London
N22 8RF
Director Name | Mr Gareth Illya James Hawkes |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1999(same day as company formation) |
Role | 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 | 28 May 2003(3 years, 11 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 26 Spencer Avenue London N13 4TR |
Director Name | Mrs Carla Suzanne Mayer |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2003(3 years, 11 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Care Home Man |
Country of Residence | England |
Correspondence Address | 88a Palmerston Road London N22 8RF |
Secretary Name | Mrs Angela Kelly |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 May 2003(3 years, 11 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Spencer Avenue London N13 4TR |
Director Name | Mrs Pauline Ann Hawkes |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2004(5 years, 1 month after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Counsellor |
Country of Residence | England |
Correspondence Address | Phoenix House 72 Palmerston Road Wood Green London N22 8RF |
Director Name | Mr Jeffrey Alan Coates |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2015(15 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | New House Shotton Lane Plessey Hall Farm Cramlington Northumberland NE23 1JH |
Director Name | Mrs Miri Burnett |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2020(20 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 55 Canning Square Enfield EN1 4BH |
Director Name | Anna Coraine Day |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(same day as company formation) |
Role | Arts Director |
Correspondence Address | 108 Arcadian Gardens Wood Green London N22 5AD |
Secretary Name | Mrs Pauline Ann Hawkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Phoenix House 72 Palmerston Road Wood Green London N22 8RF |
Website | phoenixcommunity.org |
---|---|
Telephone | 07 365597929 |
Telephone region | Mobile |
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 |
---|---|
Turnover | £728,083 |
Net Worth | -£32,997 |
Cash | £38,084 |
Current Liabilities | £303,130 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 1 week from now) |
12 May 2014 | Delivered on: 28 May 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
5 May 2011 | Delivered on: 7 May 2011 Satisfied on: 20 March 2014 Persons entitled: Triodos Bank Nv Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
7 July 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
---|---|
5 July 2023 | Termination of appointment of Miri Burnett as a director on 24 May 2023 (1 page) |
17 May 2023 | Registered office address changed from Room 41/42 the Trampery High Road London N17 8AA England to The Trampery 639 High Road London N17 8AA on 17 May 2023 (1 page) |
20 December 2022 | Full accounts made up to 31 March 2022 (28 pages) |
27 July 2022 | Registered office address changed from Room 41-42 639 Enterprise Centre High Road London N17 8AA England to Room 41/42 the Trampery High Road London N17 8AA on 27 July 2022 (1 page) |
5 July 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
20 December 2021 | Full accounts made up to 31 March 2021 (27 pages) |
7 July 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
3 February 2021 | Full accounts made up to 31 March 2020 (25 pages) |
8 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
1 June 2020 | Director's details changed for Mrs Miri Burnett on 1 June 2020 (2 pages) |
28 April 2020 | Appointment of Mrs Miri Burnett as a director on 30 January 2020 (2 pages) |
3 December 2019 | Full accounts made up to 31 March 2019 (28 pages) |
8 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
21 December 2018 | Full accounts made up to 31 March 2018 (26 pages) |
12 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (24 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (24 pages) |
7 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
6 July 2017 | Notification of Pauline Ann Hawkes as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Pauline Ann Hawkes as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Adrian Leslie Hawkes as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Adrian Leslie Hawkes as a person with significant control on 6 April 2016 (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) |
26 January 2017 | Total exemption full accounts made up to 31 March 2016 (19 pages) |
26 January 2017 | Total exemption full accounts made up to 31 March 2016 (19 pages) |
10 August 2016 | Annual return made up to 28 June 2016 no member list (6 pages) |
10 August 2016 | Annual return made up to 28 June 2016 no member list (6 pages) |
10 August 2016 | Appointment of Mr Jeffrey Alan Coates as a director on 30 January 2015 (2 pages) |
10 August 2016 | Appointment of Mr Jeffrey Alan Coates as a director on 30 January 2015 (2 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 July 2015 | Annual return made up to 28 June 2015 no member list (7 pages) |
6 July 2015 | Annual return made up to 28 June 2015 no member list (7 pages) |
5 January 2015 | Total exemption full accounts made up to 31 March 2014 (18 pages) |
