Company NameFrench Horn Hotel Limited
Company StatusActive
Company Number00491058
CategoryPrivate Limited Company
Incorporation Date31 January 1951(73 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameCarole Ann Emmanuel
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(40 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrench Horn Hotel Limited
Bridge House Sonning-On-Thames
Reading
Berkshire
RG4 6TN
Secretary NameCarole Ann Emmanuel
NationalityBritish
StatusCurrent
Appointed31 December 1991(40 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrench Horn Hotel Limited
Bridge House Sonning-On-Thames
Reading
Berkshire
RG4 6TN
Director NameMichael Emmanuel
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1993(42 years, 9 months after company formation)
Appointment Duration30 years, 5 months
RoleHotel Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House
Sonning Eye Sonning On Thames
Reading
Berkshire
RG4 6TN
Director NameElaine Emmanuel
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 1993(42 years, 9 months after company formation)
Appointment Duration30 years, 5 months
RoleHotel Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House Sonning Eye
Sonning On Thames
Reading
Berkshire
RG4 6TN
Director NameJohn Francis Fouracre Barns
Date of BirthNovember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(40 years, 11 months after company formation)
Appointment Duration10 months (resigned 31 October 1992)
RoleHotel Manager
Correspondence AddressFrench Horn Hotel Limited
Sonning-On-Thames
Reading
Berkshire
Director NameRonald Mark Emmanuel
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(40 years, 11 months after company formation)
Appointment Duration30 years, 1 month (resigned 31 January 2022)
RoleRestauranter And Hotelier
Country of ResidenceUnited Kingdom
Correspondence AddressFrench Horn Hotel Limited
Sonning-On-Thames
Reading
Berkshire
RG4 6TN

Contact

Websitethefrenchhorn.co.uk
Telephone0118 9692204
Telephone regionReading

Location

Registered Address6th Floor
9 Appold Street
London
EC2A 2AP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1.7k at £1R.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 £1Carole Ann Emmanuel
16.67%
Ordinary A
850 at £1R.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 £1R.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 £1Ronald Mark Emmanuel
16.67%
Ordinary A

Financials

Year2014
Turnover£1,883,948
Gross Profit£1,321,519
Net Worth£482,818
Cash£20,106
Current Liabilities£711,327

Accounts

Latest Accounts27 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return18 December 2023 (4 months ago)
Next Return Due1 January 2025 (8 months, 2 weeks from now)

Charges

3 July 2023Delivered 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 2022Delivered 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 2022Delivered 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 2021Delivered 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 2021Delivered 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 1998Delivered 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 1987Delivered 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 1987Delivered on: 15 September 1987
Persons entitled: Carole Ann Emmanuel

Classification: Legal charge
Secured details: £257,500.00.
Particulars: Orchard large, soaring eye, oxfordshire.
Outstanding

