Background WavePink WaveYellow Wave

THE THIRD QUARTER (ROSEBERY AVENUE) LIMITED (08132245)

THE THIRD QUARTER (ROSEBERY AVENUE) LIMITED (08132245) is an active UK company. incorporated on 5 July 2012. with registered office in Harrow. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE THIRD QUARTER (ROSEBERY AVENUE) LIMITED has been registered for 13 years. Current directors include BARNETT, David Melvyn, HYLANDER, Phillip Simon.

Company Number
08132245
Status
active
Type
ltd
Incorporated
5 July 2012
Age
13 years
Address
2nd Floor Hygeia House, Harrow, HA1 1BE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BARNETT, David Melvyn, HYLANDER, Phillip Simon
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE THIRD QUARTER (ROSEBERY AVENUE) LIMITED

THE THIRD QUARTER (ROSEBERY AVENUE) LIMITED is an active company incorporated on 5 July 2012 with the registered office located in Harrow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE THIRD QUARTER (ROSEBERY AVENUE) LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08132245

LTD Company

Age

13 Years

Incorporated 5 July 2012

Size

N/A

Accounts

ARD: 24/7

Up to Date

22 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 24 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 April 2026
Period: 1 August 2024 - 24 July 2025

Confirmation Statement

Overdue

21 days overdue

Last Filed

Made up to 26 February 2025 (1 year ago)
Submitted on 26 February 2025 (1 year ago)

Next Due

Due by 12 March 2026
For period ending 26 February 2026

Previous Company Names

AQUASPICE LIMITED
From: 5 July 2012To: 15 October 2012
Contact
Address

2nd Floor Hygeia House 66 College Road Harrow, HA1 1BE,

Previous Addresses

1 C/O Dsj Partners (Uk) Ltd Bell Street London NW1 5BY England
From: 22 February 2021To: 3 September 2021
73 Cornhill London EC3V 3QQ
From: 11 February 2015To: 22 February 2021
25 Harley Street London W1G 9BR
From: 12 October 2012To: 11 February 2015
Global House 5a Sandy's Row London E1 7HW United Kingdom
From: 5 July 2012To: 12 October 2012
Timeline

18 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jul 12
Funding Round
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Director Left
Feb 24
Director Joined
Feb 24
Owner Exit
Feb 24
New Owner
Feb 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BARNETT, David Melvyn

Active
66 College Road, HarrowHA1 1BE
Born November 1966
Director
Appointed 20 Feb 2024

HYLANDER, Phillip Simon

Active
66 College Road, HarrowHA1 1BE
Born July 1968
Director
Appointed 12 Oct 2012

SONING, Tara Catherine

Resigned
66 College Road, HarrowHA1 1BE
Secretary
Appointed 18 Dec 2014
Resigned 09 Feb 2024

CHALFEN SECRETARIES LIMITED

Resigned
5a Sandy's Row, LondonE1 7HW
Corporate secretary
Appointed 05 Jul 2012
Resigned 12 Oct 2012

PURDON, Jonathan Gardner

Resigned
5a Sandy's Row, LondonE1 7HW
Born January 1966
Director
Appointed 05 Jul 2012
Resigned 12 Oct 2012

SONING, Damian Benjamin

Resigned
66 College Road, HarrowHA1 1BE
Born June 1972
Director
Appointed 12 Oct 2012
Resigned 20 Feb 2024

Persons with significant control

3

2 Active
1 Ceased

Mr David Melvyn Barnett

Active
66 College Road, HarrowHA1 1BE
Born November 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Feb 2024

Mr Damian Benjamin Soning

Ceased
66 College Road, HarrowHA1 1BE
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 May 2016
Ceased 20 Feb 2024

Mr Phillip Simon Hylander

Active
Bell Street, LondonNW1 5BY
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 May 2016
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Total Exemption Full
24 April 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 April 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2024
MR01Registration of a Charge
Cessation Of A Person With Significant Control
28 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 February 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
4 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 April 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 July 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 April 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
16 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 July 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
19 April 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
16 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
23 February 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 February 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
3 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
2 December 2020
AAAnnual Accounts
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
22 July 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
23 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 July 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
11 June 2018
AAAnnual Accounts
Change To A Person With Significant Control
15 May 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 May 2018
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
23 April 2018
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
16 April 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 April 2018
CH01Change of Director Details
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
28 September 2017
AAAnnual Accounts
Gazette Notice Compulsory
26 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
27 April 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
19 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 January 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
7 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Accounts With Accounts Type Small
11 May 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
25 February 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 February 2015
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
2 February 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 February 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
16 January 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Accounts With Accounts Type Small
10 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Legacy
2 March 2013
MG01MG01
Resolution
17 October 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 October 2012
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
12 October 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
12 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 October 2012
AD01Change of Registered Office Address
Termination Director Company With Name
12 October 2012
TM01Termination of Director
Termination Secretary Company With Name
12 October 2012
TM02Termination of Secretary
Incorporation Company
5 July 2012
NEWINCIncorporation