Background WavePink WaveYellow Wave

ROYAL AIR FORCE MUSEUM ENTERPRISES LTD. (01511481)

ROYAL AIR FORCE MUSEUM ENTERPRISES LTD. (01511481) is an active UK company. incorporated on 8 August 1980. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores and 3 other business activities. ROYAL AIR FORCE MUSEUM ENTERPRISES LTD. has been registered for 45 years. Current directors include APPLETON, Margaret Mary, BUNIS, Samantha Victoria, DIXON, Julie and 5 others.

Company Number
01511481
Status
active
Type
ltd
Incorporated
8 August 1980
Age
45 years
Address
Grahame Park Way, London, NW9 5LL
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
APPLETON, Margaret Mary, BUNIS, Samantha Victoria, DIXON, Julie, FIELD, Jonathan Ian, MCGARVEY, Julie, NEWMARCH, Sean, RATCLIFFE, Nicola Jane, SIDLEY, Dominique
SIC Codes
47190, 56101, 56210, 91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROYAL AIR FORCE MUSEUM ENTERPRISES LTD.

ROYAL AIR FORCE MUSEUM ENTERPRISES LTD. is an active company incorporated on 8 August 1980 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores and 3 other business activities. ROYAL AIR FORCE MUSEUM ENTERPRISES LTD. was registered 45 years ago.(SIC: 47190, 56101, 56210, 91020)

Status

active

Active since 45 years ago

Company No

01511481

LTD Company

Age

45 Years

Incorporated 8 August 1980

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 29 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 September 2025 (6 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026

Previous Company Names

HENDON MUSEUMS TRADING COMPANY LIMITED
From: 8 August 1980To: 16 August 1999
Contact
Address

Grahame Park Way Hendon London, NW9 5LL,

Previous Addresses

the Royal Air Force Museum Hendon London NW9 5LL
From: 8 August 1980To: 7 October 2013
Timeline

34 key events • 1980 - 2024

Funding Officers Ownership
Company Founded
Aug 80
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Sept 11
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Sept 13
Director Joined
Sept 14
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Joined
Jun 16
Director Left
Aug 17
Director Joined
Sept 17
Director Joined
Sept 17
New Owner
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Owner Exit
Nov 21
Director Joined
Nov 21
Director Joined
Jan 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Director Left
Nov 24
0
Funding
29
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

APPLETON, Margaret Mary

Active
Grahame Park Way, HendonNW9 5LL
Born September 1965
Director
Appointed 13 Jan 2015

BUNIS, Samantha Victoria

Active
Hendon, LondonNW9 5LL
Born January 1977
Director
Appointed 21 Jun 2021

DIXON, Julie

Active
Hendon, LondonNW9 5LL
Born March 1967
Director
Appointed 21 Jun 2021

FIELD, Jonathan Ian

Active
Hendon, LondonNW9 5LL
Born April 1961
Director
Appointed 06 Mar 2008

MCGARVEY, Julie

Active
Hendon, LondonNW9 5LL
Born August 1957
Director
Appointed 21 Jun 2021

NEWMARCH, Sean

Active
Hendon, LondonNW9 5LL
Born October 1981
Director
Appointed 21 Jun 2021

RATCLIFFE, Nicola Jane

Active
Hendon, LondonNW9 5LL
Born May 1972
Director
Appointed 21 Jun 2021

SIDLEY, Dominique

Active
Hendon, LondonNW9 5LL
Born November 1970
Director
Appointed 21 May 2021

CRAIG, Robert Frederick

Resigned
33 The Osiers, HuntingdonPE18 9UX
Secretary
Appointed N/A
Resigned 20 May 1996

GARMAN, Stuart Herbert

Resigned
3 Moran Close, St AlbansAL2 3YT
Secretary
Appointed 25 Oct 2007
Resigned 25 Oct 2007

LLOYD, Keith Trevor

Resigned
30 The Retreat, Princes RisboroughHP27 0JQ
Secretary
Appointed 20 May 1996
Resigned 22 Aug 1997

BANKS, John Campbell

Resigned
Hendon, LondonNW9 5LL
Born September 1969
Director
Appointed 25 Nov 2021
Resigned 19 Mar 2024

BARRY, Miles Lorian Warren

Resigned
10 Highwood Avenue, LondonN12 8QP
Born February 1952
Director
Appointed N/A
Resigned 20 May 1996

BEETHAM, Sir Michael, Marshal Of The Royal

Resigned
Barn House, FakenhamNR21 9PG
Born May 1923
Director
Appointed N/A
Resigned 21 Sept 1999

BLELLOCH, John Niall Henderson, Sir

Resigned
The Old Police Cottage, SherborneDT9 4QD
Born October 1930
Director
Appointed 20 May 1996
Resigned 18 Apr 2002

