QUANTUM LEAP HEALTH & FITNESS LIMITED
LONDON QUANTUM LEAP & FITNESS LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5ER

Company number 03820940
Status Active
Incorporation Date 6 August 1999
Company Type Private Limited Company
Address THIRD SPACE, 16-19 CANADA SQUARE, LONDON, ENGLAND, E14 5ER
Home Country United Kingdom
Nature of Business 93130 - Fitness facilities
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Full accounts made up to 31 December 2015; Registered office address changed from 16-19 Canada Square London E14 5ER England to C/O Third Space 16-19 Canada Square London E14 5ER on 20 September 2016; Confirmation statement made on 6 August 2016 with updates. The most likely internet sites of QUANTUM LEAP HEALTH & FITNESS LIMITED are www.quantumleaphealthfitness.co.uk, and www.quantum-leap-health-fitness.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Quantum Leap Health Fitness Limited is a Private Limited Company. The company registration number is 03820940. Quantum Leap Health Fitness Limited has been working since 06 August 1999. The present status of the company is Active. The registered address of Quantum Leap Health Fitness Limited is Third Space 16 19 Canada Square London England E14 5er. . MAHONEY, Ian Charles is a Director of the company. PENNY, John is a Director of the company. SHAH, Samir is a Director of the company. WAGGETT, Colin Douglas is a Director of the company. Secretary DUNMORE, Eric Maurice has been resigned. Secretary VIGORS, Oliver Richard has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Secretary OLSWANG COSEC LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director CADBURY, Joel Michael has been resigned. Director DUNMORE, Eric Maurice has been resigned. Director GANDHI, Shirin has been resigned. Director MORRIS, Roisin has been resigned. Director VIGORS, Oliver Richard has been resigned. The company operates in "Fitness facilities".


Current Directors

Director
MAHONEY, Ian Charles
Appointed Date: 24 October 2014
67 years old

Director
PENNY, John
Appointed Date: 24 October 2014
48 years old

Director
SHAH, Samir
Appointed Date: 04 December 2015
56 years old

Director
WAGGETT, Colin Douglas
Appointed Date: 04 December 2015
56 years old

Resigned Directors

Secretary
DUNMORE, Eric Maurice
Resigned: 01 August 2007
Appointed Date: 08 May 2000

Secretary
VIGORS, Oliver Richard
Resigned: 08 May 2000
Appointed Date: 09 August 1999

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 09 August 1999
Appointed Date: 06 August 1999

Secretary
OLSWANG COSEC LIMITED
Resigned: 18 February 2011
Appointed Date: 01 August 2007

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 09 August 1999
Appointed Date: 06 August 1999

Director
CADBURY, Joel Michael
Resigned: 01 August 2007
Appointed Date: 09 August 1999
54 years old

Director
DUNMORE, Eric Maurice
Resigned: 24 October 2014
Appointed Date: 31 March 2000
62 years old

Director
GANDHI, Shirin
Resigned: 04 December 2015
Appointed Date: 24 October 2014
57 years old

Director
MORRIS, Roisin
Resigned: 18 May 2001
Appointed Date: 24 July 2000
57 years old

Director
VIGORS, Oliver Richard
Resigned: 01 August 2007
Appointed Date: 09 August 1999
54 years old

Persons With Significant Control

Canada Square Health And Fitness Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

QUANTUM LEAP HEALTH & FITNESS LIMITED Events

10 Oct 2016
Full accounts made up to 31 December 2015
20 Sep 2016
Registered office address changed from 16-19 Canada Square London E14 5ER England to C/O Third Space 16-19 Canada Square London E14 5ER on 20 September 2016
08 Aug 2016
Confirmation statement made on 6 August 2016 with updates
02 Feb 2016
Termination of appointment of Shirin Gandhi as a director on 4 December 2015
03 Jan 2016
Appointment of Mr Samir Shah as a director on 4 December 2015
...
... and 103 more events
26 Aug 1999
Accounting reference date extended from 31/08/00 to 30/09/00
26 Aug 1999
New secretary appointed;new director appointed
26 Aug 1999
New director appointed
09 Aug 1999
Company name changed quantum leap & fitness LIMITED\certificate issued on 09/08/99
06 Aug 1999
Incorporation

QUANTUM LEAP HEALTH & FITNESS LIMITED Charges

24 October 2014
Charge code 0382 0940 0010
Delivered: 5 November 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
29 January 2014
Charge code 0382 0940 0009
Delivered: 3 February 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
29 January 2009
A deed of confirmation
Delivered: 10 February 2009
Status: Satisfied on 19 November 2014
Persons entitled: Graphite Capital Management LLP
Description: Fixed and floating charge over the undertaking and all…
18 January 2008
Deed of admission to an omnibus guarantee and set-off agreement dated 1 august 2007
Delivered: 25 January 2008
Status: Satisfied on 13 June 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
18 January 2008
Debenture
Delivered: 31 January 2008
Status: Satisfied on 19 November 2014
Persons entitled: Graphite Capital Management LLP as Trustee for Each Stockholder
Description: Fixed and floating charges over the undertaking and all…
18 January 2008
Debenture
Delivered: 25 January 2008
Status: Satisfied on 13 June 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 July 2007
Debenture
Delivered: 31 July 2007
Status: Satisfied on 30 October 2014
Persons entitled: Longshot Limited
Description: Fixed and floating charges over the undertaking and all…
21 May 2004
Debenture
Delivered: 5 June 2004
Status: Satisfied on 31 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
22 January 2004
Debenture
Delivered: 28 January 2004
Status: Satisfied on 11 June 2004
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 December 1999
Mortgage debenture
Delivered: 5 January 2000
Status: Satisfied on 11 June 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…