47 St Pauls Road
London
N17 0ND
Director Name | Mrs Pauline Ann Hawkes |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2006(same day as company formation) |
Role | Placement Officer |
Country of Residence | England |
Correspondence Address | Phoenix House 72 Palmerston Road Wood Green London N22 8RF |
Secretary Name | Mrs Angela Kelly |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Spencer Avenue London N13 4TR |
Director Name | Mrs Angela Kelly |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2014(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 December 2016) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 26 Spencer Avenue Palmers Green London N13 4TR |
Director Name | Mrs Carla Suzanne Mayer |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2014(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 February 2017) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 88a Palmerston Road Wood Green London N22 8RF |
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 | £73,091 |
Cash | £1,840 |
Current Liabilities | £33,080 |
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 | 15 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (6 months from now) |
3 November 2020 | Delivered 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 2020 | Delivered on: 4 November 2020 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Outstanding |
25 November 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2008 | Delivered 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 2022 | Delivered on: 7 March 2022 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: 108 arcadian gardens, london, N22 5AD. Outstanding |
16 May 2007 | Delivered 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 |
8 January 2021 | Satisfaction of charge 059217050007 in full (4 pages) |
---|---|
10 December 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
4 November 2020 | Registration of charge 059217050009, created on 3 November 2020 (52 pages) |
4 November 2020 | Registration of charge 059217050008, created on 3 November 2020 (26 pages) |
19 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
2 December 2019 | Registration of charge 059217050006, created on 25 November 2019 (28 pages) |
2 December 2019 | Registration of charge 059217050007, created on 25 November 2019 (29 pages) |
2 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
17 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
20 May 2019 | Satisfaction of charge 2 in full (2 pages) |
15 January 2019 | Registration of charge 059217050005, created on 11 January 2019 (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
15 October 2018 | Cessation of Pauline Ann Stevens as a person with significant control on 15 October 2018 (1 page) |
15 October 2018 | Termination of appointment of Carla Suzanne Mayer as a director on 12 February 2017 (1 page) |
15 October 2018 | Confirmation statement made on 15 October 2018 with updates (3 pages) |
15 October 2018 | Notification of Pauline Ann Hawkes as a person with significant control on 6 April 2016 (2 pages) |
13 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
22 December 2017 | Satisfaction of charge 1 in full (4 pages) |
22 December 2017 | Satisfaction of charge 1 in full (4 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) |
20 December 2017 | Registration of charge 059217050003, created on 15 December 2017 (28 pages) |
20 December 2017 | Registration of charge 059217050003, created on 15 December 2017 (28 pages) |
20 December 2017 | Registration of charge 059217050004, created on 15 December 2017 (29 pages) |
20 December 2017 | Registration of charge 059217050004, created on 15 December 2017 (29 pages) |
29 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 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 small company accounts made up to 31 March 2016 (7 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 January 2017 | Termination of appointment of Angela Kelly as a director on 10 December 2016 (1 page) |
13 January 2017 | Termination of appointment of Angela Kelly as a director on 10 December 2016 (1 page) |
6 January 2017 | Second filing of Confirmation Statement dated 01/09/2016 (12 pages) |
6 January 2017 | Second filing of Confirmation Statement dated 01/09/2016 (12 pages) |
9 September 2016 | Confirmation statement made on 1 September 2016 with updates
|
9 September 2016 | Confirmation statement made on 1 September 2016 with updates
|
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) |
3 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
2 July 2014 | Appointment of Mrs Angela Kelly as a director (2 pages) |
2 July 2014 | Appointment of Mrs Carla Suzanne Mayer as a director (2 pages) |
2 July 2014 | Appointment of Mrs Angela Kelly as a director (2 pages) |
2 July 2014 | Appointment of Mrs Carla Suzanne Mayer as a director (2 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
6 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
3 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 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) |
15 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Registered office address changed from Ebase, 85 Bounces Road Edmonton London N9 8LD on 22 March 2011 (1 page) |
22 March 2011 | Registered office address changed from Ebase, 85 Bounces Road Edmonton London N9 8LD on 22 March 2011 (1 page) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
15 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
15 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
16 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 October 2008 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
1 October 2008 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
29 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
29 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
27 June 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
27 June 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
3 October 2007 | Return made up to 01/09/07; full list of members
|
3 October 2007 | Return made up to 01/09/07; full list of members
|
18 May 2007 | Particulars of mortgage/charge (4 pages) |
18 May 2007 | Particulars of mortgage/charge (4 pages) |
8 January 2007 | Resolutions
|
8 January 2007 | Resolutions
|
14 November 2006 | Resolutions
|
14 November 2006 | Resolutions
|
26 September 2006 | Secretary's particulars changed (1 page) |
26 September 2006 | Secretary's particulars changed (1 page) |
25 September 2006 | Director's particulars changed (1 page) |
25 September 2006 | Director's particulars changed (1 page) |
25 September 2006 | Director's particulars changed (1 page) |
25 September 2006 | Director's particulars changed (1 page) |
1 September 2006 | Incorporation (13 pages) |
1 September 2006 | Incorporation (13 pages) |