KINGSTON RESTAURANTS LIMITED
Overview
| Company Name | KINGSTON RESTAURANTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03427721 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of KINGSTON RESTAURANTS LIMITED?
- Unlicenced restaurants and cafes (56102) / Accommodation and food service activities
Where is KINGSTON RESTAURANTS LIMITED located?
| Registered Office Address | 39/41 Jameson Street Kingston Upon Hull HU1 3JA Humberside |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KINGSTON RESTAURANTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| FCB 1259 LIMITED | Sep 02, 1997 | Sep 02, 1997 |
What are the latest accounts for KINGSTON RESTAURANTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for KINGSTON RESTAURANTS LIMITED?
| Last Confirmation Statement Made Up To | Sep 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 07, 2025 |
| Overdue | No |
What are the latest filings for KINGSTON RESTAURANTS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 36 pages | AA | ||||||||||||||||||
Confirmation statement made on Sep 07, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Confirmation statement made on Sep 07, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2023 | 37 pages | AA | ||||||||||||||||||
Confirmation statement made on Sep 07, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2022 | 38 pages | AA | ||||||||||||||||||
Full accounts made up to Dec 31, 2021 | 39 pages | AA | ||||||||||||||||||
Confirmation statement made on Sep 07, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2020 | 33 pages | AA | ||||||||||||||||||
Confirmation statement made on Sep 07, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2019 | 34 pages | AA | ||||||||||||||||||
Confirmation statement made on Sep 07, 2020 with updates | 5 pages | CS01 | ||||||||||||||||||
Confirmation statement made on Sep 01, 2020 with updates | 4 pages | CS01 | ||||||||||||||||||
Second filing to change the details of George Michniewicz as a person with significant control | 8 pages | RP04PSC04 | ||||||||||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Memorandum and Articles of Association | 37 pages | MA | ||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||
Cancellation of shares. Statement of capital on Oct 25, 2019
| 4 pages | SH06 | ||||||||||||||||||
Change of details for Mr George Michniewicz as a person with significant control on Oct 25, 2019 | 3 pages | PSC04 | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Jonathan Peter Betts as a director on Oct 25, 2019 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Henry William Trickey as a director on Oct 25, 2019 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Sep 01, 2019 with no updates | 3 pages | CS01 | ||||||||||||||||||
Who are the officers of KINGSTON RESTAURANTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MICHNIEWICZ, George Vincent | Secretary | 39-41 Jameson Street HU1 3JA Hull Mcdonald's Restaurant East Yorkshire United Kingdom | British | 125650370002 | ||||||
| MICHNIEWICZ, George Vincent | Director | 39-41 Jameson Street HU1 3JA Hull Mcdonald's Restaurant East Yorkshire United Kingdom | United Kingdom | British | 125650370002 | |||||
| MICHNIEWICZ, Pamela Ann | Director | 39-41 Jameson Street HU1 3JA Hull Mcdonald's Restaurant East Yorkshire United Kingdom | United Kingdom | British | 56183430002 | |||||
| LEGIST SECRETARIES LIMITED | Nominee Secretary | Senator House 85 Queen Victoria Street EC4V 4JL London | 900006080001 | |||||||
| ATHERTON, John | Director | 11-59 High Road East Finchley N2 8AW London | United Kingdom | British | 67832760002 | |||||
| ATHERTON, John Robert | Director | Merrells Barn Marton, Marton Cum Grafton YO51 9QY York North Yorkshire | England | British | 67832760001 | |||||
| BETTS, Jonathan Peter | Director | 11-59 High Road East Finchley N2 8AW London Mcdonald's Restaurants Limited England | England | British | 194507020001 | |||||
| CLAPHAM, Mark Timothy | Director | 11-59 High Road East Finchley N2 8AW London | British | 104473210001 | ||||||
| CLARK, Jason | Director | 11-59 High Road East Finchley N2 8AW London Mcdonald's Restaurants Limited England | England | British | 197824320001 | |||||
| CODY, Lauren | Director | 11-59 High Road N2 8AW London Mcdonald's Restaurants Ltd England | England | American | 157146950001 | |||||
| DUNNINGTON, Nigel Colin | Director | The Old Chapel Fleetwood Old Road Greenhalgh PR4 3HE Preston | British | 51119710002 | ||||||
| KERR, Jillian | Director | 39-41 Jameson Street HU1 3JA Kingston Upon Hull North Humberside | British | 120712750001 | ||||||
| MCEWAN, Pamela Isabel | Director | 15 Holly Road North SK9 1LX Wilmslow Cheshire | British | 90524600001 | ||||||
| PARK, John | Director | High Road East Finchley N2 8AW London 11-59 England | England | British | 193474090001 | |||||
| SHAW, Andrew John | Director | 40 College Road HG4 2HA Ripon North Yorkshire | British | 105620390001 | ||||||
| THOMAS, Kelly | Director | High Road East Finchley N2 8AW London 11-59 | United Kingdom | British | 135429880001 | |||||
| TONGE, David | Director | Turnstones Channer Drive Penn HP10 8HT High Wycombe Buckinghamshire | British | 141196740001 | ||||||
| TRICKEY, Henry William | Director | 11-59 High Road East Finchley N2 8AW London Mcdonald's Restaurants Limited England | United Kingdom | British | 193940050001 | |||||
| LEGIST DIRECTORS LIMITED | Nominee Director | Senator House 85 Queen Victoria Street EC4V 4JL London | 900006070001 |
Who are the persons with significant control of KINGSTON RESTAURANTS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr George Michniewicz | Apr 06, 2016 | Jameson Street POBOX471 HU1 3JA Hull 39-41 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0