QUADRATE SPA LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1P 2AL
Company number 07347539
Status Active
Incorporation Date 17 August 2010
Company Type Private Limited Company
Address 5TH FLOOR, ERGON HOUSE, HORSEFERRY ROAD, LONDON, SW1P 2AL
Home Country United Kingdom
Nature of Business 93130 - Fitness facilities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 17 August 2016 with updates; Second filing of SH01 previously delivered to Companies House ANNOTATION Clarification Second filing SH01 for allotment date 22/01/16. . The most likely internet sites of QUADRATE SPA LIMITED are www.quadratespa.co.uk, and www.quadrate-spa.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and six months. The distance to to Barbican Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Quadrate Spa Limited is a Private Limited Company. The company registration number is 07347539. Quadrate Spa Limited has been working since 17 August 2010. The present status of the company is Active. The registered address of Quadrate Spa Limited is 5th Floor Ergon House Horseferry Road London Sw1p 2al. . CORBALLY, Colin George Eric is a Director of the company. TAPLIN, Nicholas James is a Director of the company. WILCE, Caroline Jayne is a Director of the company. Director LAVERY, Siobhan Joan has been resigned. Director MATTHEW-WILLIAMS, Richard Simon has been resigned. Director MCGING, Tony Michael has been resigned. The company operates in "Fitness facilities".


Current Directors

Director
CORBALLY, Colin George Eric
Appointed Date: 06 September 2010
57 years old

Director
TAPLIN, Nicholas James
Appointed Date: 07 October 2010
53 years old

Director
WILCE, Caroline Jayne
Appointed Date: 17 December 2010
53 years old

Resigned Directors

Director
LAVERY, Siobhan Joan
Resigned: 14 January 2011
Appointed Date: 20 December 2010
47 years old

Director
MATTHEW-WILLIAMS, Richard Simon
Resigned: 07 October 2010
Appointed Date: 17 August 2010
66 years old

Director
MCGING, Tony Michael
Resigned: 20 December 2010
Appointed Date: 17 December 2010
60 years old

Persons With Significant Control

Downing One Vct Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Black And White Hospitality Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

QUADRATE SPA LIMITED Events

27 Feb 2017
Full accounts made up to 31 March 2016
26 Aug 2016
Confirmation statement made on 17 August 2016 with updates
07 Apr 2016
Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 22/01/16.

23 Mar 2016
Registration of charge 073475390011, created on 23 March 2016
10 Mar 2016
Statement of capital following an allotment of shares on 22 January 2016
  • GBP 51,470
  • ANNOTATION Clarification a second filed SH01 was registered on 07/04/16.

...
... and 50 more events
17 Sep 2010
Appointment of Colin Eric George Corbally as a director
17 Sep 2010
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares subdivided 06/09/2010

15 Sep 2010
Registered office address changed from 230 Kings Scholars House London SW1V 1AU England on 15 September 2010
07 Sep 2010
Particulars of a mortgage or charge / charge no: 1
17 Aug 2010
Incorporation

QUADRATE SPA LIMITED Charges

23 March 2016
Charge code 0734 7539 0011
Delivered: 23 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The leasehold land comprising the fire escape corridor at…
22 January 2016
Charge code 0734 7539 0010
Delivered: 26 January 2016
Status: Outstanding
Persons entitled: Downing LLP
Description: The leasehold interest in the property known as the spa…
22 January 2016
Charge code 0734 7539 0009
Delivered: 25 January 2016
Status: Outstanding
Persons entitled: Downing LLP
Description: Leasehold interest in the property at the cube, wharfside…
19 March 2014
Charge code 0734 7539 0008
Delivered: 27 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
3 January 2012
An omnibus guarantee and set-off agreement
Delivered: 7 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
3 January 2012
Mortgage deed
Delivered: 7 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a additional spa space 180 wharfside the…
3 January 2012
Mortgage deed
Delivered: 7 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a the spa the cube wharfside street…
3 January 2012
Debenture
Delivered: 7 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 December 2010
Legal charge
Delivered: 8 January 2011
Status: Satisfied on 5 February 2016
Persons entitled: Downing Corporate Finance Limited
Description: Premises k/a units 181-188, 182-186, 185-187, 188 on level…
22 December 2010
Legal mortgage
Delivered: 29 December 2010
Status: Satisfied on 11 June 2014
Persons entitled: Aruna Project LLP
Description: L/H land k/a the spa at level 5 and level 6 180 wharfside…
6 September 2010
Debenture
Delivered: 7 September 2010
Status: Satisfied on 5 February 2016
Persons entitled: Downing Corporate Finance Limited
Description: Fixed and floating charge over the undertaking and all…