You are here: bizstats.co.uk > a-z index > R list > RH list

Rhs Special Events Limited


Rhs Special Events started in year 1995 as Private Limited Company with registration number 03119017. The Rhs Special Events company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in at 80 Vincent Square. Postal code: SW1P 2PE.

At the moment there are 2 directors in the the firm, namely Clare M. and Keith W.. In addition one secretary - Stacey B. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Rhs Special Events Limited Address / Contact

Office Address 80 Vincent Square
Office Address2 London
Town
Post code SW1P 2PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03119017
Date of Incorporation Fri, 27th Oct 1995
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st January
Company age 29 years old
Account next due date Thu, 31st Oct 2024 (177 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Clare M.

Position: Director

Appointed: 14 June 2022

Keith W.

Position: Director

Appointed: 31 July 2020

Stacey B.

Position: Secretary

Appointed: 01 July 2019

Linda M.

Position: Secretary

Appointed: 01 June 2016

Resigned: 30 June 2019

Mark N.

Position: Secretary

Appointed: 03 September 2015

Resigned: 01 June 2016

James H.

Position: Director

Appointed: 21 December 2011

Resigned: 12 September 2014

Jan N.

Position: Secretary

Appointed: 25 October 2011

Resigned: 03 September 2015

Nicholas B.

Position: Director

Appointed: 08 June 2011

Resigned: 31 July 2020

James H.

Position: Secretary

Appointed: 01 April 2011

Resigned: 25 October 2011

Janice N.

Position: Secretary

Appointed: 01 November 2010

Resigned: 31 March 2011

Sue B.

Position: Director

Appointed: 09 August 2010

Resigned: 14 June 2022

David F.

Position: Secretary

Appointed: 04 January 2010

Resigned: 01 October 2010

Gordon S.

Position: Director

Appointed: 22 January 2008

Resigned: 01 November 2010

Inga G.

Position: Director

Appointed: 06 November 2006

Resigned: 23 October 2009

Edward S.

Position: Director

Appointed: 21 June 2006

Resigned: 08 June 2011

Emma V.

Position: Director

Appointed: 06 July 2004

Resigned: 31 January 2012

Sarah B.

Position: Director

Appointed: 14 June 2004

Resigned: 01 November 2010

Andrew S.

Position: Secretary

Appointed: 23 April 2004

Resigned: 31 December 2009

George W.

Position: Director

Appointed: 17 September 2002

Resigned: 31 January 2012

Peter B.

Position: Director

Appointed: 02 January 2001

Resigned: 26 June 2006

Andrew C.

Position: Director

Appointed: 04 January 2000

Resigned: 03 November 2006

Martin L.

Position: Director

Appointed: 04 January 2000

Resigned: 17 September 2002

Gordon R.

Position: Director

Appointed: 24 January 1996

Resigned: 04 January 2000

Christine S.

Position: Director

Appointed: 24 January 1996

Resigned: 02 December 2002

Stephen B.

Position: Director

Appointed: 24 January 1996

Resigned: 27 November 2013

John H.

Position: Secretary

Appointed: 27 October 1995

Resigned: 23 April 2004

Donald H.

Position: Director

Appointed: 27 October 1995

Resigned: 30 September 2001

Jeff W.

Position: Nominee Secretary

Appointed: 27 October 1995

Resigned: 27 October 1995

Alan R.

Position: Nominee Director

Appointed: 27 October 1995

Resigned: 27 October 1995

Martin S.

Position: Director

Appointed: 27 October 1995

Resigned: 23 April 2004

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we identified, there is The Royal Horticultural Society from London, England. The abovementioned PSC is classified as "a registered charity", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Royal Horticultural Society

80 Vincent Square Vincent Square, London, SW1P 2PE, England

Legal authority Charities Act 2011 And 2016
Legal form Registered Charity
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-01-312023-01-31
Balance Sheet
Cash Bank On Hand1 028 0001 152 000
Current Assets4 868 0004 495 000
Debtors3 840 0003 343 000
Net Assets Liabilities-11 000-11 000
Other Debtors3 500 0003 321 000
Other
Accrued Liabilities Deferred Income4 313 0004 506 000
Administrative Expenses195 000180 000
Average Number Employees During Period34
Cost Sales1 299 0001 141 000
Creditors4 879 0004 506 000
Gross Profit Loss3 262 0003 242 000
Net Current Assets Liabilities-11 000-11 000
Operating Profit Loss3 067 0003 062 000
Other Creditors544 000 
Other Interest Receivable Similar Income Finance Income74 00061 000
Prepayments Accrued Income 1 000
Profit Loss On Ordinary Activities After Tax2 571 0002 530 000
Profit Loss On Ordinary Activities Before Tax3 141 0003 123 000
Tax Tax Credit On Profit Or Loss On Ordinary Activities570 000593 000
Total Assets Less Current Liabilities-11 000-11 000
Trade Creditors Trade Payables22 000 
Trade Debtors Trade Receivables340 00021 000
Turnover Revenue4 561 0004 383 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Officers Resolution
Total exemption full accounts data made up to 31st January 2023
filed on: 25th, October 2023
Free Download (11 pages)

Company search

Advertisements