Filing History

29 January 2024Confirmation statement made on 18 December 2023 with updates (4 pages)
30 October 2023Total exemption full accounts made up to 27 January 2023 (12 pages)
14 July 2023Registration of charge 004910580009, created on 12 July 2023 (8 pages)
4 July 2023Registration of charge 004910580008, created on 3 July 2023 (11 pages)
26 January 2023Confirmation statement made on 18 December 2022 with updates (4 pages)
29 November 2022Total exemption full accounts made up to 28 January 2022 (11 pages)
15 July 2022Termination of appointment of Ronald Mark Emmanuel as a director on 31 January 2022 (1 page)
26 May 2022Registered 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 2022Registration of charge 004910580007, created on 11 April 2022 (11 pages)
13 April 2022Registration of charge 004910580006, created on 13 April 2022 (8 pages)
17 January 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 January 2022Memorandum and Articles of Association (15 pages)
17 January 2022Confirmation statement made on 18 December 2021 with updates (4 pages)
13 January 2022Change of details for Sir Michael John Snyder as a person with significant control on 26 January 2021 (2 pages)
13 January 2022Statement of capital following an allotment of shares on 26 January 2021
  • GBP 1,405,100
(4 pages)
13 January 2022Change of details for Jonathan Brian Gater as a person with significant control on 26 January 2021 (2 pages)
13 January 2022Notification of Walsh's Seafood & Shellfish Restaurant Limited as a person with significant control on 26 January 2021 (2 pages)
13 January 2022Change of details for Carole Ann Emmanuel as a person with significant control on 26 January 2021 (2 pages)
13 January 2022Change of details for Ronald Mark Emmanuel as a person with significant control on 26 January 2021 (2 pages)
27 October 2021Total exemption full accounts made up to 29 January 2021 (12 pages)
9 March 2021Registration of charge 004910580005, created on 9 March 2021 (8 pages)
4 March 2021Registration of charge 004910580004, created on 3 March 2021 (11 pages)
28 January 2021Total exemption full accounts made up to 31 January 2020 (12 pages)
12 January 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
2 January 2020Confirmation statement made on 18 December 2019 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 25 January 2019 (13 pages)
17 September 2019Satisfaction of charge 2 in full (1 page)
17 September 2019Satisfaction of charge 1 in full (1 page)
8 January 2019Confirmation statement made on 18 December 2018 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 26 January 2018 (14 pages)
25 January 2018Confirmation statement made on 18 December 2017 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 27 January 2017 (12 pages)
6 October 2017Total exemption full accounts made up to 27 January 2017 (12 pages)
9 February 2017Confirmation statement made on 18 December 2016 with updates (9 pages)
9 February 2017Confirmation statement made on 18 December 2016 with updates (9 pages)
26 October 2016Total exemption small company accounts made up to 29 January 2016 (8 pages)
26 October 2016Total exemption small company accounts made up to 29 January 2016 (8 pages)
8 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 5,100
(8 pages)
8 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 5,100
(8 pages)
8 September 2015Total exemption full accounts made up to 30 January 2015 (15 pages)
8 September 2015Total exemption full accounts made up to 30 January 2015 (15 pages)
7 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 5,100
(8 pages)
7 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 5,100
(8 pages)
18 August 2014Total exemption full accounts made up to 31 January 2014 (15 pages)
18 August 2014Total exemption full accounts made up to 31 January 2014 (15 pages)
3 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 5,100
(8 pages)
3 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 5,100
(8 pages)
24 October 2013Total exemption full accounts made up to 25 January 2013 (15 pages)
24 October 2013Total exemption full accounts made up to 25 January 2013 (15 pages)
2 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (8 pages)
2 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (8 pages)
19 October 2012Total exemption full accounts made up to 27 January 2012 (14 pages)
19 October 2012Total exemption full accounts made up to 27 January 2012 (14 pages)
30 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (8 pages)
30 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (8 pages)
31 October 2011Total exemption full accounts made up to 28 January 2011 (13 pages)
31 October 2011Total exemption full accounts made up to 28 January 2011 (13 pages)
7 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (8 pages)
7 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (8 pages)
2 October 2010Total exemption full accounts made up to 29 January 2010 (15 pages)
2 October 2010Total exemption full accounts made up to 29 January 2010 (15 pages)
18 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (7 pages)
18 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (7 pages)
20 October 2009Total exemption full accounts made up to 30 January 2009 (13 pages)
