Background WavePink WaveYellow Wave

DEVONSHIRE STREET CHARITABLE FOUNDATION (06527258)

DEVONSHIRE STREET CHARITABLE FOUNDATION (06527258) is an active UK company. incorporated on 7 March 2008. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. DEVONSHIRE STREET CHARITABLE FOUNDATION has been registered for 18 years. Current directors include GEE, Nigel David, PAISNER, Martin David, TOWNSLEY, Barry Stephen.

Company Number
06527258
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 March 2008
Age
18 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GEE, Nigel David, PAISNER, Martin David, TOWNSLEY, Barry Stephen
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEVONSHIRE STREET CHARITABLE FOUNDATION

DEVONSHIRE STREET CHARITABLE FOUNDATION is an active company incorporated on 7 March 2008 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.. DEVONSHIRE STREET CHARITABLE FOUNDATION was registered 18 years ago.(SIC: 96090)

Status

active

Active since 18 years ago

Company No

06527258

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

Age

18 Years

Incorporated 7 March 2008

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 10 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

3 days overdue

Last Filed

Made up to 7 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 21 March 2026
For period ending 7 March 2026
Contact
Address

71-75 Shelton Street Covent Garden London, WC2H 9JQ,

Previous Addresses

71-75 Shelton Street Covent Garden London WC2H 9JQ England
From: 18 October 2024To: 18 October 2024
1 Devonshire Street London W1W 5DR
From: 7 March 2008To: 18 October 2024
Timeline

8 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
Aug 11
Director Left
Mar 15
Loan Secured
Jun 15
Loan Cleared
Oct 17
Director Left
Mar 21
Owner Exit
Mar 22
Director Joined
Oct 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GEE, Nigel David

Active
Shelton Street, LondonWC2H 9JQ
Born February 1948
Director
Appointed 07 Mar 2008

PAISNER, Martin David

Active
Shelton Street, LondonWC2H 9JQ
Born September 1943
Director
Appointed 07 Mar 2008

TOWNSLEY, Barry Stephen

Active
Shelton Street, LondonWC2H 9JQ
Born October 1946
Director
Appointed 10 Oct 2024

CHARLES, Eric Arnold

Resigned
38 Chester Close North, LondonNW1 4JE
Secretary
Appointed 07 Mar 2008
Resigned 27 Dec 2020

CHARLES, Eric Arnold

Resigned
38 Chester Close North, LondonNW1 4JE
Born November 1931
Director
Appointed 07 Mar 2008
Resigned 27 Dec 2020

PELTZ, Samuel Lionel, Dr

Resigned
Connaught House, LondonW1Y 5DB
Born March 1932
Director
Appointed 29 Jul 2011
Resigned 12 Sept 2014

Persons with significant control

3

2 Active
1 Ceased

Mr Eric Arnold Charles

Ceased
Devonshire Street, LondonW1W 5DR
Born November 1931

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Dec 2020

Mr Nigel David Gee

Active
48 Pont Street, LondonSW1X 0AD
Born February 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Martin David Paisner

Active
New Square, LondonWC2A 3QG
Born September 1943

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 October 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
21 May 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
20 May 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 March 2016
AR01AR01
Change Person Director Company With Change Date
15 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 November 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
13 March 2015
AR01AR01
Termination Director Company With Name Termination Date
13 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 March 2013
AR01AR01
Change Person Director Company With Change Date
14 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 January 2010
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Incorporation Company
7 March 2008
NEWINCIncorporation