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

ROCCO FORTE HOTELS LIMITED

70 JERMYN STREET, LONDON, SW1Y 6NY,
Company Registration Number
03277921
Private Limited Company
Active

Company Overview

About Rocco Forte Hotels Ltd
ROCCO FORTE HOTELS LIMITED was founded on 1996-11-14 and has its registered office in . The organisation's status is listed as "Active". Rocco Forte Hotels Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ROCCO FORTE HOTELS LIMITED
 
Legal Registered Office
70 JERMYN STREET
LONDON
SW1Y 6NY
Other companies in SW1Y
 
Previous Names
ROCCO FORTE & FAMILY LIMITED09/03/2015
SIR ROCCO FORTE & FAMILY PLC08/05/2007
Filing Information
Company Number 03277921
Company ID Number 03277921
Date formed 1996-11-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB593016247  
Last Datalog update: 2023-09-05 11:53:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROCCO FORTE HOTELS 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 ROCCO FORTE HOTELS LIMITED

Current Directors
Officer Role Date Appointed
GIANCARLA MARIA GERARDA ALEN-BUCKLEY
Director 2014-04-23
ALIAI GIOVANNA MARIA FORTE
Director 1999-09-30
ROCCO GIOVANNI FORTE
Director 1997-01-31
MARCO LUCCHINI
Director 2017-12-20
ROBERTO G MENDOZA
Director 2011-06-22
KARIM NAFFAH
Director 2010-10-06
DAVID HOWARD NELSON
Director 1999-09-30
MICHELE NORSA
Director 2016-06-30
OLGA MARIE LOUISE ANNA POLIZZI DI SORRENTINO
Director 1997-02-27
JOHN LEIGH WALKER-HAWORTH
Director 2012-04-25
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GARETH CALDECOTT
Director 2014-04-23 2018-08-30
ROBERTO MARSELLA
Director 2015-03-09 2017-12-13
MARCO LUCCHINI
Director 2015-04-27 2016-06-30
RICHARD POWER
Director 2002-04-19 2015-04-27
PORTIA MARIA LUIGIA CARMEN FORTE
Director 1997-05-13 2015-03-09
RACHEL HEDDEN
Company Secretary 2010-04-12 2014-08-28
ALAN PHILIP CLARK
Director 2011-01-13 2014-03-05
GEORGE FREDERICK LITTLE PROCTOR
Director 1997-02-27 2012-06-26
JOHN LEIGH WALKER-HAWORTH
Director 2012-04-27 2012-04-27
ROBERTO G MENDOZA
Director 2011-06-22 2011-06-22
IRENE FORTE
Director 1997-02-27 2010-09-12
RICHARD POWER
Company Secretary 2009-05-15 2010-04-12
DAVID HOWARD MUNNS
Company Secretary 2004-06-30 2009-05-15
CHARLES FORTE
Director 1997-02-27 2007-02-28
ROCCO GIOVANNI FORTE
Company Secretary 2004-04-28 2004-06-30
KASHYAP CHANDARANA
Company Secretary 1998-10-21 2004-04-28
DONALD ALEXANDER MAIN
Director 1997-04-14 1999-07-31
DAVID LEWIS PASCALL
Company Secretary 1997-01-31 1998-10-20
DAVID LEWIS PASCALL
Director 1997-01-31 1998-10-20
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 1996-11-14 1997-01-31
HACKWOOD DIRECTORS LIMITED
Nominated Director 1996-11-14 1997-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GIANCARLA MARIA GERARDA ALEN-BUCKLEY FROGMARSH TRUSTEES LIMITED Director 2013-03-20 CURRENT 2013-03-20 Active
GIANCARLA MARIA GERARDA ALEN-BUCKLEY LOWNDES TRUSTEES LIMITED Director 2000-05-18 CURRENT 2000-03-29 Active
ROCCO GIOVANNI FORTE THE BALMORAL HOTEL EDINBURGH LIMITED Director 2013-04-03 CURRENT 2013-04-03 Active
ROCCO GIOVANNI FORTE SAMOVAR HOSPITALITY LIMITED Director 2010-01-29 CURRENT 2006-08-01 Dissolved 2015-10-27
ROCCO GIOVANNI FORTE RFFG LIMITED Director 2010-01-29 CURRENT 1996-05-13 Active
ROCCO GIOVANNI FORTE BLENHEIM TRUSTEE COMPANY NO. 1 LIMITED Director 2009-07-06 CURRENT 2005-03-01 Active
ROCCO GIOVANNI FORTE BLENHEIM TRUSTEE COMPANY NO. 2 LIMITED Director 2009-07-06 CURRENT 2005-03-01 Active
ROCCO GIOVANNI FORTE VANBRUGH TRUSTEES LIMITED Director 2009-07-06 CURRENT 2005-08-08 Active
ROCCO GIOVANNI FORTE VANBRUGH TRUSTEES NO. 2 LIMITED Director 2009-07-06 CURRENT 2006-03-10 Active
