3rd Floor
London
EC2V 8EG
LLP Designated Member Name | Mrs Lisa Ginesi |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 King Street 3rd Floor London EC2V 8EG |
LLP Designated Member Name | Mr James Spence Sealy Smyth |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 30 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 King Street 3rd Floor London EC2V 8EG |
LLP Designated Member Name | Andrew John Lingard Firman |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2008(5 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 King Street 3rd Floor London EC2V 8EG |
LLP Designated Member Name | Christopher Edward Picardo |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Status | Current |
Appointed | 01 May 2008(5 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 King Street 3rd Floor London EC2V 8EG |
LLP Designated Member Name | Mr Ian Richard West |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2013(5 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 King Street 3rd Floor London EC2V 8EG |
LLP Designated Member Name | Mr Robert John Sookias |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 King Street 3rd Floor London EC2V 8EG |
LLP Designated Member Name | Duncan Michael Tuft |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Southbourne Gardens Ruislip HA4 9TY |
LLP Designated Member Name | Mr Justin Francis Cumberlege |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Aldersgate Street London EC1A 4HJ |
LLP Designated Member Name | James Stuart Brennan |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(1 year, 10 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 King Street 3rd Floor London EC2V 8EG |
LLP Designated Member Name | Mr Christopher Victor James Corney |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Aldersgate Street London EC1A 4HJ |
LLP Designated Member Name | Aldersgate Projects Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2012(4 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 30 March 2015) |
Correspondence Address | 10 Aldersgate Street London EC1A 4HJ |
Website | www.cartercamerons.com/ |
---|---|
Telephone | 020 74061000 |
Telephone region | London |
Registered Address | 20 King Street 3rd Floor London EC2V 8EG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £653,478 |
Cash | £44,732 |
Current Liabilities | £579,392 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 4 weeks from now) |
20 January 2014 | Delivered 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 2011 | Delivered 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 2008 | Delivered 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 |
17 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
2 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
7 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
15 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
1 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
3 September 2018 | Termination of appointment of Christopher Victor James Corney as a member on 31 August 2018 (1 page) |
9 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
6 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 October 2016 | Confirmation statement made on 1 October 2016 with updates (4 pages) |
14 October 2016 | Confirmation statement made on 1 October 2016 with updates (4 pages) |
31 December 2015 | Termination of appointment of Justin Francis Cumberlege as a member on 31 December 2015 (1 page) |
31 December 2015 | Termination of appointment of Justin Francis Cumberlege as a member on 31 December 2015 (1 page) |
14 December 2015 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 December 2015 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 November 2015 | Member's details changed for Mr James Spence Sealy Smyth on 1 October 2015 (2 pages) |
2 November 2015 | Member's details changed for Mr James Spence Sealy Smyth on 1 October 2015 (2 pages) |
2 November 2015 | Annual return made up to 1 October 2015 (6 pages) |
2 November 2015 | Member's details changed for Mr James Spence Sealy Smyth on 1 October 2015 (2 pages) |
2 November 2015 | Termination of appointment of Aldersgate Projects Limited as a member on 30 March 2015 (1 page) |
2 November 2015 | Annual return made up to 1 October 2015 (6 pages) |
2 November 2015 | Termination of appointment of Aldersgate Projects Limited as a member on 30 March 2015 (1 page) |
2 November 2015 | Annual return made up to 1 October 2015 (6 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 October 2014 | Annual return made up to 1 October 2014 (8 pages) |
13 October 2014 | Annual return made up to 1 October 2014 (8 pages) |
13 October 2014 | Annual return made up to 1 October 2014 (8 pages) |
24 January 2014 | Satisfaction of charge 2 in full (1 page) |
24 January 2014 | Satisfaction of charge 2 in full (1 page) |
22 January 2014 | Registration of charge 3332520003 (36 pages) |
22 January 2014 | Registration of charge 3332520003 (36 pages) |
25 October 2013 | Annual return made up to 1 October 2013 (8 pages) |
