Company NameHighstreet Medical Dental Limited
DirectorsAlfred-Cezar Kolozsvari and Paramala Janardhanan Santosh
Company StatusActive
Company Number07110204
CategoryPrivate Limited Company
Incorporation Date21 December 2009(14 years, 4 months ago)
Previous NameThe Gingerbread House Associates Limited

Business Activity

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

Directors

Director NameAlfred-Cezar Kolozsvari
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityRomanian
StatusCurrent
Appointed21 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2, Bovril Court
418-420 Fulham Road
London
SW6 1DU
Director NameParamala Janardhanan Santosh
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, Bovril Court
418-420 Fulham Road
London
SW6 1DU

Location

Registered Address255-259 Commercial Road
London
E1 2BT
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Alfred-cezar Kolozsvari
50.00%
Ordinary
1 at £1Paramala Janardhanan Santosh
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Charges

11 February 2019Delivered on: 13 February 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

5 March 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
24 September 2020Previous accounting period shortened from 31 December 2020 to 31 March 2020 (1 page)
4 June 2020Registered office address changed from 79 Carter Lane London EC4V 5EP to 255-259 Commercial Road London E1 2BT on 4 June 2020 (1 page)
8 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
13 February 2019Registration of charge 071102040001, created on 11 February 2019 (5 pages)
11 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
11 January 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
9 February 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
11 April 2017Compulsory strike-off action has been discontinued (1 page)
11 April 2017Compulsory strike-off action has been discontinued (1 page)
10 April 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
10 April 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
25 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
25 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 February 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(4 pages)
5 February 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(4 pages)
14 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 May 2015Compulsory strike-off action has been discontinued (1 page)
2 May 2015Compulsory strike-off action has been discontinued (1 page)
30 April 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(4 pages)
30 April 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(4 pages)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
3 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
14 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(4 pages)
14 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 March 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 July 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
9 July 2012Registered office address changed from Flat 2 Bovril Court 418-420 Fulham Road London SW6 1DU United Kingdom on 9 July 2012 (2 pages)
9 July 2012Registered office address changed from Flat 2 Bovril Court 418-420 Fulham Road London SW6 1DU United Kingdom on 9 July 2012 (2 pages)
9 July 2012Registered office address changed from Flat 2 Bovril Court 418-420 Fulham Road London SW6 1DU United Kingdom on 9 July 2012 (2 pages)
28 June 2012Company name changed the gingerbread house associates LIMITED\certificate issued on 28/06/12
  • NM06 ‐
(3 pages)
28 June 2012Company name changed the gingerbread house associates LIMITED\certificate issued on 28/06/12
  • NM06 ‐
(3 pages)
15 June 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-28
(3 pages)
15 June 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-28
(3 pages)
7 June 2012Change of name notice (2 pages)
7 June 2012Change of name notice (2 pages)
12 May 2012Compulsory strike-off action has been discontinued (1 page)
12 May 2012Compulsory strike-off action has been discontinued (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
20 October 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
20 October 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
18 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (13 pages)
18 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (13 pages)
6 May 2010Registered office address changed from C/O Dental Business Solutions Network House Station Yard Thame Oxfordshire OX9 3UH United Kingdom on 6 May 2010 (1 page)
6 May 2010Registered office address changed from C/O Dental Business Solutions Network House Station Yard Thame Oxfordshire OX9 3UH United Kingdom on 6 May 2010 (1 page)
6 May 2010Registered office address changed from C/O Dental Business Solutions Network House Station Yard Thame Oxfordshire OX9 3UH United Kingdom on 6 May 2010 (1 page)
21 December 2009Incorporation (50 pages)
21 December 2009Incorporation (50 pages)