Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FAMELODGE LIMITED
Company Information for

FAMELODGE LIMITED

27a Green Lane, EALING, Northwood, HA6 2PX,
Company Registration Number
02975211
Private Limited Company
Active

Company Overview

About Famelodge Ltd
FAMELODGE LIMITED was founded on 1994-10-06 and has its registered office in Northwood. The organisation's status is listed as "Active". Famelodge Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FAMELODGE LIMITED
 
Legal Registered Office
27a Green Lane
EALING
Northwood
HA6 2PX
Other companies in W5
 
Filing Information
Company Number 02975211
Company ID Number 02975211
Date formed 1994-10-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-10-31
Account next due 2024-10-27
Latest return 2024-10-06
Return next due 2025-10-20
Type of accounts MICRO ENTITY
Last Datalog update: 2024-10-09 12:03:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FAMELODGE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FAMELODGE LIMITED

Current Directors
Officer Role Date Appointed
GERARD GREALIS
Director 1994-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN PAUL FORRISTAL
Company Secretary 1994-11-03 2009-07-16
MARTIN PAUL FORRISTAL
Director 1994-11-03 2009-07-16
ASHOK BHARDWAJ
Nominated Secretary 1994-10-06 1994-11-10
BHARDWAJ CORPORATE SERVICES LIMITED
Nominated Director 1994-10-06 1994-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERARD GREALIS SPEARBOND LIMITED Director 2011-07-12 CURRENT 2011-07-12 Active
GERARD GREALIS KNIGHTCROFT LIMITED Director 1991-05-04 CURRENT 1990-05-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-09CONFIRMATION STATEMENT MADE ON 06/10/24, WITH NO UPDATES
2024-10-08REGISTERED OFFICE CHANGED ON 08/10/24 FROM 42 Corfton Road Ealing London W5 2HT
2024-07-27Previous accounting period shortened from 28/10/23 TO 27/10/23
2023-10-16CONFIRMATION STATEMENT MADE ON 06/10/23, WITH NO UPDATES
2023-07-28MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-01-04Compulsory strike-off action has been discontinued
2023-01-04DISS40Compulsory strike-off action has been discontinued
2023-01-03CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2022-12-27FIRST GAZETTE notice for compulsory strike-off
2022-12-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-07-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-01-20Compulsory strike-off action has been discontinued
2022-01-20DISS40Compulsory strike-off action has been discontinued
2022-01-19CONFIRMATION STATEMENT MADE ON 06/10/21, WITH NO UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 06/10/21, WITH NO UPDATES
2022-01-04FIRST GAZETTE notice for compulsory strike-off
2022-01-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-07-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 06/10/20, WITH NO UPDATES
2020-10-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 06/10/19, WITH NO UPDATES
2019-10-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-07-29AA01Previous accounting period shortened from 29/10/18 TO 28/10/18
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 06/10/18, WITH NO UPDATES
2018-07-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 06/10/17, WITH NO UPDATES
2017-07-18AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-08-26AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-23AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-19DISS40Compulsory strike-off action has been discontinued
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-18AR0106/10/15 ANNUAL RETURN FULL LIST
2016-01-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-10-30AA01Current accounting period shortened from 30/10/14 TO 29/10/14
2015-07-30AA01Previous accounting period shortened from 31/10/14 TO 30/10/14
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-26AR0106/10/14 ANNUAL RETURN FULL LIST
2014-07-30AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-07-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-07-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-30AR0106/10/13 FULL LIST
2014-05-30AR0106/10/12 FULL LIST
2014-05-30AR0106/10/11 NO CHANGES
2014-05-30AR0106/10/10 FULL LIST
2014-05-30AA31/10/12 TOTAL EXEMPTION SMALL
2014-05-30AA31/10/11 TOTAL EXEMPTION SMALL
2014-05-30AA31/10/10 TOTAL EXEMPTION SMALL
2014-05-30RT01COMPANY RESTORED ON 30/05/2014
2014-01-14GAZ2STRUCK OFF AND DISSOLVED
