ROCCO FORTE & FAMILY (LUXURY HOTELS) LIMITED
LONDON SIR ROCCO FORTE & FAMILY (LUXURY HOTELS) LIMITED M M & S (2870) LIMITED

Hellopages » Greater London » Westminster » SW1Y 6NY

Company number 04413112
Status Active
Incorporation Date 10 April 2002
Company Type Private Limited Company
Address 70 JERMYN STREET, LONDON, SW1Y 6NY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-two 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 184,512 . The most likely internet sites of ROCCO FORTE & FAMILY (LUXURY HOTELS) LIMITED are www.roccofortefamilyluxuryhotels.co.uk, and www.rocco-forte-family-luxury-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven 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 Limited is a Private Limited Company. The company registration number is 04413112. Rocco Forte Family Luxury Hotels Limited has been working since 10 April 2002. The present status of the company is Active. The registered address of Rocco Forte Family Luxury Hotels 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 CHANDARANA, Kashyap has been resigned. Secretary GUNN, Richard has been resigned. Secretary MUNNS, David Howard has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director ANDERSON, Bruce Smith has been resigned. Director BOTHWELL, Karen Margaret has been resigned. Director BRADLEY, Pauline Anne has been resigned. Director CHANDARANA, Kashyap has been resigned. Director CLARK, Alan Philip has been resigned. Director CUMMINGS, Peter Joseph 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 HEWITT, Alistair James Neil has been resigned. Director MUNNS, David Howard has been resigned. Director POWER, Richard has been resigned. Director WATSON, Stuart Iain has been resigned. Director VINDEX LIMITED has been resigned. Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

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

Director
FORTE, Rocco Giovanni, The Hon Sir
Appointed Date: 19 April 2002
80 years old

Resigned Directors

Secretary
CHANDARANA, Kashyap
Resigned: 19 April 2004
Appointed Date: 19 April 2002

Secretary
GUNN, Richard
Resigned: 19 August 2004
Appointed Date: 19 April 2004

Secretary
MUNNS, David Howard
Resigned: 29 January 2010
Appointed Date: 19 August 2004

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 19 April 2002
Appointed Date: 10 April 2002

Director
ANDERSON, Bruce Smith
Resigned: 17 March 2008
Appointed Date: 11 September 2006
62 years old

Director
BOTHWELL, Karen Margaret
Resigned: 26 April 2005
Appointed Date: 03 July 2003
63 years old

Director
BRADLEY, Pauline Anne
Resigned: 31 January 2005
Appointed Date: 19 April 2002
64 years old

Director
CHANDARANA, Kashyap
Resigned: 19 April 2004
Appointed Date: 19 April 2002
55 years old

Director
CLARK, Alan Philip
Resigned: 05 March 2014
Appointed Date: 27 May 2010
57 years old

Director
CUMMINGS, Peter Joseph
Resigned: 24 October 2005
Appointed Date: 19 April 2002
70 years old

Director
DICKSON, Pamela Simone
Resigned: 24 March 2009
Appointed Date: 26 April 2005
57 years old

Director
FISKEN, Gillian Claire
Resigned: 24 March 2009
Appointed Date: 17 March 2008
51 years old

Director
GATELEY, Donald Kenneth
Resigned: 27 May 2011
Appointed Date: 24 March 2009
60 years old

Director
HEWITT, Alistair James Neil
Resigned: 24 February 2005
Appointed Date: 31 January 2005
52 years old

Director
MUNNS, David Howard
Resigned: 29 January 2010
Appointed Date: 19 August 2004
61 years old

Director
POWER, Richard
Resigned: 27 May 2010
Appointed Date: 29 January 2010
72 years old

Director
WATSON, Stuart Iain
Resigned: 27 May 2011
Appointed Date: 24 March 2009
61 years old

Director
VINDEX LIMITED
Resigned: 19 April 2002
Appointed Date: 10 April 2002

Director
VINDEX SERVICES LIMITED
Resigned: 19 April 2002
Appointed Date: 10 April 2002

Persons With Significant Control

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

ROCCO FORTE & FAMILY (LUXURY HOTELS) 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 184,512

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 122 more events
13 May 2002
Director resigned
19 Apr 2002
Registered office changed on 19/04/02 from: 10 foster lane london EC2V 6HH
19 Apr 2002
Registered office changed on 19/04/02 from: savannah house 11 charles ii street london SW1 4QU
17 Apr 2002
Company name changed m m & s (2870) LIMITED\certificate issued on 17/04/02
10 Apr 2002
Incorporation

ROCCO FORTE & FAMILY (LUXURY HOTELS) LIMITED Charges

9 March 2015
Charge code 0441 3112 0011
Delivered: 25 March 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC (As Security Trustee)
Description: Contains fixed charge…
9 March 2015
Charge code 0441 3112 0010
Delivered: 25 March 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC (As Security Trustee)
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…
9 June 2011
Key-man policies assignment
Delivered: 21 June 2011
Status: Satisfied on 16 March 2015
Persons entitled: Bank of Scotland PLC
Description: Right title and interest in and to the proceeds of the…
22 July 2010
Deed of charge over credit balances
Delivered: 29 July 2010
Status: Satisfied on 16 March 2015
Persons entitled: Bank of Scotland PLC (As Security Trustee)
Description: Fixed charge the deposit see image for full details.
13 May 2010
Second ranking share pledge agreement
Delivered: 19 May 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC (As Security Trustee)
Description: Shares means the 246,903 registered shares in the company…
20 January 2010
Deed of charge over credit balances
Delivered: 4 February 2010
Status: Satisfied on 16 March 2015
Persons entitled: Bank of Scotland PLC (As Security Trustee)
Description: By way of fixed charge the deposit, together with all…
18 December 2008
Share pledge
Delivered: 24 December 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All rights and obligations of the pledgor as a participant…
31 October 2008
Deed of confirmation to the debenture
Delivered: 6 November 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC (Formerly Known as the Governor and Company of the Bank of Scotland) as Agent and Security Trustee for Itself and for Each of the Secured Parties (the Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
3 July 2003
Debenture
Delivered: 10 July 2003
Status: Satisfied on 16 March 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
3 July 2003
Share pledge agreement
Delivered: 10 July 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The transferred share. See the mortgage charge document for…