Background WavePink WaveYellow Wave

R.A.F. BENEVOLENT FUND HOUSING TRUST LIMITED (THE) (01058896)

R.A.F. BENEVOLENT FUND HOUSING TRUST LIMITED (THE) (01058896) is an active UK company. incorporated on 21 June 1972. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. R.A.F. BENEVOLENT FUND HOUSING TRUST LIMITED (THE) has been registered for 53 years. Current directors include AKINBORO, Victoria Olufunke, AYLMER, Patrick Anthony Richard, DAVIS, Sarah-Jane Louise and 4 others.

Company Number
01058896
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 June 1972
Age
53 years
Address
67 Portland Place, London, W1B 1AR
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
AKINBORO, Victoria Olufunke, AYLMER, Patrick Anthony Richard, DAVIS, Sarah-Jane Louise, ELLIOT, Christina Reid, Air Vice Marshal, HARPER, Simon, Air Commodore, PORTER, Alan Fraser, ROGERS, Emrys
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R.A.F. BENEVOLENT FUND HOUSING TRUST LIMITED (THE)

R.A.F. BENEVOLENT FUND HOUSING TRUST LIMITED (THE) is an active company incorporated on 21 June 1972 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. R.A.F. BENEVOLENT FUND HOUSING TRUST LIMITED (THE) was registered 53 years ago.(SIC: 96090)

Status

active

Active since 53 years ago

Company No

01058896

PRIVATE-LIMITED-GUARANT-NSC Company

Age

53 Years

Incorporated 21 June 1972

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

67 Portland Place London, W1B 1AR,

Previous Addresses

12 Park Crescent London W1B 1PH United Kingdom
From: 3 February 2010To: 30 April 2012
67, Portland Place, London W1B 1AR
From: 21 June 1972To: 3 February 2010
Timeline

37 key events • 1972 - 2025

Funding Officers Ownership
Company Founded
Jun 72
Director Joined
Nov 09
Director Left
Feb 10
Director Joined
Jun 10
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Feb 14
Director Joined
Mar 14
Director Joined
Apr 15
Director Left
Jun 15
Director Joined
Nov 15
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Jun 17
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Nov 18
Director Left
Jul 19
Director Joined
Apr 20
Director Left
Apr 20
Director Left
May 20
Director Joined
Jun 20
Director Joined
Aug 20
Director Left
Jun 21
Director Joined
Jul 21
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Apr 25
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

AKINBORO, Victoria Olufunke

Active
Portland Place, LondonW1B 1AR
Secretary
Appointed 22 Oct 2021

AKINBORO, Victoria Olufunke

Active
Portland Place, LondonW1B 1AR
Born October 1961
Director
Appointed 28 Oct 2015

AYLMER, Patrick Anthony Richard

Active
Fulham Park Gardens, LondonSW6 4LQ
Born December 1963
Director
Appointed 01 Jul 2021

DAVIS, Sarah-Jane Louise

Active
Portland Place, LondonW1B 1AR
Born March 1977
Director
Appointed 01 Jun 2020

ELLIOT, Christina Reid, Air Vice Marshal

Active
Portland Place, LondonW1B 1AR
Born November 1965
Director
Appointed 20 Apr 2020

HARPER, Simon, Air Commodore

Active
Portland Place, LondonW1B 1AR
Born May 1967
Director
Appointed 28 Mar 2023

PORTER, Alan Fraser

Active
Portland Place, LondonW1B 1AR
Born September 1963
Director
Appointed 25 Mar 2025

ROGERS, Emrys

Active
Portland Place, LondonW1B 1AR
Born February 1967
Director
Appointed 03 Aug 2020

CHAPMAN, Hazel Mary Elizabeth

Resigned
99 Clarence Gardens, LondonNW1 3LP
Secretary
Appointed N/A
Resigned 31 Dec 1993

HIGGINS, Paul, Air Commodore

Resigned
Portland Place, LondonW1B 1AR
Secretary
Appointed 06 Jun 2018
Resigned 03 Sept 2021

KRAMER, Rachel Joan

Resigned
Portland Place, LondonW1B 1AR
Secretary
Appointed 03 Sept 2021
Resigned 22 Oct 2021

RICHARDSON, Hilary Jane

Resigned
20 Wey Lane, CheshamHP5 1JH
Secretary
Appointed 01 Jan 1993
Resigned 10 Jul 2007

WILES, Philip John

Resigned
16 Quaker's Hall Lane, SevenoaksTN13 3TR
Secretary
Appointed 10 Jul 2007
Resigned 06 Jun 2018

AIKEN, John Alexander Carlisle, Air Chief Marshal Sir

Resigned
8 Montpelier Walk, LondonSW7 1JL
Born December 1921
Director
Appointed N/A
Resigned 01 Feb 1994

