Background WavePink WaveYellow Wave

ROCCO FORTE & FAMILY (EXECUTIVE HOTEL PROGRAM) LIMITED (03365725)

ROCCO FORTE & FAMILY (EXECUTIVE HOTEL PROGRAM) LIMITED (03365725) is an active UK company. incorporated on 6 May 1997. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ROCCO FORTE & FAMILY (EXECUTIVE HOTEL PROGRAM) LIMITED has been registered for 28 years.

Company Number
03365725
Status
active
Type
ltd
Incorporated
6 May 1997
Age
28 years
Address
78 St James's Street, London, SW1A 1JB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCCO FORTE & FAMILY (EXECUTIVE HOTEL PROGRAM) LIMITED

ROCCO FORTE & FAMILY (EXECUTIVE HOTEL PROGRAM) LIMITED is an active company incorporated on 6 May 1997 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ROCCO FORTE & FAMILY (EXECUTIVE HOTEL PROGRAM) LIMITED was registered 28 years ago.(SIC: 99999)

Status

active

Active since 28 years ago

Company No

03365725

LTD Company

Age

28 Years

Incorporated 6 May 1997

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 12 August 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026

Previous Company Names

SIR ROCCO FORTE & FAMILY (EXECUTIVE HOTEL PROGRAM) LIMITED
From: 19 May 1997To: 8 May 2007
HACKREMCO (NO.1227) LIMITED
From: 6 May 1997To: 19 May 1997
Contact
Address

78 St James's Street London, SW1A 1JB,

Previous Addresses

70 Jermyn Street London SW1Y 6NY
From: 6 May 1997To: 6 January 2025
Timeline

27 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
May 97
Director Joined
Jun 11
Director Joined
Apr 14
Director Left
Apr 14
Loan Cleared
Mar 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Director Left
Apr 15
Funding Round
May 17
Capital Update
Apr 18
Director Left
Aug 18
Director Joined
Sept 18
Loan Secured
Sept 18
Loan Secured
Jan 19
Loan Secured
Mar 22
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Secured
Apr 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Director Joined
Aug 24
Director Left
Aug 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Jul 25
Loan Secured
Sept 25
Loan Secured
Sept 25
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

142

Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 August 2025
CH01Change of Director Details
Accounts With Accounts Type Small
12 August 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2025
MR01Registration of a Charge
Change To A Person With Significant Control
6 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
17 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 April 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 September 2021
CH01Change of Director Details
Accounts With Accounts Type Small
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 September 2019
CH01Change of Director Details
Accounts With Accounts Type Small
22 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2019
MR01Registration of a Charge
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Accounts With Accounts Type Small
7 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Legacy
3 April 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 April 2018
SH19Statement of Capital
Legacy
3 April 2018
CAP-SSCAP-SS
Resolution
3 April 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2017
AAAnnual Accounts
Capital Allotment Shares
26 May 2017
SH01Allotment of Shares
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Move Registers To Sail Company With New Address
16 November 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 November 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
21 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
18 March 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 March 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Auditors Resignation Company
13 May 2013
AUDAUD
Miscellaneous
13 May 2013
MISCMISC
Accounts With Accounts Type Full
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Change Person Director Company With Change Date
28 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Legacy
20 July 2011
MG01MG01
Legacy
22 June 2011
MG01MG01
Legacy
22 June 2011
MG01MG01
Memorandum Articles
21 June 2011
MEM/ARTSMEM/ARTS
Resolution
15 June 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Accounts With Accounts Type Full
18 February 2010
AAAnnual Accounts
Termination Secretary Company With Name
10 February 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 December 2009
CH03Change of Secretary Details
Legacy
9 April 2009
395Particulars of Mortgage or Charge
Legacy
14 November 2008
363aAnnual Return
Accounts With Accounts Type Full
13 October 2008
AAAnnual Accounts
Legacy
15 November 2007
363aAnnual Return
Accounts With Accounts Type Full
4 November 2007
AAAnnual Accounts
Legacy
12 July 2007
287Change of Registered Office
Legacy
22 June 2007
288cChange of Particulars
Legacy
21 June 2007
287Change of Registered Office
Certificate Change Of Name Company
8 May 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 December 2006
363aAnnual Return
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Accounts With Accounts Type Full
20 December 2005
AAAnnual Accounts
Legacy
5 December 2005
363aAnnual Return
Legacy
12 August 2005
244244
Accounts With Accounts Type Full
3 June 2005
AAAnnual Accounts
Legacy
24 February 2005
244244
Legacy
2 December 2004
363aAnnual Return
Legacy
27 August 2004
288bResignation of Director or Secretary
Legacy
27 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 June 2004
AAAnnual Accounts
Legacy
23 April 2004
288bResignation of Director or Secretary
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
12 December 2003
363aAnnual Return
Accounts With Accounts Type Full
17 June 2003
AAAnnual Accounts
Legacy
30 November 2002
363aAnnual Return
Accounts With Accounts Type Full
13 February 2002
AAAnnual Accounts
Legacy
26 November 2001
363aAnnual Return
Accounts With Accounts Type Full
12 March 2001
AAAnnual Accounts
Legacy
5 March 2001
244244
Legacy
13 December 2000
363aAnnual Return
Legacy
18 August 2000
288cChange of Particulars
Legacy
15 December 1999
363aAnnual Return
Accounts With Accounts Type Full
22 October 1999
AAAnnual Accounts
Legacy
10 August 1999
287Change of Registered Office
Legacy
7 June 1999
363aAnnual Return
Accounts With Accounts Type Full
27 May 1999
AAAnnual Accounts
Legacy
13 March 1999
395Particulars of Mortgage or Charge
Resolution
19 January 1999
RESOLUTIONSResolutions
Resolution
19 January 1999
RESOLUTIONSResolutions
Resolution
19 January 1999
RESOLUTIONSResolutions
Legacy
26 November 1998
288aAppointment of Director or Secretary
Legacy
26 November 1998
288aAppointment of Director or Secretary
Legacy
26 November 1998
288bResignation of Director or Secretary
Legacy
25 September 1998
225Change of Accounting Reference Date
Legacy
8 June 1998
363aAnnual Return
Legacy
15 May 1998
225Change of Accounting Reference Date
Legacy
29 October 1997
287Change of Registered Office
Legacy
4 September 1997
287Change of Registered Office
Legacy
23 May 1997
288aAppointment of Director or Secretary
Legacy
23 May 1997
288aAppointment of Director or Secretary
Legacy
23 May 1997
123Notice of Increase in Nominal Capital
Resolution
23 May 1997
RESOLUTIONSResolutions
Resolution
23 May 1997
RESOLUTIONSResolutions
Resolution
23 May 1997
RESOLUTIONSResolutions
Legacy
23 May 1997
287Change of Registered Office
Legacy
23 May 1997
225Change of Accounting Reference Date
Legacy
23 May 1997
288bResignation of Director or Secretary
Legacy
23 May 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
19 May 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 May 1997
NEWINCIncorporation