ROCCO FORTE & FAMILY (LUXURY HOTELS) (GERMANY) LIMITED
SIR ROCCO FORTE & FAMILY (LUXURY HOTELS) GERMANY LIMITED

Hellopages » Greater London » Westminster » SW1Y 6NY

Company number 05429520
Status Active
Incorporation Date 19 April 2005
Company Type Private Limited Company
Address 70 JERMYN STREET, LONDON, SW1Y 6NY
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Full accounts made up to 30 April 2016; Annual return made up to 14 November 2015 with full list of shareholders Statement of capital on 2015-11-17 GBP 1 . The most likely internet sites of ROCCO FORTE & FAMILY (LUXURY HOTELS) (GERMANY) LIMITED are www.roccofortefamilyluxuryhotelsgermany.co.uk, and www.rocco-forte-family-luxury-hotels-germany.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. The distance to to Battersea Park Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 3.8 miles; to Barnes Bridge Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rocco Forte Family Luxury Hotels Germany Limited is a Private Limited Company. The company registration number is 05429520. Rocco Forte Family Luxury Hotels Germany Limited has been working since 19 April 2005. The present status of the company is Active. The registered address of Rocco Forte Family Luxury Hotels Germany Limited is 70 Jermyn Street London Sw1y 6ny. . CALDECOTT, David Gareth is a Director of the company. FORTE, Rocco Giovanni, The Hon Sir is a Director of the company. Secretary GILES, Richard Graham has been resigned. Secretary TEMPLE SECRETARIAL LIMITED has been resigned. Director CLARK, Alan Philip has been resigned. Director DICKSON, Pamela Simone has been resigned. Director FISKEN, Gillian Claire has been resigned. Director GATELEY, Donald Kenneth has been resigned. Director MUNNS, David Howard has been resigned. Director OCCHIOLINI, Moreno has been resigned. Director POWER, Richard has been resigned. Director POWER, Richard has been resigned. Director WATSON, Stuart Iain has been resigned. Director TEMPLE DIRECT LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
CALDECOTT, David Gareth
Appointed Date: 05 March 2014
59 years old

Director
FORTE, Rocco Giovanni, The Hon Sir
Appointed Date: 17 November 2008
80 years old

Resigned Directors

Secretary
GILES, Richard Graham
Resigned: 29 January 2010
Appointed Date: 22 August 2005

Secretary
TEMPLE SECRETARIAL LIMITED
Resigned: 22 August 2005
Appointed Date: 19 April 2005

Director
CLARK, Alan Philip
Resigned: 05 March 2014
Appointed Date: 01 July 2010
57 years old

Director
DICKSON, Pamela Simone
Resigned: 24 March 2009
Appointed Date: 21 April 2008
57 years old

Director
FISKEN, Gillian Claire
Resigned: 24 March 2009
Appointed Date: 31 October 2008
51 years old

Director
GATELEY, Donald Kenneth
Resigned: 12 March 2010
Appointed Date: 24 March 2009
60 years old

Director
MUNNS, David Howard
Resigned: 29 January 2010
Appointed Date: 22 August 2005
61 years old

Director
OCCHIOLINI, Moreno
Resigned: 21 April 2008
Appointed Date: 22 August 2005
71 years old

Director
POWER, Richard
Resigned: 29 June 2010
Appointed Date: 29 January 2010
72 years old

Director
POWER, Richard
Resigned: 29 June 2010
Appointed Date: 29 January 2010
72 years old

Director
WATSON, Stuart Iain
Resigned: 12 March 2010
Appointed Date: 24 March 2009
61 years old

Director
TEMPLE DIRECT LIMITED
Resigned: 22 August 2005
Appointed Date: 19 April 2005

Persons With Significant Control

Rocco Forte & Family (Luxury Hotels) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROCCO FORTE & FAMILY (LUXURY HOTELS) (GERMANY) LIMITED Events

25 Nov 2016
Confirmation statement made on 14 November 2016 with updates
14 Oct 2016
Full accounts made up to 30 April 2016
17 Nov 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1

16 Nov 2015
Register(s) moved to registered inspection location 22 Chancery Lane London WC2A 1LS
12 Nov 2015
Register inspection address has been changed to 22 Chancery Lane London WC2A 1LS
...
... and 65 more events
09 Sep 2005
Secretary resigned
09 Sep 2005
Director resigned
09 Sep 2005
New secretary appointed
09 Sep 2005
New director appointed
19 Apr 2005
Incorporation

ROCCO FORTE & FAMILY (LUXURY HOTELS) (GERMANY) LIMITED Charges

9 March 2015
Charge code 0542 9520 0005
Delivered: 25 March 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC (As Security Trustee)
Description: Contains fixed charge…
27 February 2015
Charge code 0542 9520 0006
Delivered: 16 March 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC (As Security Trustee and in Various Other Capacities)
Description: Contains fixed charge.
9 June 2011
Debenture
Delivered: 22 June 2011
Status: Satisfied on 16 March 2015
Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Trustee for the Beneficiaries)
Description: Fixed and floating charge over the undertaking and all…
8 June 2011
Share pledge agreement
Delivered: 22 June 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC (Security Trustee)
Description: Included in the pledges are all rights existing on and…
26 January 2010
Notarial confirmation and amendment agreement
Delivered: 9 February 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Trustee)
Description: The shares in whatever nominal value,all dividends see…
31 October 2008
Debenture
Delivered: 6 November 2008
Status: Satisfied on 16 March 2015
Persons entitled: Bank of Scotland PLC,as Security Trustee for Itself and Each of the Other Secured Parties (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…