Company NameThe Arthur Fleischmann Foundation
Company StatusActive
Company Number04146395
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 January 2001(23 years, 3 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education
Section RArts, entertainment and recreation
SIC 91012Archives activities
SIC 91020Museums activities

Directors

Director NameMrs Joanna Ruth Barnes
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2001(same day as company formation)
RoleArt Dealer
Country of ResidenceEngland
Correspondence Address1 Cassiobury Park Avenue
Watford
WD18 7LA
Director NameDominique Simon Fleischmann
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2001(same day as company formation)
RoleSystems Engineer
Country of ResidenceUnited Kingdom
Correspondence Address92 Carlton Hill
London
NW8 0ER
Director NameBasil Gervase Francis Gerard Hood
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2001(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address35 Bickenhall Mansions
Bickenhall Street
London
W1U 6BR
Secretary NameDominique Simon Fleischmann
NationalityBritish
StatusCurrent
Appointed23 January 2001(same day as company formation)
RoleSystems Engineer
Country of ResidenceUnited Kingdom
Correspondence Address92 Carlton Hill
London
NW8 0ER
Director NamePhilip Ward Jackson
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2003(2 years, 9 months after company formation)
Appointment Duration20 years, 6 months
RoleLibrarian
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14 St Johns Mansions
Clapton Square
London
E5 8HT
Director NameJonathan Russell Saunders Voak
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(same day as company formation)
RoleArt Dealer
Correspondence AddressAtelier
La Rue De La Mare Des Reines, St. Ma
Jersey
Channel Islands
JE3 6HB
Director NameBenedict William Read
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(same day as company formation)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 25 Cardigan Road
Headingley
Leeds
LS6 3AE
Director NameSushil Velu
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(2 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 August 2004)
RoleSoftware Engineer
Correspondence Address35 The Leasowe
Lichfield
Staffordshire
WS13 7HA

Contact

Websitewww.emanuelegori.com

Location

Registered Address92 Carlton Hill
London
NW8 0ER
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardAbbey Road
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Filing History

