About

Registered Number: 02552186
Date of Incorporation: 25/10/1990 (33 years and 6 months ago)
Company Status: Active
Registered Address: 90-92 Tressilian Road, Brockley, London, SE4 1YD

 

Founded in 1990, Marsha Phoenix Memorial Trust have registered office in London, it's status in the Companies House registry is set to "Active". Berbeck, Jennifer Maureen, Chandler, Jane Rosemary, Charles, Latoya, Gray, Danny Allan, Martin, Derrick, Phoenix, Woodrow, Reynolds, Rosie, Smith, Carol Rosemary, Stanford-xosei, Esther Roniyah Satia, Adefrinaye, Obajimi, Councillor, Anderson, Barrie Peter, Austin, Esther Yvonne, Foxcroft, Victoria Jane, Garcha, Gurbakhsh, Grey, Anne Elizabeth, Holland, Leticea, Huntley, Mewbourne, Johnson, Darren Paul, Cllr, Mcgreggor, Sheila Dionne, Phoenix, Sybil Theodora, Rowe, Patricia, Rutter, Jennifer, Thomas, Camelia, Till, Alan Roy, Tournay, Corinne, Reverend are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERBECK, Jennifer Maureen 18 May 2005 - 1
CHANDLER, Jane Rosemary 29 June 2020 - 1
CHARLES, Latoya 29 June 2020 - 1
GRAY, Danny Allan 06 November 2019 - 1
MARTIN, Derrick 21 October 2009 - 1
PHOENIX, Woodrow 25 October 1990 - 1
REYNOLDS, Rosie 06 November 2019 - 1
SMITH, Carol Rosemary 07 November 2017 - 1
STANFORD-XOSEI, Esther Roniyah Satia 28 April 2004 - 1
ADEFRINAYE, Obajimi, Councillor 06 April 2011 31 March 2013 1
ANDERSON, Barrie Peter 28 April 2004 04 November 2010 1
AUSTIN, Esther Yvonne 18 May 2005 03 January 2006 1
FOXCROFT, Victoria Jane 01 February 2010 28 February 2011 1
GARCHA, Gurbakhsh 28 April 2004 06 November 2013 1
GREY, Anne Elizabeth 16 November 2016 19 February 2018 1
HOLLAND, Leticea 04 November 2010 06 November 2019 1
HUNTLEY, Mewbourne N/A 07 November 2017 1
JOHNSON, Darren Paul, Cllr 11 October 2006 08 November 2012 1
MCGREGGOR, Sheila Dionne N/A 06 November 2019 1
PHOENIX, Sybil Theodora N/A 07 November 2017 1
ROWE, Patricia 21 October 2009 01 April 2016 1
RUTTER, Jennifer 28 April 2004 31 March 2015 1
THOMAS, Camelia 25 April 2006 01 September 2008 1
TILL, Alan Roy 28 April 2004 10 December 2019 1
TOURNAY, Corinne, Reverend 28 April 2004 27 July 2017 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
AP01 - Appointment of director 08 July 2020
AP01 - Appointment of director 07 July 2020
TM01 - Termination of appointment of director 23 December 2019
AP01 - Appointment of director 11 November 2019
AP01 - Appointment of director 11 November 2019
TM01 - Termination of appointment of director 11 November 2019
TM01 - Termination of appointment of director 11 November 2019
AP01 - Appointment of director 21 October 2019
CS01 - N/A 07 October 2019
AA - Annual Accounts 06 August 2019
AA - Annual Accounts 20 November 2018
CH01 - Change of particulars for director 11 October 2018
CS01 - N/A 28 September 2018
TM01 - Termination of appointment of director 19 February 2018
TM01 - Termination of appointment of director 21 November 2017
TM01 - Termination of appointment of director 21 November 2017
TM01 - Termination of appointment of director 21 November 2017
TM02 - Termination of appointment of secretary 21 November 2017
AP01 - Appointment of director 20 November 2017
AA - Annual Accounts 07 November 2017
CS01 - N/A 03 October 2017
TM01 - Termination of appointment of director 28 July 2017
AP01 - Appointment of director 30 November 2016
CS01 - N/A 29 September 2016
AA - Annual Accounts 02 August 2016
TM01 - Termination of appointment of director 19 July 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 29 July 2015
TM01 - Termination of appointment of director 02 June 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 03 September 2014
RESOLUTIONS - N/A 22 November 2013
CC01 - Notice of restriction on the company's articles 22 November 2013
