Background WavePink WaveYellow Wave

THE FLEMING-WYFOLD ART FOUNDATION (03965285)

THE FLEMING-WYFOLD ART FOUNDATION (03965285) is an active UK company. incorporated on 31 March 2000. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities and 1 other business activities. THE FLEMING-WYFOLD ART FOUNDATION has been registered for 26 years. Current directors include FLEMING, Rory David, HOLLOWAY, James Essex, SCHUSTER, Richard Douglas and 2 others.

Company Number
03965285
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
31 March 2000
Age
26 years
Address
14 Buckingham Street, London, WC2N 6DF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
FLEMING, Rory David, HOLLOWAY, James Essex, SCHUSTER, Richard Douglas, SCOTT, John Philip Henry Schomberg, SPARROW, Katrina Jane
SIC Codes
90040, 94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FLEMING-WYFOLD ART FOUNDATION

THE FLEMING-WYFOLD ART FOUNDATION is an active company incorporated on 31 March 2000 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities and 1 other business activity. THE FLEMING-WYFOLD ART FOUNDATION was registered 26 years ago.(SIC: 90040, 94120)

Status

active

Active since 26 years ago

Company No

03965285

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

26 Years

Incorporated 31 March 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

14 Buckingham Street London, WC2N 6DF,

Previous Addresses

15 Suffolk Street London SW1Y 4HG United Kingdom
From: 14 March 2016To: 1 June 2022
13 Berkeley Street London W1J 8DU
From: 6 April 2010To: 14 March 2016
Ely House 37 Dover Street London W1S 4NJ
From: 31 March 2000To: 6 April 2010
Timeline

16 key events • 2000 - 2019

Funding Officers Ownership
Company Founded
Mar 00
Director Joined
May 10
Director Left
May 10
Director Joined
May 10
Director Left
Sept 10
Director Joined
Jun 11
Director Joined
Nov 11
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Feb 15
Director Left
Feb 16
Director Joined
Jan 19
Director Left
Nov 19
Director Left
Nov 19
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

SCOTT, Celia Eileen Susan

Active
Buckingham Street, LondonWC2N 6DF
Secretary
Appointed 10 May 2011

FLEMING, Rory David

Active
Buckingham Street, LondonWC2N 6DF
Born June 1968
Director
Appointed 08 Jan 2008

HOLLOWAY, James Essex

Active
Buckingham Street, LondonWC2N 6DF
Born November 1948
Director
Appointed 23 Oct 2012

SCHUSTER, Richard Douglas

Active
Buckingham Street, LondonWC2N 6DF
Born June 1953
Director
Appointed 12 Oct 2011

SCOTT, John Philip Henry Schomberg

Active
Buckingham Street, LondonWC2N 6DF
Born June 1952
Director
Appointed 04 Jan 2019

SPARROW, Katrina Jane

Active
Buckingham Street, LondonWC2N 6DF
Born September 1971
Director
Appointed 28 Jan 2015

FINCHAM, Geoffrey

Resigned
47 Allison Avenue, GillinghamME7 3BY
Secretary
Appointed 05 Jun 2002
Resigned 10 May 2011

RICHARDS, Geoffrey Adrian

Resigned
Apartment 14, BrentwoodCM13 3RJ
Secretary
Appointed 31 Mar 2000
Resigned 05 Jun 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 31 Mar 2000
Resigned 31 Mar 2000

BENSON, David Holford

Resigned
Suffolk Street, LondonSW1Y 4HG
Born February 1938
Director
Appointed 29 Apr 2010
Resigned 12 Nov 2019

FLEMING, Robert

Resigned
Berkeley Street, LondonW1J 8DU
Born September 1932
Director
Appointed 29 Apr 2010
Resigned 29 Oct 2014

FLEMING, Robert

Resigned
Steeple Barton, BicesterOX6 3QR
Born September 1932
Director
Appointed 31 Mar 2000
Resigned 29 Apr 2010

FLEMING, Roderick John

Resigned
Schaan, 9494
Born November 1953
Director
Appointed 31 Mar 2000
Resigned 03 Aug 2010