5 January 2015 | Total exemption full accounts made up to 31 March 2014 (18 pages) |
9 July 2014 | Annual return made up to 28 June 2014 no member list (7 pages) |
9 July 2014 | Annual return made up to 28 June 2014 no member list (7 pages) |
28 May 2014 | Registration of charge 037984800002 (18 pages) |
28 May 2014 | Registration of charge 037984800002 (18 pages) |
20 March 2014 | Satisfaction of charge 1 in full (1 page) |
20 March 2014 | Satisfaction of charge 1 in full (1 page) |
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (18 pages) |
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (18 pages) |
15 July 2013 | Annual return made up to 28 June 2013 no member list (7 pages) |
15 July 2013 | Annual return made up to 28 June 2013 no member list (7 pages) |
4 June 2013 | Amended accounts made up to 31 March 2012 (16 pages) |
4 June 2013 | Amended accounts made up to 31 March 2012 (16 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 August 2012 | Annual return made up to 28 June 2012 no member list (7 pages) |
15 August 2012 | Annual return made up to 28 June 2012 no member list (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 July 2011 | Annual return made up to 28 June 2011 no member list (7 pages) |
19 July 2011 | Annual return made up to 28 June 2011 no member list (7 pages) |
7 May 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
7 May 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
22 March 2011 | Registered office address changed from 85 Bounces Road London N9 8LD on 22 March 2011 (1 page) |
22 March 2011 | Registered office address changed from 85 Bounces Road London N9 8LD on 22 March 2011 (1 page) |
5 January 2011 | Resolutions
|
5 January 2011 | Statement of company's objects (2 pages) |
5 January 2011 | Resolutions
|
5 January 2011 | Statement of company's objects (2 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 July 2010 | Annual return made up to 28 June 2010 no member list (5 pages) |
7 July 2010 | Annual return made up to 28 June 2010 no member list (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 July 2009 | Annual return made up to 28/06/09 (3 pages) |
14 July 2009 | Annual return made up to 28/06/09 (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 July 2008 | Annual return made up to 28/06/08 (3 pages) |
17 July 2008 | Annual return made up to 28/06/08 (3 pages) |
28 May 2008 | Total exemption full accounts made up to 30 June 2007 (15 pages) |
28 May 2008 | Total exemption full accounts made up to 30 June 2007 (15 pages) |
28 March 2008 | Curr sho from 30/06/2008 to 31/03/2008 (1 page) |
28 March 2008 | Curr sho from 30/06/2008 to 31/03/2008 (1 page) |
12 July 2007 | Annual return made up to 28/06/07 (5 pages) |
12 July 2007 | Annual return made up to 28/06/07 (5 pages) |
9 May 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
9 May 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
26 July 2006 | Annual return made up to 30/06/06
|
26 July 2006 | Annual return made up to 30/06/06
|
26 April 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
26 April 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
24 April 2006 | Registered office changed on 24/04/06 from: 72 palmerston road london N22 8RF (1 page) |
24 April 2006 | Registered office changed on 24/04/06 from: 72 palmerston road london N22 8RF (1 page) |
20 July 2005 | Annual return made up to 30/06/05
|
20 July 2005 | Annual return made up to 30/06/05
|
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | New director appointed (2 pages) |
20 April 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
20 April 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
7 December 2004 | Director resigned (1 page) |
7 December 2004 | Director resigned (1 page) |
15 July 2004 | Annual return made up to 30/06/04
|
15 July 2004 | Annual return made up to 30/06/04
|
16 April 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
16 April 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
15 September 2003 | Annual return made up to 30/06/03 (5 pages) |
15 September 2003 | Annual return made up to 30/06/03 (5 pages) |
17 July 2003 | Secretary resigned (1 page) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | New secretary appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | Secretary resigned (1 page) |
17 July 2003 | New secretary appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
1 May 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
1 May 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
29 July 2002 | Annual return made up to 30/06/02
|
29 July 2002 | Annual return made up to 30/06/02
|
9 March 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
9 March 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
27 September 2001 | Annual return made up to 30/06/01 (4 pages) |
27 September 2001 | Annual return made up to 30/06/01 (4 pages) |
2 May 2001 | Full accounts made up to 30 June 2000 (8 pages) |
2 May 2001 | Full accounts made up to 30 June 2000 (8 pages) |
1 September 2000 | Annual return made up to 30/06/00
|
1 September 2000 | Annual return made up to 30/06/00
|
30 June 1999 | Incorporation (28 pages) |
30 June 1999 | Incorporation (28 pages) |