Company NameDel's Fitness Centre Ltd
DirectorsDanny Singh Dhell and Valmyr Mattos Pereira Neto
Company StatusActive
Company Number06715553
CategoryPrivate Limited Company
Incorporation Date6 October 2008(15 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Secretary NameMr Danny Singh Dhell
StatusCurrent
Appointed06 October 2008(same day as company formation)
RoleCompany Director
Correspondence AddressWalton House Watling Street
Higham
Kent
ME2 3UQ
Director NameMr Danny Singh Dhell
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2020(11 years, 8 months after company formation)
Appointment Duration3 years, 11 months
RoleMartial Arts Instructor
Country of ResidenceEngland
Correspondence Address38 Linwood Avenue
Rochester
ME2 3TR
Director NameMr Valmyr Mattos Pereira Neto
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBrazilian
StatusCurrent
Appointed05 June 2020(11 years, 8 months after company formation)
Appointment Duration3 years, 11 months
RoleMartial Arts Instrcutor
Country of ResidenceEngland
Correspondence Address65 Leonard Avenue
Swanscombe
DA10 0EZ
Director NameMr Dalwara Singh Dhell
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2008(same day as company formation)
RoleMartial Arts Instructor
Country of ResidenceUnited Kingdom
Correspondence AddressWalton House
Watling Street
Rochester
Kent
ME2 3UQ
Director NameMr Prabjit Singh Bahra
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2018(9 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 September 2020)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressC/O David Stott Accountancy Services 59 Medhurst C
Gravesend
DA12 4HJ

Contact

Websitedelfitness.com

Location

Registered Address19-22 St. Georges Centre
Gravesend
DA11 0TB
RegionSouth East
ConstituencyGravesham
CountyKent
WardPelham
Built Up AreaGreater London

Shareholders

50 at £1Mr Dalwara Singh Dhell
50.00%
Ordinary
50 at £1Mr Danny Singh Dhell
50.00%
Ordinary

Financials

Year2014
Net Worth-£11,089
Current Liabilities£8,032

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return9 December 2023 (4 months, 4 weeks ago)
Next Return Due23 December 2024 (7 months, 2 weeks from now)

Filing History

31 January 2024Registered office address changed from C/O David Stott Accountancy Services 59 Medhurst Crescent Gravesend DA12 4HJ England to 19-22 st. Georges Centre Gravesend DA11 0TB on 31 January 2024 (1 page)
20 December 2023Confirmation statement made on 9 December 2023 with no updates (3 pages)
26 June 2023Total exemption full accounts made up to 31 October 2022 (6 pages)
13 January 2023Confirmation statement made on 9 December 2022 with no updates (3 pages)
22 July 2022Total exemption full accounts made up to 31 October 2021 (6 pages)
9 December 2021Confirmation statement made on 9 December 2021 with no updates (3 pages)
26 July 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
10 February 2021Confirmation statement made on 9 December 2020 with no updates (3 pages)
26 November 2020Termination of appointment of Prabjit Singh Bahra as a director on 1 September 2020 (1 page)
28 September 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
14 September 2020Notification of Danny Dhell as a person with significant control on 14 September 2020 (2 pages)
14 September 2020Notification of Valmyr Ma Neto Mattos Pereira Neto as a person with significant control on 14 September 2020 (2 pages)
8 June 2020Cessation of Dalwara Singh Dhell as a person with significant control on 5 June 2020 (1 page)
8 June 2020Termination of appointment of Dalwara Singh Dhell as a director on 5 June 2020 (1 page)
8 June 2020Appointment of Mr Danny Singh Dhell as a director on 5 June 2020 (2 pages)
8 June 2020Appointment of Mr Valmyr Mattos Pereira Neto as a director on 5 June 2020 (2 pages)
9 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
20 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
21 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
6 July 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
13 April 2018Appointment of Mr Prabjit Singh Bahra as a director on 13 April 2018 (2 pages)
13 April 2018Registered office address changed from C/O C/O 59 Medhurst Crescent Gravesend Kent DA12 4HJ to C/O David Stott Accountancy Services 59 Medhurst Crescent Gravesend DA12 4HJ on 13 April 2018 (1 page)
17 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
14 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
14 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
16 November 2016Confirmation statement made on 16 November 2016 with updates (4 pages)
16 November 2016Confirmation statement made on 16 November 2016 with updates (4 pages)
19 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
28 July 2016Micro company accounts made up to 31 October 2015 (6 pages)
28 July 2016Micro company accounts made up to 31 October 2015 (6 pages)
13 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(4 pages)
13 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(4 pages)
13 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(4 pages)
30 July 2015Micro company accounts made up to 31 October 2014 (2 pages)
30 July 2015Micro company accounts made up to 31 October 2014 (2 pages)
27 July 2015Registered office address changed from 45 Station Road Longfield Kent DA3 7QD to C/O C/O 59 Medhurst Crescent Gravesend Kent DA12 4HJ on 27 July 2015 (1 page)
27 July 2015Registered office address changed from 45 Station Road Longfield Kent DA3 7QD to C/O C/O 59 Medhurst Crescent Gravesend Kent DA12 4HJ on 27 July 2015 (1 page)
6 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(4 pages)
6 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(4 pages)
6 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
8 February 2014Compulsory strike-off action has been discontinued (1 page)
8 February 2014Compulsory strike-off action has been discontinued (1 page)
5 February 2014Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
5 February 2014Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
5 February 2014Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
22 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
24 September 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
24 September 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
25 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
18 October 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
18 October 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
26 October 2010Registered office address changed from 113 Wrotham Road Gravesend Kent DA11 0QP United Kingdom on 26 October 2010 (1 page)
26 October 2010Registered office address changed from 113 Wrotham Road Gravesend Kent DA11 0QP United Kingdom on 26 October 2010 (1 page)
7 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
31 August 2010Total exemption full accounts made up to 31 October 2009 (6 pages)
31 August 2010Total exemption full accounts made up to 31 October 2009 (6 pages)
16 November 2009Director's details changed for Mr Dalwara Singh Dhell on 2 October 2009 (2 pages)
16 November 2009Director's details changed for Mr Dalwara Singh Dhell on 2 October 2009 (2 pages)
16 November 2009Director's details changed for Mr Dalwara Singh Dhell on 2 October 2009 (2 pages)
16 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
6 October 2008Incorporation (13 pages)
6 October 2008Incorporation (13 pages)