MURRAY, Allan George

Resigned
Berkeley Street, LondonW1J 8DU
Born August 1943
Director
Appointed 15 Aug 2006
Resigned 04 Feb 2015

RICHARDS, Geoffrey Adrian

Resigned
Berkeley Street, LondonW1J 8DU
Born September 1950
Director
Appointed 31 Mar 2000
Resigned 29 Oct 2014

SMITH, William Nicolson

Resigned
24 Tweedsyde Park, KelsoTD5 7RF
Born September 1936
Director
Appointed 28 Jun 2001
Resigned 24 Oct 2012

WEAVER, Christopher Giles Herron

Resigned
Suffolk Street, LondonSW1Y 4HG
Born April 1946
Director
Appointed 10 May 2011
Resigned 12 Nov 2019
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
12 September 2023
AAMDAAMD
Accounts With Accounts Type Group
11 September 2023
AAAnnual Accounts
Auditors Resignation Company
20 June 2023
AUDAUD
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
7 September 2022
AAAnnual Accounts
Memorandum Articles
21 July 2022
MAMA
Resolution
20 July 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
18 July 2022
CC04CC04
Change Person Director Company With Change Date
1 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 June 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 June 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
17 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Accounts With Accounts Type Group
21 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
11 November 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2016
CH01Change of Director Details
Accounts With Accounts Type Group
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 March 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Accounts With Accounts Type Group
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 April 2015
AR01AR01
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Accounts With Accounts Type Group
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2014
AR01AR01
Accounts With Accounts Type Group
10 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
1 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 April 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
30 April 2013
AR01AR01
Change Person Director Company With Change Date
19 February 2013
CH01Change of Director Details
Appoint Person Director Company With Name
18 February 2013
AP01Appointment of Director
Termination Director Company With Name
18 February 2013
TM01Termination of Director
Accounts With Accounts Type Group
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 April 2012
AR01AR01
Accounts With Accounts Type Group
29 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 November 2011
AP01Appointment of Director
Change Person Director Company With Change Date
19 October 2011
CH01Change of Director Details
Appoint Person Director Company With Name
14 June 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
14 June 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
20 April 2011
AR01AR01
Accounts With Accounts Type Group
1 February 2011
AAAnnual Accounts
Termination Director Company With Name
10 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 May 2010
AP01Appointment of Director
Termination Director Company With Name
25 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Group
25 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Legacy
9 September 2009
288cChange of Particulars
Legacy
29 April 2009
288cChange of Particulars
Legacy
28 April 2009
363aAnnual Return
Legacy
28 April 2009
353353
Accounts With Accounts Type Group
5 February 2009
AAAnnual Accounts
Legacy
16 October 2008
288cChange of Particulars
Legacy
23 April 2008
363aAnnual Return
Legacy
8 February 2008
288cChange of Particulars
Legacy
4 February 2008
288cChange of Particulars
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
20 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 February 2007
AAAnnual Accounts
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
5 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 February 2006
AAAnnual Accounts
Legacy
6 April 2005
363sAnnual Return (shuttle)
Legacy
21 March 2005
288cChange of Particulars
Accounts With Accounts Type Group
18 February 2005
AAAnnual Accounts
Legacy
10 February 2005
288cChange of Particulars
Auditors Resignation Company
25 August 2004
AUDAUD
Legacy
3 August 2004
288cChange of Particulars
Legacy
3 August 2004
288cChange of Particulars
Legacy
15 April 2004
363sAnnual Return (shuttle)
Memorandum Articles
17 February 2004
MEM/ARTSMEM/ARTS
Resolution
17 February 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Accounts With Accounts Type Full
6 July 2003
AAAnnual Accounts
Legacy
14 April 2003
363sAnnual Return (shuttle)
Legacy
16 June 2002
288aAppointment of Director or Secretary
Legacy
16 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 May 2002
AAAnnual Accounts
Legacy
24 April 2002
363sAnnual Return (shuttle)
Legacy
31 August 2001
288aAppointment of Director or Secretary
Legacy
30 April 2001
363sAnnual Return (shuttle)
Legacy
7 April 2000
288bResignation of Director or Secretary
Incorporation Company
31 March 2000
NEWINCIncorporation