About

Registered Number: 06303805
Date of Incorporation: 05/07/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: 121 Kingston Road, Leatherhead, Surrey, KT22 7SU,

 

Based in Leatherhead, Surrey Crossroads was setup in 2007. We don't currently know the number of employees at the company. There are 31 directors listed as Hickson, Susan Wilma, Bush, Clifford, Everett, Barbara, Goddard, Julia Stephanie, Dr, Hickson, Susan, Hutchinson, Leslie, Jager, Catherine, Millar, Carmel, Paterson, Alastair Dunbar, Scudamore, James Marfell, Professor, Smallman, Lian-ju, Tam, Catherina Ngan-fong, Taylor, Elizabeth, M/s, Acton, Lesley Angela, Chatterton, Elizabeth Lily, Critchfield, Elizabeth, Friend, Linda Jean, Halliday, Linda, Heselton, Lorna-louise, John, Robert Edward, Kirkham, Leonard Jeffrey, Loizou, Melanie Maria, Malik, Hassan, O'sullivan, Susan, Prewett, Michael Grant, Ross, Geoffrey Jacob, Scudamore, James Marfell, Professor, Smallman, Lian-ju, Smith, Catherine Mary, Taylor, Elizabeth, Warne, Clare Cynthia for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUSH, Clifford 26 November 2019 - 1
EVERETT, Barbara 05 August 2008 - 1
GODDARD, Julia Stephanie, Dr 19 July 2017 - 1
HICKSON, Susan 02 November 2009 - 1
HUTCHINSON, Leslie 01 April 2018 - 1
JAGER, Catherine 26 November 2019 - 1
MILLAR, Carmel 28 January 2019 - 1
PATERSON, Alastair Dunbar 01 February 2008 - 1
ACTON, Lesley Angela 02 November 2009 15 August 2011 1
CHATTERTON, Elizabeth Lily 01 February 2008 29 October 2012 1
CRITCHFIELD, Elizabeth 07 January 2013 29 October 2014 1
FRIEND, Linda Jean 13 June 2017 09 August 2019 1
HALLIDAY, Linda 01 June 2012 14 September 2014 1
HESELTON, Lorna-Louise 18 October 2010 29 October 2012 1
JOHN, Robert Edward 25 March 2009 31 October 2011 1
KIRKHAM, Leonard Jeffrey 05 August 2008 29 October 2012 1
LOIZOU, Melanie Maria 17 June 2015 27 February 2017 1
MALIK, Hassan 27 September 2019 27 September 2019 1
O'SULLIVAN, Susan 05 July 2007 29 January 2008 1
PREWETT, Michael Grant 01 February 2008 30 September 2009 1
ROSS, Geoffrey Jacob 01 February 2008 25 March 2009 1
SCUDAMORE, James Marfell, Professor 05 July 2007 31 October 2018 1
SMALLMAN, Lian-Ju 24 November 2010 28 April 2014 1
SMITH, Catherine Mary 05 July 2007 31 January 2008 1
TAYLOR, Elizabeth 12 December 2016 31 March 2019 1
WARNE, Clare Cynthia 21 April 2008 20 February 2017 1
Secretary Name Appointed Resigned Total Appointments
HICKSON, Susan Wilma 01 April 2019 - 1
SCUDAMORE, James Marfell, Professor 29 October 2014 05 April 2017 1
SMALLMAN, Lian-Ju 01 May 2012 28 April 2014 1
TAM, Catherina Ngan-Fong 25 March 2009 01 June 2012 1
TAYLOR, Elizabeth, M/S 05 April 2017 31 March 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 09 July 2020
RESOLUTIONS - N/A 16 April 2020
CS01 - N/A 07 February 2020
AP01 - Appointment of director 04 December 2019
AP01 - Appointment of director 04 December 2019
AP01 - Appointment of director 04 December 2019
TM01 - Termination of appointment of director 04 December 2019
AA - Annual Accounts 12 November 2019
TM01 - Termination of appointment of director 24 October 2019
MA - Memorandum and Articles 15 October 2019
CC04 - Statement of companies objects 23 September 2019
TM01 - Termination of appointment of director 22 May 2019
AP01 - Appointment of director 22 May 2019
AP01 - Appointment of director 10 May 2019
AP03 - Appointment of secretary 10 May 2019
TM02 - Termination of appointment of secretary 10 May 2019
TM01 - Termination of appointment of director 10 May 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 14 November 2018
TM01 - Termination of appointment of director 12 November 2018
TM01 - Termination of appointment of director 12 November 2018
AP01 - Appointment of director 13 April 2018
AP01 - Appointment of director 12 April 2018
CS01 - N/A 01 February 2018
AP01 - Appointment of director 19 December 2017
AA - Annual Accounts 19 October 2017
TM01 - Termination of appointment of director 18 October 2017
AP01 - Appointment of director 19 July 2017
AP01 - Appointment of director 19 June 2017
AP03 - Appointment of secretary 19 April 2017
TM02 - Termination of appointment of secretary 19 April 2017
TM01 - Termination of appointment of director 27 February 2017