ROCCO GIOVANNI FORTE CZECH HOLDINGS LIMITED Director 2008-11-17 CURRENT 2005-07-28 Dissolved 2015-10-27
ROCCO GIOVANNI FORTE RFFF LIMITED Director 2008-11-17 CURRENT 2004-05-19 Active
ROCCO GIOVANNI FORTE ROCCO FORTE & FAMILY (BELGIUM) LIMITED Director 2008-11-17 CURRENT 1999-12-14 Active
ROCCO GIOVANNI FORTE ROCCO FORTE & FAMILY (LONDON) LIMITED Director 2008-11-17 CURRENT 2003-03-26 Active
ROCCO GIOVANNI FORTE LUXANT LIMITED Director 2008-11-17 CURRENT 2005-04-19 Active - Proposal to Strike off
ROCCO GIOVANNI FORTE ROCCO FORTE & FAMILY (LUXURY HOTELS) LIMITED Director 2002-04-19 CURRENT 2002-04-10 Active
ROCCO GIOVANNI FORTE ROCCO FORTE & FAMILY (HOTEL MANAGEMENT) LIMITED Director 2002-01-15 CURRENT 2000-08-02 Active
ROCCO GIOVANNI FORTE ROCCO FORTE & FAMILY (GERMANY) LIMITED Director 1999-02-03 CURRENT 1999-02-03 Active
ROCCO GIOVANNI FORTE ROCCO FORTE & FAMILY (ITALY) LIMITED Director 1997-08-06 CURRENT 1997-06-24 Active
ROCCO GIOVANNI FORTE ROCCO FORTE & FAMILY (EXECUTIVE HOTEL PROGRAM) LIMITED Director 1997-05-19 CURRENT 1997-05-06 Active
ROCCO GIOVANNI FORTE ROCCO FORTE & FAMILY (RUSSIA) LIMITED Director 1997-01-31 CURRENT 1997-01-06 Active
ROCCO GIOVANNI FORTE SIR ROCCO FORTE LIMITED Director 1996-08-08 CURRENT 1996-07-08 Active
ROCCO GIOVANNI FORTE RF CORPORATE UK LTD Director 1996-08-08 CURRENT 1996-07-16 Active
ROCCO GIOVANNI FORTE CATHOLIC HERALD LIMITED Director 1991-10-29 CURRENT 1934-05-25 Active
DAVID HOWARD NELSON LTTA LIMITED Director 2016-04-28 CURRENT 2016-04-28 Active - Proposal to Strike off
DAVID HOWARD NELSON BRYANSTON (RFE) LIMITED Director 2015-06-01 CURRENT 2015-05-12 Active
DAVID HOWARD NELSON H.W. WOOD LIMITED Director 2015-04-30 CURRENT 1981-06-02 Active
DAVID HOWARD NELSON PRESTWOLD TRUSTEES LIMITED Director 2014-11-20 CURRENT 2014-11-20 Active
DAVID HOWARD NELSON DIXON WILSON TRUSTEES LIMITED Director 2014-11-18 CURRENT 2004-06-15 Active
DAVID HOWARD NELSON WEBSTER OPERATIONS (UK) LIMITED Director 2014-09-08 CURRENT 2014-03-10 Dissolved 2018-01-23
DAVID HOWARD NELSON MIND GYM PLC Director 2014-04-02 CURRENT 1999-08-31 Active
DAVID HOWARD NELSON FROGMARSH TRUSTEES LIMITED Director 2013-03-20 CURRENT 2013-03-20 Active
OLGA MARIE LOUISE ANNA POLIZZI DI SORRENTINO ROCCO FORTE & FAMILY (HOTEL MANAGEMENT) LIMITED Director 2002-01-25 CURRENT 2000-08-02 Active
OLGA MARIE LOUISE ANNA POLIZZI DI SORRENTINO ROCCO FORTE & FAMILY (GERMANY) LIMITED Director 1999-02-03 CURRENT 1999-02-03 Active
OLGA MARIE LOUISE ANNA POLIZZI DI SORRENTINO ROCCO FORTE & FAMILY (ITALY) LIMITED Director 1997-11-06 CURRENT 1997-06-24 Active
OLGA MARIE LOUISE ANNA POLIZZI DI SORRENTINO MILLERS BESPOKE BAKERY LIMITED Director 1996-12-23 CURRENT 1996-06-06 Active
OLGA MARIE LOUISE ANNA POLIZZI DI SORRENTINO HOTEL TRESANTON LIMITED Director 1996-09-11 CURRENT 1996-08-28 Active
OLGA MARIE LOUISE ANNA POLIZZI DI SORRENTINO RF CORPORATE UK LTD Director 1996-08-08 CURRENT 1996-07-16 Active
OLGA MARIE LOUISE ANNA POLIZZI DI SORRENTINO FORTE TRUSTEES LIMITED Director 1991-03-25 CURRENT 1991-03-25 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
2024-02-03CESSATION OF MINISTERO DELL' ECONOMIA E DELLE FINANZE (ITALIAN MINISTRY OF ECONOMY AND FINANCE) AS A PERSON OF SIGNIFICANT CONTROL
2024-02-02Resolutions passed:<ul><li>Resolution purchase number of shares<li>Resolution variation to share rights</ul>
2024-02-02Resolutions passed:<ul><li>Resolution purchase number of shares<li>Resolution variation to share rights<li>Resolution on securities</ul>
