Bridge House Sonning-On-Thames
Reading
Berkshire
RG4 6TN
Secretary Name | Carole Ann Emmanuel |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(40 years, 11 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | French Horn Hotel Limited Bridge House Sonning-On-Thames Reading Berkshire RG4 6TN |
Director Name | Michael Emmanuel |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 1993(42 years, 9 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Hotel Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Sonning Eye Sonning On Thames Reading Berkshire RG4 6TN |
Director Name | Elaine Emmanuel |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 1993(42 years, 9 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Hotel Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Sonning Eye Sonning On Thames Reading Berkshire RG4 6TN |
Director Name | John Francis Fouracre Barns |
---|---|
Date of Birth | November 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(40 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 31 October 1992) |
Role | Hotel Manager |
Correspondence Address | French Horn Hotel Limited Sonning-On-Thames Reading Berkshire |
Director Name | Ronald Mark Emmanuel |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(40 years, 11 months after company formation) |
Appointment Duration | 30 years, 1 month (resigned 31 January 2022) |
Role | Restauranter And Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | French Horn Hotel Limited Sonning-On-Thames Reading Berkshire RG4 6TN |
Website | thefrenchhorn.co.uk |
---|---|
Telephone | 0118 9692204 |
Telephone region | Reading |
Registered Address | 6th Floor 9 Appold Street London EC2A 2AP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1.7k at £1 | R.m. Emmanuel A/c Caecs & C.a. Emmanuel A/c Caecs & M.j. Snyder A/c Caecs & A.a. Sheena A/c Caecs 33.33% Ordinary B |
---|---|
850 at £1 | Carole Ann Emmanuel 16.67% Ordinary A |
850 at £1 | R.m. Emmanuel A/c Rme1994 & C.a. Emmanuel A/c Rme1994 & M.j. Snyder A/c Rme1994 & A.a. Sheena A/c Rme1994 16.67% Ordinary B |
850 at £1 | R.m. Emmanuel A/c Rmecs & C.a. Emmanuel A/c Rmecs & M.j. Snyder A/c Rmecs & A.a. Sheena A/c Rmecs 16.67% Ordinary B |
850 at £1 | Ronald Mark Emmanuel 16.67% Ordinary A |
Year | 2014 |
---|---|
Turnover | £1,883,948 |
Gross Profit | £1,321,519 |
Net Worth | £482,818 |
Cash | £20,106 |
Current Liabilities | £711,327 |
Latest Accounts | 27 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 18 December 2023 (4 months ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 2 weeks from now) |
3 July 2023 | Delivered on: 4 July 2023 Persons entitled: Nationwide Finance Limited Classification: A registered charge Particulars: The chargor with full title guarantee as a continuing security for the payment and discharge of the secured liabilities hereby charges to nationwide by way of legal mortgage the property (and the proceeds of sale of the property) and all buildings and fixtures (including trade fixtures) from time to time in and on the property and the benefit of all rights, easements and privileges appurtenant to or benefitting the property. The property. Firstly, all that freehold property situate and known as bridge house, sonning eye, reading (RG4 6TN) as the same is contained in title number ON302769. Registered at hm land registry. Outstanding |
---|---|
11 April 2022 | Delivered on: 26 April 2022 Persons entitled: Nationwide Finance Limited Classification: A registered charge Particulars: 3. property charged by this charge. The chargor with full title guarantee as a continuing security for the payment and discharge of the secured liabilities hereby charges to nationwide by way of legal mortgage the property (and the proceeds of sale of the property) and all buildings and fixtures (including trade fixtures) from time to time in and on the property and the benefit of all rights, easements and privileges appurtenant to or benefiting the property. The schedule. The property. Firstly, all that freehold property situate and known as: bridge house, sonning eye, RG4 6TN as the same is contained in title number ON302769 registered at hm land registry. Outstanding |
13 April 2022 | Delivered on: 13 April 2022 Persons entitled: Nationwide Finance Limited Classification: A registered charge Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world. Outstanding |
9 March 2021 | Delivered on: 9 March 2021 Persons entitled: Nationwide Finance Limited Classification: A registered charge Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world. Outstanding |
3 March 2021 | Delivered on: 4 March 2021 Persons entitled: Nationwide Finance Limited Classification: A registered charge Particulars: The chargor with full title guarantee as a continuing security for the payment and discharge of the secured liabilities hereby charges to nationwide finance limited by way of legal mortgage the property (and the proceeds of sale of the property) and all buildings and fixtures (including trade fixtures) from time to time in and on the property and the benefit of all rights, easements and privileges appurtenant to or benefiting the property.. Property: firstly, all that freehold property known as: bridge house, sonning eye, RG4 6TN as the same is contained in title number ON302769 registered at hm land registry. Outstanding |
16 February 1998 | Delivered on: 19 February 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Orchard lodge,sonning eye,berkshire t/no.ON107836. Outstanding |
26 August 1987 | Delivered on: 27 August 1987 Persons entitled: Carole Ann Emmanuel Classification: Debenture Secured details: £257,500 and all other monies due or to become due from the company to the chargee. Particulars: Floating charge over all the company'S.. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
26 August 1987 | Delivered on: 15 September 1987 Persons entitled: Carole Ann Emmanuel Classification: Legal charge Secured details: £257,500.00. Particulars: Orchard large, soaring eye, oxfordshire. Outstanding |
29 January 2024 | Confirmation statement made on 18 December 2023 with updates (4 pages) |
---|---|
30 October 2023 | Total exemption full accounts made up to 27 January 2023 (12 pages) |
14 July 2023 | Registration of charge 004910580009, created on 12 July 2023 (8 pages) |
4 July 2023 | Registration of charge 004910580008, created on 3 July 2023 (11 pages) |
26 January 2023 | Confirmation statement made on 18 December 2022 with updates (4 pages) |
29 November 2022 | Total exemption full accounts made up to 28 January 2022 (11 pages) |
15 July 2022 | Termination of appointment of Ronald Mark Emmanuel as a director on 31 January 2022 (1 page) |
26 May 2022 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 6th Floor 9 Appold Street London EC2A 2AP on 26 May 2022 (1 page) |
26 April 2022 | Registration of charge 004910580007, created on 11 April 2022 (11 pages) |
13 April 2022 | Registration of charge 004910580006, created on 13 April 2022 (8 pages) |
17 January 2022 | Resolutions
|
17 January 2022 | Memorandum and Articles of Association (15 pages) |
17 January 2022 | Confirmation statement made on 18 December 2021 with updates (4 pages) |
13 January 2022 | Change of details for Sir Michael John Snyder as a person with significant control on 26 January 2021 (2 pages) |
13 January 2022 | Statement of capital following an allotment of shares on 26 January 2021
|
13 January 2022 | Change of details for Jonathan Brian Gater as a person with significant control on 26 January 2021 (2 pages) |
13 January 2022 | Notification of Walsh's Seafood & Shellfish Restaurant Limited as a person with significant control on 26 January 2021 (2 pages) |
13 January 2022 | Change of details for Carole Ann Emmanuel as a person with significant control on 26 January 2021 (2 pages) |
13 January 2022 | Change of details for Ronald Mark Emmanuel as a person with significant control on 26 January 2021 (2 pages) |
27 October 2021 | Total exemption full accounts made up to 29 January 2021 (12 pages) |
9 March 2021 | Registration of charge 004910580005, created on 9 March 2021 (8 pages) |
4 March 2021 | Registration of charge 004910580004, created on 3 March 2021 (11 pages) |
28 January 2021 | Total exemption full accounts made up to 31 January 2020 (12 pages) |
12 January 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
2 January 2020 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 25 January 2019 (13 pages) |
17 September 2019 | Satisfaction of charge 2 in full (1 page) |
17 September 2019 | Satisfaction of charge 1 in full (1 page) |
8 January 2019 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 26 January 2018 (14 pages) |
25 January 2018 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
6 October 2017 | Total exemption full accounts made up to 27 January 2017 (12 pages) |
6 October 2017 | Total exemption full accounts made up to 27 January 2017 (12 pages) |
9 February 2017 | Confirmation statement made on 18 December 2016 with updates (9 pages) |
9 February 2017 | Confirmation statement made on 18 December 2016 with updates (9 pages) |
26 October 2016 | Total exemption small company accounts made up to 29 January 2016 (8 pages) |
26 October 2016 | Total exemption small company accounts made up to 29 January 2016 (8 pages) |
8 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 September 2015 | Total exemption full accounts made up to 30 January 2015 (15 pages) |
8 September 2015 | Total exemption full accounts made up to 30 January 2015 (15 pages) |
7 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
18 August 2014 | Total exemption full accounts made up to 31 January 2014 (15 pages) |
18 August 2014 | Total exemption full accounts made up to 31 January 2014 (15 pages) |
3 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
24 October 2013 | Total exemption full accounts made up to 25 January 2013 (15 pages) |
24 October 2013 | Total exemption full accounts made up to 25 January 2013 (15 pages) |
2 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (8 pages) |
2 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (8 pages) |
19 October 2012 | Total exemption full accounts made up to 27 January 2012 (14 pages) |
19 October 2012 | Total exemption full accounts made up to 27 January 2012 (14 pages) |
30 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (8 pages) |
30 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (8 pages) |
31 October 2011 | Total exemption full accounts made up to 28 January 2011 (13 pages) |
31 October 2011 | Total exemption full accounts made up to 28 January 2011 (13 pages) |
7 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (8 pages) |
7 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (8 pages) |
2 October 2010 | Total exemption full accounts made up to 29 January 2010 (15 pages) |
2 October 2010 | Total exemption full accounts made up to 29 January 2010 (15 pages) |
18 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (7 pages) |
18 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (7 pages) |