2013-10-01GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-03-13DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-01-15GAZ1FIRST GAZETTE
2011-03-08DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-02-01GAZ1FIRST GAZETTE
2010-02-19AA31/10/09 TOTAL EXEMPTION SMALL
2009-10-16AR0106/10/09 FULL LIST
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GERARD GREALIS / 01/10/2009
2009-09-28AA31/10/08 TOTAL EXEMPTION SMALL
2009-07-30288bAPPOINTMENT TERMINATED SECRETARY MARTIN FORRISTAL
2009-07-20288bAPPOINTMENT TERMINATED DIRECTOR MARTIN FORRISTAL
2009-03-23AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07
2008-12-01AA31/10/07 TOTAL EXEMPTION SMALL
2008-11-03363aRETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2008-10-01AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2008-01-02363sRETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS
2007-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-10-24363sRETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS
2006-07-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-02-08363(287)REGISTERED OFFICE CHANGED ON 08/02/06
2006-02-08363sRETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS
2005-04-05287REGISTERED OFFICE CHANGED ON 05/04/05 FROM: 87 WANSTEAD PARK ROAD ILFORD ESSEX IG1 3TH
2005-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2005-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-10-13363sRETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS
2004-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-10-27363sRETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS
2003-09-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-23363sRETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS
2002-08-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2002-01-28395PARTICULARS OF MORTGAGE/CHARGE
2002-01-28395PARTICULARS OF MORTGAGE/CHARGE
2001-11-30363sRETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS
2000-11-01AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-10-31363(287)REGISTERED OFFICE CHANGED ON 31/10/00
2000-10-31363sRETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS
2000-05-10395PARTICULARS OF MORTGAGE/CHARGE
2000-04-14395PARTICULARS OF MORTGAGE/CHARGE
2000-03-02AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-11-10363(287)REGISTERED OFFICE CHANGED ON 10/11/99
1999-11-10363sRETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS
1998-12-31363(288)DIRECTOR'S PARTICULARS CHANGED
1998-12-31363sRETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS
1998-07-29AAFULL ACCOUNTS MADE UP TO 31/10/97
1997-12-08363sRETURN MADE UP TO 06/10/97; NO CHANGE OF MEMBERS
1997-11-03AAFULL ACCOUNTS MADE UP TO 31/10/96
1996-12-17363sRETURN MADE UP TO 06/10/96; NO CHANGE OF MEMBERS
1996-08-09AAFULL ACCOUNTS MADE UP TO 31/10/95
1995-12-27363(288)DIRECTOR'S PARTICULARS CHANGED
1995-12-27363sRETURN MADE UP TO 06/10/95; FULL LIST OF MEMBERS
1995-09-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to FAMELODGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-01-15
Proposal to Strike Off2011-02-01
Fines / Sanctions
No fines or sanctions have been issued against FAMELODGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE OF LICENSED PREMISES 2002-01-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-01-10 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2000-05-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2000-04-12 Satisfied SCOTTISH & NEWCASTLE PLC
DEBENTURE 1995-08-18 Satisfied SCOTTISH & NEWCASTLE PLC ("THE LENDER")
MORTGAGE DEBENTURE 1994-12-02 Satisfied ALLIED IRISH BANKS, P.L.C. AS SECURITY TRUSTEE FOR THE SECURED PARTIES (AS DEFINED)
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FAMELODGE LIMITED

Intangible Assets
Patents
We have not found any records of FAMELODGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FAMELODGE LIMITED
Trademarks
We have not found any records of FAMELODGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FAMELODGE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as FAMELODGE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FAMELODGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyFAMELODGE LIMITEDEvent Date2013-01-15
 
Initiating party Event TypeProposal to Strike Off
Defending partyFAMELODGE LIMITEDEvent Date2011-02-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FAMELODGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FAMELODGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.