Company NameSunflower Housing Limited
DirectorsGareth Illya James Hawkes and Pauline Ann Hawkes
Company StatusActive
Company Number05921705
CategoryPrivate Limited Company
Incorporation Date1 September 2006(17 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gareth Illya James Hawkes
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2006(same day as company formation)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat
47 St Pauls Road
London
N17 0ND
Director NameMrs Pauline Ann Hawkes
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2006(same day as company formation)
RolePlacement Officer
Country of ResidenceEngland
Correspondence AddressPhoenix House 72 Palmerston Road
Wood Green
London
N22 8RF
Secretary NameMrs Angela Kelly
NationalityBritish
StatusCurrent
Appointed01 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Spencer Avenue
London
N13 4TR
Director NameMrs Angela Kelly
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2014(7 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 December 2016)
RoleManager
Country of ResidenceEngland
Correspondence Address26 Spencer Avenue
Palmers Green
London
N13 4TR
Director NameMrs Carla Suzanne Mayer
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2014(7 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 February 2017)
RoleManager
Country of ResidenceEngland
Correspondence Address88a Palmerston Road
Wood Green
London
N22 8RF

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£73,091
Cash£1,840
Current Liabilities£33,080

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 Return15 October 2023 (6 months, 2 weeks ago)
Next Return Due29 October 2024 (6 months from now)

Charges

3 November 2020Delivered on: 4 November 2020
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: 47A st pauls road, london, N17 0ND.
Outstanding
3 November 2020Delivered on: 4 November 2020
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Outstanding
25 November 2019Delivered on: 2 December 2019
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that the leasehold interest in the land and property known as 47A st pauls road, london N17 0ND and registered at the land registry with title absolute under title number EGL230978.
Outstanding
25 November 2019Delivered on: 2 December 2019
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that the leasehold interest in the land and property known as 47A st pauls road, london N17 0ND and registered at the land registry with title absolute under title number EGL230978.
Outstanding
11 January 2019Delivered on: 15 January 2019
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 105 pemberton road london N4 1AY.
Outstanding
15 December 2017Delivered on: 20 December 2017
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that leasehold interest in the property known as 108 arcadian gardens, london N22 5AD and comprised in the lease dated 12 january 1983 and made between tasoula ourris and melis antonis ourris (1) and karen neary and lynn neary (2) as the same is registered at the land registry with title absolute under title number NGL450106.
Outstanding
15 December 2017Delivered on: 20 December 2017
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that leasehold interest in the property known as 108 arcadian gardens, london N22 5AD and comprised in the lease dated 12 january 1983 and made between tasoula ourris and melis antonis ourris (1) and karen neary and lynn neary (2) as the same is registered at the land registry with title absolute under title number NGL450106.
Outstanding
3 June 2008Delivered on: 5 June 2008
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 105 pemberton road london t/n MX413754, by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
7 March 2022Delivered on: 7 March 2022
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: 108 arcadian gardens, london, N22 5AD.
Outstanding
16 May 2007Delivered on: 18 May 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 108 arcadian gardens london t/no ngl 450106 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding

Filing History

8 January 2021Satisfaction of charge 059217050007 in full (4 pages)
10 December 2020Micro company accounts made up to 31 March 2020 (2 pages)
4 November 2020Registration of charge 059217050009, created on 3 November 2020 (52 pages)
4 November 2020Registration of charge 059217050008, created on 3 November 2020 (26 pages)
19 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
2 December 2019Registration of charge 059217050006, created on 25 November 2019 (28 pages)
2 December 2019Registration of charge 059217050007, created on 25 November 2019 (29 pages)
2 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
20 May 2019Satisfaction of charge 2 in full (2 pages)
15 January 2019Registration of charge 059217050005, created on 11 January 2019 (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 October 2018Cessation of Pauline Ann Stevens as a person with significant control on 15 October 2018 (1 page)
15 October 2018Termination of appointment of Carla Suzanne Mayer as a director on 12 February 2017 (1 page)
15 October 2018Confirmation statement made on 15 October 2018 with updates (3 pages)
15 October 2018Notification of Pauline Ann Hawkes as a person with significant control on 6 April 2016 (2 pages)
13 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
22 December 2017Satisfaction of charge 1 in full (4 pages)
22 December 2017Satisfaction of charge 1 in full (4 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)
20 December 2017Registration of charge 059217050003, created on 15 December 2017 (28 pages)
20 December 2017Registration of charge 059217050003, created on 15 December 2017 (28 pages)
20 December 2017Registration of charge 059217050004, created on 15 December 2017 (29 pages)
20 December 2017Registration of charge 059217050004, created on 15 December 2017 (29 pages)
29 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 1 September 2017 with no updates (3 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)
26 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 January 2017Termination of appointment of Angela Kelly as a director on 10 December 2016 (1 page)
13 January 2017Termination of appointment of Angela Kelly as a director on 10 December 2016 (1 page)
6 January 2017Second filing of Confirmation Statement dated 01/09/2016 (12 pages)
6 January 2017Second filing of Confirmation Statement dated 01/09/2016 (12 pages)
9 September 2016Confirmation statement made on 1 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01(Information about people with significant control) was registered on 06/01/2017
(7 pages)
9 September 2016Confirmation statement made on 1 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01(Information about people with significant control) was registered on 06/01/2017
(7 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)
3 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(7 pages)
3 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(7 pages)
10 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(7 pages)
10 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(7 pages)
2 July 2014Appointment of Mrs Angela Kelly as a director (2 pages)
2 July 2014Appointment of Mrs Carla Suzanne Mayer as a director (2 pages)
2 July 2014Appointment of Mrs Angela Kelly as a director (2 pages)
2 July 2014Appointment of Mrs Carla Suzanne Mayer as a director (2 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
(5 pages)
6 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
(5 pages)
6 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
(5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 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)
15 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
22 March 2011Registered office address changed from Ebase, 85 Bounces Road Edmonton London N9 8LD on 22 March 2011 (1 page)
22 March 2011Registered office address changed from Ebase, 85 Bounces Road Edmonton London N9 8LD on 22 March 2011 (1 page)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
15 September 2009Return made up to 01/09/09; full list of members (4 pages)
15 September 2009Return made up to 01/09/09; full list of members (4 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
16 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 October 2008Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
1 October 2008Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
29 September 2008Return made up to 01/09/08; full list of members (4 pages)
29 September 2008Return made up to 01/09/08; full list of members (4 pages)
27 June 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
27 June 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 October 2007Return made up to 01/09/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 October 2007Return made up to 01/09/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 May 2007Particulars of mortgage/charge (4 pages)
18 May 2007Particulars of mortgage/charge (4 pages)
8 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 November 2006Resolutions
  • RES13 ‐ Vote general meeting 31/10/06
(1 page)
14 November 2006Resolutions
  • RES13 ‐ Vote general meeting 31/10/06
(1 page)
26 September 2006Secretary's particulars changed (1 page)
26 September 2006Secretary's particulars changed (1 page)
25 September 2006Director's particulars changed (1 page)
25 September 2006Director's particulars changed (1 page)
25 September 2006Director's particulars changed (1 page)
25 September 2006Director's particulars changed (1 page)
1 September 2006Incorporation (13 pages)
1 September 2006Incorporation (13 pages)