Company NameMCDI Holdings Limited
Company StatusActive
Company Number02321900
CategoryPrivate Limited Company
Incorporation Date25 November 1988(35 years, 5 months ago)
Previous NameMcDonald's Hamburgers Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMalcolm Wayne Hicks
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2015(26 years, 11 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCordy House 91 Curtain Road
London
EC2A 3BS
Secretary NameMr Malcolm Wayne Hicks
StatusCurrent
Appointed22 February 2018(29 years, 3 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence AddressCordy House 91 Curtain Road
London
EC2A 3BS
Director NameEva Leanne Chamberlain
Date of BirthMay 1972 (Born 52 years ago)
NationalityCanadian
StatusCurrent
Appointed01 November 2021(32 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressCordy House 91 Curtain Road
London
EC2A 3BS
Director NameMr Warren David Anderson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2024(35 years, 5 months after company formation)
Appointment Duration2 weeks, 1 day
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressCordy House 91 Curtain Road
London
EC2A 3BS
Director NameMr Paul Stephen Preston
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(2 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address10 Southwick Place
London
W2 2TN
Secretary NameMr John Arthur Glascock Slater
NationalityBritish
StatusResigned
Appointed04 June 1991(2 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 03 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Hamilton Court
Hamilton Road
Ealing
W5 2EJ
Director NameJames Alan Skinner
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 1998(10 years after company formation)
Appointment Duration4 years, 8 months (resigned 01 August 2003)
RoleExecutive
Correspondence AddressPO Box 1166
34w033 White Thorn Road
Wayne
60184
Director NameJames Richard Cantalupo
Date of BirthNovember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 1998(10 years after company formation)
Appointment Duration3 years, 5 months (resigned 28 May 2002)
RoleExecutive
Correspondence Address307 Woodview Court
Oak Brook
Illinois 60521
Foreign
Director NameGeorge Alexander Mackay
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1999(10 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 December 2004)
RoleRegional Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1, 22 Upper Wimpole Street
London
W1G 6NB
Secretary NameJulian Crispin Hilton Johnson
NationalityBritish
StatusResigned
Appointed03 October 2000(11 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 08 December 2008)
RoleCompany Director
Correspondence Address11-59 High Road
East Finchley
London
N2 8AW
Director NameCharles Hamilton Bell
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed28 May 2002(13 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 November 2004)
RoleCompany Director
Correspondence Address405 Fox Trail Lane
Oakbrook
Illinois
United States
Director NameRussell Patrick Smyth
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2003(14 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 2005)
RoleBusiness Executive
Correspondence Address11-59 High Road
East Finchley
London
N2 8AW
Director NameMichael James Roberts
Date of BirthOctober 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed23 November 2004(16 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2005)
RoleBusiness Executive
Correspondence Address11-59 High Road
East Finchley
London
N2 8AW
Director NameTerence Donovan Haynes
Date of BirthJune 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2005(16 years, 1 month after company formation)
Appointment Duration12 months (resigned 31 December 2005)
RoleChartered Accountant
Correspondence Address11-59 High Road
East Finchley
London
N2 8AW
Director NameBrian John Mullens
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(17 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11-59 High Road
East Finchley
London
N2 8AW
Director NameStephen James Easterbrook
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(17 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 29 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11-59 High Road
East Finchley
London
N2 8AW
Director NamePeter Bruce Beresford
Date of BirthDecember 1950 (Born 73 years ago)
NationalityCanadian
StatusResigned
Appointed01 January 2006(17 years, 1 month after company formation)
Appointment Duration6 months (resigned 07 July 2006)
RoleCompany Director
Correspondence Address11-59 High Road
East Finchley
London
N2 8AW
Director NameMatthew Geoffrey Howe
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed07 July 2006(17 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 December 2007)
RoleCompany Director
Correspondence Address11-59 High Road
East Finchley
London
N2 8AW
Secretary NameDella Burnside
NationalityBritish
StatusResigned
Appointed08 December 2008(20 years after company formation)
Appointment Duration8 years, 11 months (resigned 30 November 2017)
RoleGeneral Counsel
Correspondence Address11-59 High Road
East Finchley
London
N2 8AW
Director NameGillian Clare McDonald
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(21 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11/59 High Rd
East Finchley
London
N2 8AW
Director NameMr Paul James Pomroy
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(23 years, 11 months after company formation)
Appointment Duration3 years (resigned 31 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11/59 High Rd
East Finchley
London
N2 8AW
Director NameMark John Hawthorne
Date of BirthNovember 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed01 January 2014(25 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 05 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11/59 High Rd
East Finchley
London
N2 8AW
Director NameMichael Allen Flores
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2015(26 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 October 2017)
RoleChief Finance Officer
Country of ResidenceUnited States
Correspondence AddressCordy House 91 Curtain Road
London
EC2A 3BS
Director NameJulian Crispin Hilton-Johnson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2015(26 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCordy House 91 Curtain Road
London
EC2A 3BS
Director NameThomas Ching-Yue Ko
Date of BirthJuly 1975 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed16 October 2017(28 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2018)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCordy House 91 Curtain Road
Shoreditch
London
EC2A 3BS
Director NameMr Thomas Joseph Dillon
Date of BirthAugust 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2019(30 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 01 November 2021)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressCordy House 91 Curtain Road
London
EC2A 3BS
Director NameMr Alistair Roger Macrow
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2020(31 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 August 2020)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCordy House 91 Curtain Road
Shoreditch
London
EC2A 3BS
Director NameMr Richard Paul Murphy
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2020(31 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 March 2024)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCordy House 91 Curtain Road
Shoreditch
London
EC2A 3BS

