Company NameSunflower Properties Limited
Company StatusActive
Company Number02900236
CategoryPrivate Limited Company
Incorporation Date18 February 1994(30 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Adrian Leslie Hawkes
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1994(1 month after company formation)
Appointment Duration30 years, 1 month
RoleChairman
Country of ResidenceEngland
Correspondence Address72 Palmerston Road
London
N22 8RF
Director NameMrs Pauline Ann Hawkes
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1997(3 years, 5 months after company formation)
Appointment Duration26 years, 8 months
RoleManager
Country of ResidenceEngland
Correspondence AddressPhoenix House 72 Palmerston Road
Wood Green
London
N22 8RF
Director NameMrs Carla Suzanne Mayer
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2002(8 years, 1 month after company formation)
Appointment Duration22 years, 1 month
RoleCare Home Manager
Country of ResidenceEngland
Correspondence Address88a Palmerston Road
London
N22 8RF
Director NameMr Gareth Illya James Hawkes
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2003(9 years, 9 months after company formation)
Appointment Duration20 years, 4 months
RoleIT Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat
47 St Pauls Road
London
N17 0ND
Director NameMrs Angela Kelly
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2005(11 years, 1 month after company formation)
Appointment Duration19 years
RoleAdministrator
Country of ResidenceEngland
Correspondence Address26 Spencer Avenue
London
N13 4TR
Secretary NameMrs Angela Kelly
NationalityBritish
StatusCurrent
Appointed05 April 2005(11 years, 1 month after company formation)
Appointment Duration19 years
RoleAdministrator
Country of ResidenceEngland
Correspondence Address26 Spencer Avenue
London
N13 4TR
Director NameAllan Pavey
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1994(1 week after company formation)
Appointment Duration2 years, 10 months (resigned 15 January 1997)
RoleManaging Director
Correspondence Address57 Bridge Street
Basildon
Essex
SS15 4AY
Secretary NameMrs Pauline Ann Hawkes
NationalityBritish
StatusResigned
Appointed25 March 1994(1 month after company formation)
Appointment Duration18 years, 11 months (resigned 20 February 2013)
RoleMarket Researcher
Country of ResidenceEngland
Correspondence AddressPhoenix House 72 Palmerston Road
Wood Green
London
N22 8RF
Director NameAnna Coraine Day
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1997(3 years after company formation)
Appointment Duration7 years, 7 months (resigned 19 September 2004)
RoleProducer
Correspondence Address108 Arcadian Gardens
Wood Green
London
N22 5AD
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed18 February 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed18 February 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitewww.phoenixacademy.co.uk

Location

Registered AddressThe Trampery
639 High Road
London
N17 8AA
RegionLondon
ConstituencyTottenham
CountyGreater London
WardNorthumberland Park
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£111,007
Cash£1,467
Current Liabilities£32,754

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Charges

7 December 2004Delivered 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 1997Delivered 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

