Background WavePink WaveYellow Wave

RBG KEW ENTERPRISES LIMITED (02798886)

RBG KEW ENTERPRISES LIMITED (02798886) is an active UK company. incorporated on 12 March 1993. with registered office in Richmond. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores and 2 other business activities. RBG KEW ENTERPRISES LIMITED has been registered for 33 years. Current directors include BATCHELAR, Judith Margaret, BOTTERELL, Sandra Caroline, COOKE, Fay Margaret, Dr and 4 others.

Company Number
02798886
Status
active
Type
ltd
Incorporated
12 March 1993
Age
33 years
Address
Royal Botanic Gardens, Richmond, TW9 3AE
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
BATCHELAR, Judith Margaret, BOTTERELL, Sandra Caroline, COOKE, Fay Margaret, Dr, DEVERELL, Richard George, MUNRO, Rebecca Jane, STONER, Fern Karen, THOW, Adam
SIC Codes
47190, 74909, 91040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RBG KEW ENTERPRISES LIMITED

RBG KEW ENTERPRISES LIMITED is an active company incorporated on 12 March 1993 with the registered office located in Richmond. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores and 2 other business activities. RBG KEW ENTERPRISES LIMITED was registered 33 years ago.(SIC: 47190, 74909, 91040)

Status

active

Active since 33 years ago

Company No

02798886

LTD Company

Age

33 Years

Incorporated 12 March 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 18 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

Royal Botanic Gardens Kew Richmond, TW9 3AE,

Previous Addresses

Royal Botanic Gardens Kew Richmond Surrey TW9 3AB
From: 12 March 1993To: 16 December 2021
Timeline

47 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Mar 93
Director Left
Oct 09
Director Joined
Jun 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Aug 11
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Sept 13
Director Joined
Jan 14
Director Joined
Feb 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Nov 15
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Feb 19
Director Left
Aug 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Dec 19
Director Left
Apr 21
Director Joined
Apr 21
Director Left
May 23
Director Left
Sept 23
Director Joined
Mar 24
Director Joined
Mar 24
0
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

PAN, Rachel

Active
Kew, RichmondTW9 3AE
Secretary
Appointed 04 Mar 2020

BATCHELAR, Judith Margaret

Active
Kew, RichmondTW9 3AE
Born March 1959
Director
Appointed 28 Apr 2021

BOTTERELL, Sandra Caroline

Active
Kew, RichmondTW9 3AE
Born July 1957
Director
Appointed 17 Mar 2016

COOKE, Fay Margaret, Dr

Active
Kew, RichmondTW9 3AE
Born July 1982
Director
Appointed 19 Mar 2024

DEVERELL, Richard George

Active
Kew, RichmondTW9 3AE
Born December 1965
Director
Appointed 18 Sept 2012

MUNRO, Rebecca Jane

Active
Kew, RichmondTW9 3AE
Born November 1975
Director
Appointed 19 Mar 2024

STONER, Fern Karen

Active
Kew, RichmondTW9 3AE
Born July 1972
Director
Appointed 01 Jul 2017

THOW, Adam

Active
Kew, RichmondTW9 3AE
Born August 1974
Director
Appointed 02 Dec 2019

BOWER, Rebecca Margaret

Resigned
54 Ramillies Road, LondonW4 1JN
Secretary
Appointed 01 Apr 1993
Resigned 19 Mar 2013

FISHER, Miranda Katherine

Resigned
Royal Botanic Gardens, RichmondTW9 3AB
Secretary
Appointed 19 Mar 2013
Resigned 14 Apr 2015

NORTH, Magda Amy

Resigned
Royal Botanic Gardens, RichmondTW9 3AB
Secretary
Appointed 09 Sept 2015
Resigned 11 Oct 2019

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 12 Mar 1993
Resigned 01 Apr 1993

AGIUS, Marcus Ambrose Paul

Resigned
Royal Botanic Gardens, RichmondTW9 3AB
Born July 1946
Director
Appointed 21 May 2010
Resigned 25 Oct 2019

BAUMAN, Robert Patten

Resigned
10 Alexander Square, LondonSW3 2AY
Born March 1931
Director
Appointed 20 Apr 1993
Resigned 28 Jan 2002

BLACK, Moira Elizabeth

Resigned
60 Beaufort Road, LondonW5 3EA
Born April 1950
Director
Appointed 09 Nov 2000
Resigned 05 Apr 2004

