Royal Air Force Museum Enterprises Ltd. LONDON


Founded in 1980, Royal Air Force Museum Enterprises, classified under reg no. 01511481 is an active company. Currently registered at Grahame Park Way NW9 5LL, London the company has been in the business for 44 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31. Since 1999/08/16 Royal Air Force Museum Enterprises Ltd. is no longer carrying the name Hendon Museums Trading Company.

The firm has 9 directors, namely John B., Nicola R. and Sean N. and others. Of them, Jonathan F. has been with the company the longest, being appointed on 6 March 2008 and John B. has been with the company for the least time - from 25 November 2021. 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.

Royal Air Force Museum Enterprises Ltd. Address / Contact

Office Address Grahame Park Way
Office Address2 Hendon
Town London
Post code NW9 5LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01511481
Date of Incorporation Fri, 8th Aug 1980
Industry Licensed restaurants
Industry Other retail sale in non-specialised stores
End of financial Year 31st March
Company age 44 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

John B.

Position: Director

Appointed: 25 November 2021

Nicola R.

Position: Director

Appointed: 21 June 2021

Sean N.

Position: Director

Appointed: 21 June 2021

Julie D.

Position: Director

Appointed: 21 June 2021

Samantha B.

Position: Director

Appointed: 21 June 2021

Julie M.

Position: Director

Appointed: 21 June 2021

Dominique S.

Position: Director

Appointed: 21 May 2021

Margaret A.

Position: Director

Appointed: 13 January 2015

Jonathan F.

Position: Director

Appointed: 06 March 2008

Catriona L.

Position: Director

Appointed: 28 November 2016

Resigned: 17 May 2021

Richard H.

Position: Director

Appointed: 11 June 2015

Resigned: 21 June 2021

Philip W.

Position: Director

Appointed: 16 February 2015

Resigned: 05 May 2017

Michael S.

Position: Director

Appointed: 25 January 2013

Resigned: 21 June 2021

Amanda K.

Position: Director

Appointed: 01 June 2012

Resigned: 28 September 2020

David E.

Position: Director

Appointed: 06 November 2011

Resigned: 21 June 2021

Peter D.

Position: Director

Appointed: 10 May 2010

Resigned: 15 March 2015

David C.

Position: Director

Appointed: 07 May 2008

Resigned: 12 September 2010

Stuart G.

Position: Secretary

Appointed: 25 October 2007

Resigned: 25 October 2007

John D.

Position: Director

Appointed: 06 December 2006

Resigned: 29 September 2012

John K.

Position: Director

Appointed: 21 January 2004

Resigned: 30 March 2015

Keith I.

Position: Director

Appointed: 01 May 2003

Resigned: 09 March 2015

Richard J.

Position: Director

Appointed: 01 May 2001

Resigned: 06 December 2006

David E.

Position: Director

Appointed: 27 November 2000

Resigned: 05 November 2011

Ian M.

Position: Director

Appointed: 16 September 1999

Resigned: 01 May 2001

Alan W.

Position: Director

Appointed: 16 September 1999

Resigned: 17 December 2003

Simon G.

Position: Director

Appointed: 24 June 1998

Resigned: 27 February 2008

John F.

Position: Director

Appointed: 10 December 1997

Resigned: 01 September 2006

Keith L.

Position: Secretary

Appointed: 20 May 1996

Resigned: 22 August 1997

James H.

Position: Director

Appointed: 20 May 1996

Resigned: 31 January 1999

John B.

Position: Director

Appointed: 20 May 1996

Resigned: 18 April 2002

Robert C.

Position: Secretary

Appointed: 01 September 1991

Resigned: 20 May 1996

Sir B.

Position: Director

Appointed: 01 September 1991

Resigned: 21 September 1999

Michael F.

Position: Director

Appointed: 01 September 1991

Resigned: 31 January 2010

Miles B.

Position: Director

Appointed: 01 September 1991

Resigned: 20 May 1996

Barry P.

Position: Director

Appointed: 01 September 1991

Resigned: 20 May 1996

People with significant control

The list of PSCs that own or control the company includes 3 names. As BizStats established, there is Margaret A. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Jonathan F. This PSC owns 25-50% shares. Moving on, there is Michael S., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Margaret A.

Notified on 6 April 2016
Ceased on 1 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Jonathan F.

Notified on 1 November 2021
Ceased on 1 April 2022
Nature of control: 25-50% shares

Michael S.

Notified on 6 April 2016
Ceased on 21 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Hendon Museums Trading Company August 16, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small-sized company accounts made up to 2023/03/31
filed on: 8th, December 2023
Free Download (18 pages)

Company search

Advertisements