ST. JOHN'S, SMITH SQUARE CHARITABLE TRUST - LONDON


Company Profile Company Filings

Overview

ST. JOHN'S, SMITH SQUARE CHARITABLE TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON and has the status: Active.
ST. JOHN'S, SMITH SQUARE CHARITABLE TRUST was incorporated 29 years ago on 03/03/1995 and has the registered number: 03028678. The accounts status is FULL and accounts are next due on 31/05/2024.

ST. JOHN'S, SMITH SQUARE CHARITABLE TRUST - LONDON

This company is listed in the following categories:
90040 - Operation of arts facilities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

ST JOHN'S SMITH SQUARE
LONDON
SW1P 3HA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
17/02/2023 02/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS HEIDI ANN HALL Dec 1975 British Director 2023-05-26 CURRENT
MRS EDITH ELIZABETH MONFRIES Oct 1962 British Director 2023-05-26 CURRENT
MR PETER ALAN HOLGATE Feb 1953 British Director 2015-02-05 CURRENT
MR SIMON TIMOTHY OVER Mar 1964 British Director 2021-04-06 CURRENT
MR DUNCAN WILLIAM SUTHERLAND Dec 1951 British Director 2021-04-06 CURRENT
MR DAVID ANDREW ROBBIE Jun 1963 British Director 2013-11-20 UNTIL 2015-06-18 RESIGNED
LADY CHARLOTTE SUSAN STEVENSON Feb 1947 British Director 2010-04-28 UNTIL 2015-04-08 RESIGNED
LOUISE VERONICA ST JOHN HOWE Jun 1951 British Director 2008-03-31 UNTIL 2016-12-08 RESIGNED
MARTIN HOWARD SMITH Apr 1951 British Director 2013-01-28 UNTIL 2021-04-06 RESIGNED
MICHAEL ROLLO HOARE Mar 1944 British Director 1998-07-07 UNTIL 2001-11-25 RESIGNED
PETER JOHN SIMOR Apr 1933 British Director 1997-10-14 UNTIL 2010-01-27 RESIGNED
JESSICA SIMOR Mar 1968 British Director 2017-02-22 UNTIL 2021-04-06 RESIGNED
MR VIVEK SINGH May 1971 Indian Director 2017-06-21 UNTIL 2019-12-10 RESIGNED
LADY CATHARINE MARY SANDFORD Jul 1923 British Director 1995-05-10 UNTIL 1997-04-14 RESIGNED
JAMES ADAM WETHERED Apr 1953 British Director 1995-05-10 UNTIL 1999-01-18 RESIGNED
THE HON JACOB WILLIAM REES MOGG May 1969 British Director 2002-04-23 UNTIL 2012-01-24 RESIGNED
LADY GILLIAN REES MOGG Mar 1939 British Director 1995-03-03 UNTIL 2010-01-27 RESIGNED
MS CLAUDIA PENDRED Feb 1958 British Director 2019-12-10 UNTIL 2021-04-06 RESIGNED
MR DONALD MACINNES PECK May 1952 British Director 2010-04-28 UNTIL 2018-03-22 RESIGNED
MR PATRICK MCKENNA Jun 1956 British Director 2013-01-28 UNTIL 2017-06-21 RESIGNED
RT HON LORD JUSTICE SIR KONRAD SCHIEMANN Sep 1937 British Director 1995-03-03 UNTIL 2003-09-24 RESIGNED
DR DONALD MACINNES PECK Secretary 2012-01-24 UNTIL 2013-01-28 RESIGNED
PAUL DAVIES Secretary 1995-03-03 UNTIL 2012-01-24 RESIGNED
MR RICHARD GEOFFREY WILLIAM HEASON Secretary 2013-01-28 UNTIL 2022-09-07 RESIGNED
LADY TESSA SUZANNE MARY BREWER Feb 1950 British Director 1997-10-14 UNTIL 2022-10-06 RESIGNED
DAVID ARTHUR GAY Mar 1930 British Director 1997-10-14 UNTIL 2010-01-27 RESIGNED
MR RICHARD JAMES FRIES Jul 1940 British Director 2010-01-27 UNTIL 2014-02-06 RESIGNED
MRS REBECCA FRASER Oct 1961 British Director 2010-04-28 UNTIL 2017-02-22 RESIGNED
THE HON ALEXANDER ANDREW MACDONELL FRASER Dec 1946 British Director 2008-03-31 UNTIL 2010-04-28 RESIGNED
MR ROBERT ARTHUR COLLINGWOOD Apr 1954 British Director 2010-04-28 UNTIL 2019-12-10 RESIGNED
THE COUNTESS JUNE MARJIKE CHICHESTER Jun 1948 British Director 1995-05-10 UNTIL 2021-04-06 RESIGNED
JANET BUCHANAN CARLETON Dec 1905 British Director 1995-05-10 UNTIL 1996-01-18 RESIGNED
