Company Name37 Smith Square Limited
Company StatusActive
Company Number08610520
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 July 2013(10 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameWilliam Stuart Corry
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2013(same day as company formation)
RoleInvestment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address37 Smith Square
Westminster
London
SW1P 3HL
Director NameMr John Spencer Carney
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2021(7 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 3 37 Smith Square
London
SW1P 3HL
Director NameMr Sina Sadeghi Nejad
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2021(7 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleSoftware Developer
Country of ResidenceEngland
Correspondence AddressFlat 8 37 Smith Square
London
SW1P 3HL
Director NameSusan Deborah Nelson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2013(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 37 Smith Square
London
SW1P 3HL
Director NameSara Linda Lawrie
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Smith Square
Westminster
London
SW1P 3HL
Secretary NameDavid Howard Nelson
StatusResigned
Appointed15 July 2013(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 37 Smith Square
London
SW1P 3HL
Director NameMr Timothy Alexander Walker
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed01 September 2015(2 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 20 November 2020)
RoleChief Executive & Artistic Director London Philhar
Country of ResidenceEngland
Correspondence AddressFlat 5 37 Smith Square
London
SW1P 3HL
Secretary NameRalph Arnold Bradshaw
StatusResigned
Appointed07 September 2015(2 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 09 May 2018)
RoleCompany Director
Correspondence Address82 Swithland Lane
Rothley
Leicester
Leicestershire
LE7 7SE

Location

Registered Address37 Smith Square
Westminster
London
SW1P 3HL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Filing History

28 January 2024Appointment of Mr Stephen John Carr as a director on 15 January 2024 (2 pages)
28 January 2024Accounts for a dormant company made up to 31 July 2023 (2 pages)
11 August 2023Appointment of Ms Claire Francoise Corry as a director on 11 August 2023 (2 pages)
11 August 2023Termination of appointment of William Stuart Corry as a director on 11 August 2023 (1 page)
11 August 2023Termination of appointment of Sina Sadeghi Nejad as a director on 11 August 2023 (1 page)
28 July 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
30 December 2022Accounts for a dormant company made up to 31 July 2022 (2 pages)
17 October 2022Termination of appointment of John Spencer Carney as a director on 30 September 2022 (1 page)
17 October 2022Appointment of Mr David Kelly Clark as a director on 16 October 2022 (2 pages)
25 July 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
31 December 2021Accounts for a dormant company made up to 31 July 2021 (2 pages)
15 July 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
12 July 2021Termination of appointment of Sara Linda Lawrie as a director on 6 July 2021 (1 page)
12 July 2021Appointment of Mr Sina Sadeghi Nejad as a director on 26 June 2021 (2 pages)
12 July 2021Appointment of Mr John Spencer Carney as a director on 26 June 2021 (2 pages)
31 December 2020Accounts for a dormant company made up to 31 July 2020 (2 pages)
20 December 2020Termination of appointment of Timothy Alexander Walker as a director on 20 November 2020 (1 page)
15 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
14 January 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
30 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
27 December 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
29 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
1 June 2018Termination of appointment of Ralph Arnold Bradshaw as a secretary on 9 May 2018 (1 page)
28 December 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
26 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
4 October 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
4 October 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
26 July 2016Confirmation statement made on 15 July 2016 with updates (4 pages)
26 July 2016Confirmation statement made on 15 July 2016 with updates (4 pages)
14 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
14 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
3 October 2015Appointment of Timothy Alexander Walker as a director on 1 September 2015 (3 pages)
3 October 2015Appointment of Ralph Arnold Bradshaw as a secretary on 7 September 2015 (3 pages)
3 October 2015Appointment of Timothy Alexander Walker as a director on 1 September 2015 (3 pages)
3 October 2015Appointment of Ralph Arnold Bradshaw as a secretary on 7 September 2015 (3 pages)
3 October 2015Registered office address changed from Flat 2 37 Smith Square London SW1P 3HL to 37 Smith Square Westminster London SW1P 3HL on 3 October 2015 (2 pages)
3 October 2015Appointment of Ralph Arnold Bradshaw as a secretary on 7 September 2015 (3 pages)
3 October 2015Registered office address changed from Flat 2 37 Smith Square London SW1P 3HL to 37 Smith Square Westminster London SW1P 3HL on 3 October 2015 (2 pages)
3 October 2015Appointment of Timothy Alexander Walker as a director on 1 September 2015 (3 pages)
3 October 2015Registered office address changed from Flat 2 37 Smith Square London SW1P 3HL to 37 Smith Square Westminster London SW1P 3HL on 3 October 2015 (2 pages)
21 August 2015Termination of appointment of Susan Deborah Nelson as a director on 21 August 2015 (1 page)
21 August 2015Termination of appointment of David Howard Nelson as a secretary on 21 August 2015 (1 page)
21 August 2015Termination of appointment of Susan Deborah Nelson as a director on 21 August 2015 (1 page)
21 August 2015Termination of appointment of David Howard Nelson as a secretary on 21 August 2015 (1 page)
14 August 2015Annual return made up to 15 July 2015 no member list (3 pages)
14 August 2015Annual return made up to 15 July 2015 no member list (3 pages)
2 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
2 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
30 July 2014Annual return made up to 15 July 2014 no member list (3 pages)
30 July 2014Annual return made up to 15 July 2014 no member list (3 pages)
15 July 2013Incorporation (40 pages)
15 July 2013Incorporation (40 pages)