Background WavePink WaveYellow Wave

R.H.S. ENTERPRISES LIMITED (01211648)

R.H.S. ENTERPRISES LIMITED (01211648) is an active UK company. incorporated on 8 May 1975. with registered office in 80 Vincent Sq. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47610) and 3 other business activities. R.H.S. ENTERPRISES LIMITED has been registered for 50 years. Current directors include MATTERSON, Clare Elizabeth, WEED, Keith Charles Frederick.

Company Number
01211648
Status
active
Type
ltd
Incorporated
8 May 1975
Age
50 years
Address
80 Vincent Sq, SW1P 2PE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47610)
Directors
MATTERSON, Clare Elizabeth, WEED, Keith Charles Frederick
SIC Codes
47610, 47760, 58110, 58141

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R.H.S. ENTERPRISES LIMITED

R.H.S. ENTERPRISES LIMITED is an active company incorporated on 8 May 1975 with the registered office located in 80 Vincent Sq. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47610) and 3 other business activities. R.H.S. ENTERPRISES LIMITED was registered 50 years ago.(SIC: 47610, 47760, 58110, 58141)

Status

active

Active since 50 years ago

Company No

01211648

LTD Company

Age

50 Years

Incorporated 8 May 1975

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 18 July 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

80 Vincent Sq London , SW1P 2PE,

Timeline

19 key events • 1975 - 2022

Funding Officers Ownership
Company Founded
May 75
Director Left
Mar 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Mar 11
Director Joined
May 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jul 11
Director Left
Apr 12
Director Left
Jun 12
Director Left
Oct 14
Director Left
Jan 17
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Jun 22
Director Left
Jun 22
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

KEMP, Vanessa Anne

Active
80 Vincent SqSW1P 2PE
Secretary
Appointed 28 Aug 2024

MATTERSON, Clare Elizabeth

Active
Vincent Square, LondonSW1P 2PE
Born November 1962
Director
Appointed 14 Jun 2022

WEED, Keith Charles Frederick

Active
Vincent Square, LondonSW1P 2PE
Born April 1961
Director
Appointed 31 Jul 2020

BAILEY, Stacey Elizabeth

Resigned
80 Vincent SqSW1P 2PE
Secretary
Appointed 01 Jul 2019
Resigned 28 Aug 2024

FARRINGTON, David

Resigned
80 Vincent SqSW1P 2PE
Secretary
Appointed 04 Jan 2010
Resigned 01 Oct 2010

HARRISON, John Overend

Resigned
48 Holmwood Avenue, South CroydonCR2 9HY
Secretary
Appointed N/A
Resigned 23 Apr 2004

HILEY, James

Resigned
80 Vincent SqSW1P 2PE
Secretary
Appointed 01 Apr 2011
Resigned 24 Oct 2011

MALCOLM, Linda Moira

Resigned
80 Vincent SqSW1P 2PE
Secretary
Appointed 01 Jun 2016
Resigned 30 Jun 2019

NIX, Jan

Resigned
80 Vincent SqSW1P 2PE
Secretary
Appointed 25 Oct 2011
Resigned 03 Sept 2015

NIX, Janice

Resigned
80 Vincent SqSW1P 2PE
Secretary
Appointed 01 Nov 2010
Resigned 31 Mar 2011

NORMAN, Mark

Resigned
80 Vincent SqSW1P 2PE
Secretary
Appointed 03 Sept 2015
Resigned 01 Jun 2016

SMITH, Andrew William Stanton

Resigned
80 Vincent SqSW1P 2PE
Secretary
Appointed 23 Apr 2004
Resigned 31 Dec 2009

AMBROSE, Barry Michael Christopher

Resigned
Deers Farm Close, WokingGU23 6QD
Born October 1936
Director
Appointed N/A
Resigned 30 Jun 2000

BACON, Nicholas Hickman Ponsonby, Sir

Resigned
80 Vincent SqSW1P 2PE
Born May 1953
Director
Appointed 18 Jan 2011
Resigned 31 Jul 2020

BANKS, William Lawrence

Resigned
Ridgebourne, KingtonHR5 3EG
Born June 1938
Director
Appointed N/A
Resigned 01 Jan 1995

BIGGS, Sue

Resigned
80 Vincent SqSW1P 2PE
Born April 1956
Director
Appointed 18 Jan 2011
Resigned 14 Jun 2022

BRICKELL, Christopher David

Resigned
The Camber, PulboroughRH20 2HE
Born June 1932
Director
Appointed N/A
Resigned 03 Aug 1993

BUCKLEY, Peter Neville

Resigned
6 Albert Place, LondonW8 5PD
Born September 1942
Director
Appointed 01 Jan 1993
Resigned 26 Jun 2006

BUXTON, Sarah Ann

Resigned
80 Vincent SqSW1P 2PE
Born July 1959
Director
Appointed 19 Sept 2002
Resigned 01 Nov 2010

