ROCCO FORTE & FAMILY (EXECUTIVE HOTEL PROGRAM) LIMITED

70 Jermyn Street 70 Jermyn Street, SW1Y 6NY
StatusACTIVE
Company No.03365725
CategoryPrivate Limited Company
Incorporated06 May 1997
Age27 years, 11 days
JurisdictionEngland Wales

SUMMARY

ROCCO FORTE & FAMILY (EXECUTIVE HOTEL PROGRAM) LIMITED is an active private limited company with number 03365725. It was incorporated 27 years, 11 days ago, on 06 May 1997. The company address is 70 Jermyn Street 70 Jermyn Street, SW1Y 6NY.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 18 Apr 2024

Action Date: 16 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 033657250012

Charge creation date: 2024-04-16

Documents

View document PDF

Accounts with accounts type small

Date: 23 Aug 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2023

Action Date: 22 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2022

Action Date: 26 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Mar 2022

Action Date: 09 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 033657250011

Charge creation date: 2022-03-09

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2021

Action Date: 26 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-26

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rachel Louise Ellen

Change date: 2021-07-30

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2020

Action Date: 26 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-26

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2019

Action Date: 26 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-26

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-05

Officer name: Rachel Louise Ellen

Documents

View document PDF

Accounts with accounts type small

Date: 22 Aug 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jan 2019

Action Date: 24 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 033657250010

Charge creation date: 2019-01-24

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2018

Action Date: 14 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Sep 2018

Action Date: 21 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 033657250009

Charge creation date: 2018-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2018

Action Date: 30 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rachel Louise Ellen

Appointment date: 2018-08-30

Documents

View document PDF

Accounts with accounts type small

Date: 07 Sep 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2018

Action Date: 30 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-30

Officer name: David Gareth Caldecott

Documents

View document PDF

Legacy

Date: 03 Apr 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2018-04-03

Documents

View document PDF

Legacy

Date: 03 Apr 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 15/03/18

Documents

View document PDF

Resolution

Date: 03 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2017

Action Date: 14 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-14

Documents

View document PDF

Accounts with accounts type small

Date: 11 Sep 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Capital allotment shares

Date: 26 May 2017

Action Date: 26 Apr 2017

Category: Capital

Type: SH01

Capital : 2,164,934 GBP

Date: 2017-04-26

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2016

Action Date: 14 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-14

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2015

Action Date: 14 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-14

Documents

View document PDF

Move registers to sail company with new address

Date: 16 Nov 2015

Category: Address

Type: AD03

New address: 22 Chancery Lane London WC2A 1LS

Documents

View document PDF

Change sail address company with new address

Date: 12 Nov 2015

Category: Address

Type: AD02

New address: 22 Chancery Lane London WC2A 1LS

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2015

Action Date: 27 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-27

Officer name: Richard Power

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Mar 2015

Action Date: 09 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 033657250007

Charge creation date: 2015-03-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Mar 2015

Action Date: 09 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 033657250008

Charge creation date: 2015-03-09

Documents

View document PDF

Accounts with accounts type full

Date: 18 Mar 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Mar 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2014

Action Date: 14 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-14

Documents

View document PDF

Appoint person director company with name

Date: 03 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Gareth Caldecott

Documents

View document PDF

Termination director company with name

Date: 03 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Clark

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2013

Action Date: 14 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-14

Documents

View document PDF

Auditors resignation company

Date: 13 May 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 13 May 2013

Category: Miscellaneous

Type: MISC

Description: Sect 519

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2012

Action Date: 14 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-14

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2012

Action Date: 14 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Philip Clark

Change date: 2012-11-14

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2011

Action Date: 14 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-14

Documents

View document PDF

Legacy

Date: 20 Jul 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 22 Jun 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 22 Jun 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Memorandum articles

Date: 21 Jun 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 15 Jun 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Philip Clark

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2010

Action Date: 14 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-14

Documents

View document PDF

Accounts with accounts type full

Date: 18 Feb 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Termination secretary company with name

Date: 10 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Munns

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2009

Action Date: 14 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-14

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2009

Action Date: 14 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Power

Change date: 2009-11-14

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2009

Action Date: 14 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-14

Officer name: Sir Rocco Giovanni Forte

Documents

View document PDF

Change person secretary company with change date

Date: 04 Dec 2009

Action Date: 14 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-14

Officer name: David Howard Munns

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/11/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/11/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 12/07/07 from: 70 jermyn street london SW1Y 6LX

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 21/06/07 from: savannah house 11 charles 11 street london SW1Y 4QU

Documents

View document PDF

Certificate change of name company

Date: 08 May 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sir rocco forte & family (execut ive hotel program) LIMITED\certificate issued on 08/05/07

Documents

View document PDF

Legacy

Date: 08 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/11/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 05 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 14/11/05; full list of members

Documents

View document PDF

Legacy

Date: 12 Aug 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/04/05

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 24 Feb 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/04/04

Documents

View document PDF

Legacy

Date: 02 Dec 2004

Category: Annual-return

Type: 363a

Description: Return made up to 14/11/04; full list of members

Documents

View document PDF

Legacy

Date: 27 Aug 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Aug 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 23 Apr 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Apr 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Dec 2003

Category: Annual-return

Type: 363a

Description: Return made up to 14/11/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 30 Nov 2002

Category: Annual-return

Type: 363a

Description: Return made up to 14/11/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Feb 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 26 Nov 2001

Category: Annual-return

Type: 363a

Description: Return made up to 14/11/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Mar 2001

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 05 Mar 2001

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/04/00

Documents

View document PDF

Legacy

Date: 13 Dec 2000

Category: Annual-return

Type: 363a

Description: Return made up to 14/12/00; full list of members

Documents

View document PDF

Legacy

Date: 18 Aug 2000

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 15 Dec 1999

Category: Annual-return

Type: 363a

Description: Return made up to 14/11/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 1999

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 10 Aug 1999

Category: Address

Type: 287

Description: Registered office changed on 10/08/99 from: 1 silk street london EC2Y 8HQ

Documents

View document PDF


Some Companies

ALBANY IT LTD

24 ALBANY HILL,TUNBRIDGE WELLS,TN2 3RX

Number:08719537
Status:ACTIVE
Category:Private Limited Company

ARTISAN INTERIORS LIMITED

8 CWRT TY MAWR,PENARTH,CF64 3PZ

Number:08586258
Status:ACTIVE
Category:Private Limited Company

EKIVIS TRANSPORT LIMITED

131 ROYCRAFT AVENUE,BARKING,IG11 0NS

Number:11660865
Status:ACTIVE
Category:Private Limited Company

EXACTLY GOODS LTD

13 CHURCHILL RISE,AXMINSTER,EX13 5FX

Number:11477013
Status:ACTIVE
Category:Private Limited Company

FASHIONIT LIMITED

WHITFIELD BUILDINGS PENSBY ROAD,WIRRAL,CH60 7RJ

Number:08022347
Status:ACTIVE
Category:Private Limited Company

PRENTON LTD

2ND FLOOR HANOVER HOUSE,MANCHESTER,M1 4EX

Number:04614377
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source