TM01 - Termination of appointment of director 12 November 2013
AR01 - Annual Return 27 September 2013
CH01 - Change of particulars for director 27 September 2013
AA - Annual Accounts 21 June 2013
TM01 - Termination of appointment of director 13 May 2013
MR05 - N/A 13 May 2013
TM01 - Termination of appointment of director 21 November 2012
TM01 - Termination of appointment of director 21 November 2012
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 24 August 2011
AP01 - Appointment of director 17 May 2011
TM01 - Termination of appointment of director 01 March 2011
AP01 - Appointment of director 19 November 2010
TM01 - Termination of appointment of director 18 November 2010
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AP01 - Appointment of director 02 August 2010
AP01 - Appointment of director 03 February 2010
AP01 - Appointment of director 03 December 2009
AA - Annual Accounts 15 October 2009
363a - Annual Return 02 October 2009
288c - Notice of change of directors or secretaries or in their particulars 02 October 2009
395 - Particulars of a mortgage or charge 17 March 2009
363a - Annual Return 02 December 2008
288b - Notice of resignation of directors or secretaries 02 December 2008
288c - Notice of change of directors or secretaries or in their particulars 02 December 2008
288c - Notice of change of directors or secretaries or in their particulars 02 December 2008
AA - Annual Accounts 17 September 2008
363s - Annual Return 09 October 2007
AA - Annual Accounts 04 October 2007
288a - Notice of appointment of directors or secretaries 27 October 2006
AA - Annual Accounts 11 October 2006
363s - Annual Return 06 October 2006
288a - Notice of appointment of directors or secretaries 04 May 2006
288b - Notice of resignation of directors or secretaries 16 January 2006
363s - Annual Return 02 November 2005
AA - Annual Accounts 04 August 2005
RESOLUTIONS - N/A 08 July 2005
288a - Notice of appointment of directors or secretaries 08 July 2005
288a - Notice of appointment of directors or secretaries 08 June 2005
AA - Annual Accounts 09 November 2004
363s - Annual Return 21 October 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
288a - Notice of appointment of directors or secretaries 13 May 2004
288a - Notice of appointment of directors or secretaries 13 May 2004
288a - Notice of appointment of directors or secretaries 13 May 2004
288a - Notice of appointment of directors or secretaries 13 May 2004
288a - Notice of appointment of directors or secretaries 13 May 2004
363s - Annual Return 07 November 2003
AA - Annual Accounts 11 September 2003
363s - Annual Return 28 October 2002
AA - Annual Accounts 17 October 2002
AA - Annual Accounts 29 November 2001
363s - Annual Return 16 November 2001
AA - Annual Accounts 18 December 2000
363s - Annual Return 18 December 2000
AA - Annual Accounts 12 November 1999
363s - Annual Return 12 November 1999
AA - Annual Accounts 08 February 1999
363s - Annual Return 12 January 1999
AA - Annual Accounts 19 November 1997
363s - Annual Return 21 October 1997
363s - Annual Return 18 October 1996
AA - Annual Accounts 27 September 1996
AA - Annual Accounts 22 July 1996
363s - Annual Return 20 October 1995
AA - Annual Accounts 27 February 1995
363s - Annual Return 17 January 1995
363s - Annual Return 23 November 1993
RESOLUTIONS - N/A 30 July 1993
AA - Annual Accounts 30 July 1993
363b - Annual Return 03 November 1992
RESOLUTIONS - N/A 20 July 1992
AA - Annual Accounts 20 July 1992
363b - Annual Return 05 June 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 June 1991
288 - N/A 30 October 1990
NEWINC - New incorporation documents 25 October 1990

Mortgages & Charges

Description Date Status Charge by
Charge over property 13 March 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.