UKBizDB.co.uk

THE THIRD QUARTER (ROSEBERY AVENUE) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Third Quarter (rosebery Avenue) Limited. The company was founded 11 years ago and was given the registration number 08132245. The firm's registered office is in LONDON. You can find them at 73 Cornhill, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE THIRD QUARTER (ROSEBERY AVENUE) LIMITED
Company Number:08132245
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:05 July 2012
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:73 Cornhill, London, EC3V 3QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Hygeia House, 66 College Road, Harrow, United Kingdom, HA1 1BE

Director20 February 2024Active
2nd Floor Hygeia House, 66 College Road, Harrow, United Kingdom, HA1 1BE

Director12 October 2012Active
2nd Floor Hygeia House, 66 College Road, Harrow, United Kingdom, HA1 1BE

Secretary18 December 2014Active
Global House, 5a Sandy's Row, London, United Kingdom, E1 7HW

Corporate Secretary05 July 2012Active
Global House, 5a Sandy's Row, London, United Kingdom, E1 7HW

Director05 July 2012Active
2nd Floor Hygeia House, 66 College Road, Harrow, United Kingdom, HA1 1BE

Director12 October 2012Active

People with Significant Control

Mr David Melvyn Barnett
Notified on:20 February 2024
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, Hygeia House, 66 College Road, Harrow, United Kingdom, HA1 1BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Damian Benjamin Soning
Notified on:23 May 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor Hygeia House, 66 College Road, Harrow, United Kingdom, HA1 1BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Phillip Simon Hylander
Notified on:23 May 2016
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:England
Address:1, Bell Street, London, England, NW1 5BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Accounts

Change account reference date company previous shortened.

Download
2024-04-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-04-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-28Persons with significant control

Cessation of a person with significant control.

Download
2024-02-28Persons with significant control

Notification of a person with significant control.

Download
2024-02-26Confirmation statement

Confirmation statement with updates.

Download
2024-02-23Officers

Appoint person director company with name date.

Download
2024-02-20Officers

Termination director company with name termination date.

Download
2024-02-20Officers

Termination secretary company with name termination date.

Download
2023-12-04Accounts

Accounts with accounts type small.

Download
2023-07-21Accounts

Change account reference date company previous shortened.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Accounts

Change account reference date company previous shortened.

Download
2022-12-13Accounts

Accounts with accounts type small.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Change account reference date company current shortened.

Download
2022-04-28Accounts

Change account reference date company previous shortened.

Download
2021-12-16Accounts

Accounts with accounts type small.

Download
2021-09-03Address

Change registered office address company with date old address new address.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Accounts

Change account reference date company previous shortened.

Download
2021-04-19Accounts

Change account reference date company previous shortened.

Download
2021-03-16Accounts

Change account reference date company previous extended.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.