BLAKENHAM, Michael John, Viscount

Resigned
1 St Leonards Studios, LondonSW3 4EN
Born January 1938
Director
Appointed 20 Apr 1993
Resigned 05 Apr 2004

BOWER, Rebecca Margaret

Resigned
54 Ramillies Road, LondonW4 1JN
Born January 1957
Director
Appointed 01 Apr 1993
Resigned 10 Jun 2002

BRADLEY, Denise

Resigned
Suite 1, LondonW1G 8LA
Born December 1958
Director
Appointed 02 Apr 2004
Resigned 01 Jun 2006

BURBIDGE, Robert Brinsley, Dr

Resigned
21 Devonhurst Place, LondonW4 4JB
Born December 1943
Director
Appointed 20 Apr 1993
Resigned 30 Sept 1994

BURCHELL, Andrew Lindsay

Resigned
Royal Botanic Gardens, RichmondTW9 3AB
Born May 1954
Director
Appointed 28 Feb 2011
Resigned 18 Sept 2012

BURMAN, Tanya Kim

Resigned
14 Portland Terrace, RichmondTW9 1QQ
Born October 1961
Director
Appointed 11 May 2006
Resigned 28 Feb 2011

COLEY, Susan Gaynor

Resigned
Royal Botanic Gardens, RichmondTW9 3AB
Born July 1958
Director
Appointed 03 Dec 2013
Resigned 30 Oct 2015

CRANE, Peter Robert, Prof Sir

Resigned
49 Kew Green, RichmondTW9 3AA
Born July 1954
Director
Appointed 04 Nov 1999
Resigned 10 Jun 2002

DOUGHTY, Jonathan Mark

Resigned
Royal Botanic Gardens, RichmondTW9 3AB
Born October 1962
Director
Appointed 20 Sept 2010
Resigned 20 Sept 2017

DRORI, Jonathan Ilan

Resigned
Royal Botanic Gardens, RichmondTW9 3AB
Born November 1960
Director
Appointed 15 Mar 2007
Resigned 31 Jul 2015

FARRAR, Adam

Resigned
Royal Botanic Gardens, RichmondTW9 3AB
Born December 1964
Director
Appointed 14 Dec 2016
Resigned 26 Jun 2019

FLANNIGAN, Sarah Elisabeth

Resigned
Kew, RichmondTW9 3AE
Born December 1973
Director
Appointed 07 Oct 2019
Resigned 01 Sept 2023

FLANNIGAN, Sarah Elisabeth

Resigned
Royal Botanic Gardens, RichmondTW9 3AB
Born December 1973
Director
Appointed 14 Dec 2016
Resigned 20 Sept 2017

GOODING, Valerie Frances

Resigned
Royal Botanic Gardens, RichmondTW9 3AB
Born May 1950
Director
Appointed 10 Dec 2014
Resigned 31 Mar 2021

GREEN, Daniel Julian

Resigned
Royal Botanic Gardens, RichmondTW9 3AB
Born January 1958
Director
Appointed 18 Sept 2012
Resigned 20 Sept 2017

HAYMAN, Helene Valerie, Baroness

Resigned
12 Brookfield Park, LondonNW5 1ER
Born March 1949
Director
Appointed 02 Apr 2004
Resigned 21 Sept 2006

HERBERT, Robin Arthur Elidyr

Resigned
The Neuadd, CrickhowellNP8 1SP
Born March 1934
Director
Appointed 20 Apr 1993
Resigned 13 Nov 1997

HOBHOUSE, William Arthur

Resigned
Royal Botanic Gardens, RichmondTW9 3AB
Born September 1956
Director
Appointed 20 Sept 2010
Resigned 03 Feb 2015

HOPPER, Stephen, Professor

Resigned
Royal Botanic Gardens, RichmondTW9 3AB
Born June 1951
Director
Appointed 26 Feb 2008
Resigned 18 Sept 2012

HUNTER, Meredith Pierce

Resigned
Kew, RichmondTW9 3AE
Born September 1974
Director
Appointed 01 Jul 2017
Resigned 12 May 2023