25 October 2013 | Annual return made up to 1 October 2013 (8 pages) |
25 October 2013 | Annual return made up to 1 October 2013 (8 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 July 2013 | Appointment of Mr Ian Richard West as a member (2 pages) |
4 July 2013 | Appointment of Mr Ian Richard West as a member (2 pages) |
3 July 2013 | Appointment of Mr Christopher Victor James Corney as a member (2 pages) |
3 July 2013 | Satisfaction of charge 1 in full (1 page) |
3 July 2013 | Appointment of Mr Christopher Victor James Corney as a member (2 pages) |
3 July 2013 | Satisfaction of charge 1 in full (1 page) |
5 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 October 2012 | Annual return made up to 1 October 2012 (6 pages) |
1 October 2012 | Annual return made up to 1 October 2012 (6 pages) |
1 October 2012 | Annual return made up to 1 October 2012 (6 pages) |
16 April 2012 | Appointment of Aldersgate Projects Limited as a member (2 pages) |
16 April 2012 | Appointment of Aldersgate Projects Limited as a member (2 pages) |
22 December 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
22 December 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 October 2011 | Member's details changed for Andrew John Lingard Firman on 1 October 2011 (2 pages) |
3 October 2011 | Member's details changed for Andrew John Lingard Firman on 1 October 2011 (2 pages) |
3 October 2011 | Member's details changed for Mr James Spence Sealy Smyth on 1 October 2011 (2 pages) |
3 October 2011 | Member's details changed for James Stuart Brennan on 1 October 2011 (2 pages) |
3 October 2011 | Member's details changed for Mr James Spence Sealy Smyth on 1 October 2011 (2 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 October 2011 | Member's details changed for James Stuart Brennan on 1 October 2011 (2 pages) |
3 October 2011 | Member's details changed for Andrew John Lingard Firman on 1 October 2011 (2 pages) |
3 October 2011 | Annual return made up to 1 October 2011 (5 pages) |
3 October 2011 | Member's details changed for James Stuart Brennan on 1 October 2011 (2 pages) |
3 October 2011 | Annual return made up to 1 October 2011 (5 pages) |
3 October 2011 | Member's details changed for Mr James Spence Sealy Smyth on 1 October 2011 (2 pages) |
3 October 2011 | Annual return made up to 1 October 2011 (5 pages) |
22 October 2010 | Annual return made up to 1 October 2010 (5 pages) |
22 October 2010 | Member's details changed for Christopher Edward Picardo on 22 October 2010 (2 pages) |
22 October 2010 | Member's details changed for James Stuart Brennan on 22 October 2010 (2 pages) |
22 October 2010 | Member's details changed for Andrew John Lingard Firman on 22 October 2010 (2 pages) |
22 October 2010 | Member's details changed for Lisa Ginesi on 22 October 2010 (2 pages) |
22 October 2010 | Member's details changed for Justin Francis Cumberlege on 22 October 2010 (2 pages) |
22 October 2010 | Member's details changed for James Stuart Brennan on 22 October 2010 (2 pages) |
22 October 2010 | Annual return made up to 1 October 2010 (5 pages) |
22 October 2010 | Member's details changed for Lisa Ginesi on 22 October 2010 (2 pages) |
22 October 2010 | Member's details changed for Andrew John Lingard Firman on 22 October 2010 (2 pages) |
22 October 2010 | Member's details changed for Justin Francis Cumberlege on 22 October 2010 (2 pages) |
22 October 2010 | Member's details changed for Christopher Edward Picardo on 22 October 2010 (2 pages) |
22 October 2010 | Member's details changed for Rufus Thomas Ballaster on 22 October 2010 (2 pages) |
22 October 2010 | Member's details changed for Rufus Thomas Ballaster on 22 October 2010 (2 pages) |
22 October 2010 | Annual return made up to 1 October 2010 (5 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 August 2010 | Appointment of James Stuart Brennan as a member (3 pages) |
9 August 2010 | Appointment of James Stuart Brennan as a member (3 pages) |
26 July 2010 | Appointment of James Stuart Brennan as a member (3 pages) |
26 July 2010 | Appointment of James Stuart Brennan as a member (3 pages) |
3 June 2010 | Termination of appointment of Duncan Tuft as a member (2 pages) |
3 June 2010 | Termination of appointment of Duncan Tuft as a member (2 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 April 2009 | Prevext from 30/11/2008 to 31/03/2009 (1 page) |
27 April 2009 | Prevext from 30/11/2008 to 31/03/2009 (1 page) |
15 January 2009 | Annual return made up to 30/11/08 (5 pages) |
15 January 2009 | Annual return made up to 30/11/08 (5 pages) |
16 May 2008 | LLP member appointed andrew john lingward firman (1 page) |
16 May 2008 | LLP member appointed andrew john lingward firman (1 page) |
16 May 2008 | LLP member appointed christopher edward picardo (1 page) |
16 May 2008 | LLP member appointed christopher edward picardo (1 page) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 November 2007 | Incorporation (5 pages) |
30 November 2007 | Incorporation (5 pages) |