Company NameThe Car Parking Group Ltd
DirectorsDean Allen and Frank George Banner
Company StatusActive
Company Number11533006
CategoryPrivate Limited Company
Incorporation Date23 August 2018(5 years, 7 months ago)
Previous Name21 Upper Brook Street Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Dean Allen
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2020(1 year, 11 months after company formation)
Appointment Duration3 years, 8 months
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address1st Floor, Cromwell House, 14 Fulwood Place
London
WC1V 6HZ
Director NameMr Frank George Banner
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2020(1 year, 11 months after company formation)
Appointment Duration3 years, 8 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Cromwell House, 14 Fulwood Place
London
WC1V 6HZ
Director NameDr Raul Chamorro
Date of BirthApril 1955 (Born 69 years ago)
NationalitySpanish
StatusResigned
Appointed23 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, Cromwell House, 14 Fulwood Place
London
WC1V 6HZ

Location

Registered Address1st Floor, Cromwell House
14 Fulwood Place
London
WC1V 6HZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return31 July 2023 (8 months ago)
Next Return Due14 August 2024 (4 months, 2 weeks from now)

Filing History

28 August 2023Company name changed 21 upper brook street LIMITED\certificate issued on 28/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-21
(3 pages)
2 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
26 July 2023Micro company accounts made up to 31 August 2022 (5 pages)
27 September 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
30 August 2022Micro company accounts made up to 31 August 2021 (5 pages)
20 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
10 March 2021Micro company accounts made up to 31 August 2020 (5 pages)
31 July 2020Confirmation statement made on 31 July 2020 with updates (4 pages)
31 July 2020Termination of appointment of Raul Chamorro as a director on 20 July 2020 (1 page)
31 July 2020Notification of Dean Allen as a person with significant control on 20 July 2020 (2 pages)
31 July 2020Notification of Frank Banner as a person with significant control on 20 July 2020 (2 pages)
29 July 2020Appointment of Mr Dean Allen as a director on 20 July 2020 (2 pages)
29 July 2020Cessation of Raul Chamorro as a person with significant control on 20 July 2020 (1 page)
29 July 2020Appointment of Mr Frank George Banner as a director on 20 July 2020 (2 pages)
24 April 2020Micro company accounts made up to 31 August 2019 (5 pages)
18 March 2020Registered office address changed from Cornerways House School Lane Ringwood BH24 1LG England to 1st Floor, Cromwell House, 14 Fulwood Place London WC1V 6HZ on 18 March 2020 (1 page)
14 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
27 February 2020Registered office address changed from Castletop House Castle Hill Lane Burley Ringwood Hampshire BH24 4HG United Kingdom to Cornerways House School Lane Ringwood BH24 1LG on 27 February 2020 (1 page)
11 March 2019Confirmation statement made on 11 March 2019 with updates (4 pages)
23 August 2018Incorporation
Statement of capital on 2018-08-23
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)