Company NameCarter Lemon Camerons Llp
Company StatusActive
Company NumberOC333252
CategoryLimited Liability Partnership
Incorporation Date30 November 2007(16 years, 4 months ago)

Directors

LLP Designated Member NameMr Rufus Thomas Ballaster
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 King Street
3rd Floor
London
EC2V 8EG
LLP Designated Member NameMrs Lisa Ginesi
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 King Street
3rd Floor
London
EC2V 8EG
LLP Designated Member NameMr James Spence Sealy Smyth
Date of BirthAugust 1947 (Born 76 years ago)
NationalityIrish
StatusCurrent
Appointed30 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 King Street
3rd Floor
London
EC2V 8EG
LLP Designated Member NameAndrew John Lingard Firman
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2008(5 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 King Street
3rd Floor
London
EC2V 8EG
LLP Designated Member NameChristopher Edward Picardo
Date of BirthJune 1974 (Born 49 years ago)
StatusCurrent
Appointed01 May 2008(5 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 King Street
3rd Floor
London
EC2V 8EG
LLP Designated Member NameMr Ian Richard West
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(5 years, 5 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 King Street
3rd Floor
London
EC2V 8EG
LLP Designated Member NameMr Robert John Sookias
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(13 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 King Street
3rd Floor
London
EC2V 8EG
LLP Designated Member NameDuncan Michael Tuft
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address17 Southbourne Gardens
Ruislip
HA4 9TY
LLP Designated Member NameMr Justin Francis Cumberlege
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Aldersgate Street
London
EC1A 4HJ
LLP Designated Member NameJames Stuart Brennan
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(1 year, 10 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 King Street
3rd Floor
London
EC2V 8EG
LLP Designated Member NameMr Christopher Victor James Corney
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(5 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Aldersgate Street
London
EC1A 4HJ
LLP Designated Member NameAldersgate Projects Limited (Corporation)
StatusResigned
Appointed29 March 2012(4 years, 4 months after company formation)
Appointment Duration3 years (resigned 30 March 2015)
Correspondence Address10 Aldersgate Street
London
EC1A 4HJ

Contact

Websitewww.cartercamerons.com/
Telephone020 74061000
Telephone regionLondon

Location

Registered Address20 King Street
3rd Floor
London
EC2V 8EG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£653,478
Cash£44,732
Current Liabilities£579,392

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 4 weeks from now)

Charges

20 January 2014Delivered on: 22 January 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
15 December 2011Delivered on: 22 December 2011
Satisfied on: 24 January 2014
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
20 March 2008Delivered on: 26 March 2008
Satisfied on: 3 July 2013
Persons entitled: Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

