UKBizDB.co.uk

R.H.S. ENTERPRISES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as R.h.s. Enterprises Limited. The company was founded 49 years ago and was given the registration number 01211648. The firm's registered office is in . You can find them at 80 Vincent Sq, London, , . This company's SIC code is 47610 - Retail sale of books in specialised stores.

Company Information

Name:R.H.S. ENTERPRISES LIMITED
Company Number:01211648
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 1975
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47610 - Retail sale of books in specialised stores
  • 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
  • 58110 - Book publishing
  • 58141 - Publishing of learned journals

Office Address & Contact

Registered Address:80 Vincent Sq, London, SW1P 2PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
80 Vincent Sq, London, SW1P 2PE

Secretary01 July 2019Active
80 Vincent Square, Vincent Square, London, England, SW1P 2PE

Director14 June 2022Active
80, Vincent Square, London, England, SW1P 2PE

Director31 July 2020Active
80 Vincent Sq, London, SW1P 2PE

Secretary04 January 2010Active
48 Holmwood Avenue, Sanderstead, South Croydon, CR2 9HY

Secretary-Active
80 Vincent Sq, London, SW1P 2PE

Secretary01 April 2011Active
80 Vincent Sq, London, SW1P 2PE

Secretary01 June 2016Active
80 Vincent Sq, London, SW1P 2PE

Secretary25 October 2011Active
80 Vincent Sq, London, SW1P 2PE

Secretary01 November 2010Active
80 Vincent Sq, London, SW1P 2PE

Secretary03 September 2015Active
80 Vincent Sq, London, SW1P 2PE

Secretary23 April 2004Active
Deers Farm Close, Wisley, Woking, GU23 6QD

Director-Active
80 Vincent Sq, London, SW1P 2PE

Director18 January 2011Active
Ridgebourne, Kington, HR5 3EG

Director-Active
80 Vincent Sq, London, SW1P 2PE

Director18 January 2011Active
The Camber, Ths Street Nutbourne, Pulborough, RH20 2HE

Director-Active
6 Albert Place, London, W8 5PD

Director01 January 1993Active
80 Vincent Sq, London, SW1P 2PE

Director19 September 2002Active
Flat 12, 2 Mansfield Street, London, W1M 9FE

Director12 September 1994Active
60 Meriden Court, Chelsea Manor Street, London, SW3 3TT

Director22 September 1999Active
Feeringbury Manor, Feering, Colchester, CO5 9RB

Director21 June 2006Active
Crocus.Co.Uk Limited, Nursery Court, London Road, Windlesham, United Kingdom, GU20 6LQ

Director21 September 2005Active
4 Radnor Road, London, NW6 6TT

Director06 November 2006Active
2 The Laurels, 29a Sidney Road, Walton On Thames, KT12 2NA

Director01 March 2005Active
417 Banbury Road, Oxford, OX2 8ED

Director21 August 2006Active
7a Denmark Avenue, Wimbledon, London, SW19 4HF

Director-Active
The Neuadd, Llanbedr Road, Crickhowell, NP8 1SP

Director-Active
80 Vincent Sq, London, SW1P 2PE

Director07 February 2011Active
3 Dorin Court, Kingston Vale, London, SW15 3RN

Director22 May 2002Active
The Ham, Wantage, OX12 9JA

Director13 January 1994Active
The Glen, Trolver Croft Feock, Truro, TR3 6RT

Director17 June 2003Active
Yokes Court, Frinsted, Sittingbourne, ME9 0ST

Director01 May 2008Active
Flatheridge, Ashwood Lower Lane, Ashwood, Kingswinford, DY6 0AE

Director07 November 2005Active
80 Vincent Sq, London, SW1P 2PE

Director18 January 2011Active
904 Drake House Dolphin Square, London, SW1V 3NW

Director17 June 2003Active

People with Significant Control

The Royal Horticultural Society
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Royal Horticultural Society, 80 Vincent Square, London, England, SW1P 2PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Accounts

Accounts with accounts type full.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Accounts

Accounts with accounts type full.

Download
2022-07-11Confirmation statement

Confirmation statement with updates.

Download
2022-06-24Officers

Appoint person director company with name date.

Download
2022-06-24Officers

Termination director company with name termination date.

Download
2021-11-18Accounts

Accounts with accounts type full.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Accounts

Accounts with accounts type full.

Download
2020-08-27Officers

Appoint person director company with name date.

Download
2020-08-27Officers

Termination director company with name termination date.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Accounts

Accounts with accounts type full.

Download
2019-07-19Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Officers

Termination secretary company with name termination date.

Download
2019-07-02Officers

Appoint person secretary company with name date.

Download
2018-10-26Accounts

Accounts with accounts type full.

Download
2018-07-21Confirmation statement

Confirmation statement with updates.

Download
2017-07-31Accounts

Accounts with accounts type full.

Download
2017-07-13Confirmation statement

Confirmation statement with no updates.

Download
2017-01-16Officers

Termination director company with name termination date.

Download
2016-08-30Accounts

Accounts with accounts type full.

Download
2016-07-25Confirmation statement

Confirmation statement with updates.

Download
2016-07-25Officers

Appoint person secretary company with name date.

Download
2016-07-25Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.