AUSTIN, Roger Mark, Air Marshal Sir

Resigned
10 Cleveland Grove, NewburyRG14 1XF
Born March 1940
Director
Appointed 11 Jul 2000
Resigned 01 Dec 2009

BAILEY, David Arthur Frank, Wing Commander

Resigned
Mustow Corner House, Bury St EdmundsIP33 1XL
Born October 1941
Director
Appointed 22 Aug 1995
Resigned 28 Aug 1998

BALIGA, Lesley Carol

Resigned
Portland Place, LondonW1B 1AR
Born March 1956
Director
Appointed 01 Feb 2014
Resigned 12 Jun 2015

BARCILON, Robert Louis, Air Commodore

Resigned
Windyridge Main Road, Princes RisboroughHP27 0QG
Born March 1934
Director
Appointed N/A
Resigned 31 Mar 1993

BARTER, Michael Carl

Resigned
Oaklands, HookRG29 1BS
Born August 1954
Director
Appointed 30 Jun 2006
Resigned 28 Feb 2009

BENNETT, Al

Resigned
Portland Place, LondonW1B 1AR
Born October 1966
Director
Appointed 10 Sept 2018
Resigned 27 May 2021

BENNETT, Al

Resigned
Portland Place, LondonW1B 1AR
Born October 1966
Director
Appointed 19 Jun 2017
Resigned 06 Jun 2018

BOHM, Ernest Baillie

Resigned
6 Hadrians Close, SalisburySP2 9NN
Born July 1948
Director
Appointed 07 Sept 1998
Resigned 10 Aug 2007

CONNELL, John Anthony, Wing Commander

Resigned
14 Raglan Close, EastleighSO53 4NH
Born January 1930
Director
Appointed N/A
Resigned 30 Dec 1994

COUSINS, David, Air Chief Marshal Sir

Resigned
8 Clarendon Close, LondonW2 2NS
Born January 1942
Director
Appointed 12 Oct 1998
Resigned 31 Dec 2006

DOUGHERTY, Simon, Air Vice-Marshal

Resigned
Portland Place, LondonW1B 1AR
Born February 1949
Director
Appointed 01 Mar 2012
Resigned 11 May 2020

FORDE, Duncan John Campbell

Resigned
Portland Place, LondonW1B 1AR
Born May 1961
Director
Appointed 30 Jun 2016
Resigned 30 Jan 2017

FORSTER, Michael

Resigned
Portland Place, LondonW1B 1AR
Born April 1958
Director
Appointed 22 Jan 2013
Resigned 31 Jan 2014

GINGELL, John, Air Chief Marshal Sir

Resigned
Quarry House Tucking Mill, SalisburySP3 6NS
Born February 1925
Director
Appointed 20 Sept 1994
Resigned 12 Jul 2000

HARDING, Sheila, Lady

Resigned
27 Kingston House South, LondonSW7 1NF
Born November 1932
Director
Appointed N/A
Resigned 01 Apr 1994

HUGHESDON, Paul Jonathan

Resigned
Portland Place, LondonW1B 1AR
Born December 1960
Director
Appointed 08 Sept 2009
Resigned 28 Mar 2023

KENNEDY, Thomas Lawrie, Air Chief Marshall Sir

Resigned
Garden Cottage, OakhamLE15 8SY
Born May 1928
Director
Appointed N/A
Resigned 30 Sept 1993

LEWIS, Derek Ieuan, Wing Commander

Resigned
Orchard House London Road, TringHP23 6HA
Born March 1943
Director
Appointed 26 May 1998
Resigned 20 Jun 2007

LUCAS, George Alfred, Group Captain

Resigned
37 Ashford Crescent, AshfordTW15 3EF
Born January 1934
Director
Appointed N/A
Resigned 31 Jul 1997

MURRAY, David Paul

Resigned
Portland Place, LondonW1B 1AR
Born April 1960
Director
Appointed 12 Sept 2016
Resigned 20 Apr 2020

NICKOLS, Christopher Mark, Air Marshal

Resigned
Portland Place, LondonW1B 1AR
Born July 1956
Director
Appointed 09 Jul 2012
Resigned 31 Aug 2016