CRWYS-WILLIAMS, David Owen, Air Vice-Marshal

Resigned
Ashendon, AylesburyHP18 0HB
Born December 1940
Director
Appointed 07 May 2008
Resigned 12 Sept 2010

DAY, John Romney, Sir

Resigned
Arrow Lane, HookRG27 8LR
Born July 1947
Director
Appointed 06 Dec 2006
Resigned 29 Sept 2012

DYE, Peter John

Resigned
Grahame Park Way, LondonNW9 5LL
Born August 1953
Director
Appointed 10 May 2010
Resigned 15 Mar 2015

EVANS, David Charles, Lord

Resigned
Grahame Park Way, HendonNW9 5LL
Born November 1942
Director
Appointed 06 Nov 2011
Resigned 21 Jun 2021

EVANS, David Charles, Lord Evans Of Watford

Resigned
Copthall The Street, Kings LangleyWD4 9BH
Born November 1942
Director
Appointed 27 Nov 2000
Resigned 05 Nov 2011

FOPP, Michael Anton, Dr

Resigned
Boxford 180 Abbots Road, Abbots LangleyWD5 0BL
Born October 1947
Director
Appointed N/A
Resigned 31 Jan 2010

FRANCIS, John Alfred

Resigned
1 Talbot Close, NewportTF10 7UQ
Born September 1941
Director
Appointed 10 Dec 1997
Resigned 01 Sept 2006

GORNALL, Simon

Resigned
28 Waller Court, ReadingRG4 6DB
Born June 1956
Director
Appointed 24 Jun 1998
Resigned 27 Feb 2008

HOLMAN, Richard John Gawen

Resigned
Hendon, LondonNW9 5LL
Born June 1943
Director
Appointed 11 Jun 2015
Resigned 21 Jun 2021

HUTCHINSON, James Ismay Macdonald

Resigned
2 Churchwood Church Road, DissIP22 2LP
Born December 1960
Director
Appointed 20 May 1996
Resigned 31 Jan 1999

IFOULD, Keith William

Resigned
Bridus Lodge, BlewburyOX11 9NW
Born January 1946
Director
Appointed 01 May 2003
Resigned 09 Mar 2015

JOHNS, Richard, Air Chief Marshal Sir

Resigned
Constable And Governor, WindsorSL4 1NJ
Born July 1939
Director
Appointed 01 May 2001
Resigned 06 Dec 2006

KAMPEL, Amanda Jayne

Resigned
Hendon, LondonNW9 5LL
Born August 1963
Director
Appointed 01 Jun 2012
Resigned 28 Sept 2020

KITCHEN, John Fleming

Resigned
13 Oxford Road, HitchinSG4 8NP
Born January 1949
Director
Appointed 21 Jan 2004
Resigned 30 Mar 2015

LOUGHER, Catriona

Resigned
Grahame Park Way, HendonNW9 5LL
Born April 1968
Director
Appointed 28 Nov 2016
Resigned 17 May 2021

MACFADYEN, Ian David, Air Marshal

Resigned
Collyns Mead, BadmintonGL9 1BB
Born February 1942
Director
Appointed 16 Sept 1999
Resigned 01 May 2001

PINSON, Barry

Resigned
11 New Square, LondonWC2A 3QR
Born December 1925
Director
Appointed N/A
Resigned 20 May 1996

SCHINDLER, Michael Henry

Resigned
Hendon, LondonNW9 5LL
Born November 1948
Director
Appointed 25 Jan 2013
Resigned 21 Jun 2021

WALSH, Philip

Resigned
Grahame Park Way, HendonNW9 5LL
Born October 1977
Director
Appointed 16 Feb 2015
Resigned 05 May 2017

WRIGHT, Alan Edward

Resigned
20 Stanton Close, St. AlbansAL4 9HT
Born March 1944
Director
Appointed 16 Sept 1999
Resigned 17 Dec 2003

Persons with significant control

3

0 Active
3 Ceased

Jonathan Ian Field

Ceased
Hendon, LondonNW9 5LL
Born April 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2021
Ceased 01 Apr 2022

Ms Margaret Mary Appleton

Ceased
Hendon, LondonNW9 5LL
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2022

Mr Michael Henry Schindler

Ceased
Hendon, LondonNW9 5LL
Born November 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Jun 2021
Fundings
Financials
Latest Activities

