Background WavePink WaveYellow Wave

ROCCO FORTE & FAMILY (LUXURY HOTELS) LIMITED (04413112)

ROCCO FORTE & FAMILY (LUXURY HOTELS) LIMITED (04413112) is an active UK company. incorporated on 10 April 2002. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ROCCO FORTE & FAMILY (LUXURY HOTELS) LIMITED has been registered for 23 years. Current directors include BROWN, Rachel Louise, NAFFAH, Karim.

Company Number
04413112
Status
active
Type
ltd
Incorporated
10 April 2002
Age
23 years
Address
78 St James's Street, London, SW1A 1JB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BROWN, Rachel Louise, NAFFAH, Karim
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCCO FORTE & FAMILY (LUXURY HOTELS) LIMITED

ROCCO FORTE & FAMILY (LUXURY HOTELS) LIMITED is an active company incorporated on 10 April 2002 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ROCCO FORTE & FAMILY (LUXURY HOTELS) LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04413112

LTD Company

Age

23 Years

Incorporated 10 April 2002

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: Full Accounts

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 (LUXURY HOTELS) LIMITED
From: 17 April 2002To: 8 May 2007
M M & S (2870) LIMITED
From: 10 April 2002To: 17 April 2002
Contact
Address

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

Previous Addresses

70 Jermyn Street London SW1Y 6NY
From: 10 April 2002To: 6 January 2025
Timeline

29 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Apr 02
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Apr 14
Director Left
Apr 14
Capital Update
May 14
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Director Left
Aug 18
Director Joined
Sept 18
Loan Secured
Sept 18
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Secured
Apr 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Director Left
Aug 24
Director Joined
Aug 24
Loan Secured
Jul 25
Loan Secured
Jul 25
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

BROWN, Rachel Louise

Active
St James's Street, LondonSW1A 1JB
Born December 1978
Director
Appointed 30 Aug 2018

NAFFAH, Karim

Active
St James's Street, LondonSW1A 1JB
Born March 1963
Director
Appointed 02 Aug 2024

CHANDARANA, Kashyap

Resigned
7 Danes Court, LondonNW8 7QR
Secretary
Appointed 19 Apr 2002
Resigned 19 Apr 2004

GUNN, Richard

Resigned
7 Melville Court, LondonSE8 5DR
Secretary
Appointed 19 Apr 2004
Resigned 19 Aug 2004

MUNNS, David Howard

Resigned
70 Jermyn StreetSW1Y 6NY
Secretary
Appointed 19 Aug 2004
Resigned 29 Jan 2010

MACLAY MURRAY & SPENS LLP

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate nominee secretary
Appointed 10 Apr 2002
Resigned 19 Apr 2002

ANDERSON, Bruce Smith

Resigned
2 Bramdean View, EdinburghEH10 6JX
Born May 1963
Director
Appointed 11 Sept 2006
Resigned 17 Mar 2008

BOTHWELL, Karen Margaret

Resigned
68 Ravelston Dykes, EdinburghEH12 6HF
Born August 1962
Director
Appointed 03 Jul 2003
Resigned 26 Apr 2005

BRADLEY, Pauline Anne

Resigned
Spruce Tree House, AuchterarderPH4 1RG
Born June 1961
Director
Appointed 19 Apr 2002
Resigned 31 Jan 2005

CALDECOTT, David Gareth

Resigned
Jermyn Street, LondonSW1Y 6NY
Born March 1966
Director
Appointed 05 Mar 2014
Resigned 30 Aug 2018

CHANDARANA, Kashyap

Resigned
7 Danes Court, LondonNW8 7QR
Born March 1970
Director
Appointed 19 Apr 2002
Resigned 19 Apr 2004

CLARK, Alan Philip

Resigned
Jermyn Street, LondonSW1Y 6NY
Born November 1967
Director
Appointed 27 May 2010
Resigned 05 Mar 2014

CUMMINGS, Peter Joseph

Resigned
Glen View, DumbartonG82 2AT
Born July 1955
Director
Appointed 19 Apr 2002
Resigned 24 Oct 2005