TM01 - Termination of appointment of director 27 February 2017
CS01 - N/A 26 January 2017
AP01 - Appointment of director 22 December 2016
TM01 - Termination of appointment of director 28 November 2016
AA - Annual Accounts 18 November 2016
TM01 - Termination of appointment of director 28 March 2016
AR01 - Annual Return 31 January 2016
CH01 - Change of particulars for director 31 January 2016
CH01 - Change of particulars for director 31 January 2016
CH01 - Change of particulars for director 31 January 2016
AP01 - Appointment of director 25 January 2016
AA - Annual Accounts 18 November 2015
AD01 - Change of registered office address 08 September 2015
AP01 - Appointment of director 02 July 2015
AR01 - Annual Return 26 January 2015
CH01 - Change of particulars for director 05 January 2015
CH01 - Change of particulars for director 02 January 2015
CH01 - Change of particulars for director 02 January 2015
CH01 - Change of particulars for director 02 January 2015
CH01 - Change of particulars for director 02 January 2015
AP03 - Appointment of secretary 31 December 2014
CH01 - Change of particulars for director 31 December 2014
TM01 - Termination of appointment of director 25 November 2014
AA - Annual Accounts 13 November 2014
TM01 - Termination of appointment of director 22 September 2014
TM02 - Termination of appointment of secretary 02 May 2014
TM01 - Termination of appointment of director 02 May 2014
AP01 - Appointment of director 17 April 2014
AP01 - Appointment of director 19 March 2014
AR01 - Annual Return 27 January 2014
CH01 - Change of particulars for director 26 January 2014
CH01 - Change of particulars for director 26 January 2014
CH01 - Change of particulars for director 26 January 2014
CH01 - Change of particulars for director 26 January 2014
CH03 - Change of particulars for secretary 26 January 2014
AA - Annual Accounts 07 November 2013
AD01 - Change of registered office address 02 April 2013
AP01 - Appointment of director 07 February 2013
AR01 - Annual Return 29 January 2013
TM01 - Termination of appointment of director 09 January 2013
TM01 - Termination of appointment of director 16 November 2012
TM01 - Termination of appointment of director 16 November 2012
TM01 - Termination of appointment of director 16 November 2012
AA - Annual Accounts 16 November 2012
AP01 - Appointment of director 27 June 2012
AP03 - Appointment of secretary 13 June 2012
TM02 - Termination of appointment of secretary 13 June 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 09 December 2011
TM01 - Termination of appointment of director 28 November 2011
TM01 - Termination of appointment of director 16 August 2011
AP01 - Appointment of director 17 February 2011
AR01 - Annual Return 27 January 2011
AP01 - Appointment of director 12 January 2011
AP01 - Appointment of director 15 November 2010
TM01 - Termination of appointment of director 23 October 2010
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AP01 - Appointment of director 14 December 2009
AP01 - Appointment of director 14 December 2009
TM01 - Termination of appointment of director 02 December 2009
AA - Annual Accounts 17 November 2009
TM01 - Termination of appointment of director 07 October 2009
288a - Notice of appointment of directors or secretaries 09 April 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
288b - Notice of resignation of directors or secretaries 04 April 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 29 January 2009
288b - Notice of resignation of directors or secretaries 25 November 2008
288a - Notice of appointment of directors or secretaries 29 October 2008
288a - Notice of appointment of directors or secretaries 16 October 2008
288a - Notice of appointment of directors or secretaries 16 October 2008
363a - Annual Return 04 August 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
MEM/ARTS - N/A 20 February 2008
CERTNM - Change of name certificate 18 February 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
287 - Change in situation or address of Registered Office 06 February 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
225 - Change of Accounting Reference Date 17 July 2007
NEWINC - New incorporation documents 05 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.