Filing History

169

Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Accounts With Accounts Type Small
30 August 2024
AAAnnual Accounts
Accounts With Accounts Type Small
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 August 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
28 July 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
27 July 2022
CH01Change of Director Details
Cessation Of A Person With Significant Control
27 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
30 May 2022
RESOLUTIONSResolutions
Memorandum Articles
30 May 2022
MAMA
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
10 November 2021
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
10 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
10 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
21 August 2020
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
29 November 2019
PSC09Update to PSC Statements
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
27 June 2019
CH01Change of Director Details
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Accounts With Accounts Type Small
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Change Person Director Company With Change Date
7 October 2015
CH01Change of Director Details
Accounts With Accounts Type Full
27 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Accounts With Accounts Type Full
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Appoint Person Director Company With Name Date
5 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
7 October 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
1 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
23 July 2013
AAAnnual Accounts
Termination Director Company With Name
18 June 2013
TM01Termination of Director
Termination Director Company With Name
18 June 2013
TM01Termination of Director
Auditors Resignation Company
20 February 2013
AUDAUD
Accounts With Accounts Type Full
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Change Person Director Company With Change Date
12 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
15 September 2010
AAAnnual Accounts
Auditors Resignation Company
13 July 2010
AUDAUD
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Termination Director Company With Name
4 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2009
AAAnnual Accounts
Legacy
11 September 2009
363aAnnual Return
Legacy
11 September 2009
288cChange of Particulars
Accounts With Accounts Type Full
17 December 2008
AAAnnual Accounts
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
10 December 2008
363aAnnual Return
Legacy
10 December 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
24 April 2008
123Notice of Increase in Nominal Capital
Resolution
24 April 2008
RESOLUTIONSResolutions
Legacy
29 March 2008
363aAnnual Return
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
7 March 2008
288bResignation of Director or Secretary
Legacy
7 March 2008
288bResignation of Director or Secretary
Legacy
7 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 November 2007
AAAnnual Accounts
Accounts With Accounts Type Full
16 January 2007
AAAnnual Accounts
Legacy
20 October 2006
363aAnnual Return
Legacy
4 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 December 2005
AAAnnual Accounts
Legacy
15 September 2005
363sAnnual Return (shuttle)
Legacy
11 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 2004
AAAnnual Accounts
Legacy
20 February 2004
288aAppointment of Director or Secretary
Legacy
6 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 January 2004
AAAnnual Accounts
Legacy
29 October 2003
363sAnnual Return (shuttle)
Legacy
24 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 September 2002
AAAnnual Accounts
Legacy
27 August 2002
363sAnnual Return (shuttle)
Legacy
20 August 2002
288bResignation of Director or Secretary
Legacy
15 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 2001
AAAnnual Accounts
Legacy
30 July 2001
288aAppointment of Director or Secretary
Legacy
18 May 2001
288bResignation of Director or Secretary
Legacy
9 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
26 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 2000
AAAnnual Accounts
Legacy
10 November 1999
288bResignation of Director or Secretary
Legacy
10 November 1999
288aAppointment of Director or Secretary
Legacy
27 October 1999
363sAnnual Return (shuttle)
Legacy
27 September 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 August 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
4 March 1999
AAAnnual Accounts
Legacy
10 February 1999
288bResignation of Director or Secretary
Legacy
8 September 1998
363sAnnual Return (shuttle)
Legacy
7 August 1998
288aAppointment of Director or Secretary
Legacy
5 March 1998
288aAppointment of Director or Secretary
Legacy
13 January 1998
225Change of Accounting Reference Date
Legacy
10 September 1997
363sAnnual Return (shuttle)
Legacy
27 August 1997
288aAppointment of Director or Secretary
Legacy
27 August 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 July 1997
AAAnnual Accounts
Legacy
23 August 1996
363sAnnual Return (shuttle)
Legacy
23 June 1996
288288
Legacy
16 June 1996
288288
Legacy
16 June 1996
288288
Legacy
14 June 1996
288288
Legacy
14 June 1996
288288
Legacy
14 June 1996
288288
Accounts With Accounts Type Full
11 June 1996
AAAnnual Accounts
Legacy
17 October 1995
353a353a
Accounts With Accounts Type Full
11 October 1995
AAAnnual Accounts
Legacy
21 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 1994
AAAnnual Accounts
Legacy
8 November 1993
363x363x
Accounts With Accounts Type Full
4 November 1993
AAAnnual Accounts
Legacy
3 November 1992
363sAnnual Return (shuttle)
Legacy
3 November 1992
288288
Accounts With Accounts Type Full
3 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
14 November 1991
AAAnnual Accounts
Legacy
14 November 1991
363x363x
Legacy
28 April 1991
288288
Legacy
28 April 1991
363363
Accounts With Accounts Type Full
15 November 1990
AAAnnual Accounts
Legacy
8 January 1990
363363
Accounts With Accounts Type Full
16 November 1989
AAAnnual Accounts
Legacy
26 October 1989
363363
Accounts With Accounts Type Full
14 July 1988
AAAnnual Accounts
Legacy
14 July 1988
288288
Legacy
14 July 1988
288288
Accounts With Accounts Type Full
1 November 1987
AAAnnual Accounts
Legacy
1 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
15 December 1986
AAAnnual Accounts
Legacy
21 November 1986
363363
Incorporation Company
8 August 1980
NEWINCIncorporation