Admirals Way
London
E14 9UH
Director Name | Mr Bradley Norman Lok |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2012(2 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 15 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 4 Laybourne Admirals Way London E14 9UH |
Website | carrotcars.co.uk |
---|---|
Telephone | 020 70050557 |
Telephone region | London |
Registered Address | Suite 4 Laybourne Admirals Way London E14 9UH |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
500 at £1 | Ivo Urmas Aulik 50.00% Ordinary |
---|---|
330 at £1 | Bradley Lok 33.00% Ordinary |
170 at £1 | Robyn Lok 17.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £21,188 |
Current Liabilities | £161,049 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 12 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 26 August 2024 (3 months, 4 weeks from now) |
17 February 2015 | Delivered on: 26 February 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
20 January 2010 | Delivered on: 21 January 2010 Persons entitled: Edward Pickard Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Monies from time to time standing to the credit of a deposit account. Outstanding |
1 September 2023 | Confirmation statement made on 12 August 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Total exemption full accounts made up to 31 July 2022 (16 pages) |
13 September 2022 | Confirmation statement made on 12 August 2022 with no updates (3 pages) |
7 April 2022 | Unaudited abridged accounts made up to 31 July 2021 (8 pages) |
15 September 2021 | Termination of appointment of Bradley Norman Lok as a director on 15 September 2021 (1 page) |
12 August 2021 | Change of details for Mr Ivo Urmas Aulik as a person with significant control on 10 August 2021 (2 pages) |
12 August 2021 | Confirmation statement made on 12 August 2021 with updates (4 pages) |
12 August 2021 | Change of details for Mr Bradley Norman Lok as a person with significant control on 10 August 2021 (2 pages) |
29 July 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
30 April 2021 | Unaudited abridged accounts made up to 31 July 2020 (8 pages) |
3 September 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
4 May 2020 | Unaudited abridged accounts made up to 31 July 2019 (8 pages) |
16 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
27 March 2019 | Unaudited abridged accounts made up to 31 July 2018 (8 pages) |
1 August 2018 | Confirmation statement made on 28 July 2018 with updates (6 pages) |
20 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (11 pages) |
7 December 2017 | Director's details changed for Mr Ivo Urmas Aulik on 1 November 2017 (2 pages) |
7 December 2017 | Change of details for Mr Ivo Urmas Aulik as a person with significant control on 1 November 2017 (2 pages) |
7 December 2017 | Change of details for Mr Ivo Urmas Aulik as a person with significant control on 1 November 2017 (2 pages) |
7 December 2017 | Director's details changed for Mr Ivo Urmas Aulik on 1 November 2017 (2 pages) |
10 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
28 July 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
28 July 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
24 November 2015 | Change of share class name or designation (2 pages) |
24 November 2015 | Change of share class name or designation (2 pages) |
23 November 2015 | Particulars of variation of rights attached to shares (3 pages) |
23 November 2015 | Particulars of variation of rights attached to shares (3 pages) |
6 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
26 February 2015 | Registration of charge 069751890002, created on 17 February 2015 (18 pages) |
26 February 2015 | Registration of charge 069751890002, created on 17 February 2015 (18 pages) |
24 September 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
20 January 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
20 January 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
14 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
17 October 2012 | Director's details changed for Mr Bradley Norman Lok on 1 October 2012 (2 pages) |
17 October 2012 | Director's details changed for Mr Bradley Norman Lok on 1 October 2012 (2 pages) |
17 October 2012 | Director's details changed for Mr Bradley Norman Lok on 1 October 2012 (2 pages) |
16 October 2012 | Director's details changed for Mr Ivo Urmas Aulik on 1 February 2010 (2 pages) |
16 October 2012 | Director's details changed for Mr Ivo Urmas Aulik on 1 February 2010 (2 pages) |
16 October 2012 | Director's details changed for Mr Ivo Urmas Aulik on 1 February 2010 (2 pages) |
17 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Appointment of Mr Bradley Norman Lok as a director (2 pages) |
21 May 2012 | Appointment of Mr Bradley Norman Lok as a director (2 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
8 September 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (3 pages) |
8 September 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
14 October 2010 | Registered office address changed from Flat 201 Chart House 6 Burrells Wharf Square London E14 3TN United Kingdom on 14 October 2010 (1 page) |
14 October 2010 | Registered office address changed from Flat 201 Chart House 6 Burrells Wharf Square London E14 3TN United Kingdom on 14 October 2010 (1 page) |
15 September 2010 | Director's details changed for Mr Ivo Urmas Aulik on 28 July 2010 (2 pages) |
15 September 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (3 pages) |
15 September 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (3 pages) |
15 September 2010 | Director's details changed for Mr Ivo Urmas Aulik on 28 July 2010 (2 pages) |
21 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 July 2009 | Incorporation (11 pages) |
28 July 2009 | Incorporation (11 pages) |