Company NameFat Al's Gym Limited
Company StatusActive
Company Number09678590
CategoryPrivate Limited Company
Incorporation Date9 July 2015(8 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMr Alastair Dominic Stewart
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Watersplash Road
Shepperton
TW17 0EE
Director NameMr Oliver Thomas Foronda
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2023(7 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address13 Elliott Rise
Ascot
SL5 8NN
Director NameMr Andrew Damon Charles Horsefield
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2023(7 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Georgelands
Ripley
Woking
GU23 6DF
Director NameMr Mark Alexander Noah Madden
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2023(7 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleGas Engineer
Country of ResidenceEngland
Correspondence Address26 Vegal Crescent
Englefield Green
Egham
TW20 0QA
Director NameMr David Hendrik Theodore Morris
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2023(7 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Hazelbank Road Hazelbank Road
Chertsey
KT16 8PB
Secretary NameMr Alastair Dominic Stewart
StatusResigned
Appointed09 July 2015(same day as company formation)
RoleCompany Director
Correspondence Address65 Watersplash Road
Shepperton
TW17 0EE

Location

Registered Address65 Watersplash Road
Shepperton
TW17 0EE
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardLaleham and Shepperton Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Filing History

19 May 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
20 March 2023Notification of David Hendrik Theodore Morris as a person with significant control on 20 March 2023 (2 pages)
20 March 2023Appointment of Mr Andrew Damon Charles Horsefield as a director on 20 March 2023 (2 pages)
20 March 2023Appointment of Mr Oliver Thomas Foronda as a director on 20 March 2023 (2 pages)
20 March 2023Termination of appointment of Alastair Dominic Stewart as a secretary on 20 March 2023 (1 page)
20 March 2023Confirmation statement made on 20 March 2023 with updates (5 pages)
20 March 2023Appointment of Mr David Hendrik Theodore Morris as a director on 20 March 2023 (2 pages)
20 March 2023Appointment of Mr Mark Alexander Noah Madden as a director on 20 March 2023 (2 pages)
22 June 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
1 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
11 June 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
31 March 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
28 April 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
3 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
16 April 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
29 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
12 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
2 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
2 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
9 April 2016Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
9 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 1
(4 pages)
9 April 2016Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
9 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 1
(4 pages)
9 July 2015Incorporation
Statement of capital on 2015-07-09
  • GBP 1
(25 pages)
9 July 2015Incorporation
Statement of capital on 2015-07-09
  • GBP 1
(25 pages)