Company NameDenmark Street Dental Practice Limited
DirectorsMohammed Ashfaq Quraishi and Michael James Cole
Company StatusActive
Company Number06213151
CategoryPrivate Limited Company
Incorporation Date16 April 2007(17 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMr Mohammed Ashfaq Quraishi
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2017(9 years, 11 months after company formation)
Appointment Duration7 years, 1 month
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address2 Denmark Street
Gateshead
Tyne & Wear
NE8 1NQ
Director NameMr Michael James Cole
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2024(16 years, 11 months after company formation)
Appointment Duration1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Denmark Street
Gateshead
Tyne & Wear
NE8 1NQ
Director NameMr Neil Paterson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence Address2 Denmark Street
Gateshead
Tyne & Wear
NE8 1NQ
Secretary NameSusan Jane Paterson
NationalityBritish
StatusResigned
Appointed16 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address2 Denmark Street
Gateshead
Tyne & Wear
NE8 1NQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 April 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitedenmarkstreetpractice.co.uk
Telephone0191 4772438
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address2 Denmark Street
Gateshead
Tyne & Wear
NE8 1NQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Shareholders

1000 at £1Neil Paterson
100.00%
Ordinary

Financials

Year2014
Net Worth£345,617
Cash£239,416
Current Liabilities£96,010

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 April 2024 (3 weeks, 4 days ago)
Next Return Due25 April 2025 (11 months, 3 weeks from now)

Charges

23 March 2017Delivered on: 25 March 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
23 March 2017Delivered on: 25 March 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: F/H property k/a 98 high west street gateshead t/no. TY329166. F/h property k/a 2 denmark street gateshead t/no. TY39224.
Outstanding

Filing History

24 November 2023Registration of charge 062131510003, created on 17 November 2023 (19 pages)
24 November 2023Registration of charge 062131510004, created on 17 November 2023 (14 pages)
24 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
28 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
13 July 2022Compulsory strike-off action has been discontinued (1 page)
13 July 2022Compulsory strike-off action has been suspended (1 page)
12 July 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
23 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
12 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
23 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
6 May 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
25 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
13 April 2018Notification of Mohammed Ashfaq Quraishi as a person with significant control on 23 March 2017 (2 pages)
13 April 2018Confirmation statement made on 11 April 2018 with updates (4 pages)
23 February 2018Total exemption full accounts made up to 31 May 2017 (13 pages)
22 February 2018Current accounting period shortened from 31 May 2018 to 31 March 2018 (1 page)
29 October 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
29 October 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
11 April 2017Termination of appointment of Neil Paterson as a director on 23 March 2017 (1 page)
11 April 2017Appointment of Mr Mohammed Ashfaq Quraishi as a director on 23 March 2017 (2 pages)
11 April 2017Termination of appointment of Susan Jane Paterson as a secretary on 23 March 2017 (1 page)
11 April 2017Appointment of Mr Mohammed Ashfaq Quraishi as a director on 23 March 2017 (2 pages)
11 April 2017Termination of appointment of Susan Jane Paterson as a secretary on 23 March 2017 (1 page)
11 April 2017Termination of appointment of Neil Paterson as a director on 23 March 2017 (1 page)
28 March 2017Resolutions
  • RES13 ‐ That all dividends declared and or paid by the company to its members 17/03/2017
(1 page)
28 March 2017Resolutions
  • RES13 ‐ Notice to all members 17/03/2017
(1 page)
28 March 2017Resolutions
  • RES13 ‐ Notice to all members 17/03/2017
(1 page)
28 March 2017Resolutions
  • RES13 ‐ That all dividends declared and or paid by the company to its members 17/03/2017
(1 page)
25 March 2017Registration of charge 062131510001, created on 23 March 2017 (26 pages)
25 March 2017Registration of charge 062131510001, created on 23 March 2017 (26 pages)
25 March 2017Registration of charge 062131510002, created on 23 March 2017 (30 pages)
25 March 2017Registration of charge 062131510002, created on 23 March 2017 (30 pages)
7 December 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
7 December 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
5 May 2016Register inspection address has been changed from C/O Stokoe Rodger St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU to 2 Denmark Street Gateshead Tyne and Wear NE8 1NQ (1 page)
5 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,000
(4 pages)
5 May 2016Register inspection address has been changed from C/O Stokoe Rodger St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU to 2 Denmark Street Gateshead Tyne and Wear NE8 1NQ (1 page)
5 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,000
(4 pages)
19 August 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
19 August 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
5 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(4 pages)
5 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(4 pages)
18 December 2014Amended total exemption small company accounts made up to 31 May 2014 (5 pages)
18 December 2014Amended total exemption small company accounts made up to 31 May 2014 (5 pages)
12 August 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
12 August 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
7 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,000
(4 pages)
7 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,000
(4 pages)
6 January 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
6 January 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
1 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
13 December 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
13 December 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
13 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
13 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
2 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
2 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
12 April 2010Director's details changed for Neil Paterson on 11 April 2010 (2 pages)
12 April 2010Register inspection address has been changed (1 page)
12 April 2010Register(s) moved to registered inspection location (1 page)
12 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
12 April 2010Secretary's details changed for Susan Jane Paterson on 11 April 2010 (1 page)
12 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
12 April 2010Register(s) moved to registered inspection location (1 page)
12 April 2010Secretary's details changed for Susan Jane Paterson on 11 April 2010 (1 page)
12 April 2010Director's details changed for Neil Paterson on 11 April 2010 (2 pages)
12 April 2010Register inspection address has been changed (1 page)
20 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
20 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
27 April 2009Return made up to 16/04/09; full list of members (3 pages)
27 April 2009Return made up to 16/04/09; full list of members (3 pages)
23 October 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
23 October 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
8 August 2008Return made up to 16/04/08; full list of members (3 pages)
8 August 2008Return made up to 16/04/08; full list of members (3 pages)
14 June 2007Statement of affairs (14 pages)
14 June 2007Ad 31/05/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 June 2007Statement of affairs (14 pages)
14 June 2007Ad 31/05/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 May 2007Accounting reference date extended from 30/04/08 to 31/05/08 (1 page)
23 May 2007Accounting reference date extended from 30/04/08 to 31/05/08 (1 page)
9 May 2007Director resigned (1 page)
9 May 2007New secretary appointed (2 pages)
9 May 2007Secretary resigned (1 page)
9 May 2007New director appointed (2 pages)
9 May 2007New director appointed (2 pages)
9 May 2007Director resigned (1 page)
9 May 2007Secretary resigned (1 page)
9 May 2007New secretary appointed (2 pages)
16 April 2007Incorporation (16 pages)
16 April 2007Incorporation (16 pages)