Background WavePink WaveYellow Wave

CROSSROADS ASSOCIATION (01544708)

CROSSROADS ASSOCIATION (01544708) is an active UK company. incorporated on 11 February 1981. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CROSSROADS ASSOCIATION has been registered for 45 years. Current directors include CORRY, Daniel Richard.

Company Number
01544708
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 February 1981
Age
45 years
Address
66 Paul Street, London, EC2A 4NA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CORRY, Daniel Richard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROSSROADS ASSOCIATION

CROSSROADS ASSOCIATION is an active company incorporated on 11 February 1981 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CROSSROADS ASSOCIATION was registered 45 years ago.(SIC: 82990)

Status

active

Active since 45 years ago

Company No

01544708

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

45 Years

Incorporated 11 February 1981

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (5 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026

Previous Company Names

ASSOCIATION OF CROSSROADS CARE ATTENDANT SCHEMES LIMITED
From: 11 February 1981To: 15 December 1999
Contact
Address

66 Paul Street London, EC2A 4NA,

Previous Addresses

86-90 Paul Street London EC2A 4NE England
From: 30 October 2025To: 16 February 2026
86-90 Paul Street 86-90 Paul Street London EC2A 4NE England
From: 30 October 2025To: 30 October 2025
Suite 1I Valiant Office Suites, Lumonics House Valley Drive, Swift Valley Industrial Estate Rugby CV21 1TQ England
From: 17 January 2025To: 30 October 2025
10 Regent Place Rugby Warwickshire CV21 2PN England
From: 30 June 2022To: 17 January 2025
2-6 Boundary Row London SE1 8HP England
From: 30 June 2022To: 30 June 2022
Unit 101, 164-180 Union Street London SE1 0LH England
From: 12 April 2019To: 30 June 2022
Candice Williams 32-36 Loman Street London SE1 0EH
From: 6 November 2014To: 12 April 2019
C/O Mark Hughes 32-36 Loman Street London SE1 0EH
From: 20 December 2012To: 6 November 2014
C/O Carolyn Robb 10 Regent Place Rugby Warwickshire CV21 2PN United Kingdom
From: 10 January 2011To: 20 December 2012
10 Regent Place Rugby Warwickshire CV21 2PN
From: 11 February 1981To: 10 January 2011
Timeline

32 key events • 2009 - 2024

Funding Officers Ownership
Director Left
Nov 09
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Nov 11
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
May 12
Director Left
Jan 15
Director Left
Sept 18
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
May 24
Director Left
May 24
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

CORRY, Daniel Richard

Active
Paul Street, LondonEC2A 4NA
Born December 1959
Director
Appointed 19 Apr 2024

BAYLISS, Harold

Resigned
23 Dodford Road, BromsgroveB61 9JP
Secretary
Appointed 21 Oct 1994
Resigned 03 Jul 1996

LENNON, Richard Scott

Resigned
3 Malvern Road, BradfordBD9 6AR
Secretary
Appointed 03 Jul 1996
Resigned 31 Oct 1998

NEW, Graham

Resigned
Bloxam Court, RugbyCV21 2DU
Secretary
Appointed N/A
Resigned 20 Sept 1994

ROBB, Carolyn

Resigned
29 Meadow Close, Leamington SpaCV32 7AS
Secretary
Appointed 08 Sept 1998
Resigned 18 Nov 2009

ADAMS, Patricia Mary

Resigned
Colne Lodge, NorwichNR8 6EL
Born April 1931
Director
Appointed 15 Oct 1992
Resigned 23 Apr 1996

ADAMS, Pauline Ann

Resigned
16 Saint Nicholass Court, SwanseaSA2 7AD
Born October 1936
Director
Appointed 08 Nov 2000
Resigned 14 Nov 2006

BANNER, Norman Leslie

Resigned
24 London Road, WarringtonWA4 6HN
Born November 1947
Director
Appointed N/A
Resigned 15 Oct 1992

BEAZLEY, John Stanley Victor

Resigned
Rowanlea, OrmskirkL40 6HH
Born October 1916
Director
Appointed 27 Oct 1993
Resigned 12 Oct 1995

BENNETT, Esrald George

Resigned
14 Shirland Close, SheffieldS9 3SZ
Born February 1952
Director
Appointed 14 Nov 2006
Resigned 02 Apr 2012

