/04; full list of members
|
17 February 2004 | Return made up to 04/02/04; full list of members
|
13 February 2004 | New director appointed (1 page) |
13 February 2004 | New director appointed (1 page) |
1 February 2004 | New director appointed (2 pages) |
1 February 2004 | New director appointed (2 pages) |
29 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
29 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | Return made up to 04/02/03; full list of members (8 pages) |
6 March 2003 | Return made up to 04/02/03; full list of members (8 pages) |
6 March 2003 | New director appointed (2 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
23 April 2002 | Return made up to 18/02/02; full list of members
|
23 April 2002 | Return made up to 18/02/02; full list of members
|
22 November 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
22 November 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
11 April 2001 | Return made up to 18/02/01; full list of members
|
11 April 2001 | Return made up to 18/02/01; full list of members
|
9 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
9 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
3 April 2000 | Return made up to 18/02/00; full list of members (8 pages) |
3 April 2000 | Return made up to 18/02/00; full list of members (8 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
23 March 1999 | Return made up to 18/02/99; full list of members (6 pages) |
23 March 1999 | Return made up to 18/02/99; full list of members (6 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
21 August 1998 | Ad 06/08/98--------- £ si 21@1=21 £ ic 2/23 (2 pages) |
21 August 1998 | Ad 06/08/98--------- £ si 21@1=21 £ ic 2/23 (2 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
29 September 1997 | New director appointed (2 pages) |
29 September 1997 | New director appointed (2 pages) |
6 April 1997 | Return made up to 18/02/97; no change of members (5 pages) |
6 April 1997 | Return made up to 18/02/97; no change of members (5 pages) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | New director appointed (2 pages) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | Director resigned (1 page) |
25 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
25 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
21 April 1996 | Return made up to 18/02/96; no change of members (4 pages) |
21 April 1996 | Return made up to 18/02/96; no change of members (4 pages) |
13 December 1995 | Full accounts made up to 31 March 1995 (8 pages) |
13 December 1995 | Full accounts made up to 31 March 1995 (8 pages) |
5 June 1995 | Return made up to 18/02/95; full list of members (8 pages) |
5 June 1995 | Return made up to 18/02/95; full list of members (8 pages) |