Company NameThrushland Limited
DirectorsPetra Jung and Peter Bernhard Ed
Company StatusActive
Company Number01560443
CategoryPrivate Limited Company
Incorporation Date11 May 1981(43 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Petra Jung
Date of BirthApril 1975 (Born 49 years ago)
NationalityGerman
StatusCurrent
Appointed02 July 2012(31 years, 2 months after company formation)
Appointment Duration11 years, 10 months
RoleProduct Strategy Manager
Country of ResidenceEngland
Correspondence Address20 Hampstead Hill Gardens
London
NW3 2PL
Director NameMr Peter Bernhard Ed
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2013(31 years, 8 months after company formation)
Appointment Duration11 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFlat 1, 20 Hampstead Hill Gardens Hampstead Hill G
London
NW3 2PL
Secretary NameMrs Lynne Janice Ed
StatusCurrent
Appointed15 March 2017(35 years, 10 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence AddressFlat 1, 20 Hampstead Hill Gardens
London
NW3 2PL
Director NameDr Diana Myers
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(9 years, 8 months after company formation)
Appointment Duration22 years (resigned 25 January 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 2
20 Hampstead Hill Gardens
London
NW3 2PL
Director NameMrs Sarah Mollie Knight
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(9 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 July 1992)
RoleNurse
Correspondence Address20 Hampstead Hill Gardens
London
NW3 2PL
Secretary NameMrs Sarah Mollie Knight
NationalityBritish
StatusResigned
Appointed25 January 1991(9 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 July 1992)
RoleCompany Director
Correspondence Address20 Hampstead Hill Gardens
London
NW3 2PL
Director NameMrs Tessa Rachel Burke
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(11 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 November 1994)
RoleTeacher Sp
Correspondence Address12 Reynolds Close
London
NW11 7EA
Secretary NameDr Diana Myers
NationalityBritish
StatusResigned
Appointed28 July 1992(11 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 27 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2
20 Hampstead Hill Gardens
London
NW3 2PL
Director NameJeffrey Peter Burke
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1996(15 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 23 August 2001)
RoleQueens Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressCollege Farm House
41 Trowley Hill Road Flamstead
St Albans
Hertfordshire
AL3 8DA
Director NameMark Ernest Harwood
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1999(18 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 August 2001)
RoleChartered Accountant
Correspondence AddressFlat 1
20 Hampstead Hill Gardens
London
NW3 2PL
Secretary NameMark Ernest Harwood
NationalityBritish
StatusResigned
Appointed27 December 1999(18 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 August 2001)
RoleChartered Accountant
Correspondence AddressFlat 1
20 Hampstead Hill Gardens
London
NW3 2PL
Director NameRobert Charles Allen Crook
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2001(20 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 23 March 2007)
RoleCompany Director
Correspondence AddressFlat 4
20 Hampstead Hill Gardens
London
NW3 2PL
Director NameGuy Rollo Doger De Speville
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2001(20 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 19 March 2007)
RoleSolicitor
Correspondence AddressFlat 1
20 Hampstead Hill Gardens
London
NW3 2PL
Secretary NameGuy Rollo Doger De Speville
NationalityBritish
StatusResigned
Appointed23 August 2001(20 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 19 March 2007)
RoleSolicitor
Correspondence AddressFlat 1
20 Hampstead Hill Gardens
London
NW3 2PL
Director NameSarah Rosemary Elizabeth O'Keefe
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(25 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 August 2010)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFlat 1
20 Hampstead Hill Gardens
London
NW3 2PL
Director NameMr Robin David Magson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(25 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 02 July 2012)
RoleProduct Manager
Country of ResidenceEngland
Correspondence AddressFlat 4 20 Hampstead Hill Gardens
London
NW3 2PL
Secretary NameMr Robin David Magson
NationalityBritish
StatusResigned
Appointed01 April 2007(25 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 June 2012)
RoleProduct Manager
Country of ResidenceEngland
Correspondence AddressFlat 4 20 Hampstead Hill Gardens
London
NW3 2PL

Location

Registered Address20 Hampstead Hill Gardens
London
NW3 2PL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London