DICKSON, Pamela Simone

Resigned
38 Belmont Gardens, EdinburghEH12 6JD
Born November 1967
Director
Appointed 26 Apr 2005
Resigned 24 Mar 2009

FISKEN, Gillian Claire

Resigned
North Park Terrace, EdinburghEH4 1DP
Born September 1974
Director
Appointed 17 Mar 2008
Resigned 24 Mar 2009

FORTE, Rocco Giovanni, Sir

Resigned
Jermyn Street, LondonSW1Y 6NY
Born January 1945
Director
Appointed 19 Apr 2002
Resigned 02 Aug 2024

GATELEY, Donald Kenneth

Resigned
Citymark, EdinburghEH3 9PE
Born October 1965
Director
Appointed 24 Mar 2009
Resigned 27 May 2011

HEWITT, Alistair James Neil

Resigned
12 Annickbank, KilmarnockKA3 5QT
Born November 1972
Director
Appointed 31 Jan 2005
Resigned 24 Feb 2005

MUNNS, David Howard

Resigned
70 Jermyn StreetSW1Y 6NY
Born October 1964
Director
Appointed 19 Aug 2004
Resigned 29 Jan 2010

POWER, Richard

Resigned
70 Jermyn StreetSW1Y 6NY
Born October 1953
Director
Appointed 29 Jan 2010
Resigned 27 May 2010

WATSON, Stuart Iain

Resigned
Citymark, EdinburghEH3 9PE
Born August 1964
Director
Appointed 24 Mar 2009
Resigned 27 May 2011

VINDEX LIMITED

Resigned
151 St Vincent Street, GlasgowG2 5NJ
Corporate director
Appointed 10 Apr 2002
Resigned 19 Apr 2002

VINDEX SERVICES LIMITED

Resigned
151 St Vincent Street, GlasgowG2 5NJ
Corporate director
Appointed 10 Apr 2002
Resigned 19 Apr 2002

Persons with significant control

1

St James's Street, LondonSW1A 1JB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

