DEVONSHIRE STREET CHARITABLE FOUNDATION

Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/10/2421 October 2024 Director's details changed for Mr Barry Stephen Townsley on 2024-10-18

View Document

21/10/2421 October 2024 Director's details changed for Mr Martin David Paisner on 2024-10-18

View Document

21/10/2421 October 2024 Director's details changed for Mr Nigel David Gee on 2024-10-18

View Document

18/10/2418 October 2024 Appointment of Mr Barry Stephen Townsley as a director on 2024-10-10

View Document

18/10/2418 October 2024 Registered office address changed from 1 Devonshire Street London W1W 5DR to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-10-18

View Document

18/10/2418 October 2024 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-10-18

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

21/05/2421 May 2024 Change of details for Mr Martin David Paisner as a person with significant control on 2024-03-07

View Document

20/05/2420 May 2024 Change of details for Mr Martin David Paisner as a person with significant control on 2024-03-07

View Document

12/04/2412 April 2024 Director's details changed for Mr Martin David Paisner on 2024-03-07

View Document

10/04/2410 April 2024 Director's details changed for Mr Martin David Paisner on 2024-03-07

View Document

17/11/2317 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/12/211 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-03-07 with no updates

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

28/02/2028 February 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

17/07/1817 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

28/10/1728 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065272580001

View Document

08/08/178 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

05/01/175 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

16/03/1616 March 2016 07/03/16 NO MEMBER LIST

View Document

15/03/1615 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DAVID GEE / 07/03/2016

View Document

14/11/1514 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

13/06/1513 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 065272580001

View Document

13/03/1513 March 2015 07/03/15 NO MEMBER LIST

View Document

13/03/1513 March 2015 APPOINTMENT TERMINATED, DIRECTOR SAMUEL PELTZ

View Document

31/12/1431 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

21/03/1421 March 2014 07/03/14 NO MEMBER LIST

View Document

23/09/1323 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

15/03/1315 March 2013 07/03/13 NO MEMBER LIST

View Document

14/03/1314 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR SAMUEL LIONEL PELTZ / 07/03/2013

View Document

18/12/1218 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

04/04/124 April 2012 07/03/12 NO MEMBER LIST

View Document

19/01/1219 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

10/08/1110 August 2011 DIRECTOR APPOINTED DR SAMUEL LIONEL PELTZ

View Document

15/03/1115 March 2011 07/03/11 NO MEMBER LIST

View Document

17/09/1017 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

18/03/1018 March 2010 07/03/10 NO MEMBER LIST

View Document

25/01/1025 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

18/03/0918 March 2009 ANNUAL RETURN MADE UP TO 07/03/09

View Document

07/03/087 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company