2024-02-02Resolutions passed:<ul><li>Resolution purchase number of shares<li>Resolution variation to share rights<li>Resolution on securities<li>Resolution Cancellation of the c shares approved 17/01/2024</ul>
2024-02-02Resolutions passed:<ul><li>Resolution purchase number of shares<li>Resolution variation to share rights<li>Resolution on securities<li>Resolution Cancellation of the c shares approved 17/01/2024<li>Resolution passed removal of pre-emption<li>Resolution pa
2024-02-02Memorandum articles filed
2024-02-02Notification of Rfuk Investment Limited as a person with significant control on 2024-01-17
2024-02-01Purchase of own shares
2024-01-3117/01/24 STATEMENT OF CAPITAL GBP 91432497
2024-01-27Change of share class name or designation
2024-01-27Particulars of variation of rights attached to shares
2024-01-26Cancellation of shares. Statement of capital on 2024-01-17 GBP 85,610,277
2024-01-24APPOINTMENT TERMINATED, DIRECTOR ALIAI GIOVANNA MARIA FORTE
2024-01-24APPOINTMENT TERMINATED, DIRECTOR MARCO LUCCHINI
2024-01-24APPOINTMENT TERMINATED, DIRECTOR FRANCESCO FORMICA
2024-01-24APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES DANILOVICH
2024-01-24APPOINTMENT TERMINATED, DIRECTOR ROBERTO G MENDOZA
2024-01-24APPOINTMENT TERMINATED, DIRECTOR JOHN LEIGH WALKER-HAWORTH
2024-01-24APPOINTMENT TERMINATED, DIRECTOR DAVID HOWARD NELSON
2024-01-24APPOINTMENT TERMINATED, DIRECTOR RACHEL LOUISE BROWN
2024-01-24DIRECTOR APPOINTED MR KHALID KREIDIE
2024-01-24DIRECTOR APPOINTED MR SALEH ALSHEIKH
2023-08-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/23
2023-08-22CONFIRMATION STATEMENT MADE ON 22/08/23, WITH UPDATES
2023-05-16Cancellation of shares. Statement of capital on 2023-03-31 GBP 85,610,497.0
2023-05-16Purchase of own shares
2023-04-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-04-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-10-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22
2022-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22
2022-09-30CONFIRMATION STATEMENT MADE ON 26/09/22, WITH UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 26/09/22, WITH UPDATES
2022-09-29APPOINTMENT TERMINATED, DIRECTOR GIANCARLA MARIA GERARDA ALEN-BUCKLEY
2022-09-29DIRECTOR APPOINTED JOHN CHARLES DANILOVICH
2022-09-29TM01APPOINTMENT TERMINATED, DIRECTOR GIANCARLA MARIA GERARDA ALEN-BUCKLEY
2022-09-29AP01DIRECTOR APPOINTED JOHN CHARLES DANILOVICH
2022-02-28CH01Director's details changed for The Hon Mrs Giancarla Maria Gerarda Alen-Buckley on 2021-04-05
2022-01-31Appointment of Callaghan Paul Mccarthy-Smith as company secretary on 2022-01-27
2022-01-31AP03Appointment of Callaghan Paul Mccarthy-Smith as company secretary on 2022-01-27
2022-01-25GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2022-01-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 26/09/21, WITH UPDATES
2021-09-17CH01Director's details changed for Rachel Louise Ellen on 2021-07-30
2021-03-30AP01DIRECTOR APPOINTED FRANCESCO FORMICA
2021-03-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHELE NORSA
2021-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH UPDATES
2019-12-05RES01ADOPT ARTICLES 05/12/19
2019-11-29SH0128/11/19 STATEMENT OF CAPITAL GBP 85611347.5
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH NO UPDATES
2019-09-19CH01Director's details changed for Rachel Louise Ellen on 2019-04-05
2019-08-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19
2019-02-27CH01Director's details changed for Mr David Howard Nelson on 2018-08-01
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES
2018-11-19CH01Director's details changed for Michele Norsa on 2018-10-31
2018-09-26AP01DIRECTOR APPOINTED RACHEL LOUISE ELLEN
