R.H.S. ENTERPRISES LIMITED
Overview
Company Name | R.H.S. ENTERPRISES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01211648 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of R.H.S. ENTERPRISES LIMITED?
- Retail sale of books in specialised stores (47610) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores (47760) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Book publishing (58110) / Information and communication
- Publishing of learned journals (58141) / Information and communication
Where is R.H.S. ENTERPRISES LIMITED located?
Registered Office Address | 80 Vincent Sq London SW1P 2PE |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for R.H.S. ENTERPRISES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 31, 2026 |
Next Accounts Due On | Oct 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for R.H.S. ENTERPRISES LIMITED?
Last Confirmation Statement Made Up To | Jul 09, 2026 |
---|---|
Next Confirmation Statement Due | Jul 23, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 09, 2025 |
Overdue | No |
What are the latest filings for R.H.S. ENTERPRISES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Jan 31, 2025 | 21 pages | AA | ||
Confirmation statement made on Jul 09, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jan 31, 2024 | 22 pages | AA | ||
Appointment of Ms Vanessa Anne Kemp as a secretary on Aug 28, 2024 | 2 pages | AP03 | ||
Termination of appointment of Stacey Elizabeth Bailey as a secretary on Aug 28, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Jul 09, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jan 31, 2023 | 24 pages | AA | ||
Confirmation statement made on Jul 09, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jan 31, 2022 | 24 pages | AA | ||
Confirmation statement made on Jul 09, 2022 with updates | 4 pages | CS01 | ||
Appointment of Ms Clare Elizabeth Matterson as a director on Jun 14, 2022 | 2 pages | AP01 | ||
Termination of appointment of Sue Biggs as a director on Jun 14, 2022 | 1 pages | TM01 | ||
Full accounts made up to Jan 31, 2021 | 23 pages | AA | ||
Confirmation statement made on Jul 09, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jan 31, 2020 | 22 pages | AA | ||
Appointment of Mr Keith Charles Frederick Weed as a director on Jul 31, 2020 | 2 pages | AP01 | ||
Termination of appointment of Nicholas Hickman Ponsonby Bacon as a director on Jul 31, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jul 11, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jan 31, 2019 | 22 pages | AA | ||
Confirmation statement made on Jul 11, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Linda Moira Malcolm as a secretary on Jun 30, 2019 | 1 pages | TM02 | ||
Appointment of Mrs Stacey Elizabeth Bailey as a secretary on Jul 01, 2019 | 2 pages | AP03 | ||
Full accounts made up to Jan 31, 2018 | 22 pages | AA | ||
Confirmation statement made on Jul 11, 2018 with updates | 4 pages | CS01 | ||
Full accounts made up to Jan 31, 2017 | 21 pages | AA | ||
Who are the officers of R.H.S. ENTERPRISES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KEMP, Vanessa Anne | Secretary | 80 Vincent Sq London SW1P 2PE | 326568750001 | |||||||
MATTERSON, Clare Elizabeth | Director | Vincent Square SW1P 2PE London 80 Vincent Square England | England | British | Director General | 217201000001 | ||||
WEED, Keith Charles Frederick | Director | Vincent Square SW1P 2PE London 80 England | England | British | Director | 273562320001 | ||||
BAILEY, Stacey Elizabeth | Secretary | 80 Vincent Sq London SW1P 2PE | 260058640001 | |||||||
FARRINGTON, David | Secretary | 80 Vincent Sq London SW1P 2PE | 148036160001 | |||||||
HARRISON, John Overend | Secretary | 48 Holmwood Avenue Sanderstead CR2 9HY South Croydon Surrey | British | 29818620001 | ||||||
HILEY, James | Secretary | 80 Vincent Sq London SW1P 2PE | 159676320001 | |||||||