Persons with significant control

2

Royal Air Force Benevolent Fund

Active
Portland Place, LondonW1B 1AR

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016

Royal Air Force Benevolent Fund

Active
Portland Place, LondonW1B 1AR

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

166

Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Accounts With Accounts Type Small
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 April 2023
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Accounts With Accounts Type Small
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 October 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
4 October 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 September 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 September 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Accounts With Accounts Type Small
13 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Accounts With Accounts Type Small
6 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Accounts With Accounts Type Small
1 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 July 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
12 July 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 July 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
5 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Change Person Director Company With Change Date
24 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2017
CH01Change of Director Details
Accounts With Accounts Type Full
14 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 June 2016
AR01AR01
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2015
AR01AR01
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Accounts With Accounts Type Full
22 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 July 2014
AR01AR01
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Termination Director Company With Name
17 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2013
AR01AR01
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Termination Director Company With Name
29 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
31 January 2013
AP01Appointment of Director
Termination Director Company With Name
31 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2012
AR01AR01
Appoint Person Director Company With Name
19 July 2012
AP01Appointment of Director
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
30 April 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 April 2012
CH01Change of Director Details
Accounts With Accounts Type Full
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 August 2011
AR01AR01
Accounts With Accounts Type Full
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 August 2010
AR01AR01
Appoint Person Director Company With Name
25 June 2010
AP01Appointment of Director
Termination Director Company With Name
1 March 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
3 February 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
28 October 2009
AAAnnual Accounts
Legacy
14 August 2009
363aAnnual Return
Legacy
14 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 October 2008
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Accounts With Accounts Type Full
3 September 2007
AAAnnual Accounts
Legacy
13 August 2007
288aAppointment of Director or Secretary
Legacy
13 August 2007
288aAppointment of Director or Secretary
Legacy
13 August 2007
363aAnnual Return
Legacy
13 August 2007
288bResignation of Director or Secretary
Legacy
13 August 2007
288bResignation of Director or Secretary
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
17 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Auditors Resignation Company
24 October 2006
AUDAUD
Legacy
21 August 2006
363sAnnual Return (shuttle)
Legacy
4 August 2006
288bResignation of Director or Secretary
Resolution
25 July 2006
RESOLUTIONSResolutions
Legacy
25 July 2006
288aAppointment of Director or Secretary
Legacy
30 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 2005
AAAnnual Accounts
Accounts With Accounts Type Full
22 September 2004
AAAnnual Accounts
Legacy
23 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 2003
AAAnnual Accounts
Legacy
22 August 2003
363sAnnual Return (shuttle)
Resolution
1 July 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 October 2002
AAAnnual Accounts
Legacy
18 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2001
AAAnnual Accounts
Legacy
21 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 2000
AAAnnual Accounts
Legacy
22 August 2000
363sAnnual Return (shuttle)
Legacy
3 August 2000
288bResignation of Director or Secretary
Legacy
3 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 October 1999
AAAnnual Accounts
Legacy
24 August 1999
363sAnnual Return (shuttle)
Legacy
15 October 1998
288bResignation of Director or Secretary
Legacy
15 October 1998
288aAppointment of Director or Secretary
Legacy
22 September 1998
288aAppointment of Director or Secretary
Legacy
22 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 August 1998
AAAnnual Accounts
Legacy
18 August 1998
288aAppointment of Director or Secretary
Legacy
18 August 1998
363sAnnual Return (shuttle)
Legacy
27 January 1998
288aAppointment of Director or Secretary
Legacy
27 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 August 1997
AAAnnual Accounts
Legacy
5 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1996
AAAnnual Accounts
Legacy
7 October 1996
288aAppointment of Director or Secretary
Legacy
7 October 1996
363sAnnual Return (shuttle)
Legacy
8 September 1995
363sAnnual Return (shuttle)
Legacy
8 September 1995
288288
Accounts With Accounts Type Full
8 September 1995
AAAnnual Accounts
Accounts With Accounts Type Full
10 October 1994
AAAnnual Accounts
Legacy
5 October 1994
288288
Legacy
30 September 1994
363sAnnual Return (shuttle)
Legacy
25 November 1993
288288
Legacy
25 November 1993
288288
Legacy
7 November 1993
288288
Legacy
7 November 1993
288288
Accounts With Accounts Type Full
25 August 1993
AAAnnual Accounts
Legacy
20 August 1993
363sAnnual Return (shuttle)
Memorandum Articles
18 November 1992
MEM/ARTSMEM/ARTS
Resolution
18 November 1992
RESOLUTIONSResolutions
Legacy
8 November 1992
363aAnnual Return
Accounts With Accounts Type Full
19 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
9 September 1991
AAAnnual Accounts
Legacy
9 September 1991
363b363b
Accounts With Accounts Type Full
18 October 1990
AAAnnual Accounts
Legacy
18 October 1990
363363
Accounts With Accounts Type Full
4 October 1989
AAAnnual Accounts
Legacy
20 September 1989
363363
Legacy
28 October 1988
363363
Accounts With Accounts Type Full
18 October 1988
AAAnnual Accounts
Legacy
26 October 1987
363363
Accounts With Accounts Type Full
2 October 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 October 1986
363363
Accounts With Accounts Type Full
27 September 1986
AAAnnual Accounts
Incorporation Company
21 June 1972
NEWINCIncorporation