Background WavePink WaveYellow Wave

ROCCO FORTE & FAMILY (LONDON) LIMITED (04713134)

ROCCO FORTE & FAMILY (LONDON) LIMITED (04713134) is an active UK company. incorporated on 26 March 2003. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. ROCCO FORTE & FAMILY (LONDON) LIMITED has been registered for 22 years. Current directors include FORTE, Charles, FORTE, Lydia Irene Bianca.

Company Number
04713134
Status
active
Type
ltd
Incorporated
26 March 2003
Age
22 years
Address
78 St James's Street, London, SW1A 1JB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
FORTE, Charles, FORTE, Lydia Irene Bianca
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCCO FORTE & FAMILY (LONDON) LIMITED

ROCCO FORTE & FAMILY (LONDON) LIMITED is an active company incorporated on 26 March 2003 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. ROCCO FORTE & FAMILY (LONDON) LIMITED was registered 22 years ago.(SIC: 55100)

Status

active

Active since 22 years ago

Company No

04713134

LTD Company

Age

22 Years

Incorporated 26 March 2003

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 (LONDON) LIMITED
From: 19 July 2003To: 8 May 2007
TEMPLECO 599 LIMITED
From: 26 March 2003To: 19 July 2003
Contact
Address

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

Previous Addresses

70 Jermyn Street London SW1Y 6NY
From: 26 March 2003To: 6 January 2025
Timeline

27 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Mar 03
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Mar 10
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Dec 11
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Jul 14
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Secured
Mar 15
Director Joined
Aug 16
Director Left
Aug 18
Director Joined
Jun 21
Director Left
Jun 21
Funding Round
Feb 22
Director Joined
Feb 22
Loan Cleared
Apr 23
Director Left
Oct 23
Loan Secured
Apr 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Director Joined
Aug 24
Director Left
Aug 24
Loan Secured
Jul 25
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

FORTE, Charles

Active
St James's Street, LondonSW1A 1JB
Born December 1991
Director
Appointed 16 Jun 2021

FORTE, Lydia Irene Bianca

Active
St James's Street, LondonSW1A 1JB
Born January 1987
Director
Appointed 02 Aug 2024

CHANDARANA, Kashyap

Resigned
7 Danes Court, LondonNW8 7QR
Secretary
Appointed 03 Jul 2003
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

TEMPLE SECRETARIAL LIMITED

Resigned
16 Old Bailey, LondonEC4M 7EG
Corporate secretary
Appointed 26 Mar 2003
Resigned 03 Jul 2003

ARTOLLI, Ivano

Resigned
70 Jermyn StreetSW1Y 6NY
Born July 1960
Director
Appointed 21 Nov 2011
Resigned 23 Jul 2014

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 03 Jul 2003
Resigned 31 Jan 2005

CALDECOTT, David Gareth

Resigned
70 Jermyn StreetSW1Y 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 17 Jun 2003
Resigned 19 Apr 2004

CLARK, Alan Philip

Resigned
70 Jermyn StreetSW1Y 6NY
Born November 1967
Director
Appointed 01 Jul 2010
Resigned 05 Mar 2014

DE MEDICI, Antonio

Resigned
70 Jermyn StreetSW1Y 6NY
Born July 1960
Director
Appointed 17 Feb 2022
Resigned 17 Oct 2023

DICKSON, Pamela Simone

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

FORTE, Rocco Giovanni, Sir

Resigned
70 Jermyn StreetSW1Y 6NY
Born January 1945
Director
Appointed 17 Nov 2008
Resigned 02 Aug 2024

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 09 Jul 2004
Resigned 29 Jan 2010

NELSON, David Howard

Resigned
34 Tufton Court, LondonSW1P 3QH
Born February 1963
Director
Appointed 20 Jun 2003
Resigned 05 Dec 2005

OCCHIOLINI, Moreno

Resigned
Della Mendola 2, RomeFOREIGN
Born June 1954
Director
Appointed 11 Dec 2003
Resigned 21 Apr 2008

PANTIN, David Fretigny

Resigned
6 India Street, EdinburghEH3 6EZ
Born July 1959
Director
Appointed 03 Jul 2003
Resigned 11 Dec 2003

POWER, Richard

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

SACCANI, Maurizio

Resigned
70 Jermyn StreetSW1Y 6NY
Born May 1950
Director
Appointed 26 Jul 2016
Resigned 16 Jun 2021