2018-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18
2018-08-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GARETH CALDECOTT
2018-05-22LATEST SOC22/05/18 STATEMENT OF CAPITAL;GBP 85611127.5
2018-05-22SH0130/04/18 STATEMENT OF CAPITAL GBP 85611127.5
2018-05-14RES01ADOPT ARTICLES 14/05/18
2018-01-03AP01DIRECTOR APPOINTED MARCO LUCCHINI
2017-12-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERTO MARSELLA
2017-11-21LATEST SOC21/11/17 STATEMENT OF CAPITAL;GBP 85610277
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES
2017-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2016-12-09CH01Director's details changed for The Hon Mrs Olga Marie Louise Anna Polizzi Di Sorrentino on 2016-12-09
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 85610277
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-11-23CH01Director's details changed for Karim Naffah on 2016-11-14
2016-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2016-07-11AP01DIRECTOR APPOINTED MICHELE NORSA
2016-07-08TM01APPOINTMENT TERMINATED, DIRECTOR MARCO LUCCHINI
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 85610277
2015-12-01AR0114/11/15 ANNUAL RETURN FULL LIST
2015-11-27ANNOTATIONClarification
2015-11-27RP04
2015-11-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2015-11-12AD02SAIL ADDRESS CREATED
2015-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2015-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOWARD NELSON / 20/08/2015
2015-05-08AP01DIRECTOR APPOINTED MARCO LUCCHINI
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD POWER
2015-03-27TM01APPOINTMENT TERMINATED, DIRECTOR PORTIA FORTE
2015-03-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 032779210012
2015-03-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-03-24RES01ADOPT ARTICLES 09/03/2014
2015-03-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2015-03-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-03-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-03-09RES15CHANGE OF NAME 09/03/2015
2015-03-09CERTNMCOMPANY NAME CHANGED ROCCO FORTE & FAMILY LIMITED CERTIFICATE ISSUED ON 09/03/15
2015-03-09AP01DIRECTOR APPOINTED ROBERTO MARSELLA
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 65919913
2015-03-09SH0109/03/15 STATEMENT OF CAPITAL GBP 65919913
2015-03-09SH0109/03/15 STATEMENT OF CAPITAL GBP 65919913
2014-11-14AR0114/11/14 FULL LIST
2014-11-11TM02APPOINTMENT TERMINATED, SECRETARY RACHEL HEDDEN
2014-05-06AP01DIRECTOR APPOINTED MRS GIANCARLA MARIA GERARDA ALEN-BUCKLEY
2014-05-06AP01DIRECTOR APPOINTED MR DAVID GARETH CALDECOTT
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CLARK
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 65919913
2013-11-14AR0114/11/13 FULL LIST
2013-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2013-05-13AUDAUDITOR'S RESIGNATION
2013-05-13MISCSECT 519
2013-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2012-12-04AR0115/11/12 FULL LIST
2012-11-28AR0114/11/12 FULL LIST
2012-06-27TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE PROCTOR
2012-04-30AP01DIRECTOR APPOINTED JOHN LEIGH WALKER-HAWORTH
2012-04-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WALKER-HAWORTH
2012-04-30AP01DIRECTOR APPOINTED JOHN LEIGH WALKER-HAWORTH
2012-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2011-11-15AR0114/11/11 FULL LIST
2011-06-23AP01DIRECTOR APPOINTED ROBERTO G MENDOZA
2011-06-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MENDOZA
2011-06-23AP01DIRECTOR APPOINTED ROBERT G MENDOZA
2011-06-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-06-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-06-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-06-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-05-27SH20STATEMENT BY DIRECTORS