BENNETT, Esrald George

Resigned
14 Shirland Close, SheffieldS9 3SZ
Born February 1952
Director
Appointed 21 Sept 1994
Resigned 02 Nov 2005

BLAND, Gerald Douglas

Resigned
4 Fort Road, GuildfordGU1 3TB
Born December 1947
Director
Appointed 19 Jul 2005
Resigned 14 Nov 2006

BOLAND, Margaret Iris

Resigned
16 Margretta Park, CraigavonBT63 5DE
Born February 1922
Director
Appointed 31 Oct 1991
Resigned 20 Sept 1994

BOND, Valerie Grace

Resigned
20 Highview Road, BrightonBN1 8WT
Born July 1940
Director
Appointed 03 Nov 2004
Resigned 14 Nov 2006

BOWLER, David Francis

Resigned
Springwood, Milton KeynesMK17 8JP
Born October 1943
Director
Appointed 17 Apr 2000
Resigned 03 May 2007

BOYD, Florence Irene

Resigned
1 Fairway Avenue, BelfastBT9 5NL
Born July 1926
Director
Appointed 21 Sept 1994
Resigned 07 Jul 1998

BRADSHAW, Graham Roland

Resigned
25 Maelgwyn Drive, ConwyLL31 9UY
Born May 1942
Director
Appointed 03 Nov 1997
Resigned 30 Sept 2005

BURTON, Kathleen Mary

Resigned
The Old Cottage Marbury Road, NorthwichCW9 6AU
Born August 1944
Director
Appointed 31 Oct 1991
Resigned 30 Nov 1992

BUXTON, Pamela

Resigned
The Old House 45 The Mint, RyeTN31 7EY
Born October 1934
Director
Appointed 12 Oct 1995
Resigned 18 May 1997

CARMEN, William

Resigned
77 Darvell Drive, CheshamHP5 2QN
Born October 1945
Director
Appointed 08 Nov 2000
Resigned 25 Mar 2003

CARMICHAEL, Peter

Resigned
Aegastone, Great DunmowCM6 2HH
Born January 1940
Director
Appointed 06 Nov 1996
Resigned 22 Dec 1997

CARPENTER, Michael

Resigned
13 Hall Street, StourbridgeDY8 2JE
Born February 1930
Director
Appointed N/A
Resigned 10 Dec 1997

CARTWRIGHT, Ralph Graham

Resigned
18 Naseby Road, SolihullB91 2DR
Born November 1948
Director
Appointed 19 Jul 2005
Resigned 18 Nov 2009

COATES, Stuart

Resigned
161 Pleckgate Road, BlackburnBB1 8QR
Born December 1953
Director
Appointed 31 Oct 1991
Resigned 03 Nov 1997

COLLINSON, Patricia

Resigned
1 Beauchamp Villas, Kingston Upon ThamesKT2 5JQ
Born May 1938
Director
Appointed 08 Nov 2000
Resigned 14 Nov 2006

COOPER, Edith Mary Joan

Resigned
Baytrees, CardiffCF14 0UF
Born September 1921
Director
Appointed N/A
Resigned 08 Nov 2000

COSTELLO, Daphne Claire

Resigned
40 New Walls, BristolBS4 3TA
Born June 1952
Director
Appointed 12 Oct 1995
Resigned 04 Nov 1998

COWAN, Ian James

Resigned
Rossit, CrieffPH6 2JR
Born July 1925
Director
Appointed 01 Jan 1992
Resigned 14 May 1993

CRANE, George

Resigned
183 Abbotts Drive, LondonHA0 3SH
Born May 1949
Director
Appointed 27 Oct 1993
Resigned 12 Oct 1995

CRICHTON, Margaret Shepherd

Resigned
2 Hightor Road, LiverpoolL25 6DL
Born December 1938
Director
Appointed 12 Oct 1995
Resigned 07 Nov 2001

CURRIE, Mark Andrew

Resigned
32-36 Loman Street, LondonSE1 0EH
Born January 1963
Director
Appointed 02 Apr 2012
Resigned 04 Sept 2018

CURRIE, Mark Andrew

Resigned
Loman Street, LondonSE1 0EE
Born January 1963
Director
Appointed 21 Oct 2009
Resigned 12 Dec 2011

DAVIES, Mary

Resigned
186 Banbury Road, Stratford Upon AvonCV37 7HX
Born May 1940
Director
Appointed 12 Oct 1995
Resigned 04 Nov 1998

DOWGUN, Kathleen

Resigned
Swn Y Mor, AmlwchLL68 9LS
Born August 1929
Director
Appointed 15 Oct 1992
Resigned 01 May 1997

DUNWOODY, Evelyn Borner

Resigned
9 Cautley Avenue, LondonSW4 9HX
Born February 1943
Director
Appointed N/A
Resigned 01 Jan 1997
Fundings
Financials
Latest Activities

Filing History

298

Change Registered Office Address Company With Date Old Address New Address
16 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 October 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 June 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 April 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 November 2015
AR01AR01
Termination Director Company With Name Termination Date
27 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 June 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 November 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
21 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
20 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Group
23 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Change Person Director Company With Change Date
25 April 2012
CH01Change of Director Details
Appoint Person Director Company With Name
25 April 2012
AP01Appointment of Director
Termination Director Company With Name
25 April 2012
TM01Termination of Director
Termination Director Company With Name
25 April 2012
TM01Termination of Director
Termination Director Company With Name
25 April 2012
TM01Termination of Director
Termination Director Company With Name
25 April 2012
TM01Termination of Director
Termination Director Company With Name
25 April 2012
TM01Termination of Director
Termination Director Company With Name
25 April 2012
TM01Termination of Director
Termination Director Company With Name
25 April 2012
TM01Termination of Director
Termination Director Company With Name
25 April 2012
TM01Termination of Director
Termination Director Company With Name
25 April 2012
TM01Termination of Director
Termination Director Company With Name
25 April 2012
TM01Termination of Director
Memorandum Articles
16 April 2012
MEM/ARTSMEM/ARTS
Resolution
16 April 2012
RESOLUTIONSResolutions
Memorandum Articles
5 April 2012
MEM/ARTSMEM/ARTS
Resolution
5 April 2012
RESOLUTIONSResolutions
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
28 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 November 2011
AR01AR01
Accounts With Accounts Type Group
24 August 2011
AAAnnual Accounts
Memorandum Articles
19 May 2011
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date No Member List
11 January 2011
AR01AR01
Termination Director Company With Name
10 January 2011
TM01Termination of Director
Termination Director Company With Name
10 January 2011
TM01Termination of Director
Termination Director Company With Name
10 January 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Group
16 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
25 November 2010
AP01Appointment of Director
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Termination Secretary Company With Name
4 May 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
4 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 December 2009
AR01AR01
Termination Director Company With Name
1 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
14 September 2009
AAAnnual Accounts
Accounts With Accounts Type Group
28 November 2008
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
3 November 2007
AAAnnual Accounts
Legacy
1 November 2007
363sAnnual Return (shuttle)
Legacy
17 May 2007
288bResignation of Director or Secretary
Legacy
21 April 2007
288bResignation of Director or Secretary
Legacy
6 January 2007
288bResignation of Director or Secretary
Legacy
1 December 2006
288bResignation of Director or Secretary
Legacy
1 December 2006
288bResignation of Director or Secretary
Legacy
1 December 2006
288bResignation of Director or Secretary
Legacy
1 December 2006
288bResignation of Director or Secretary
Legacy
1 December 2006
288bResignation of Director or Secretary
Legacy
28 November 2006
288aAppointment of Director or Secretary
Memorandum Articles
24 November 2006
MEM/ARTSMEM/ARTS
Resolution
24 November 2006
RESOLUTIONSResolutions
Resolution
24 November 2006
RESOLUTIONSResolutions
Legacy
2 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 2006