Shareholders

1 at £1Dr Diana Myers
25.00%
Ordinary
1 at £1Hootan Yazhari
25.00%
Ordinary
1 at £1Peter Bernhard Ed
25.00%
Ordinary
1 at £1Petra Jung
25.00%
Ordinary

Financials

Year2014
Net Worth£2,000
Current Liabilities£300

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 March 2024 (2 months ago)
Next Return Due18 March 2025 (10 months, 2 weeks from now)

Filing History

19 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
14 May 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
29 April 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
6 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
13 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
13 March 2021Confirmation statement made on 4 March 2021 with updates (4 pages)
10 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
4 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
27 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
15 March 2017Appointment of Mrs Lynne Janice Ed as a secretary on 15 March 2017 (2 pages)
15 March 2017Appointment of Mrs Lynne Janice Ed as a secretary on 15 March 2017 (2 pages)
9 March 2017Director's details changed for Mr Peter Bernhard Ed on 28 February 2017 (2 pages)
9 March 2017Director's details changed for Mr Peter Bernhard Ed on 28 February 2017 (2 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 4
(5 pages)
16 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 4
(5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 4
(4 pages)
12 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 4
(4 pages)
12 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 4
(4 pages)
11 March 2015Director's details changed for Ms Petra Jung on 25 July 2014 (2 pages)
11 March 2015Director's details changed for Ms Petra Jung on 25 July 2014 (2 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 4
(5 pages)
5 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 4
(5 pages)
5 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 4
(5 pages)
4 March 2014Annual return made up to 25 January 2014 with a full list of shareholders (4 pages)
4 March 2014Termination of appointment of Diana Myers as a director (1 page)
4 March 2014Annual return made up to 25 January 2014 with a full list of shareholders (4 pages)
4 March 2014Termination of appointment of Diana Myers as a director (1 page)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
19 February 2013Registered office address changed from Flat 4 20 Hampstead Hill Gardens London NW3 2PL on 19 February 2013 (1 page)
19 February 2013Registered office address changed from Flat 4 20 Hampstead Hill Gardens London NW3 2PL on 19 February 2013 (1 page)
19 February 2013Registered office address changed from 20 Hampstead Hill Gardens London NW3 2PL United Kingdom on 19 February 2013 (1 page)
19 February 2013Registered office address changed from 20 Hampstead Hill Gardens London NW3 2PL United Kingdom on 19 February 2013 (1 page)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 January 2013Appointment of Mr Peter Bernhard Ed as a director (2 pages)
4 January 2013Appointment of Mr Peter Bernhard Ed as a director (2 pages)
10 December 2012Termination of appointment of Robin Magson as a secretary (1 page)
10 December 2012Termination of appointment of Robin Magson as a secretary (1 page)
15 July 2012Termination of appointment of Robin Magson as a director (1 page)
15 July 2012Termination of appointment of Robin Magson as a director (1 page)
15 July 2012Appointment of Petra Jung as a director (2 pages)
15 July 2012Appointment of Petra Jung as a director (2 pages)
30 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
30 January 2012Termination of appointment of Sarah O'keefe as a director (1 page)
30 January 2012Termination of appointment of Sarah O'keefe as a director (1 page)
30 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
22 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 January 2010Director's details changed for Sarah Rosemary Elizabeth O'keefe on 25 January 2010 (2 pages)
28 January 2010Director's details changed for Mr Robin David Magson on 25 January 2010 (2 pages)
28 January 2010Director's details changed for Mr Robin David Magson on 25 January 2010 (2 pages)
28 January 2010Director's details changed for Dr Diana Myers on 25 January 2010 (2 pages)
28 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Sarah Rosemary Elizabeth O'keefe on 25 January 2010 (2 pages)
28 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Dr Diana Myers on 25 January 2010 (2 pages)
23 February 2009Return made up to 25/01/09; full list of members (4 pages)
23 February 2009Return made up to 25/01/09; full list of members (4 pages)
8 September 2008Return made up to 25/01/08; full list of members (5 pages)
8 September 2008Return made up to 25/01/08; full list of members (5 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