17 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
2 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
7 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
15 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
1 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
3 September 2018Termination of appointment of Christopher Victor James Corney as a member on 31 August 2018 (1 page)
9 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
6 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 October 2016Confirmation statement made on 1 October 2016 with updates (4 pages)
14 October 2016Confirmation statement made on 1 October 2016 with updates (4 pages)
31 December 2015Termination of appointment of Justin Francis Cumberlege as a member on 31 December 2015 (1 page)
31 December 2015Termination of appointment of Justin Francis Cumberlege as a member on 31 December 2015 (1 page)
14 December 2015Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
14 December 2015Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 November 2015Member's details changed for Mr James Spence Sealy Smyth on 1 October 2015 (2 pages)
2 November 2015Member's details changed for Mr James Spence Sealy Smyth on 1 October 2015 (2 pages)
2 November 2015Annual return made up to 1 October 2015 (6 pages)
2 November 2015Member's details changed for Mr James Spence Sealy Smyth on 1 October 2015 (2 pages)
2 November 2015Termination of appointment of Aldersgate Projects Limited as a member on 30 March 2015 (1 page)
2 November 2015Annual return made up to 1 October 2015 (6 pages)
2 November 2015Termination of appointment of Aldersgate Projects Limited as a member on 30 March 2015 (1 page)
2 November 2015Annual return made up to 1 October 2015 (6 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 October 2014Annual return made up to 1 October 2014 (8 pages)
13 October 2014Annual return made up to 1 October 2014 (8 pages)
13 October 2014Annual return made up to 1 October 2014 (8 pages)
24 January 2014Satisfaction of charge 2 in full (1 page)
24 January 2014Satisfaction of charge 2 in full (1 page)
22 January 2014Registration of charge 3332520003 (36 pages)
22 January 2014Registration of charge 3332520003 (36 pages)
25 October 2013Annual return made up to 1 October 2013 (8 pages)
25 October 2013Annual return made up to 1 October 2013 (8 pages)
25 October 2013Annual return made up to 1 October 2013 (8 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 July 2013Appointment of Mr Ian Richard West as a member (2 pages)
4 July 2013Appointment of Mr Ian Richard West as a member (2 pages)
3 July 2013Appointment of Mr Christopher Victor James Corney as a member (2 pages)
3 July 2013Satisfaction of charge 1 in full (1 page)
3 July 2013Appointment of Mr Christopher Victor James Corney as a member (2 pages)
3 July 2013Satisfaction of charge 1 in full (1 page)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 October 2012Annual return made up to 1 October 2012 (6 pages)
1 October 2012Annual return made up to 1 October 2012 (6 pages)
1 October 2012Annual return made up to 1 October 2012 (6 pages)
16 April 2012Appointment of Aldersgate Projects Limited as a member (2 pages)
16 April 2012Appointment of Aldersgate Projects Limited as a member (2 pages)
22 December 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
22 December 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 October 2011Member's details changed for Andrew John Lingard Firman on 1 October 2011 (2 pages)
3 October 2011Member's details changed for Andrew John Lingard Firman on 1 October 2011 (2 pages)
3 October 2011Member's details changed for Mr James Spence Sealy Smyth on 1 October 2011 (2 pages)
3 October 2011Member's details changed for James Stuart Brennan on 1 October 2011 (2 pages)
3 October 2011Member's details changed for Mr James Spence Sealy Smyth on 1 October 2011 (2 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 October 2011Member's details changed for James Stuart Brennan on 1 October 2011 (2 pages)
3 October 2011Member's details changed for Andrew John Lingard Firman on 1 October 2011 (2 pages)
3 October 2011Annual return made up to 1 October 2011 (5 pages)
3 October 2011Member's details changed for James Stuart Brennan on 1 October 2011 (2 pages)
3 October 2011Annual return made up to 1 October 2011 (5 pages)
3 October 2011Member's details changed for Mr James Spence Sealy Smyth on 1 October 2011 (2 pages)
3 October 2011Annual return made up to 1 October 2011 (5 pages)
22 October 2010Annual return made up to 1 October 2010 (5 pages)
22 October 2010Member's details changed for Christopher Edward Picardo on 22 October 2010 (2 pages)
22 October 2010Member's details changed for James Stuart Brennan on 22 October 2010 (2 pages)
22 October 2010Member's details changed for Andrew John Lingard Firman on 22 October 2010 (2 pages)
22 October 2010Member's details changed for Lisa Ginesi on 22 October 2010 (2 pages)
22 October 2010Member's details changed for Justin Francis Cumberlege on 22 October 2010 (2 pages)
22 October 2010Member's details changed for James Stuart Brennan on 22 October 2010 (2 pages)
22 October 2010Annual return made up to 1 October 2010 (5 pages)
22 October 2010Member's details changed for Lisa Ginesi on 22 October 2010 (2 pages)
22 October 2010Member's details changed for Andrew John Lingard Firman on 22 October 2010 (2 pages)
22 October 2010Member's details changed for Justin Francis Cumberlege on 22 October 2010 (2 pages)
22 October 2010Member's details changed for Christopher Edward Picardo on 22 October 2010 (2 pages)
22 October 2010Member's details changed for Rufus Thomas Ballaster on 22 October 2010 (2 pages)
22 October 2010Member's details changed for Rufus Thomas Ballaster on 22 October 2010 (2 pages)
22 October 2010Annual return made up to 1 October 2010 (5 pages)
1 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 August 2010Appointment of James Stuart Brennan as a member (3 pages)
9 August 2010Appointment of James Stuart Brennan as a member (3 pages)
26 July 2010Appointment of James Stuart Brennan as a member (3 pages)
26 July 2010Appointment of James Stuart Brennan as a member (3 pages)
3 June 2010Termination of appointment of Duncan Tuft as a member (2 pages)
3 June 2010Termination of appointment of Duncan Tuft as a member (2 pages)
25 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 April 2009Prevext from 30/11/2008 to 31/03/2009 (1 page)
27 April 2009Prevext from 30/11/2008 to 31/03/2009 (1 page)
15 January 2009Annual return made up to 30/11/08 (5 pages)
15 January 2009Annual return made up to 30/11/08 (5 pages)
16 May 2008LLP member appointed andrew john lingward firman (1 page)
16 May 2008LLP member appointed andrew john lingward firman (1 page)
16 May 2008LLP member appointed christopher edward picardo (1 page)
16 May 2008LLP member appointed christopher edward picardo (1 page)
26 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 November 2007Incorporation (5 pages)
30 November 2007Incorporation (5 pages)