KINGSTON RESTAURANTS LIMITED

KINGSTON RESTAURANTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameKINGSTON RESTAURANTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03427721
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of KINGSTON RESTAURANTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FCB 1259 LIMITEDSep 02, 1997Sep 02, 1997

    What are the latest accounts for KINGSTON RESTAURANTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for KINGSTON RESTAURANTS LIMITED?

    Last Confirmation Statement Made Up ToSep 07, 2026
    Next Confirmation Statement DueSep 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 07, 2025
    OverdueNo

    What are the latest filings for KINGSTON RESTAURANTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    36 pagesAA

    Confirmation statement made on Sep 07, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 07, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    37 pagesAA

    Confirmation statement made on Sep 07, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    38 pagesAA

    Full accounts made up to Dec 31, 2021

    39 pagesAA

    Confirmation statement made on Sep 07, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    33 pagesAA

    Confirmation statement made on Sep 07, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    34 pagesAA

    Confirmation statement made on Sep 07, 2020 with updates

    5 pagesCS01

    Confirmation statement made on Sep 01, 2020 with updates

    4 pagesCS01

    Second filing to change the details of George Michniewicz as a person with significant control

    8 pagesRP04PSC04

    Purchase of own shares.

    3 pagesSH03

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Memorandum and Articles of Association

    37 pagesMA

    Statement of company's objects

    2 pagesCC04

    Cancellation of shares. Statement of capital on Oct 25, 2019

    • Capital: GBP 430,000
    4 pagesSH06

    Change of details for Mr George Michniewicz as a person with significant control on Oct 25, 2019

    3 pagesPSC04
    Annotations
    DateAnnotation
    Jan 10, 2020Clarification A second filed PSC04 was registered on 10/01/2020

    Termination of appointment of Jonathan Peter Betts as a director on Oct 25, 2019

    1 pagesTM01

    Termination of appointment of Henry William Trickey as a director on Oct 25, 2019

    1 pagesTM01

    Confirmation statement made on Sep 01, 2019 with no updates

    3 pagesCS01

    Who are the officers of KINGSTON RESTAURANTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MICHNIEWICZ, George Vincent
    39-41
    Jameson Street
    HU1 3JA Hull
    Mcdonald's Restaurant
    East Yorkshire
    United Kingdom
    Secretary
    39-41
    Jameson Street
    HU1 3JA Hull
    Mcdonald's Restaurant
    East Yorkshire
    United Kingdom
    British125650370002
    MICHNIEWICZ, George Vincent
    39-41
    Jameson Street
    HU1 3JA Hull
    Mcdonald's Restaurant
    East Yorkshire
    United Kingdom
    Director
    39-41
    Jameson Street
    HU1 3JA Hull
    Mcdonald's Restaurant
    East Yorkshire
    United Kingdom
    United KingdomBritish125650370002
    MICHNIEWICZ, Pamela Ann
    39-41
    Jameson Street
    HU1 3JA Hull
    Mcdonald's Restaurant
    East Yorkshire
    United Kingdom
    Director
    39-41
    Jameson Street
    HU1 3JA Hull
    Mcdonald's Restaurant
    East Yorkshire
    United Kingdom
    United KingdomBritish56183430002
    LEGIST SECRETARIES LIMITED
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    Nominee Secretary
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    900006080001
    ATHERTON, John
    11-59 High Road
    East Finchley
    N2 8AW London
    Director
    11-59 High Road
    East Finchley
    N2 8AW London
    United KingdomBritish67832760002
    ATHERTON, John Robert
    Merrells Barn
    Marton, Marton Cum Grafton
    YO51 9QY York
    North Yorkshire
    Director
    Merrells Barn
    Marton, Marton Cum Grafton
    YO51 9QY York
    North Yorkshire
    EnglandBritish67832760001
    BETTS, Jonathan Peter
    11-59 High Road
    East Finchley
    N2 8AW London
    Mcdonald's Restaurants Limited
    England
    Director
    11-59 High Road
    East Finchley
    N2 8AW London
    Mcdonald's Restaurants Limited
    England
    EnglandBritish194507020001
    CLAPHAM, Mark Timothy
    11-59 High Road
    East Finchley
    N2 8AW London
    Director
    11-59 High Road
    East Finchley
    N2 8AW London
    British104473210001
    CLARK, Jason
    11-59 High Road
    East Finchley
    N2 8AW London
    Mcdonald's Restaurants Limited
    England
    Director
    11-59 High Road
    East Finchley
    N2 8AW London
    Mcdonald's Restaurants Limited
    England
    EnglandBritish197824320001
    CODY, Lauren
    11-59 High Road
    N2 8AW London
    Mcdonald's Restaurants Ltd
    England
    Director
    11-59 High Road
    N2 8AW London
    Mcdonald's Restaurants Ltd
    England
    EnglandAmerican157146950001
    DUNNINGTON, Nigel Colin
    The Old Chapel Fleetwood Old Road
    Greenhalgh
    PR4 3HE Preston
    Director
    The Old Chapel Fleetwood Old Road
    Greenhalgh
    PR4 3HE Preston
    British51119710002
    KERR, Jillian
    39-41 Jameson Street
    HU1 3JA Kingston Upon Hull
    North Humberside
    Director
    39-41 Jameson Street
    HU1 3JA Kingston Upon Hull
    North Humberside
    British120712750001
    MCEWAN, Pamela Isabel
    15 Holly Road North
    SK9 1LX Wilmslow
    Cheshire
    Director
    15 Holly Road North
    SK9 1LX Wilmslow
    Cheshire
    British90524600001
    PARK, John
    High Road
    East Finchley
    N2 8AW London
    11-59
    England
    Director
    High Road
    East Finchley
    N2 8AW London
    11-59
    England
    EnglandBritish193474090001
    SHAW, Andrew John
    40 College Road
    HG4 2HA Ripon
    North Yorkshire
    Director
    40 College Road
    HG4 2HA Ripon
    North Yorkshire
    British105620390001
    THOMAS, Kelly
    High Road
    East Finchley
    N2 8AW London
    11-59
    Director
    High Road
    East Finchley
    N2 8AW London
    11-59
    United KingdomBritish135429880001
    TONGE, David
    Turnstones Channer Drive
    Penn
    HP10 8HT High Wycombe
    Buckinghamshire
    Director
    Turnstones Channer Drive
    Penn
    HP10 8HT High Wycombe
    Buckinghamshire
    British141196740001
    TRICKEY, Henry William
    11-59 High Road
    East Finchley
    N2 8AW London
    Mcdonald's Restaurants Limited
    England
    Director
    11-59 High Road
    East Finchley
    N2 8AW London
    Mcdonald's Restaurants Limited
    England
    United KingdomBritish193940050001
    LEGIST DIRECTORS LIMITED
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    Nominee Director
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    900006070001

    Who are the persons with significant control of KINGSTON RESTAURANTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr George Michniewicz
    Jameson Street
    POBOX471
    HU1 3JA Hull
    39-41
    England
    Apr 06, 2016
    Jameson Street
    POBOX471
    HU1 3JA Hull
    39-41
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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