Background WavePink WaveYellow Wave

THORNBIRCH LIMITED (01828560)

THORNBIRCH LIMITED (01828560) is an active UK company. incorporated on 28 June 1984. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company and 1 other business activities. THORNBIRCH LIMITED has been registered for 41 years. Current directors include ENGLANDER, Bracha, ENGLANDER, Eliasz, ENGLANDER, Jacob Shea.

Company Number
01828560
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
28 June 1984
Age
41 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ENGLANDER, Bracha, ENGLANDER, Eliasz, ENGLANDER, Jacob Shea
SIC Codes
74990, 94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THORNBIRCH LIMITED

THORNBIRCH LIMITED is an active company incorporated on 28 June 1984 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company and 1 other business activity. THORNBIRCH LIMITED was registered 41 years ago.(SIC: 74990, 94910)

Status

active

Active since 41 years ago

Company No

01828560

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

Age

41 Years

Incorporated 28 June 1984

Size

N/A

Accounts

ARD: 6/4

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 6 January 2027
Period: 1 April 2025 - 6 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

4 key events • 2020 - 2022

Funding Officers Ownership
Director Left
Nov 20
New Owner
Sept 22
New Owner
Sept 22
New Owner
Sept 22
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ENGLANDER, Bracha

Active
136 Clapton Common, LondonE5 9AR
Born September 1970
Director
Appointed 15 Nov 1995

ENGLANDER, Eliasz

Active
136 Clapton Common, LondonE5 9AR
Born August 1932
Director
Appointed N/A

ENGLANDER, Jacob Shea

Active
New Burlington House, LondonNW11 0PU
Born October 1967
Director
Appointed 15 Nov 1995

ENGLANDER, Sarah

Resigned
136 Clapton Common, LondonE5 9AR
Secretary
Appointed N/A
Resigned 23 Sept 2020

BRANDER, Shmuel

Resigned
3 Amos Street, Bnei BrakFOREIGN
Born September 1909
Director
Appointed N/A
Resigned 15 Nov 1995

BRANDER, Tauba

Resigned
3 Amos Street, Bnei BrakFOREIGN
Born July 1918
Director
Appointed N/A
Resigned 15 Nov 1995

ENGLANDER, Sarah

Resigned
136 Clapton Common, LondonE5 9AR
Born May 1932
Director
Appointed N/A
Resigned 23 Sept 2020

Persons with significant control

3

Mrs Bracha Englander

Active
Clapton Common, LondonE5 9AG
Born September 1970

Nature of Control

Voting rights 25 to 50 percent
Notified 23 Sept 2020

Eliasz Englander

Active
Clapton Common, LondonE5 9AG
Born August 1932

Nature of Control

Voting rights 25 to 50 percent
Notified 23 Sept 2020

Jacob Shea Englander

Active
New Burlington House, LondonNW11 0PU
Born October 1967

Nature of Control

Voting rights 25 to 50 percent
Notified 23 Sept 2020
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Total Exemption Full
23 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
26 June 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
2 April 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 September 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 September 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 September 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
13 September 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
3 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
23 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
17 August 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
6 February 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
22 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
3 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
4 November 2014
AR01AR01
Accounts With Accounts Type Full
7 April 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 March 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
17 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
1 October 2013
AR01AR01
Accounts With Accounts Type Full
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 September 2011
AR01AR01
Change Person Director Company With Change Date
3 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 October 2009
AR01AR01
Accounts With Accounts Type Full
14 January 2009
AAAnnual Accounts
Legacy
22 September 2008
363aAnnual Return
Accounts With Accounts Type Full
12 March 2008
AAAnnual Accounts
Legacy
11 October 2007
363aAnnual Return
Accounts With Accounts Type Full
1 February 2007
AAAnnual Accounts
Legacy
1 November 2006
363aAnnual Return
Accounts With Accounts Type Small
30 January 2006
AAAnnual Accounts
Legacy
3 November 2005
363aAnnual Return
Accounts With Accounts Type Small
5 February 2005
AAAnnual Accounts
Legacy
23 September 2004
363aAnnual Return
Legacy
28 September 2003
363aAnnual Return
Accounts With Accounts Type Small
15 May 2003
AAAnnual Accounts
Legacy
6 December 2002
353353
Legacy
6 December 2002
287Change of Registered Office
Legacy
27 September 2002
363aAnnual Return
Accounts With Accounts Type Small
28 January 2002
AAAnnual Accounts
Legacy
25 September 2001
363aAnnual Return
Legacy
22 September 2000
363aAnnual Return
Accounts With Accounts Type Small
20 September 2000
AAAnnual Accounts
Legacy
21 August 2000
287Change of Registered Office
Accounts With Accounts Type Small
2 November 1999
AAAnnual Accounts
Legacy
23 September 1999
363aAnnual Return
Accounts With Accounts Type Small
22 January 1999
AAAnnual Accounts
Legacy
25 September 1998
363aAnnual Return
Accounts With Accounts Type Small
11 December 1997
AAAnnual Accounts
Legacy
6 October 1997
363aAnnual Return
Legacy
3 April 1997
288cChange of Particulars
Legacy
3 April 1997
288cChange of Particulars
Accounts With Accounts Type Small
7 January 1997
AAAnnual Accounts
Legacy
23 September 1996
363aAnnual Return
Accounts With Accounts Type Dormant
28 January 1996
AAAnnual Accounts
Legacy
8 December 1995
288288
Legacy
8 December 1995
288288
Legacy
21 September 1995
363x363x
Accounts With Accounts Type Dormant
10 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 October 1994
363x363x
Accounts With Accounts Type Dormant
17 March 1994
AAAnnual Accounts
Legacy
23 September 1993
363x363x
Accounts With Accounts Type Dormant
2 February 1993
AAAnnual Accounts
Legacy
2 October 1992
363x363x
Legacy
24 September 1991
363x363x
Accounts With Accounts Type Dormant
19 September 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 September 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 September 1991
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 September 1991
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
5 September 1991
363x363x
Gazette Notice Compulsary
11 June 1991
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
3 April 1990
288288
Legacy
29 November 1989
363363
Accounts With Accounts Type Dormant
19 September 1988
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 September 1988
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 September 1988
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 September 1988
AAAnnual Accounts
Resolution
19 September 1988
RESOLUTIONSResolutions
Legacy
16 August 1988
363363
Legacy
11 August 1987
363363
Legacy
11 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87