CAMPBELL, Hugh James Foster

Resigned
Flat 12, LondonW1M 9FE
Born April 1932
Director
Appointed 12 Sept 1994
Resigned 01 Oct 2001

COLQUHOUN, Andrew John

Resigned
60 Meriden Court, LondonSW3 3TT
Born September 1949
Director
Appointed 22 Sept 1999
Resigned 03 Nov 2006

COODE-ADAMS, John Giles Selby

Resigned
Feeringbury Manor, ColchesterCO5 9RB
Born August 1938
Director
Appointed 21 Jun 2006
Resigned 21 Jun 2009

FANE, Mark William

Resigned
Nursery Court, WindleshamGU20 6LQ
Born June 1958
Director
Appointed 21 Sept 2005
Resigned 26 Apr 2012

GRIMSEY, Inga Margaret Amy

Resigned
4 Radnor Road, LondonNW6 6TT
Born October 1952
Director
Appointed 06 Nov 2006
Resigned 30 Apr 2008

HANCOCK, Tony Charles

Resigned
2 The Laurels, Walton On ThamesKT12 2NA
Born March 1947
Director
Appointed 01 Mar 2005
Resigned 31 Aug 2006

HAVERCROFT, William Richard

Resigned
417 Banbury Road, OxfordOX2 8ED
Born January 1952
Director
Appointed 21 Aug 2006
Resigned 01 Jan 2017

HEARN, Donald Peter

Resigned
7a Denmark Avenue, LondonSW19 4HF
Born November 1947
Director
Appointed N/A
Resigned 30 Sept 2001

HERBERT, Robin Arthur Elidyr

Resigned
The Neuadd, CrickhowellNP8 1SP
Born March 1934
Director
Appointed N/A
Resigned 01 Jan 1995

HILEY, James Ross

Resigned
80 Vincent SqSW1P 2PE
Born October 1970
Director
Appointed 07 Feb 2011
Resigned 12 Sept 2014

HOBBS, Jacqueline

Resigned
3 Dorin Court, LondonSW15 3RN
Born March 1960
Director
Appointed 22 May 2002
Resigned 30 Jun 2007

HORNBY, Simon Michael, Sir

Resigned
The Ham, WantageOX12 9JA
Born December 1934
Director
Appointed 13 Jan 1994
Resigned 26 Jun 2001

JOYCE, Malcolm James

Resigned
The Glen, TruroTR3 6RT
Born February 1945
Director
Appointed 17 Jun 2003
Resigned 30 Apr 2008

LAMPARD, Kathryn Felice

Resigned
Yokes Court, SittingbourneME9 0ST
Born April 1960
Director
Appointed 01 May 2008
Resigned 18 Jan 2011

MASSEY, John Shane Wellings

Resigned
Flatheridge, KingswinfordDY6 0AE
Born March 1949
Director
Appointed 07 Nov 2005
Resigned 01 May 2008

MORRISON, David John

Resigned
80 Vincent SqSW1P 2PE
Born January 1959
Director
Appointed 18 Jan 2011
Resigned 03 Apr 2012

Persons with significant control

1

The Royal Horticultural Society

Active
80 Vincent Square, LondonSW1P 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
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

