About

Registered Number: 01973070
Date of Incorporation: 19/12/1985 (38 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 23/02/2016 (8 years and 3 months ago)
Registered Address: 238 Station Road, Addlestone, Surrey, KT15 2PS

 

Based in Addlestone in Surrey, Three Elms Residential Home Ltd was setup in 1985. We do not know the number of employees at this business. The business does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 08 December 2015
DS01 - Striking off application by a company 30 November 2015
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 23 July 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH03 - Change of particulars for secretary 06 September 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 03 September 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 07 November 2008
288c - Notice of change of directors or secretaries or in their particulars 07 November 2008
288a - Notice of appointment of directors or secretaries 27 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
287 - Change in situation or address of Registered Office 04 April 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 16 October 2007
AA - Annual Accounts 20 February 2007
363s - Annual Return 19 September 2006
287 - Change in situation or address of Registered Office 19 July 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 05 October 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 20 September 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 03 November 2003
AA - Annual Accounts 27 January 2003
363s - Annual Return 27 September 2002
395 - Particulars of a mortgage or charge 16 August 2002
395 - Particulars of a mortgage or charge 16 May 2002
AA - Annual Accounts 29 November 2001
363s - Annual Return 05 October 2001
AA - Annual Accounts 14 February 2001
363s - Annual Return 04 October 2000
AA - Annual Accounts 01 February 2000
363s - Annual Return 09 September 1999
AA - Annual Accounts 15 January 1999
363s - Annual Return 12 October 1998
363s - Annual Return 12 September 1997
AA - Annual Accounts 12 September 1997
AA - Annual Accounts 02 December 1996
363s - Annual Return 06 September 1996
AA - Annual Accounts 24 January 1996
363s - Annual Return 29 August 1995
363s - Annual Return 10 October 1994
AA - Annual Accounts 22 September 1994
363s - Annual Return 05 October 1993
AA - Annual Accounts 22 July 1993
363s - Annual Return 14 September 1992
AA - Annual Accounts 04 September 1992
363a - Annual Return 12 December 1991
AA - Annual Accounts 25 October 1991
AA - Annual Accounts 07 September 1990
363 - Annual Return 07 September 1990
AA - Annual Accounts 06 March 1990
363 - Annual Return 06 March 1990
395 - Particulars of a mortgage or charge 26 September 1989
AA - Annual Accounts 23 September 1988
363 - Annual Return 23 September 1988
AA - Annual Accounts 05 August 1987
363 - Annual Return 05 August 1987
NEWINC - New incorporation documents 19 December 1985

Mortgages & Charges

Description Date Status Charge by
Debenture 31 July 2002 Fully Satisfied

N/A

Mortgage 10 May 2002 Fully Satisfied

N/A

Legal charge 21 September 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.