20 October 2009 | Total exemption full accounts made up to 30 January 2009 (13 pages) |
20 October 2009 | Total exemption full accounts made up to 30 January 2009 (13 pages) |
12 January 2009 | Return made up to 18/12/08; full list of members (5 pages) |
12 January 2009 | Return made up to 18/12/08; full list of members (5 pages) |
4 September 2008 | Total exemption full accounts made up to 25 January 2008 (14 pages) |
4 September 2008 | Total exemption full accounts made up to 25 January 2008 (14 pages) |
2 January 2008 | Return made up to 18/12/07; full list of members (3 pages) |
2 January 2008 | Return made up to 18/12/07; full list of members (3 pages) |
23 July 2007 | Total exemption full accounts made up to 26 January 2007 (13 pages) |
23 July 2007 | Total exemption full accounts made up to 26 January 2007 (13 pages) |
22 December 2006 | Return made up to 18/12/06; full list of members (3 pages) |
22 December 2006 | Return made up to 18/12/06; full list of members (3 pages) |
12 September 2006 | Total exemption full accounts made up to 27 January 2006 (11 pages) |
12 September 2006 | Total exemption full accounts made up to 27 January 2006 (11 pages) |
5 January 2006 | Return made up to 18/12/05; full list of members (3 pages) |
5 January 2006 | Return made up to 18/12/05; full list of members (3 pages) |
12 July 2005 | Total exemption full accounts made up to 28 January 2005 (10 pages) |
12 July 2005 | Total exemption full accounts made up to 28 January 2005 (10 pages) |
20 December 2004 | Return made up to 18/12/04; full list of members (8 pages) |
20 December 2004 | Return made up to 18/12/04; full list of members (8 pages) |
7 July 2004 | Full accounts made up to 30 January 2004 (11 pages) |
7 July 2004 | Full accounts made up to 30 January 2004 (11 pages) |
14 January 2004 | Return made up to 18/12/03; full list of members (8 pages) |
14 January 2004 | Return made up to 18/12/03; full list of members (8 pages) |
5 November 2003 | Full accounts made up to 31 January 2003 (13 pages) |
5 November 2003 | Full accounts made up to 31 January 2003 (13 pages) |
17 January 2003 | Return made up to 18/12/02; full list of members (8 pages) |
17 January 2003 | Return made up to 18/12/02; full list of members (8 pages) |
14 November 2002 | Full accounts made up to 25 January 2002 (12 pages) |
14 November 2002 | Full accounts made up to 25 January 2002 (12 pages) |
14 January 2002 | Return made up to 18/12/01; full list of members (7 pages) |
14 January 2002 | Return made up to 18/12/01; full list of members (7 pages) |
2 October 2001 | Full accounts made up to 31 January 2001 (11 pages) |
2 October 2001 | Full accounts made up to 31 January 2001 (11 pages) |
20 January 2001 | Return made up to 18/12/00; full list of members
|
20 January 2001 | Return made up to 18/12/00; full list of members
|
13 October 2000 | Full accounts made up to 31 January 2000 (10 pages) |
13 October 2000 | Full accounts made up to 31 January 2000 (10 pages) |
10 January 2000 | Return made up to 18/12/99; full list of members (7 pages) |
10 January 2000 | Return made up to 18/12/99; full list of members (7 pages) |
3 August 1999 | Full accounts made up to 31 January 1999 (10 pages) |
3 August 1999 | Full accounts made up to 31 January 1999 (10 pages) |
13 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
13 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
24 August 1998 | Full accounts made up to 31 January 1998 (11 pages) |
24 August 1998 | Full accounts made up to 31 January 1998 (11 pages) |
19 February 1998 | Particulars of mortgage/charge (3 pages) |
19 February 1998 | Particulars of mortgage/charge (3 pages) |
21 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
21 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
2 November 1997 | Full accounts made up to 31 January 1997 (12 pages) |
2 November 1997 | Full accounts made up to 31 January 1997 (12 pages) |
7 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
7 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
4 November 1996 | Registered office changed on 04/11/96 from: devonshire house 146 bishopsgate london EC2M 4JX (1 page) |
4 November 1996 | Registered office changed on 04/11/96 from: devonshire house 146 bishopsgate london EC2M 4JX (1 page) |
7 August 1996 | Full accounts made up to 31 January 1996 (11 pages) |
7 August 1996 | Full accounts made up to 31 January 1996 (11 pages) |
15 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
15 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
23 June 1995 | Full accounts made up to 31 January 1995 (13 pages) |
23 June 1995 | Full accounts made up to 31 January 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (67 pages) |
20 October 1994 | Full accounts made up to 31 January 1994 (13 pages) |
22 October 1993 | Full accounts made up to 31 January 1993 (15 pages) |
29 September 1992 | Full accounts made up to 31 January 1992 (14 pages) |
19 November 1991 | Full accounts made up to 1 February 1991 (15 pages) |
6 February 1991 | Full accounts made up to 26 January 1990 (15 pages) |
12 April 1990 | Full accounts made up to 31 January 1989 (15 pages) |
23 February 1989 | Full accounts made up to 31 January 1988 (13 pages) |
19 May 1988 | Full accounts made up to 31 January 1987 (12 pages) |
3 February 1987 | Full accounts made up to 31 January 1986 (13 pages) |
5 November 1951 | Allotment of shares (2 pages) |
5 November 1951 | Allotment of shares (2 pages) |
31 January 1951 | Certificate of incorporation (1 page) |
31 January 1951 | Certificate of incorporation (1 page) |