Persons with significant control

1

Kew Green, RichmondTW9 3AE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

169

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
15 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 March 2020
AP03Appointment of Secretary
Auditors Resignation Company
31 December 2019
AUDAUD
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 October 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
6 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Change Person Director Company With Change Date
19 September 2018
CH01Change of Director Details
Accounts With Accounts Type Full
2 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
3 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Statement Of Companys Objects
22 September 2016
CC04CC04
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Resolution
22 September 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Legacy
24 March 2016
ANNOTATIONANNOTATION
Accounts With Accounts Type Full
26 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 October 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 April 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
27 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Appoint Person Director Company With Name Date
11 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Change Person Director Company With Change Date
13 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2014
CH01Change of Director Details
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Termination Director Company With Name
20 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Appoint Person Secretary Company With Name
20 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
19 March 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Termination Director Company With Name
21 September 2012
TM01Termination of Director
Termination Director Company With Name
21 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Appoint Person Director Company With Name
17 August 2011
AP01Appointment of Director
Accounts With Accounts Type Full
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Change Person Director Company With Change Date
17 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Termination Director Company With Name
9 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2010
AP01Appointment of Director
Accounts With Accounts Type Full
13 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
2 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Termination Director Company With Name
22 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Legacy
16 July 2008
363aAnnual Return
Accounts With Accounts Type Full
2 July 2008
AAAnnual Accounts
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 July 2007
AAAnnual Accounts
Legacy
24 March 2007
288aAppointment of Director or Secretary
Legacy
21 March 2007
363aAnnual Return
Legacy
4 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 June 2006
AAAnnual Accounts
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
363aAnnual Return
Accounts With Accounts Type Full
22 June 2005
AAAnnual Accounts
Legacy
15 March 2005
363sAnnual Return (shuttle)
Legacy
30 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 June 2004
AAAnnual Accounts
Legacy
28 April 2004
288aAppointment of Director or Secretary
Legacy
26 April 2004
288aAppointment of Director or Secretary
Legacy
19 April 2004
288bResignation of Director or Secretary
Legacy
19 April 2004
288bResignation of Director or Secretary
Legacy
19 April 2004
288aAppointment of Director or Secretary
Legacy
18 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 2003
AAAnnual Accounts
Legacy
20 March 2003
363sAnnual Return (shuttle)
Legacy
17 June 2002
288bResignation of Director or Secretary
Legacy
17 June 2002
288bResignation of Director or Secretary
Legacy
17 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 June 2002
AAAnnual Accounts
Legacy
25 March 2002
363sAnnual Return (shuttle)
Legacy
22 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 June 2001
AAAnnual Accounts
Legacy
16 March 2001
363sAnnual Return (shuttle)
Legacy
21 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 July 2000
AAAnnual Accounts
Legacy
30 May 2000
288bResignation of Director or Secretary
Legacy
21 March 2000
363sAnnual Return (shuttle)
Legacy
12 November 1999
288aAppointment of Director or Secretary
Legacy
11 November 1999
288bResignation of Director or Secretary
Legacy
13 July 1999
288cChange of Particulars
Accounts With Accounts Type Full
4 June 1999
AAAnnual Accounts
Legacy
9 April 1999
363sAnnual Return (shuttle)
Legacy
8 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 May 1998
AAAnnual Accounts
Legacy
25 March 1998
363sAnnual Return (shuttle)
Legacy
30 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 May 1997
AAAnnual Accounts
Legacy
24 March 1997
363sAnnual Return (shuttle)
Legacy
31 May 1996
288288
Accounts With Accounts Type Full
21 May 1996
AAAnnual Accounts
Legacy
24 March 1996
363sAnnual Return (shuttle)
Legacy
6 March 1996
288288
Legacy
25 February 1996
288288
Accounts With Accounts Type Full
17 May 1995
AAAnnual Accounts
Legacy
29 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 October 1994
288288
Accounts With Accounts Type Full
27 May 1994
AAAnnual Accounts
Legacy
14 April 1994
363sAnnual Return (shuttle)
Resolution
29 August 1993
RESOLUTIONSResolutions
Legacy
17 June 1993
288288
Legacy
17 June 1993
288288
Legacy
24 May 1993
288288
Legacy
27 April 1993
288288
Legacy
27 April 1993
288288
Legacy
27 April 1993
288288
Legacy
20 April 1993
88(2)R88(2)R
Legacy
20 April 1993
224224
Resolution
26 March 1993
RESOLUTIONSResolutions
Incorporation Company
12 March 1993
NEWINCIncorporation