188

Accounts With Accounts Type Full
18 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 August 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
18 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 July 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 July 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
26 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
30 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 July 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
4 November 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 September 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Full
28 August 2013
AAAnnual Accounts
Auditors Resignation Company
2 August 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Miscellaneous
28 May 2013
MISCMISC
Auditors Resignation Company
13 May 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Termination Director Company With Name
13 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
31 May 2012
AAAnnual Accounts
Termination Director Company With Name
25 April 2012
TM01Termination of Director
Termination Secretary Company With Name
25 October 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
25 October 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Appoint Person Director Company With Name
13 July 2011
AP01Appointment of Director
Accounts With Accounts Type Full
22 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Termination Secretary Company With Name
27 April 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
27 April 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
28 March 2011
AP01Appointment of Director
Termination Director Company With Name
21 January 2011
TM01Termination of Director
Termination Director Company With Name
21 January 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
29 December 2010
AP03Appointment of Secretary
Termination Director Company With Name
23 December 2010
TM01Termination of Director
Termination Director Company With Name
23 December 2010
TM01Termination of Director
Termination Secretary Company With Name
23 December 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
10 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Termination Director Company With Name
9 March 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
8 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
8 January 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 November 2009
CH03Change of Secretary Details
Legacy
13 July 2009
363aAnnual Return
Legacy
13 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 June 2009
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Legacy
29 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 May 2008
AAAnnual Accounts
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
2 May 2008
288bResignation of Director or Secretary
Legacy
2 May 2008
288aAppointment of Director or Secretary
Legacy
2 May 2008
288aAppointment of Director or Secretary
Legacy
2 May 2008
288bResignation of Director or Secretary
Resolution
1 May 2008
RESOLUTIONSResolutions
Resolution
28 April 2008
RESOLUTIONSResolutions
Legacy
7 November 2007
288cChange of Particulars
Legacy
7 November 2007
288cChange of Particulars
Auditors Resignation Company
9 September 2007
AUDAUD
Legacy
26 July 2007
363sAnnual Return (shuttle)
Legacy
13 July 2007
288bResignation of Director or Secretary
Legacy
14 June 2007
288cChange of Particulars
Accounts With Accounts Type Full
14 June 2007
AAAnnual Accounts
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
14 November 2006
288bResignation of Director or Secretary
Legacy
14 November 2006
288aAppointment of Director or Secretary
Legacy
15 September 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
288cChange of Particulars
Legacy
12 September 2006
288bResignation of Director or Secretary
Legacy
27 July 2006
363sAnnual Return (shuttle)
Legacy
14 July 2006
288aAppointment of Director or Secretary
Legacy
14 July 2006
288bResignation of Director or Secretary
Legacy
19 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 June 2006
AAAnnual Accounts
Legacy
4 May 2006
288cChange of Particulars
Legacy
29 March 2006
288aAppointment of Director or Secretary
Legacy
28 November 2005
288aAppointment of Director or Secretary
Legacy
6 October 2005
288aAppointment of Director or Secretary
Legacy
26 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 2005
AAAnnual Accounts
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
19 January 2005
288cChange of Particulars
Legacy
11 August 2004
363sAnnual Return (shuttle)
Legacy
8 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 June 2004
AAAnnual Accounts
Legacy
5 May 2004
288bResignation of Director or Secretary
Legacy
5 May 2004
288aAppointment of Director or Secretary
Legacy
19 September 2003
288aAppointment of Director or Secretary
Legacy
3 September 2003
288aAppointment of Director or Secretary
Legacy
14 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 2003
AAAnnual Accounts
Auditors Resignation Company
1 March 2003
AUDAUD
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
14 October 2002
288aAppointment of Director or Secretary
Legacy
14 October 2002
363sAnnual Return (shuttle)
Legacy
14 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 July 2002
AAAnnual Accounts
Legacy
26 March 2002
288bResignation of Director or Secretary
Legacy
8 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 2001
AAAnnual Accounts
Legacy
26 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 September 2000
AAAnnual Accounts
Legacy
10 August 2000
363sAnnual Return (shuttle)
Legacy
10 August 2000
288bResignation of Director or Secretary
Legacy
28 February 2000
288bResignation of Director or Secretary
Legacy
2 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 September 1999
AAAnnual Accounts
Legacy
29 July 1999
363sAnnual Return (shuttle)
Legacy
29 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 1998
AAAnnual Accounts
Legacy
14 November 1997
225Change of Accounting Reference Date
Legacy
4 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1997
AAAnnual Accounts
Legacy
4 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 1996
AAAnnual Accounts
Legacy
16 August 1995
363sAnnual Return (shuttle)
Legacy
27 April 1995
288288
Legacy
27 April 1995
288288
Legacy
20 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
21 December 1994
AAAnnual Accounts
Legacy
30 November 1994
288288
Legacy
8 August 1994
363sAnnual Return (shuttle)
Legacy
20 June 1994
225(1)225(1)
Legacy
26 April 1994
288288
Accounts With Accounts Type Full
7 March 1994
AAAnnual Accounts
Legacy
7 September 1993
288288
Legacy
26 July 1993
363sAnnual Return (shuttle)
Legacy
26 July 1993
288288
Legacy
2 March 1993
288288
Legacy
19 February 1993
288288
Accounts With Accounts Type Full
27 August 1992
AAAnnual Accounts
Legacy
27 August 1992
363b363b
Legacy
27 April 1992
288288
Accounts With Accounts Type Full
3 December 1991
AAAnnual Accounts
Legacy
14 August 1991
363b363b
Legacy
16 April 1991
288288
Accounts With Accounts Type Full
6 September 1990
AAAnnual Accounts
Legacy
6 September 1990
363363
Legacy
13 December 1989
288288
Accounts With Accounts Type Full
1 August 1989
AAAnnual Accounts
Legacy
1 August 1989
363363
Legacy
1 August 1989
288288
Legacy
27 July 1989
288288
Legacy
31 January 1989
288288
Legacy
24 November 1988
123Notice of Increase in Nominal Capital
Legacy
24 November 1988
88(2)Return of Allotment of Shares
Resolution
24 November 1988
RESOLUTIONSResolutions
Resolution
24 November 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 September 1988
AAAnnual Accounts
Legacy
14 September 1988
363363
Accounts With Accounts Type Full
15 August 1987
AAAnnual Accounts
Legacy
15 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
27 September 1986
AAAnnual Accounts
Legacy
27 September 1986
363363
Legacy
11 July 1986
288288
Incorporation Company
8 May 1975
NEWINCIncorporation