2011-05-27CAP-SSSOLVENCY STATEMENT DATED 17/05/11
2011-05-27RES06REDUCE ISSUED CAPITAL 27/05/2011
2011-05-27SH1927/05/11 STATEMENT OF CAPITAL GBP 65919913.00
2011-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2011-01-26AP01DIRECTOR APPOINTED MR ALAN PHILIP CLARK
2010-11-22AR0114/11/10 FULL LIST
2010-10-21RES01ADOPT ARTICLES 18/10/2010
2010-10-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-10-07AP01DIRECTOR APPOINTED KARIM NAFFAH
2010-09-21TM01APPOINTMENT TERMINATED, DIRECTOR IRENE FORTE
2010-04-27RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2010-04-27RES02REREG PLC TO PRI; RES02 PASS DATE:27/04/2010
2010-04-27MARREREGISTRATION MEMORANDUM AND ARTICLES
2010-04-27CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2010-04-14AP03SECRETARY APPOINTED RACHEL HEDDEN
2010-04-14TM02APPOINTMENT TERMINATED, SECRETARY RICHARD POWER
2010-03-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-02-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2009-12-07AR0114/11/09 FULL LIST
2009-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HON MRS OLGA MARIE LOUISE ANNA POLIZZI DI SORRENTINO / 14/11/2009
2009-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HON MISS PORTIA MARIA LUIGIA CARMEN FORTE / 14/11/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD POWER / 14/11/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE FREDERICK LITTLE PROCTOR / 14/11/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOWARD NELSON / 14/11/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR ROCCO GIOVANNI FORTE / 14/11/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY IRENE FORTE / 14/11/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ALIAI GIOVANNA MARIA FORTE / 14/11/2009
2009-12-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD POWER / 14/11/2009
2009-05-28288bAPPOINTMENT TERMINATED SECRETARY DAVID MUNNS
2009-05-28288aSECRETARY APPOINTED MR RICHARD POWER
2009-04-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-11-14363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08
2007-11-15363aRETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2007-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07
2007-07-12287REGISTERED OFFICE CHANGED ON 12/07/07 FROM: 70 JERMYN STREET LONDON SW1Y 6LX
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 ROCCO FORTE HOTELS 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 ROCCO FORTE HOTELS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-25 Outstanding BANK OF SCOTLAND PLC (AS SECURITY TRUSTEE)
DEBENTURE 2011-06-22 Satisfied BANK OF SCOTLAND PLC (IN ITS CAPACITY AS SECURITY TRUSTEE FOR THE BENEFICIARIES)
BANK ACCOUNT CHARGE 2011-06-21 Outstanding BANK OF SCOTLAND PLC (AS SECURITY TRUSTEE)
STANDARD SECURITY 2011-06-21 Outstanding BANK OF SCOTLAND PLC (IN ITS CAPACITY AS SECURITY TRUSTEE FOR THE BENEFICIARIES)
KEY-MAN POLICIES ASSIGNMENT 2011-06-21 Satisfied BANK OF SCOTLAND PLC
PLEDGE OVER ACCOUNT 2010-10-12 Outstanding BANK OF SCOTLAND PLC
DEED OF ASSIGNMENT AND FLOATING CHARGE 2010-03-27 Outstanding BANK OF SCOTLAND PLC
DEBENTURE 2009-04-09 Outstanding BANK OF SCOTLAND PLC
A COMMERCIAL PROPERTY STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 28 MARCH 2006 AND 2006-04-05 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2001-08-04 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1999-03-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of ROCCO FORTE HOTELS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROCCO FORTE HOTELS LIMITED
Trademarks

