Company NameSparkle Restaurants Limited
DirectorAndrew William Wenlock
Company StatusActive
Company Number09976040
CategoryPrivate Limited Company
Incorporation Date28 January 2016(8 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Andrew William Wenlock
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2018(2 years after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address539-547 Wandsworth Road
London
SW8 3JD
Director NameMr Stuart Gregory Gillies
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2016(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address539-547 Wandsworth Road
London
SW8 3JD

Location

Registered Address539-547 Wandsworth Road
London
SW8 3JD
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardClapham Town
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts28 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return27 January 2024 (3 months ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Filing History

27 January 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
1 September 2020Accounts for a small company made up to 31 August 2019 (12 pages)
31 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
29 May 2019Accounts for a small company made up to 31 August 2018 (10 pages)
28 January 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
15 May 2018Accounts for a small company made up to 31 August 2017 (10 pages)
6 March 2018Appointment of Mr Andrew William Wenlock as a director on 30 January 2018 (2 pages)
6 March 2018Termination of appointment of Stuart Gregory Gillies as a director on 8 February 2018 (1 page)
13 February 2018Notification of Gordon Ramsay Holdings Limited as a person with significant control on 1 January 2018 (2 pages)
13 February 2018Cessation of Gordon James Ramsay as a person with significant control on 1 January 2018 (1 page)
13 February 2018Notification of Gordon James Ramsay as a person with significant control on 1 January 2018 (2 pages)
6 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
6 June 2017Full accounts made up to 31 August 2016 (9 pages)
6 June 2017Full accounts made up to 31 August 2016 (9 pages)
30 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
13 May 2016Current accounting period shortened from 31 January 2017 to 31 August 2016 (1 page)
13 May 2016Current accounting period shortened from 31 January 2017 to 31 August 2016 (1 page)
28 January 2016Incorporation
Statement of capital on 2016-01-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 January 2016Incorporation
Statement of capital on 2016-01-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)