23 January 2024Confirmation statement made on 23 January 2024 with no updates (3 pages)
18 October 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
23 January 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
20 October 2022Total exemption full accounts made up to 31 January 2022 (11 pages)
29 January 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
14 October 2021Total exemption full accounts made up to 31 January 2021 (11 pages)
25 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
9 December 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
27 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
28 October 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
24 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
9 October 2018Total exemption full accounts made up to 31 January 2018 (12 pages)
31 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
31 January 2017Confirmation statement made on 23 January 2017 with updates (4 pages)
31 January 2017Confirmation statement made on 23 January 2017 with updates (4 pages)
27 October 2016Total exemption full accounts made up to 31 January 2016 (10 pages)
27 October 2016Total exemption full accounts made up to 31 January 2016 (10 pages)
27 October 2016Termination of appointment of Benedict William Read as a director on 20 October 2016 (1 page)
27 October 2016Termination of appointment of Benedict William Read as a director on 20 October 2016 (1 page)
26 January 2016Annual return made up to 23 January 2016 no member list (7 pages)
26 January 2016Annual return made up to 23 January 2016 no member list (7 pages)
21 October 2015Accounts for a dormant company made up to 31 January 2015 (10 pages)
21 October 2015Accounts for a dormant company made up to 31 January 2015 (10 pages)
3 February 2015Annual return made up to 23 January 2015 no member list (7 pages)
3 February 2015Annual return made up to 23 January 2015 no member list (7 pages)
9 October 2014Accounts for a dormant company made up to 31 January 2014 (10 pages)
9 October 2014Accounts for a dormant company made up to 31 January 2014 (10 pages)
8 February 2014Annual return made up to 23 January 2014 no member list (7 pages)
8 February 2014Annual return made up to 23 January 2014 no member list (7 pages)
9 October 2013Accounts for a dormant company made up to 31 January 2013 (10 pages)
9 October 2013Accounts for a dormant company made up to 31 January 2013 (10 pages)
25 January 2013Annual return made up to 23 January 2013 no member list (7 pages)
25 January 2013Annual return made up to 23 January 2013 no member list (7 pages)
9 October 2012Accounts for a dormant company made up to 31 January 2012 (10 pages)
9 October 2012Accounts for a dormant company made up to 31 January 2012 (10 pages)
30 January 2012Annual return made up to 23 January 2012 no member list (7 pages)
30 January 2012Annual return made up to 23 January 2012 no member list (7 pages)
25 October 2011Accounts for a dormant company made up to 31 January 2011 (11 pages)
25 October 2011Accounts for a dormant company made up to 31 January 2011 (11 pages)
23 January 2011Annual return made up to 23 January 2011 no member list (7 pages)
23 January 2011Annual return made up to 23 January 2011 no member list (7 pages)
25 October 2010Accounts for a dormant company made up to 31 January 2010 (10 pages)
25 October 2010Accounts for a dormant company made up to 31 January 2010 (10 pages)
23 January 2010Director's details changed for Basil Gervase Francis Gerard Hood on 23 January 2010 (2 pages)
23 January 2010Director's details changed for Benedict William Read on 23 January 2010 (2 pages)
23 January 2010Director's details changed for Dominique Simon Fleischmann on 23 January 2010 (2 pages)
23 January 2010Director's details changed for Joanna Ruth Barnes on 23 January 2010 (2 pages)
23 January 2010Director's details changed for Philip Ward Jackson on 23 January 2010 (2 pages)
23 January 2010Director's details changed for Joanna Ruth Barnes on 23 January 2010 (2 pages)
23 January 2010Director's details changed for Basil Gervase Francis Gerard Hood on 23 January 2010 (2 pages)
23 January 2010Director's details changed for Philip Ward Jackson on 23 January 2010 (2 pages)
23 January 2010Director's details changed for Dominique Simon Fleischmann on 23 January 2010 (2 pages)
23 January 2010Annual return made up to 23 January 2010 no member list (5 pages)
23 January 2010Annual return made up to 23 January 2010 no member list (5 pages)
23 January 2010Director's details changed for Benedict William Read on 23 January 2010 (2 pages)
20 November 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
20 November 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
24 January 2009Annual return made up to 23/01/09 (3 pages)
24 January 2009Annual return made up to 23/01/09 (3 pages)
25 November 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
25 November 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
30 January 2008Annual return made up to 23/01/08 (2 pages)
30 January 2008Annual return made up to 23/01/08 (2 pages)
30 November 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
30 November 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
6 February 2007Annual return made up to 23/01/07
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 February 2007Annual return made up to 23/01/07
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 November 2006Total exemption full accounts made up to 31 January 2006 (7 pages)
27 November 2006Total exemption full accounts made up to 31 January 2006 (7 pages)
17 March 2006Annual return made up to 23/01/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 March 2006Annual return made up to 23/01/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 December 2005Total exemption full accounts made up to 31 January 2005 (6 pages)
7 December 2005Total exemption full accounts made up to 31 January 2005 (6 pages)
17 March 2005Annual return made up to 23/01/05 (5 pages)
17 March 2005Annual return made up to 23/01/05 (5 pages)
24 November 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
24 November 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
30 September 2004Director resigned (1 page)
30 September 2004Director resigned (1 page)
7 February 2004Total exemption full accounts made up to 31 January 2003 (6 pages)
7 February 2004Total exemption full accounts made up to 31 January 2003 (6 pages)
30 January 2004Annual return made up to 23/01/04 (6 pages)
30 January 2004Annual return made up to 23/01/04 (6 pages)
11 December 2003Annual return made up to 23/01/03 (5 pages)
11 December 2003Annual return made up to 23/01/03 (5 pages)
21 November 2003New director appointed (2 pages)
21 November 2003New director appointed (2 pages)
10 October 2003New director appointed (2 pages)
10 October 2003New director appointed (2 pages)
12 September 2003Director resigned (1 page)
12 September 2003Director resigned (1 page)
4 October 2002Total exemption full accounts made up to 31 January 2002 (6 pages)
4 October 2002Total exemption full accounts made up to 31 January 2002 (6 pages)
14 February 2002Annual return made up to 23/01/02 (4 pages)
14 February 2002Annual return made up to 23/01/02 (4 pages)
23 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 January 2002Memorandum and Articles of Association (15 pages)
23 January 2002Memorandum and Articles of Association (15 pages)
23 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 January 2001Incorporation (21 pages)
23 January 2001Incorporation (21 pages)