Company NameGosforth High Street Limited
DirectorGiovanni Valente
Company StatusActive
Company Number08568763
CategoryPrivate Limited Company
Incorporation Date13 June 2013(10 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Director

Director NameMr Giovanni Valente
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2013(same day as company formation)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address32 Brenkley Way, Blezard Business Park
Seaton Burn
Newcastle Upon Tyne
NE13 6DS

Location

Registered Address74 High Street
Gosforth
Newcastle Upon Tyne
NE3 1HB
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardEast Gosforth
Built Up AreaTyneside

Shareholders

100 at £1Gianni Valente
100.00%
Ordinary

Financials

Year2014
Net Worth-£61,225
Cash£9,445
Current Liabilities£85,728

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due14 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End22 June

Returns

Latest Return13 June 2023 (10 months, 1 week ago)
Next Return Due27 June 2024 (2 months, 1 week from now)

Charges

19 April 2023Delivered on: 20 April 2023
Persons entitled: Papa John’S (GB) Limited

Classification: A registered charge
Outstanding

Filing History

23 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
23 June 2020Micro company accounts made up to 30 June 2019 (4 pages)
23 March 2020Previous accounting period shortened from 24 June 2019 to 23 June 2019 (1 page)
25 July 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
21 March 2019Micro company accounts made up to 24 June 2018 (2 pages)
13 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
13 June 2018Micro company accounts made up to 24 June 2017 (2 pages)
7 March 2018Micro company accounts made up to 24 June 2016 (2 pages)
26 July 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
25 July 2017Notification of Gianni Valente as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Gianni Valente as a person with significant control on 6 April 2016 (2 pages)
19 June 2017Previous accounting period shortened from 25 June 2016 to 24 June 2016 (1 page)
19 June 2017Previous accounting period shortened from 25 June 2016 to 24 June 2016 (1 page)
4 June 2017Registered office address changed from 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD to 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 4 June 2017 (1 page)
4 June 2017Registered office address changed from 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD to 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 4 June 2017 (1 page)
24 March 2017Previous accounting period shortened from 26 June 2016 to 25 June 2016 (1 page)
24 March 2017Previous accounting period shortened from 26 June 2016 to 25 June 2016 (1 page)
26 November 2016Compulsory strike-off action has been discontinued (1 page)
26 November 2016Compulsory strike-off action has been discontinued (1 page)
24 November 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 November 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
8 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
8 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
15 June 2016Previous accounting period shortened from 27 June 2015 to 26 June 2015 (1 page)
15 June 2016Previous accounting period shortened from 27 June 2015 to 26 June 2015 (1 page)
18 March 2016Previous accounting period shortened from 28 June 2015 to 27 June 2015 (1 page)
18 March 2016Previous accounting period shortened from 28 June 2015 to 27 June 2015 (1 page)
15 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(3 pages)
15 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(3 pages)
6 July 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
6 July 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
11 June 2015Previous accounting period shortened from 29 June 2014 to 28 June 2014 (1 page)
11 June 2015Previous accounting period shortened from 29 June 2014 to 28 June 2014 (1 page)
12 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
12 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
15 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(3 pages)
15 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(3 pages)
13 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
13 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
13 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)