4 June 2008Secretary appointed mr robin david magson (1 page)
4 June 2008Director appointed mr robin david magson (1 page)
4 June 2008Secretary appointed mr robin david magson (1 page)
4 June 2008Director appointed mr robin david magson (1 page)
4 April 2007Secretary resigned;director resigned (1 page)
4 April 2007Director resigned (1 page)
4 April 2007New director appointed (2 pages)
4 April 2007Director resigned (1 page)
4 April 2007Secretary resigned;director resigned (1 page)
4 April 2007New director appointed (2 pages)
5 March 2007Return made up to 25/01/07; full list of members (3 pages)
5 March 2007Return made up to 25/01/07; full list of members (3 pages)
14 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
14 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
8 September 2006Return made up to 25/01/06; full list of members (8 pages)
8 September 2006Return made up to 25/01/06; full list of members (8 pages)
7 July 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
7 July 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
7 July 2005Return made up to 25/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 July 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
7 July 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
7 July 2005Return made up to 25/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 June 2005Registered office changed on 27/06/05 from: flat 1 20 hampstead hill gardens london NW3 2PL (1 page)
27 June 2005Registered office changed on 27/06/05 from: flat 1 20 hampstead hill gardens london NW3 2PL (1 page)
30 March 2004Return made up to 25/01/04; full list of members (8 pages)
30 March 2004Return made up to 25/01/04; full list of members (8 pages)
31 January 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
31 January 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
18 February 2003Return made up to 25/01/03; full list of members (8 pages)
18 February 2003Return made up to 25/01/03; full list of members (8 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
14 March 2002Return made up to 25/01/02; full list of members (8 pages)
14 March 2002Return made up to 25/01/02; full list of members (8 pages)
25 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
25 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
20 September 2001New secretary appointed;new director appointed (2 pages)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
20 September 2001Director resigned (1 page)
20 September 2001Director resigned (1 page)
20 September 2001New secretary appointed;new director appointed (2 pages)
30 August 2001Secretary resigned;director resigned (1 page)
30 August 2001Secretary resigned;director resigned (1 page)
15 March 2001Return made up to 25/01/01; full list of members (8 pages)
15 March 2001Return made up to 25/01/01; full list of members (8 pages)
11 January 2001Full accounts made up to 31 March 2000 (4 pages)
11 January 2001Full accounts made up to 31 March 2000 (4 pages)
24 February 2000Return made up to 25/01/00; full list of members
  • 363(287) ‐ Registered office changed on 24/02/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 February 2000Return made up to 25/01/00; full list of members
  • 363(287) ‐ Registered office changed on 24/02/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 January 2000Secretary resigned (1 page)
13 January 2000New secretary appointed;new director appointed (2 pages)
13 January 2000New secretary appointed;new director appointed (2 pages)
13 January 2000Secretary resigned (1 page)
13 January 2000Full accounts made up to 31 March 1999 (4 pages)
13 January 2000Full accounts made up to 31 March 1999 (4 pages)
28 January 1999Full accounts made up to 31 March 1998 (7 pages)
28 January 1999Return made up to 25/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1999Full accounts made up to 31 March 1998 (7 pages)
28 January 1999Return made up to 25/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 1998Return made up to 25/01/98; no change of members (4 pages)
17 February 1998Return made up to 25/01/98; no change of members (4 pages)
4 February 1998Full accounts made up to 31 March 1997 (7 pages)
4 February 1998Full accounts made up to 31 March 1997 (7 pages)
12 February 1997Return made up to 25/01/97; no change of members (4 pages)
12 February 1997Return made up to 25/01/97; no change of members (4 pages)
3 February 1997Full accounts made up to 31 March 1996 (7 pages)
3 February 1997Full accounts made up to 31 March 1996 (7 pages)
22 January 1997New director appointed (2 pages)
22 January 1997New director appointed (2 pages)
20 February 1996Return made up to 25/01/96; full list of members (6 pages)
20 February 1996Return made up to 25/01/96; full list of members (6 pages)
8 February 1996Full accounts made up to 31 March 1995 (8 pages)
8 February 1996Full accounts made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)