MALCOLM, Linda Moira | Secretary | 80 Vincent Sq London SW1P 2PE | 210863800001 | |||||||
NIX, Jan | Secretary | 80 Vincent Sq London SW1P 2PE | 164054320001 | |||||||
NIX, Janice | Secretary | 80 Vincent Sq London SW1P 2PE | 156594470001 | |||||||
NORMAN, Mark | Secretary | 80 Vincent Sq London SW1P 2PE | 200753960001 | |||||||
SMITH, Andrew William Stanton | Secretary | 80 Vincent Sq London SW1P 2PE | British | 97500420002 | ||||||
AMBROSE, Barry Michael Christopher | Director | Deers Farm Close Wisley GU23 6QD Woking Surrey | British | Managing Director | 29818660001 | |||||
BACON, Nicholas Hickman Ponsonby, Sir | Director | 80 Vincent Sq London SW1P 2PE | England | British | Landowner | 1997230001 | ||||
BANKS, William Lawrence | Director | Ridgebourne HR5 3EG Kington Herefordshire | United Kingdom | British | Director | 36083600002 | ||||
BIGGS, Sue | Director | 80 Vincent Sq London SW1P 2PE | United Kingdom | British | Director General | 160124410001 | ||||
BRICKELL, Christopher David | Director | The Camber Ths Street Nutbourne RH20 2HE Pulborough West Sussex | United Kingdom | British | Director General | 38043680001 | ||||
BUCKLEY, Peter Neville | Director | 6 Albert Place W8 5PD London | British | 2283780001 | ||||||
BUXTON, Sarah Ann | Director | 80 Vincent Sq London SW1P 2PE | England | English | Financial Director | 83433500001 | ||||
CAMPBELL, Hugh James Foster | Director | Flat 12 2 Mansfield Street W1M 9FE London | British | Book Publisher | 41208070001 | |||||
COLQUHOUN, Andrew John | Director | 60 Meriden Court Chelsea Manor Street SW3 3TT London | British | Director General | 67303380002 | |||||
COODE-ADAMS, John Giles Selby | Director | Feeringbury Manor Feering CO5 9RB Colchester Essex | England | British | Company Director | 56507810001 | ||||
FANE, Mark William | Director | Nursery Court London Road GU20 6LQ Windlesham Crocus.Co.Uk Limited Surrey United Kingdom | England | British | Director | 67977700001 | ||||
GRIMSEY, Inga Margaret Amy | Director | 4 Radnor Road NW6 6TT London | British | Director General | 16394360002 | |||||
HANCOCK, Tony Charles | Director | 2 The Laurels 29a Sidney Road KT12 2NA Walton On Thames Surrey | British | Retailer | 103883780001 | |||||
HAVERCROFT, William Richard | Director | 417 Banbury Road OX2 8ED Oxford | United Kingdom | British | Retail | 41634720002 | ||||
HEARN, Donald Peter | Director | 7a Denmark Avenue Wimbledon SW19 4HF London | British | Director | 89644430001 | |||||
HERBERT, Robin Arthur Elidyr | Director | The Neuadd Llanbedr Road NP8 1SP Crickhowell Powys | Wales | British | Director | 68208920005 | ||||
HILEY, James Ross | Director | 80 Vincent Sq London SW1P 2PE | England | British | Finance Director | 102442450002 | ||||
HOBBS, Jacqueline | Director | 3 Dorin Court Kingston Vale SW15 3RN London | British | Home & Garden Media & Retail | 84929370001 | |||||
HORNBY, Simon Michael, Sir | Director | The Ham OX12 9JA Wantage Oxfordshire | United Kingdom | British | Chairman | 12168940003 | ||||
JOYCE, Malcolm James | Director | The Glen Trolver Croft Feock TR3 6RT Truro Cornwall | British | Retired Horticulture | 92503500001 | |||||
LAMPARD, Kathryn Felice | Director | Yokes Court Frinsted ME9 0ST Sittingbourne Kent | England | British | Consultant | 210340510001 | ||||
MASSEY, John Shane Wellings | Director | Flatheridge Ashwood Lower Lane, Ashwood DY6 0AE Kingswinford West Midlands | United Kingdom | British | Nurseryman | 109157560002 | ||||
MORRISON, David John | Director | 80 Vincent Sq London SW1P 2PE | England | British | Ceo | 29500910005 |
Who are the persons with significant control of R.H.S. ENTERPRISES LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
The Royal Horticultural Society | Apr 06, 2016 | 80 Vincent Square SW1P 2PE London The Royal Horticultural Society England | No | ||||
| |||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0