AAAnnual Accounts
Legacy
19 December 2005
288aAppointment of Director or Secretary
Legacy
13 December 2005
288bResignation of Director or Secretary
Legacy
7 November 2005
363sAnnual Return (shuttle)
Legacy
11 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
12 September 2005
AAAnnual Accounts
Legacy
1 August 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
288aAppointment of Director or Secretary
Legacy
8 December 2004
288aAppointment of Director or Secretary
Legacy
8 December 2004
288bResignation of Director or Secretary
Legacy
8 December 2004
288bResignation of Director or Secretary
Legacy
23 November 2004
288bResignation of Director or Secretary
Legacy
23 November 2004
288bResignation of Director or Secretary
Legacy
23 November 2004
288bResignation of Director or Secretary
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
25 October 2004
AAAnnual Accounts
Legacy
15 October 2004
363sAnnual Return (shuttle)
Legacy
8 June 2004
288bResignation of Director or Secretary
Legacy
27 November 2003
288aAppointment of Director or Secretary
Memorandum Articles
17 November 2003
MEM/ARTSMEM/ARTS
Resolution
17 November 2003
RESOLUTIONSResolutions
Legacy
29 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 July 2003
AAAnnual Accounts
Legacy
19 May 2003
288aAppointment of Director or Secretary
Legacy
15 May 2003
288bResignation of Director or Secretary
Legacy
7 April 2003
288bResignation of Director or Secretary
Legacy
18 November 2002
288bResignation of Director or Secretary
Legacy
24 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 August 2002
AAAnnual Accounts
Legacy
27 November 2001
288aAppointment of Director or Secretary
Legacy
27 November 2001
288aAppointment of Director or Secretary
Legacy
19 November 2001
288bResignation of Director or Secretary
Legacy
19 November 2001
288bResignation of Director or Secretary
Legacy
19 November 2001
288bResignation of Director or Secretary
Legacy
19 November 2001
288aAppointment of Director or Secretary
Legacy
29 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 August 2001
AAAnnual Accounts
Legacy
18 April 2001
288bResignation of Director or Secretary
Legacy
6 February 2001
288bResignation of Director or Secretary
Legacy
6 February 2001
288bResignation of Director or Secretary
Legacy
28 November 2000
288aAppointment of Director or Secretary
Legacy
28 November 2000
288bResignation of Director or Secretary
Legacy
28 November 2000
288bResignation of Director or Secretary
Legacy
28 November 2000
288bResignation of Director or Secretary
Legacy
28 November 2000
288aAppointment of Director or Secretary
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
6 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 July 2000
AAAnnual Accounts
Legacy
15 May 2000
288aAppointment of Director or Secretary
Memorandum Articles
15 December 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 December 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 November 1999
288bResignation of Director or Secretary
Legacy
16 November 1999
288bResignation of Director or Secretary
Legacy
16 November 1999
288aAppointment of Director or Secretary
Legacy
16 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 June 1999
AAAnnual Accounts
Legacy
18 November 1998
288aAppointment of Director or Secretary
Legacy
18 November 1998
288aAppointment of Director or Secretary
Legacy
18 November 1998
288bResignation of Director or Secretary
Legacy
18 November 1998
288bResignation of Director or Secretary
Legacy
18 November 1998
288bResignation of Director or Secretary
Legacy
18 November 1998
288bResignation of Director or Secretary
Legacy
18 November 1998
288bResignation of Director or Secretary
Legacy
22 October 1998
363sAnnual Return (shuttle)
Legacy
28 September 1998
288bResignation of Director or Secretary
Legacy
22 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
11 August 1998
AAAnnual Accounts
Legacy
20 July 1998
288bResignation of Director or Secretary
Legacy
9 June 1998
288bResignation of Director or Secretary
Legacy
22 January 1998
288bResignation of Director or Secretary
Legacy
7 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 December 1997
AAAnnual Accounts
Legacy
18 November 1997
288bResignation of Director or Secretary
Legacy
18 November 1997
288bResignation of Director or Secretary
Legacy
18 November 1997
288bResignation of Director or Secretary
Legacy
18 November 1997
288aAppointment of Director or Secretary