20 October 2009Total exemption full accounts made up to 30 January 2009 (13 pages)
12 January 2009Return made up to 18/12/08; full list of members (5 pages)
12 January 2009Return made up to 18/12/08; full list of members (5 pages)
4 September 2008Total exemption full accounts made up to 25 January 2008 (14 pages)
4 September 2008Total exemption full accounts made up to 25 January 2008 (14 pages)
2 January 2008Return made up to 18/12/07; full list of members (3 pages)
2 January 2008Return made up to 18/12/07; full list of members (3 pages)
23 July 2007Total exemption full accounts made up to 26 January 2007 (13 pages)
23 July 2007Total exemption full accounts made up to 26 January 2007 (13 pages)
22 December 2006Return made up to 18/12/06; full list of members (3 pages)
22 December 2006Return made up to 18/12/06; full list of members (3 pages)
12 September 2006Total exemption full accounts made up to 27 January 2006 (11 pages)
12 September 2006Total exemption full accounts made up to 27 January 2006 (11 pages)
5 January 2006Return made up to 18/12/05; full list of members (3 pages)
5 January 2006Return made up to 18/12/05; full list of members (3 pages)
12 July 2005Total exemption full accounts made up to 28 January 2005 (10 pages)
12 July 2005Total exemption full accounts made up to 28 January 2005 (10 pages)
20 December 2004Return made up to 18/12/04; full list of members (8 pages)
20 December 2004Return made up to 18/12/04; full list of members (8 pages)
7 July 2004Full accounts made up to 30 January 2004 (11 pages)
7 July 2004Full accounts made up to 30 January 2004 (11 pages)
14 January 2004Return made up to 18/12/03; full list of members (8 pages)
14 January 2004Return made up to 18/12/03; full list of members (8 pages)
5 November 2003Full accounts made up to 31 January 2003 (13 pages)
5 November 2003Full accounts made up to 31 January 2003 (13 pages)
17 January 2003Return made up to 18/12/02; full list of members (8 pages)
17 January 2003Return made up to 18/12/02; full list of members (8 pages)
14 November 2002Full accounts made up to 25 January 2002 (12 pages)
14 November 2002Full accounts made up to 25 January 2002 (12 pages)
14 January 2002Return made up to 18/12/01; full list of members (7 pages)
14 January 2002Return made up to 18/12/01; full list of members (7 pages)
2 October 2001Full accounts made up to 31 January 2001 (11 pages)
2 October 2001Full accounts made up to 31 January 2001 (11 pages)
20 January 2001Return made up to 18/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 January 2001Return made up to 18/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 October 2000Full accounts made up to 31 January 2000 (10 pages)
13 October 2000Full accounts made up to 31 January 2000 (10 pages)
10 January 2000Return made up to 18/12/99; full list of members (7 pages)
10 January 2000Return made up to 18/12/99; full list of members (7 pages)
3 August 1999Full accounts made up to 31 January 1999 (10 pages)
3 August 1999Full accounts made up to 31 January 1999 (10 pages)
13 January 1999Return made up to 31/12/98; no change of members (4 pages)
13 January 1999Return made up to 31/12/98; no change of members (4 pages)
24 August 1998Full accounts made up to 31 January 1998 (11 pages)
24 August 1998Full accounts made up to 31 January 1998 (11 pages)
19 February 1998Particulars of mortgage/charge (3 pages)
19 February 1998Particulars of mortgage/charge (3 pages)
21 January 1998Return made up to 31/12/97; full list of members (6 pages)
21 January 1998Return made up to 31/12/97; full list of members (6 pages)
2 November 1997Full accounts made up to 31 January 1997 (12 pages)
2 November 1997Full accounts made up to 31 January 1997 (12 pages)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
4 November 1996Registered office changed on 04/11/96 from: devonshire house 146 bishopsgate london EC2M 4JX (1 page)
4 November 1996Registered office changed on 04/11/96 from: devonshire house 146 bishopsgate london EC2M 4JX (1 page)
7 August 1996Full accounts made up to 31 January 1996 (11 pages)
7 August 1996Full accounts made up to 31 January 1996 (11 pages)
15 January 1996Return made up to 31/12/95; full list of members (6 pages)
15 January 1996Return made up to 31/12/95; full list of members (6 pages)
23 June 1995Full accounts made up to 31 January 1995 (13 pages)
23 June 1995Full accounts made up to 31 January 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (67 pages)
20 October 1994Full accounts made up to 31 January 1994 (13 pages)
22 October 1993Full accounts made up to 31 January 1993 (15 pages)
29 September 1992Full accounts made up to 31 January 1992 (14 pages)
19 November 1991Full accounts made up to 1 February 1991 (15 pages)
6 February 1991Full accounts made up to 26 January 1990 (15 pages)
12 April 1990Full accounts made up to 31 January 1989 (15 pages)
23 February 1989Full accounts made up to 31 January 1988 (13 pages)
19 May 1988Full accounts made up to 31 January 1987 (12 pages)
3 February 1987Full accounts made up to 31 January 1986 (13 pages)
5 November 1951Allotment of shares (2 pages)
5 November 1951Allotment of shares (2 pages)
31 January 1951Certificate of incorporation (1 page)
31 January 1951Certificate of incorporation (1 page)