SILVERSTONE, Simon John

Resigned
Flat 1 30 Aberdare Gardens, LondonNW6 3QA
Born December 1955
Director
Appointed 17 Jun 2003
Resigned 20 Jun 2003

WATSON, Stuart Iain

Resigned
70 Jermyn StreetSW1Y 6NY
Born August 1964
Director
Appointed 24 Mar 2009
Resigned 12 Mar 2010

TEMPLE DIRECT LIMITED

Resigned
16 Old Bailey, LondonEC4M 7EG
Corporate director
Appointed 26 Mar 2003
Resigned 01 Jul 2003

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

142

Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
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
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
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
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
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
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2022
CS01Confirmation Statement
Memorandum Articles
24 February 2022
MAMA
Resolution
24 February 2022
RESOLUTIONSResolutions
Capital Allotment Shares
21 February 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Accounts With Accounts Type Full
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
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
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
Accounts With Accounts Type Full
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
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
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2016
AP01Appointment of Director
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
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
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
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
Miscellaneous
13 May 2013
MISCMISC
Auditors Resignation Company
13 May 2013
AUDAUD
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 Full
2 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Legacy
22 June 2011
MG01MG01
Memorandum Articles
15 June 2011
MEM/ARTSMEM/ARTS
Resolution
15 June 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Termination Director Company With Name
19 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
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
Annual Return Company With Made Up Date Full List Shareholders
6 December 2009
AR01AR01
Change Person Director Company With Change Date
6 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
3 April 2009
288bResignation of Director or Secretary
Legacy
3 April 2009
288aAppointment of Director or Secretary
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
14 November 2008
363aAnnual Return
Resolution
6 November 2008
RESOLUTIONSResolutions
Legacy
6 November 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 October 2008
AAAnnual Accounts
Legacy
14 August 2008
395Particulars of Mortgage or Charge
Legacy
2 August 2008
395Particulars of Mortgage or Charge
Legacy
2 May 2008
288bResignation of Director or Secretary
Legacy
15 November 2007
363aAnnual Return
Accounts With Accounts Type Full
4 November 2007
AAAnnual Accounts
Legacy
15 September 2007
395Particulars of Mortgage or Charge
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 Full
31 October 2006
AAAnnual Accounts
Legacy
15 August 2006
288cChange of Particulars
Accounts With Accounts Type Full
20 December 2005
AAAnnual Accounts
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
5 December 2005
363aAnnual Return
Legacy
18 November 2005
288cChange of Particulars
Legacy
12 August 2005
244244
Accounts With Accounts Type Full
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
5 February 2005
288aAppointment of Director or Secretary
Legacy
5 February 2005
288bResignation of Director or Secretary
Legacy
2 December 2004
363aAnnual Return
Resolution
25 November 2004
RESOLUTIONSResolutions
Resolution
25 November 2004
RESOLUTIONSResolutions
Resolution
25 November 2004
RESOLUTIONSResolutions
Legacy
19 October 2004
288aAppointment of Director or Secretary
Legacy
16 September 2004
288aAppointment of Director or Secretary
Legacy
8 September 2004
288bResignation of Director or Secretary
Legacy
27 August 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
363aAnnual Return
Legacy
23 June 2004
287Change of Registered Office
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
31 December 2003
288bResignation of Director or Secretary
Legacy
31 December 2003
288aAppointment of Director or Secretary
Legacy
23 December 2003
363aAnnual Return
Legacy
16 October 2003
288aAppointment of Director or Secretary
Memorandum Articles
29 July 2003
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 July 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 July 2003
288bResignation of Director or Secretary
Legacy
18 July 2003
288aAppointment of Director or Secretary
Legacy
18 July 2003
288aAppointment of Director or Secretary
Legacy
18 July 2003
288aAppointment of Director or Secretary
Legacy
18 July 2003
287Change of Registered Office
Legacy
10 July 2003
395Particulars of Mortgage or Charge
Legacy
8 July 2003
288bResignation of Director or Secretary
Resolution
7 July 2003
RESOLUTIONSResolutions
Legacy
7 July 2003
225Change of Accounting Reference Date
Legacy
3 July 2003
288bResignation of Director or Secretary
Legacy
3 July 2003
288aAppointment of Director or Secretary
Legacy
23 June 2003
288aAppointment of Director or Secretary
Legacy
23 June 2003
288aAppointment of Director or Secretary
Incorporation Company
26 March 2003
NEWINCIncorporation