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

R.a.f. Benevolent Fund Housing Trust Limited (the) LONDON


Founded in 1972, R.a.f. Benevolent Fund Housing Trust (the), classified under reg no. 01058896 is an active company. Currently registered at 67 Portland Place W1B 1AR, London the company has been in the business for fifty two years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 6 directors in the the firm, namely Simon H., Patrick A. and Emrys R. and others. In addition one secretary - Victoria A. - is with the company. Currently 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.

R.a.f. Benevolent Fund Housing Trust Limited (the) Address / Contact

Office Address 67 Portland Place
Town London
Post code W1B 1AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01058896
Date of Incorporation Wed, 21st Jun 1972
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 52 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Simon H.

Position: Director

Appointed: 28 March 2023

Victoria A.

Position: Secretary

Appointed: 22 October 2021

Patrick A.

Position: Director

Appointed: 01 July 2021

Emrys R.

Position: Director

Appointed: 03 August 2020

Sarah-Jane D.

Position: Director

Appointed: 01 June 2020

Christina E.

Position: Director

Appointed: 20 April 2020

Victoria A.

Position: Director

Appointed: 28 October 2015

Rachel K.

Position: Secretary

Appointed: 03 September 2021

Resigned: 22 October 2021

Al B.

Position: Director

Appointed: 10 September 2018

Resigned: 27 May 2021

Paul H.

Position: Secretary

Appointed: 06 June 2018

Resigned: 03 September 2021

Philip W.

Position: Director

Appointed: 06 June 2018

Resigned: 04 June 2019

Al B.

Position: Director

Appointed: 19 June 2017

Resigned: 06 June 2018

David M.

Position: Director

Appointed: 12 September 2016

Resigned: 20 April 2020

Duncan F.

Position: Director

Appointed: 30 June 2016

Resigned: 30 January 2017

Lesley B.

Position: Director

Appointed: 01 February 2014

Resigned: 12 June 2015

Alison W.

Position: Director

Appointed: 26 April 2013

Resigned: 30 June 2016

Michael F.

Position: Director

Appointed: 22 January 2013

Resigned: 31 January 2014

Christopher N.

Position: Director

Appointed: 09 July 2012

Resigned: 31 August 2016

Simon D.

Position: Director

Appointed: 01 March 2012

Resigned: 11 May 2020

David R.

Position: Director

Appointed: 23 June 2010

Resigned: 27 March 2012

Paul H.

Position: Director

Appointed: 08 September 2009

Resigned: 28 March 2023

Nicholas W.

Position: Director

Appointed: 13 August 2007

Resigned: 22 January 2013

Philip W.

Position: Secretary

Appointed: 10 July 2007

Resigned: 06 June 2018

Hilary R.

Position: Director

Appointed: 10 July 2007

Resigned: 26 April 2013

Robert W.

Position: Director

Appointed: 02 January 2007

Resigned: 09 July 2012

Michael B.

Position: Director

Appointed: 30 June 2006

Resigned: 28 February 2009

Roger A.

Position: Director

Appointed: 11 July 2000

Resigned: 01 December 2009

David C.

Position: Director

Appointed: 12 October 1998

Resigned: 31 December 2006

Ernest B.

Position: Director

Appointed: 07 September 1998

Resigned: 10 August 2007

Derek L.

Position: Director

Appointed: 26 May 1998

Resigned: 20 June 2007

Terence S.

Position: Director

Appointed: 06 January 1998

Resigned: 30 June 2006

David B.

Position: Director

Appointed: 22 August 1995

Resigned: 28 August 1998

John G.

Position: Director

Appointed: 20 September 1994

Resigned: 12 July 2000

Roger P.

Position: Director

Appointed: 01 October 1993

Resigned: 09 October 1998

Robert P.

Position: Director

Appointed: 17 August 1993

Resigned: 09 January 1998

Hilary R.

Position: Secretary

Appointed: 01 January 1993

Resigned: 10 July 2007

Thomas K.

Position: Director

Appointed: 30 September 1992

Resigned: 30 September 1993

John A.

Position: Director

Appointed: 30 September 1992

Resigned: 01 February 1994

Robert B.

Position: Director

Appointed: 30 September 1992

Resigned: 31 March 1993

Sheila H.

Position: Director

Appointed: 30 September 1992

Resigned: 01 April 1994

George L.

Position: Director

Appointed: 30 September 1992

Resigned: 31 July 1997

John C.

Position: Director

Appointed: 30 September 1992

Resigned: 30 December 1994

Hazel C.

Position: Secretary

Appointed: 30 September 1992

Resigned: 31 December 1993

John S.

Position: Director

Appointed: 25 July 1989

Resigned: 06 June 2018

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we found, there is Royal Air Force Benevolent Fund from London, England. This PSC is categorised as "a charity incorporated by royal charter", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights. The second entity in the PSC register is Royal Air Force Benevolent Fund that entered London, England as the address. This PSC has a legal form of "a charity incorporated by royal charter", has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, and has 75,01-100% voting rights.

Royal Air Force Benevolent Fund

67 Portland Place Portland Place, London, W1B 1AR, England

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

Royal Air Force Benevolent Fund

67 Portland Place, London, W1B 1AR, England

Legal authority Charities Act 2011
Legal form Charity Incorporated By Royal Charter
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts made up to 2022/12/31
filed on: 4th, September 2023
Free Download (19 pages)

Company search

Advertisements