Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
French Horn Hotel Limited
French Horn Hotel Limited is an active company incorporated on 31 January 1951 with the registered office located in London, Greater London. French Horn Hotel Limited was registered 74 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00491058
Private limited company
Age
74 years
Incorporated
31 January 1951
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
18 December 2024
(9 months ago)
Next confirmation dated
18 December 2025
Due by
1 January 2026
(2 months remaining)
Last change occurred
1 year 8 months ago
Accounts
Due Soon
For period
28 Jan
⟶
27 Jan 2024
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 January 2025
Due by
31 October 2025
(24 days remaining)
Learn more about French Horn Hotel Limited
Contact
Update Details
Address
6th Floor 9 Appold Street
London
EC2A 2AP
United Kingdom
Address changed on
26 May 2022
(3 years ago)
Previous address was
Devonshire House 60 Goswell Road London EC1M 7AD
Companies in EC2A 2AP
Telephone
0118 9692204
Email
Available in Endole App
Website
Thefrenchhorn.co.uk
See All Contacts
People
Officers
4
Shareholders
6
Controllers (PSC)
5
Carole ANN Emmanuel
Director • Secretary • PSC • British • Born in Jul 1938 • Lives in UK
Michael Emmanuel
Director • Hotel Manager • British • Born in Feb 1967
Elaine Emmaanuel
Director • Hotel Manager • British • Born in Feb 1969
Ronald Mark Emmanuel
PSC • British • Lives in UK • Born in Oct 1938
Jonathan Brian Gater
PSC • British • Lives in UK • Born in Jan 1969
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Walsh's Seafood & Shellfish Restaurant Limited
Carole ANN Emmanuel, Elaine Emmaanuel, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
27 Jan 2024
For period
27 Jan
⟶
27 Jan 2024
Traded for
12 months
Cash in Bank
£21
Decreased by £294 (-93%)
Turnover
Unreported
Same as previous period
Employees
30
Increased by 6 (+25%)
Total Assets
£1.72M
Decreased by £22.52K (-1%)
Total Liabilities
-£1.26M
Increased by £176.93K (+16%)
Net Assets
£462.55K
Decreased by £199.45K (-30%)
Debt Ratio (%)
73%
Increased by 11.09% (+18%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
8 Months Ago on 31 Jan 2025
Confirmation Submitted
8 Months Ago on 27 Jan 2025
Confirmation Submitted
1 Year 8 Months Ago on 29 Jan 2024
Full Accounts Submitted
1 Year 11 Months Ago on 30 Oct 2023
New Charge Registered
2 Years 2 Months Ago on 12 Jul 2023
New Charge Registered
2 Years 3 Months Ago on 3 Jul 2023
Confirmation Submitted
2 Years 8 Months Ago on 26 Jan 2023
Full Accounts Submitted
2 Years 10 Months Ago on 29 Nov 2022
Registered Address Changed
3 Years Ago on 26 May 2022
Ronald Mark Emmanuel Resigned
3 Years Ago on 31 Jan 2022
Get Alerts
Get Credit Report
Discover French Horn Hotel Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 27 January 2024
Submitted on 31 Jan 2025
Confirmation statement made on 18 December 2024 with no updates
Submitted on 27 Jan 2025
Confirmation statement made on 18 December 2023 with updates
Submitted on 29 Jan 2024
Total exemption full accounts made up to 27 January 2023
Submitted on 30 Oct 2023
Registration of charge 004910580009, created on 12 July 2023
Submitted on 14 Jul 2023
Registration of charge 004910580008, created on 3 July 2023
Submitted on 4 Jul 2023
Confirmation statement made on 18 December 2022 with updates
Submitted on 26 Jan 2023
Total exemption full accounts made up to 28 January 2022
Submitted on 29 Nov 2022
Termination of appointment of Ronald Mark Emmanuel as a director on 31 January 2022
Submitted on 15 Jul 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
Submitted on 26 May 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs