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

FRENCH HORN HOTEL LIMITED

6TH FLOOR, 9 APPOLD STREET, LONDON, EC2A 2AP,
Company Registration Number
00491058
Private Limited Company
Active

Company Overview

About French Horn Hotel Ltd
FRENCH HORN HOTEL LIMITED was founded on 1951-01-31 and has its registered office in London. The organisation's status is listed as "Active". French Horn Hotel Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FRENCH HORN HOTEL LIMITED
 
Legal Registered Office
6TH FLOOR
9 APPOLD STREET
LONDON
EC2A 2AP
Other companies in EC1M
 
 
Filing Information
Company Number 00491058
Company ID Number 00491058
Date formed 1951-01-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 27/01/2023
Account next due 31/10/2024
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB199133631  
Last Datalog update: 2024-02-07 01:41:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRENCH HORN HOTEL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DROLE COMPUTING SERVICES LIMITED   FRANK HIRTH LIMITED   HAMRAN ACCOUNTANCY 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 FRENCH HORN HOTEL LIMITED

Current Directors
Officer Role Date Appointed
CAROLE ANN EMMANUEL
Company Secretary 1991-12-31
CAROLE ANN EMMANUEL
Director 1991-12-31
ELAINE EMMANUEL
Director 1993-11-05
MICHAEL EMMANUEL
Director 1993-11-02
RONALD MARK EMMANUEL
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN FRANCIS FOURACRE BARNS
Director 1991-12-31 1992-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLE ANN EMMANUEL WALSH'S SEAFOOD & SHELLFISH RESTAURANT LIMITED Director 1992-11-02 CURRENT 1992-10-08 Active
ELAINE EMMANUEL WALSH'S SEAFOOD & SHELLFISH RESTAURANT LIMITED Director 1992-10-08 CURRENT 1992-10-08 Active
MICHAEL EMMANUEL WALSH'S SEAFOOD & SHELLFISH RESTAURANT LIMITED Director 1992-10-08 CURRENT 1992-10-08 Active
RONALD MARK EMMANUEL WALSH'S SEAFOOD & SHELLFISH RESTAURANT LIMITED Director 1992-10-08 CURRENT 1992-10-08 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
2024-01-29CONFIRMATION STATEMENT MADE ON 18/12/23, WITH UPDATES
2024-01-29CS01CONFIRMATION STATEMENT MADE ON 18/12/23, WITH UPDATES
2023-10-30AA27/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-14REGISTRATION OF A CHARGE / CHARGE CODE 004910580009
2023-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 004910580009
2023-07-04REGISTRATION OF A CHARGE / CHARGE CODE 004910580008
2023-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 004910580008
2023-01-26CONFIRMATION STATEMENT MADE ON 18/12/22, WITH UPDATES
2023-01-26CS01CONFIRMATION STATEMENT MADE ON 18/12/22, WITH UPDATES
2022-11-29AA28/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-15TM01APPOINTMENT TERMINATED, DIRECTOR RONALD MARK EMMANUEL
2022-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/22 FROM Devonshire House 60 Goswell Road London EC1M 7AD
2022-04-26REGISTRATION OF A CHARGE / CHARGE CODE 004910580007
2022-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 004910580007
2022-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 004910580006
2022-01-17Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-01-17Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-01-17Memorandum articles filed
2022-01-17Memorandum articles filed
2022-01-17CONFIRMATION STATEMENT MADE ON 18/12/21, WITH UPDATES
2022-01-17CONFIRMATION STATEMENT MADE ON 18/12/21, WITH UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH UPDATES
2022-01-17MEM/ARTSARTICLES OF ASSOCIATION
2022-01-17RES01ADOPT ARTICLES 17/01/22
2022-01-13Notification of Walsh's Seafood & Shellfish Restaurant Limited as a person with significant control on 2021-01-26
2022-01-1326/01/21 STATEMENT OF CAPITAL GBP 1405100
2022-01-13Change of details for Sir Michael John Snyder as a person with significant control on 2021-01-26
2022-01-13Change of details for Jonathan Brian Gater as a person with significant control on 2021-01-26
2022-01-13Change of details for Carole Ann Emmanuel as a person with significant control on 2021-01-26
2022-01-13Change of details for Ronald Mark Emmanuel as a person with significant control on 2021-01-26
2022-01-13PSC04Change of details for Sir Michael John Snyder as a person with significant control on 2021-01-26
2022-01-13PSC02Notification of Walsh's Seafood & Shellfish Restaurant Limited as a person with significant control on 2021-01-26
2022-01-13SH0126/01/21 STATEMENT OF CAPITAL GBP 1405100
2021-10-27AA29/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 004910580005
2021-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 004910580004
2021-01-28AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2019-10-29AA25/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES
2018-10-31AA26/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES
2017-10-06AA27/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 5100
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-10-26AA29/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 5100
