UKBizDB.co.uk

SPARKJUMBO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sparkjumbo Limited. The company was founded 30 years ago and was given the registration number 02850149. The firm's registered office is in LONDON. You can find them at 35 Walton Street, , London, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:SPARKJUMBO LIMITED
Company Number:02850149
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:35 Walton Street, London, SW3 2HU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, Walton Street, London, United Kingdom, SW3 2HU

Secretary10 December 2010Active
39, Hill View Road, Hildenborough, Tonbridge, England, TN11 9DD

Director11 September 2006Active
22 Eatonville Road, London, SW17 7SL

Director11 September 2006Active
156 Roxeth Green Avenue, Harrow, HA2 0QN

Secretary01 March 2006Active
166 Whitestile Road, Brentford, TW8 9NW

Secretary06 June 1998Active
16 Thurloe Square, London, SW7 2TE

Secretary21 September 1993Active
143a Queens Road, Wimbledon, London, England, SW19 8NS

Secretary23 March 2001Active
7 Witchford, Panshanger, Welwyn Garden City, AL7 2PR

Secretary11 November 1994Active
222, Ravensbourne Avenue, Beckenham, BR3 5HG

Secretary01 January 2006Active
17, Exeter Street, C/O Nemadi Advisors Ltd, London, United Kingdom, WC2E 7DU

Secretary03 November 2009Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary02 September 1993Active
156 Roxeth Green Avenue, Harrow, HA2 0QN

Director01 July 2007Active
50, Elsynge Road, London, United Kingdom, SW18 2HN

Director11 September 2006Active
4 Brooksville Avenue, London, NW6 6TG

Director05 April 2001Active
3, Chester Close, London, United Kingdom, SW1X 7BE

Director27 June 2002Active
16 Thurloe Square, London, SW7 2TE

Director21 September 1993Active
La Massellaz, Vaux Sur Morges, Switzerland,

Director21 September 1993Active
143a Queens Road, Wimbledon, London, England, SW19 8NS

Director27 June 2002Active
48 Hyde Park Gate, London, SW7 5DU

Director01 April 1999Active
3 Granville Gardens, Norbury, London, SW16 3LT

Director17 September 2001Active
7 Witchford, Panshanger, Welwyn Garden City, AL7 2PR

Director11 November 1994Active
17, Exeter Street, C/O Nemadi Advisors Ltd, London, United Kingdom, WC2E 7DU

Director03 November 2009Active
40 Ouseley Road, London, SW12 8EF

Director05 November 1999Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director02 September 1993Active

People with Significant Control

Christopher's American Grill Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:35, Walton Street, London, England, SW3 2HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Accounts

Accounts with accounts type total exemption full.

Download
2022-08-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-06Accounts

Accounts with accounts type total exemption full.

Download
2018-08-28Confirmation statement

Confirmation statement with no updates.

Download
2017-08-16Accounts

Accounts with accounts type total exemption full.

Download
2017-08-16Confirmation statement

Confirmation statement with no updates.

Download
2016-09-01Accounts

Accounts with accounts type total exemption small.

Download
2016-08-19Confirmation statement

Confirmation statement with updates.

Download
2015-10-14Accounts

Accounts with accounts type total exemption small.

Download
2015-08-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-07Accounts

Accounts with accounts type total exemption small.

Download
2014-09-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-12Officers

Change person director company with change date.

Download
2014-03-03Mortgage

Mortgage satisfy charge full.

Download
2014-03-03Mortgage

Mortgage satisfy charge full.

Download
2014-03-03Mortgage

Mortgage satisfy charge full.

Download
2013-09-24Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.