Contact

Websitemcdonalds.co.uk

Location

Registered AddressCordy House
91 Curtain Road
London
EC2A 3BS
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1McDonalds Restaurants LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£66,256,000
Current Liabilities£3,739,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 August 2023 (9 months, 1 week ago)
Next Return Due16 August 2024 (3 months, 1 week from now)

Filing History

7 December 2017Amended full accounts made up to 31 December 2016 (22 pages)
1 November 2017Appointment of Thomas Ching-Yue Ko as a director on 16 October 2017 (3 pages)
1 November 2017Termination of appointment of Michael Allen Flores as a director on 16 October 2017 (2 pages)
25 October 2017Statement of capital following an allotment of shares on 16 October 2017
  • USD 1,000,000,103
(4 pages)
4 October 2017Full accounts made up to 31 December 2016 (22 pages)
14 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
28 February 2017Register inspection address has been changed from 11-59 High Road East Finchley London N2 8AW to Cordy House 91 Curtain Road London EC2A 3BS (1 page)
12 October 2016Full accounts made up to 31 December 2015 (16 pages)
22 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • USD 103
(5 pages)
21 June 2016Director's details changed for Julien Crispin Hilton-Johnson on 31 October 2015 (2 pages)
5 January 2016Registered office address changed from 178-180 Edgware Road London W2 2DS to Cordy House 91 Curtain Road London EC2A 3BS on 5 January 2016 (1 page)
5 January 2016Registered office address changed from 178-180 Edgware Road London W2 2DS to Cordy House 91 Curtain Road London EC2A 3BS on 5 January 2016 (1 page)
15 December 2015Statement of capital following an allotment of shares on 30 November 2015
  • USD 103.00
(4 pages)
14 December 2015Register inspection address has been changed to 11-59 High Road East Finchley London N2 8AW (2 pages)
14 December 2015Register(s) moved to registered inspection location 11-59 High Road East Finchley London N2 8AW (2 pages)
25 November 2015Sub-division of shares on 16 November 2015 (5 pages)
25 November 2015Resolutions
  • RES13 ‐ Subdivision, consolidation 16/11/2015
  • RES13 ‐ Subdivision, consolidation 16/11/2015
(3 pages)
25 November 2015Consolidation of shares on 16 November 2015 (5 pages)
23 November 2015Appointment of Malcolm Wayne Hicks as a director on 31 October 2015 (3 pages)
16 November 2015Registered office address changed from 11/59 High Rd East Finchley London N2 8AW to 178-180 Edgware Road London W2 2DS on 16 November 2015 (2 pages)
16 November 2015Statement of directors in accordance with reduction of capital following redenomination (3 pages)
16 November 2015Redenomination of shares. Statement of capital 30 October 2015
  • USD 3.0686
(4 pages)
16 November 2015Statement of company's objects (2 pages)
16 November 2015Reduction of capital following redenomination. Statement of capital on 16 November 2015
  • USD 3
(4 pages)
16 November 2015Resolutions
  • RES18 ‐ Resolution to reduce share capital on re-denomination
  • RES 17 ‐ Resolution to redenominate shares
  • RES 17 ‐ Resolution to redenominate shares
(3 pages)
16 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
14 November 2015Termination of appointment of Paul James Pomroy as a director on 31 October 2015 (2 pages)
14 November 2015Appointment of Julien Crispin Hilton-Johnson as a director on 31 October 2015 (3 pages)
29 October 2015Company name changed mcdonald's hamburgers LIMITED\certificate issued on 29/10/15
  • RES15 ‐ Change company name resolution on 2015-10-29
(4 pages)
29 October 2015Change of name notice (2 pages)
14 October 2015Full accounts made up to 31 December 2014 (12 pages)
9 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(4 pages)
9 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(4 pages)
19 May 2015Appointment of Michael Allen Flores as a director on 1 April 2015 (2 pages)
19 May 2015Appointment of Michael Allen Flores as a director on 1 April 2015 (2 pages)
18 December 2014Termination of appointment of Mark John Hawthorne as a director on 5 December 2014 (1 page)
18 December 2014Termination of appointment of Mark John Hawthorne as a director on 5 December 2014 (1 page)
25 June 2014Full accounts made up to 31 December 2013 (12 pages)
24 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(4 pages)