Trademark assignments to ROCCO FORTE HOTELS LIMITED

DateTrademark IDReg Mark IDAssigned fromLocationReason
WIPOWIPO983127Sir Rocco Forte Limited

Trademark applications by ROCCO FORTE HOTELS LIMITED

ROCCO FORTE HOTELS LIMITED is the Original Applicant for the trademark ROCCO FORTE ™ (WIPO1323855) through the WIPO on the 2016-09-30
Advertising; business management; business administration; hotel management services.
Publicité; gestion d'affaires commerciales; administration commerciale; services de gestion hôtelière.
Publicidad; gestión de negocios comerciales; administración comercial; servicios de gestión hotelera.
ROCCO FORTE HOTELS LIMITED is the 1st New Owner entered after registration for the trademark ROCCO FORTE ™ (WIPO983127) through the WIPO on the 2008-07-31
Cutlery; forks, spoons, knives; razors; razor blades, razor cases; scissors; manicure and pedicure sets; parts and fittings for all the aforesaid goods.
Coutellerie; fourchettes, cuillers, couteaux; rasoirs; lames de rasoirs, étuis pour rasoirs; ciseaux; nécessaires de manucure et de pédicure; éléments et garnitures des produits précités.
Cuchillería, tenedores y cucharas; tenedores, cucharas, cuchillos; maquinillas de afeitar; hojas de afeitar, estuches para maquinillas de afeitar; tijeras; estuches de manicura y de pedicura; partes y guarniciones para todos los productos antes mencionados.
ROCCO FORTE HOTELS LIMITED is the for the trademark RF ™ (79062808) through the USPTO on the 2008-08-19
Color is not claimed as a feature of the mark.
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE PRUNIER RESTAURANT LIMITED 2010-07-28 Outstanding

We have found 1 mortgage charges which are owed to ROCCO FORTE HOTELS LIMITED

Income
Government Income
We have not found government income sources for ROCCO FORTE HOTELS 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 ROCCO FORTE HOTELS 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 ROCCO FORTE HOTELS 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.
Import/Export of Goods
Goods imported/exported by ROCCO FORTE HOTELS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0155161400Woven fabrics containing >= 85% artificial staple fibres by weight, printed
2013-10-0148239085Paper, paperboard, cellulose wadding and webs of cellulose fibres, in strips or rolls of a width <= 36 cm, in rectangular or square sheets, of which no side > 36 cm in the unfolded state, or cut to shape other than rectangular or square, and articles of paper pulp, paper, cellulose wadding or webs of cellulose fibres, n.e.s.
2013-07-0142034000Clothing accessories of leather or composition leather (excl. gloves, mittens and mitts, belts, bandoliers, footware and headgear and parts thereof, and goods of chapter 95 [e.g. shin guards, fencing masks])
2013-07-0148149010Wallpaper and similar wallcoverings of paper, consisting of grained, embossed, surface-coloured, design-printed or otherwise surface-decorated or covered with transparent protective plastics
2013-05-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2013-03-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2013-03-0144151090Cable drums of wood
2013-03-0185286100Projectors of a kind solely or principally used in an automatic data-processing machine of heading 8471
2012-07-0149119900Printed matter, n.e.s.
2011-01-0170099200Glass mirrors, framed (excl. rear-view mirrors for vehicles, optical mirrors, optically processed, and mirrors of an age of > 100 years)
2010-09-0190181990Electro-diagnostic apparatus, incl. apparatus for functional exploratory examination or for checking physiological parameters (excl. electro-cardiographs, ultrasonic scanning apparatus, magnetic resonance imaging apparatus, scintigraphic apparatus and monitoring apparatus for simultaneous monitoring of two or more physiological parameters)
2010-05-0166019990Umbrellas and sun umbrellas, incl. walking-stick umbrellas (excl. umbrellas with a cover of woven textile materials and umbrellas having a telescopic shaft, garden umbrellas and the like, and toy umbrellas)
2010-04-0166019990Umbrellas and sun umbrellas, incl. walking-stick umbrellas (excl. umbrellas with a cover of woven textile materials and umbrellas having a telescopic shaft, garden umbrellas and the like, and toy umbrellas)
2010-04-0195063200Golf balls
2010-04-0197020000Original engravings, prints and lithographs

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROCCO FORTE HOTELS 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 ROCCO FORTE HOTELS 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.