DAVID CAIRNS Jun 1926 British Director 1995-05-10 UNTIL 2015-12-14 RESIGNED
TIMOTHY BARNABAS HANS BRUNNER Feb 1932 British Director 1995-05-10 UNTIL 2003-01-22 RESIGNED
SIR NICHOLAS EDWARD UNDERHILL May 1952 British Director 1995-05-10 UNTIL 2014-02-06 RESIGNED
PATRICIA CONSTANCE BEVAN Nov 1922 British Director 1995-05-10 UNTIL 2003-01-22 RESIGNED
REAR ADMIRAL CHRISTOPHER MARTIN BEVAN Jan 1923 British Director 1995-05-10 UNTIL 1998-01-21 RESIGNED
MISS MICHELE LOUISE ACTON Jun 1967 British Director 2007-07-23 UNTIL 2014-05-09 RESIGNED
MR GRAHAM STEPHEN BROWN Nov 1944 British Director 2010-07-05 UNTIL 2012-01-24 RESIGNED
MS NINA CHARLOTTE MARGARET GRUNFELD Jan 1954 British Director 1995-05-10 UNTIL 2011-10-13 RESIGNED
MR ROBERT GOULD May 1946 British,American Director 2014-06-26 UNTIL 2015-09-23 RESIGNED
LADY ALISON MARY IRVINE Jul 1943 British Director 2004-01-14 UNTIL 2007-10-16 RESIGNED
MR DANIEL CHARLES WYLER Oct 1951 Dutch Director 2015-02-05 UNTIL 2018-03-22 RESIGNED
MS KATHARINE PRISCILLA VERNEY Jun 1958 British Director 2021-04-06 UNTIL 2022-11-05 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Southbank Sinfonia 2021-04-06 London   Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ED BROKING HOLDINGS (LONDON) LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 65120 - Non-life insurance
01522226 LIMITED LONDON ENGLAND Active DORMANT 68209 - Other letting and operating of own or leased real estate
NMC RECORDINGS LTD. LONDON ENGLAND Active TOTAL EXEMPTION FULL 59200 - Sound recording and music publishing activities
COMMUNITY HOUSING AND THERAPY LONDON ENGLAND Active FULL 87200 - Residential care activities for learning difficulties, mental health and substance abuse
ANGLOID LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 41100 - Development of building projects
CANNING HOUSE LIMITED LONDON ENGLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
ONE20 LONDON Active -... TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
ACPI INVESTMENTS LIMITED LONDON Active FULL 66300 - Fund management activities
CONSOLIDATED AFRICA MINING PLC LONDON UNITED KINGDOM Dissolved... FULL 70100 - Activities of head offices
OPEN SOCIETY FOUNDATION LONDON Dissolved... FULL 85422 - Post-graduate level higher education
BULWER STREET PROPERTY COMPANY LIMITED LONDON Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
CAMERON HOUSE FOUNDATION LONDON Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
WILLIAMS PROPERTY DEVELOPMENTS LIMITED READING Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
LEGACY TRUST UK LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 74990 - Non-trading company
PIGEON (WICKFORD) LIMITED STATION ROAD UNITED KINGDOM Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
REMENHAM RIVERSIDE LTD. LONDON Active TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
ELM LODGE (FREEHOLD) LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
ZENNOR ASSET MANAGEMENT LLP LONDON ENGLAND Active FULL None Supplied
36 SOUTH CAPITAL ADVISORS LLP LONDON ENGLAND Active FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SOUTHBANK SINFONIA LONDON ENGLAND Active GROUP 90010 - Performing arts
SOUTHBANK SINFONIA VENTURES LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 56101 - Licensed restaurants
SOUTHBANK SINFONIA FOUNDATION LONDON ENGLAND Active TOTAL EXEMPTION FULL 90020 - Support activities to performing arts