Filing History

10 December 2020Micro company accounts made up to 31 March 2020 (2 pages)
12 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
2 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 March 2017Registered 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 2017Registered 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 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
26 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
26 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 24
(9 pages)
12 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 24
(9 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 24
(9 pages)
5 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 24
(9 pages)
5 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 24
(9 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
6 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 24
(9 pages)
6 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 24
(9 pages)
6 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 24
(9 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (9 pages)
7 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (9 pages)
7 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (9 pages)
6 March 2013Termination of appointment of Pauline Hawkes as a secretary (1 page)
6 March 2013Termination of appointment of Pauline Hawkes as a secretary (1 page)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (9 pages)
14 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (9 pages)
14 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (9 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (9 pages)
22 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (9 pages)
22 March 2011Registered office address changed from 85 Bounces Road London N9 8LD United Kingdom on 22 March 2011 (1 page)
22 March 2011Registered office address changed from 85 Bounces Road London N9 8LD United Kingdom on 22 March 2011 (1 page)
22 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (9 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 February 2010Director's details changed for Carla Suzanne Mayer on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Pauline Ann Hawkes on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mrs Angela Kelly on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Pauline Ann Hawkes on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (7 pages)
9 February 2010Director's details changed for Pauline Ann Hawkes on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Carla Suzanne Mayer on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mrs Angela Kelly on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Adrian Leslie Hawkes on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mrs Angela Kelly on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (7 pages)
9 February 2010Director's details changed for Adrian Leslie Hawkes on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Adrian Leslie Hawkes on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Gareth Illya James Hawkes on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Carla Suzanne Mayer on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (7 pages)
9 February 2010Director's details changed for Gareth Illya James Hawkes on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Gareth Illya James Hawkes on 9 February 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 April 2009Return made up to 04/02/09; full list of members (6 pages)
6 April 2009Registered office changed on 06/04/2009 from 72 palmerston road london N22 8RF (1 page)
6 April 2009Return made up to 04/02/09; full list of members (6 pages)
6 April 2009Registered office changed on 06/04/2009 from 72 palmerston road london N22 8RF (1 page)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 June 2008Return made up to 04/02/08; full list of members (10 pages)
17 June 2008Return made up to 04/02/08; full list of members (10 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
20 February 2007Return made up to 04/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 February 2007Return made up to 04/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
16 February 2006New secretary appointed;new director appointed (2 pages)
16 February 2006Return made up to 04/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 February 2006New secretary appointed;new director appointed (2 pages)
16 February 2006Return made up to 04/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
24 February 2005Return made up to 04/02/05; full list of members (9 pages)
24 February 2005Return made up to 04/02/05; full list of members (9 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
10 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2004Director resigned (1 page)
7 December 2004Director resigned (1 page)
16 November 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
16 November 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
17 February 2004Return made up to 04/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 February 2004Return made up to 04/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 February 2004New director appointed (1 page)
13 February 2004New director appointed (1 page)
1 February 2004New director appointed (2 pages)
1 February 2004New director appointed (2 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
6 March 2003New director appointed (2 pages)
6 March 2003Return made up to 04/02/03; full list of members (8 pages)
6 March 2003Return made up to 04/02/03; full list of members (8 pages)
6 March 2003New director appointed (2 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
23 April 2002Return made up to 18/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 April 2002Return made up to 18/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 November 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
22 November 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
11 April 2001Return made up to 18/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/04/01
(8 pages)
11 April 2001Return made up to 18/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/04/01
(8 pages)
9 January 2001Full accounts made up to 31 March 2000 (9 pages)
9 January 2001Full accounts made up to 31 March 2000 (9 pages)
3 April 2000Return made up to 18/02/00; full list of members (8 pages)
3 April 2000Return made up to 18/02/00; full list of members (8 pages)
2 February 2000Full accounts made up to 31 March 1999 (10 pages)
2 February 2000Full accounts made up to 31 March 1999 (10 pages)
23 March 1999Return made up to 18/02/99; full list of members (6 pages)
23 March 1999Return made up to 18/02/99; full list of members (6 pages)
31 January 1999Full accounts made up to 31 March 1998 (10 pages)
31 January 1999Full accounts made up to 31 March 1998 (10 pages)
21 August 1998Ad 06/08/98--------- £ si 21@1=21 £ ic 2/23 (2 pages)
21 August 1998Ad 06/08/98--------- £ si 21@1=21 £ ic 2/23 (2 pages)
29 January 1998Full accounts made up to 31 March 1997 (8 pages)
29 January 1998Full accounts made up to 31 March 1997 (8 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
29 September 1997New director appointed (2 pages)
29 September 1997New director appointed (2 pages)
6 April 1997Return made up to 18/02/97; no change of members (5 pages)
6 April 1997Return made up to 18/02/97; no change of members (5 pages)
3 March 1997New director appointed (2 pages)
3 March 1997New director appointed (2 pages)
11 February 1997Director resigned (1 page)
11 February 1997Director resigned (1 page)
25 January 1997Full accounts made up to 31 March 1996 (7 pages)
25 January 1997Full accounts made up to 31 March 1996 (7 pages)
21 April 1996Return made up to 18/02/96; no change of members (4 pages)
21 April 1996Return made up to 18/02/96; no change of members (4 pages)
13 December 1995Full accounts made up to 31 March 1995 (8 pages)
13 December 1995Full accounts made up to 31 March 1995 (8 pages)
5 June 1995Return made up to 18/02/95; full list of members (8 pages)
5 June 1995Return made up to 18/02/95; full list of members (8 pages)