2016-01-08AR0118/12/15 ANNUAL RETURN FULL LIST
2015-09-08AA30/01/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 5100
2015-01-07AR0118/12/14 ANNUAL RETURN FULL LIST
2014-08-18AA31/01/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 5100
2014-01-03AR0118/12/13 ANNUAL RETURN FULL LIST
2013-10-24AA25/01/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-02AR0118/12/12 ANNUAL RETURN FULL LIST
2012-10-19AA27/01/12 ACCOUNTS TOTAL EXEMPTION FULL
2011-12-30AR0118/12/11 ANNUAL RETURN FULL LIST
2011-10-31AA28/01/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-07AR0118/12/10 ANNUAL RETURN FULL LIST
2010-10-02AA29/01/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-01-18AR0118/12/09 ANNUAL RETURN FULL LIST
2009-10-20AA30/01/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-01-12363aReturn made up to 18/12/08; full list of members
2008-09-04AA25/01/08 ACCOUNTS TOTAL EXEMPTION FULL
2008-01-02363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2007-07-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 26/01/07
2006-12-22363aRETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2006-09-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 27/01/06
2006-01-05363aRETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2005-07-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/01/05
2004-12-20363sRETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2004-07-07AAFULL ACCOUNTS MADE UP TO 30/01/04
2004-01-14363sRETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS
2003-11-05AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-01-17363sRETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS
2002-11-14AAFULL ACCOUNTS MADE UP TO 25/01/02
2002-01-14363sRETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS
2001-10-02AAFULL ACCOUNTS MADE UP TO 31/01/01
2001-01-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-01-20363sRETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS
2000-10-13AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-01-10363sRETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS
1999-08-03AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-01-13363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-08-24AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-02-19395PARTICULARS OF MORTGAGE/CHARGE
1998-01-21363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-11-02AAFULL ACCOUNTS MADE UP TO 31/01/97
1997-01-07363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-11-04287REGISTERED OFFICE CHANGED ON 04/11/96 FROM: DEVONSHIRE HOUSE 146 BISHOPSGATE LONDON EC2M 4JX
1996-08-07AAFULL ACCOUNTS MADE UP TO 31/01/96
1996-01-15363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-06-23AAFULL ACCOUNTS MADE UP TO 31/01/95
1995-01-19MISCCONSENT TO VARIATION SHARE CLASS
1995-01-19SRES01ADOPT MEM AND ARTS 16/01/95
1995-01-19SRES13SHARE CONVERSION 16/01/95
1995-01-05363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1995-01-05363(288)DIRECTOR'S PARTICULARS CHANGED
1994-10-20AAFULL ACCOUNTS MADE UP TO 31/01/94
1994-02-01363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1994-02-01363(288)DIRECTOR'S PARTICULARS CHANGED
1994-02-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-01-08288NEW DIRECTOR APPOINTED
1993-12-12287REGISTERED OFFICE CHANGED ON 12/12/93 FROM: RICHMOND PARK HOUSE 15 PEMBROKE ROAD CLIFTON BRISTOL. BS8 3BG
1993-10-22AAFULL ACCOUNTS MADE UP TO 31/01/93
1993-01-06288DIRECTOR RESIGNED
1993-01-06363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1992-09-29AAFULL ACCOUNTS MADE UP TO 31/01/92
1992-01-31363(288)DIRECTOR'S PARTICULARS CHANGED
1992-01-31363sRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1992-01-31288NEW DIRECTOR APPOINTED
1991-11-19AAFULL ACCOUNTS MADE UP TO 01/02/91
1991-02-06363aRETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
1991-02-06AAFULL ACCOUNTS MADE UP TO 26/01/90
1990-04-12AAFULL ACCOUNTS MADE UP TO 31/01/89
1990-03-09363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to FRENCH HORN HOTEL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FRENCH HORN HOTEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1998-02-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1987-09-15 Outstanding CAROLE ANN EMMANUEL
DEBENTURE 1987-08-27 Outstanding CAROLE ANN EMMANUEL
Intangible Assets
Patents
We have not found any records of FRENCH HORN HOTEL LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of FRENCH HORN HOTEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRENCH HORN HOTEL 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 (55100 - Hotels and similar accommodation) as FRENCH HORN HOTEL LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where FRENCH HORN HOTEL 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FRENCH HORN HOTEL 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 FRENCH HORN HOTEL 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.