167

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 Full
12 August 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2025
MR01Registration of a Charge
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
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment 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 Full
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 Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 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 Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 September 2019
CH01Change of Director Details
Accounts With Accounts Type Full
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Accounts With Accounts Type Full
7 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2017
AAAnnual Accounts
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
17 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
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
Mortgage Satisfy Charge Full
16 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Capital Statement Capital Company With Date Currency Figure
13 May 2014
SH19Statement of Capital
Legacy
13 May 2014
SH20SH20
Legacy
13 May 2014
CAP-SSCAP-SS
Resolution
13 May 2014
RESOLUTIONSResolutions
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
Accounts With Accounts Type Group
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Legacy
22 June 2011
MG01MG01
Legacy
21 June 2011
MG01MG01
Memorandum Articles
15 June 2011
MEM/ARTSMEM/ARTS
Resolution
15 June 2011
RESOLUTIONSResolutions
Termination Director Company With Name
9 June 2011
TM01Termination of Director
Termination Director Company With Name
9 June 2011
TM01Termination of Director
Accounts With Accounts Type Group
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Legacy
29 July 2010
MG01MG01
Appoint Person Director Company With Name
8 June 2010
AP01Appointment of Director
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Legacy
19 May 2010
MG01MG01
Accounts With Accounts Type Group
18 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Termination Secretary Company With Name
9 February 2010
TM02Termination of Secretary
Termination Director Company With Name
9 February 2010
TM01Termination of Director
Legacy
4 February 2010
MG01MG01
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
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 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
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Legacy
18 June 2009
123Notice of Increase in Nominal Capital
Resolution
18 June 2009
RESOLUTIONSResolutions
Statement Of Affairs
9 June 2009
SASA
Legacy
9 June 2009
88(2)Return of Allotment of Shares
Legacy
9 June 2009
88(2)Return of Allotment of Shares
Legacy
3 April 2009
288bResignation of Director or Secretary
Legacy
3 April 2009
288bResignation of Director or Secretary
Legacy
3 April 2009
288aAppointment of Director or Secretary
Legacy
3 April 2009
288aAppointment of Director or Secretary
Legacy
24 December 2008
395Particulars of Mortgage or Charge
Legacy
14 November 2008
363aAnnual Return
Resolution
6 November 2008
RESOLUTIONSResolutions
Legacy
6 November 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
13 October 2008
AAAnnual Accounts
Legacy
19 May 2008
88(2)Return of Allotment of Shares
Legacy
19 March 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
288aAppointment of Director or Secretary
Legacy
16 November 2007
363aAnnual Return
Accounts With Accounts Type Group
4 November 2007
AAAnnual Accounts
Legacy
12 July 2007
287Change of Registered Office
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 Group
31 October 2006
AAAnnual Accounts
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
88(2)R88(2)R
Accounts With Accounts Type Group
20 December 2005
AAAnnual Accounts
Legacy
5 December 2005
363aAnnual Return
Legacy
29 November 2005
288bResignation of Director or Secretary
Legacy
4 November 2005
88(2)R88(2)R
Legacy
12 August 2005
244244
Accounts With Accounts Type Group
3 June 2005
AAAnnual Accounts
Legacy
1 June 2005
288aAppointment of Director or Secretary
Legacy
1 June 2005
288bResignation of Director or Secretary
Legacy
24 March 2005
288bResignation of Director or Secretary
Legacy
10 March 2005
88(2)R88(2)R
Legacy
24 February 2005
244244
Legacy
5 February 2005
288aAppointment of Director or Secretary
Legacy
5 February 2005
288bResignation of Director or Secretary
Legacy
2 December 2004
363aAnnual Return
Legacy
22 October 2004
288aAppointment of Director or Secretary
Legacy
16 September 2004
288aAppointment of Director or Secretary
Legacy
16 September 2004
288bResignation of Director or Secretary
Legacy
13 July 2004
88(2)R88(2)R
Accounts With Accounts Type Group
22 June 2004
AAAnnual Accounts
Legacy
24 May 2004
288cChange of Particulars
Legacy
23 April 2004
288bResignation of Director or Secretary
Legacy
23 April 2004
288bResignation of Director or Secretary
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
13 February 2004
288cChange of Particulars
Legacy
12 December 2003
363aAnnual Return
Legacy
18 July 2003
88(2)R88(2)R
Legacy
18 July 2003
88(2)R88(2)R
Resolution
18 July 2003
RESOLUTIONSResolutions
Legacy
10 July 2003
395Particulars of Mortgage or Charge
Legacy
10 July 2003
395Particulars of Mortgage or Charge
Legacy
9 July 2003
288aAppointment of Director or Secretary
Legacy
4 March 2003
363aAnnual Return
Legacy
30 January 2003
288aAppointment of Director or Secretary
Legacy
20 January 2003
288aAppointment of Director or Secretary
Legacy
20 January 2003
288aAppointment of Director or Secretary
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
13 May 2002
88(2)R88(2)R
Legacy
13 May 2002
88(2)R88(2)R
Legacy
13 May 2002
88(2)R88(2)R
Legacy
13 May 2002
123Notice of Increase in Nominal Capital
Resolution
13 May 2002
RESOLUTIONSResolutions
Resolution
13 May 2002
RESOLUTIONSResolutions
Resolution
13 May 2002
RESOLUTIONSResolutions
Resolution
13 May 2002
RESOLUTIONSResolutions
Resolution
13 May 2002
RESOLUTIONSResolutions
Legacy
13 May 2002
288bResignation of Director or Secretary
Legacy
13 May 2002
288bResignation of Director or Secretary
Legacy
13 May 2002
288bResignation of Director or Secretary
Legacy
19 April 2002
287Change of Registered Office
Legacy
19 April 2002
287Change of Registered Office
Certificate Change Of Name Company
17 April 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 April 2002
NEWINCIncorporation