Legacy
18 November 1997
288aAppointment of Director or Secretary
Legacy
18 November 1997
288aAppointment of Director or Secretary
Legacy
18 November 1997
288aAppointment of Director or Secretary
Legacy
18 November 1997
288aAppointment of Director or Secretary
Legacy
5 November 1997
363sAnnual Return (shuttle)
Legacy
15 September 1997
288bResignation of Director or Secretary
Legacy
2 July 1997
288bResignation of Director or Secretary
Legacy
30 May 1997
288bResignation of Director or Secretary
Legacy
21 May 1997
288bResignation of Director or Secretary
Legacy
2 May 1997
288bResignation of Director or Secretary
Legacy
29 January 1997
288aAppointment of Director or Secretary
Legacy
29 January 1997
288bResignation of Director or Secretary
Legacy
28 November 1996
288bResignation of Director or Secretary
Legacy
26 November 1996
288bResignation of Director or Secretary
Legacy
26 November 1996
288bResignation of Director or Secretary
Legacy
26 November 1996
288aAppointment of Director or Secretary
Legacy
26 November 1996
288aAppointment of Director or Secretary
Legacy
26 November 1996
288aAppointment of Director or Secretary
Legacy
26 November 1996
288aAppointment of Director or Secretary
Legacy
1 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 1996
AAAnnual Accounts
Legacy
24 July 1996
288288
Legacy
24 July 1996
288288
Legacy
5 March 1996
288288
Legacy
10 November 1995
288288
Legacy
10 November 1995
288288
Legacy
10 November 1995
288288
Legacy
10 November 1995
288288
Legacy
10 November 1995
288288
Legacy
10 November 1995
288288
Legacy
10 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
31 October 1994
288288
Legacy
31 October 1994
288288
Legacy
31 October 1994
288288
Legacy
31 October 1994
288288
Legacy
25 October 1994
363sAnnual Return (shuttle)
Legacy
25 October 1994
288288
Legacy
25 October 1994
288288
Legacy
25 October 1994
288288
Accounts With Accounts Type Small
22 July 1994
AAAnnual Accounts
Legacy
28 March 1994
288288
Legacy
11 March 1994
288288
Accounts With Accounts Type Full
21 February 1994
AAAnnual Accounts
Legacy
17 February 1994
288288
Legacy
17 February 1994
288288
Legacy
18 January 1994
363sAnnual Return (shuttle)
Legacy
18 January 1994
288288
Legacy
18 January 1994
288288
Legacy
18 January 1994
288288
Legacy
18 January 1994
288288
Legacy
27 November 1992
288288
Accounts With Accounts Type Full
23 November 1992
AAAnnual Accounts
Legacy
11 November 1992
288288
Legacy
11 November 1992
288288
Legacy
11 November 1992
288288
Legacy
11 November 1992
288288
Legacy
11 November 1992
288288
Legacy
11 November 1992
288288
Legacy
11 November 1992
288288
Legacy
11 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 March 1992
AAAnnual Accounts
Legacy
4 February 1992
288288
Legacy
4 February 1992
288288
Legacy
4 February 1992
288288
Legacy
4 February 1992
288288
Legacy
4 February 1992
363b363b
Legacy
22 January 1992
288288
Legacy
22 January 1992
288288
Accounts With Accounts Type Full
26 July 1991
AAAnnual Accounts
Legacy
17 April 1991
288288
Legacy
17 April 1991
288288
Legacy
28 January 1991
363363
Resolution
18 January 1991
RESOLUTIONSResolutions
Legacy
21 January 1990
288288
Legacy
21 January 1990
288288
Accounts With Accounts Type Full
10 January 1990
AAAnnual Accounts
Legacy
10 January 1990
363363
Legacy
7 November 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
13 March 1989
AAAnnual Accounts
Legacy
2 February 1989
288288
Legacy
2 February 1989
288288
Legacy
12 January 1989
363363
Legacy
20 December 1988
288288
Legacy
20 December 1988
288288
Resolution
29 November 1988
RESOLUTIONSResolutions
Memorandum Articles
29 November 1988
MEM/ARTSMEM/ARTS
Legacy
22 June 1988
288288
Memorandum Articles
2 February 1988
MEM/ARTSMEM/ARTS
Resolution
27 November 1987
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 November 1987
AAAnnual Accounts
Legacy
13 November 1987
363363
Legacy
5 October 1987
287Change of Registered Office
Legacy
1 July 1987
395Particulars of Mortgage or Charge
Legacy
21 February 1987
363363
Accounts With Accounts Type Full
29 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 November 1986
288288
Accounts With Made Up Date
7 March 1986
AAAnnual Accounts
Accounts With Made Up Date
8 October 1985
AAAnnual Accounts
Accounts With Made Up Date
21 September 1985
AAAnnual Accounts
Accounts With Made Up Date
20 September 1985
AAAnnual Accounts
Accounts With Made Up Date
31 May 1985
AAAnnual Accounts