24 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(4 pages)
4 February 2014Appointment of Mark John Hawthorne as a director (2 pages)
3 February 2014Termination of appointment of Gillian Mcdonald as a director (1 page)
1 October 2013Full accounts made up to 31 December 2012 (12 pages)
7 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
31 October 2012Termination of appointment of Brian Mullens as a director (1 page)
31 October 2012Appointment of Paul Pomroy as a director (2 pages)
12 September 2012Full accounts made up to 31 December 2011 (13 pages)
12 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
12 July 2011Full accounts made up to 31 December 2010 (11 pages)
30 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
12 November 2010Termination of appointment of Stephen Easterbrook as a director (2 pages)
11 November 2010Appointment of Gillian Clare Mcdonald as a director (3 pages)
27 September 2010Full accounts made up to 31 December 2009 (11 pages)
16 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (14 pages)
16 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (14 pages)
28 August 2009Full accounts made up to 31 December 2008 (11 pages)
2 July 2009Return made up to 04/06/09; no change of members (4 pages)
18 December 2008Appointment terminated secretary julian hilton johnson (1 page)
18 December 2008Secretary appointed della burnside (2 pages)
21 October 2008Full accounts made up to 31 December 2007 (11 pages)
9 July 2008Return made up to 04/06/08; no change of members (7 pages)
15 February 2008Director resigned (1 page)
26 September 2007Full accounts made up to 31 December 2006 (11 pages)
25 July 2007Return made up to 04/06/07; full list of members (7 pages)
26 October 2006Full accounts made up to 31 December 2005 (11 pages)
11 August 2006New director appointed (2 pages)
10 August 2006Director resigned (1 page)
6 July 2006Return made up to 04/06/06; full list of members (7 pages)
19 January 2006New director appointed (2 pages)
19 January 2006New director appointed (2 pages)
19 January 2006New director appointed (2 pages)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
9 November 2005Full accounts made up to 31 December 2004 (10 pages)
13 July 2005Director resigned (1 page)
14 June 2005Return made up to 04/06/05; full list of members (7 pages)
21 April 2005New director appointed (2 pages)
16 March 2005New director appointed (4 pages)
10 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
21 September 2004Full accounts made up to 31 December 2003 (11 pages)
30 June 2004Return made up to 04/06/04; full list of members (7 pages)
21 May 2004Director's particulars changed (1 page)
26 February 2004Secretary's particulars changed (1 page)
26 February 2004Director's particulars changed (1 page)
11 August 2003Director resigned (1 page)
11 August 2003New director appointed (2 pages)
11 June 2003Return made up to 04/06/03; full list of members (7 pages)
23 April 2003Full accounts made up to 31 December 2002 (11 pages)
16 June 2002New director appointed (2 pages)
16 June 2002Return made up to 04/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 June 2002Director resigned (1 page)
9 April 2002Full accounts made up to 31 December 2001 (9 pages)
6 July 2001Full accounts made up to 31 December 2000 (9 pages)
6 July 2001Return made up to 04/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 2001Director resigned (1 page)
20 March 2001New secretary appointed (2 pages)
20 March 2001Secretary resigned (1 page)
18 July 2000Return made up to 04/06/00; full list of members (7 pages)
14 July 2000Full accounts made up to 31 December 1999 (8 pages)
9 July 1999Return made up to 04/06/99; full list of members (6 pages)
24 March 1999New director appointed (2 pages)
23 March 1999Full accounts made up to 31 December 1998 (9 pages)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
1 July 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
23 July 1997Return made up to 04/06/97; no change of members (5 pages)
23 July 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
26 July 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
26 July 1996Return made up to 04/06/96; full list of members (8 pages)
15 August 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
14 August 1995Return made up to 04/06/95; no change of members (4 pages)
25 November 1988Incorporation (34 pages)