Company NameMcDonald's Real Estate Company No.2 Limited
DirectorsAlistair Macrow and Mark Kiernan
Company StatusActive
Company Number04459588
CategoryPrivate Limited Company
Incorporation Date12 June 2002(21 years, 10 months ago)

Business Activity

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

Directors

Director NameAlistair Macrow
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2021(19 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address11-59 High Road
East Finchley
London
N2 8AW
Secretary NameSarah Cole
StatusCurrent
Appointed12 November 2021(19 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence Address11-59 High Road
East Finchley
London
N2 8AW
Director NameMr Mark Kiernan
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2022(20 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address11-59 High Road
East Finchley
London
N2 8AW
Director NameEleanor Jane Zuercher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address14 St Mary's Court
Tingewick
Buckingham
Bucks
MK18 4RE
Director NameLouise Jane Stoker
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(same day as company formation)
RoleSolicitor
Correspondence Address2nd Floor Flat
45 Hillfield Road, West Hampstead
London
NW6 1QD
Director NameRuth Margaret Ireland
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2002(6 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 September 2002)
RoleSolicitor
Correspondence AddressFlat 3
1 1-2 Greencroft Gardens
London
NW6 3LP
Director NameThomas Anthony Kinnersley
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2002(6 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 September 2002)
RoleSolicitor
Correspondence Address103 Lansdowne Road
London
W11 2LE
Director NameAndrew Edward Taylor
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(2 months, 4 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2004)
RoleCompany Director
Correspondence Address11-59 High Road
East Finchley
London
N2 8AW
Director NamePeter Wyn Richards
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(2 months, 4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2004)
RoleChief Development Officer
Correspondence Address11-59 High Road
East Finchley
London
N2 8AW
Director NameGeorge Alexander Mackay
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(2 months, 4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 30 December 2004)
RoleRegional Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1, 22 Upper Wimpole Street
London
W1G 6NB
Director NameBrian John Mullens
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(2 months, 4 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 01 July 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11-59 High Road
East Finchley
London
N2 8AW
Secretary NameJulian Crispin Hilton Johnson
NationalityBritish
StatusResigned
Appointed09 September 2002(2 months, 4 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 08 December 2008)
RoleCompany Director
Correspondence Address11-59 High Road
East Finchley
London
N2 8AW
Director NameTerence Donovan Haynes
Date of BirthJune 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed30 March 2004(1 year, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2005)
RoleChartered Accountant
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 2005(2 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 29 October 2010)
RoleBusiness Executive
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 2005(2 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 July 2006)
RoleBusiness Executive
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(4 years 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(6 years, 6 months after company formation)
Appointment Duration8 years, 12 months (resigned 01 December 2017)
RoleGeneral Counsel
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 July 2010(8 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11-59 High Road
East Finchley
London
N2 8AW
Director NameMr Paul James Pomroy
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(10 years, 4 months after company formation)
Appointment Duration9 years (resigned 12 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11-59 High Road
East Finchley
London
N2 8AW
Director NameMark John Hawthorne
Date of BirthNovember 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed01 January 2014(11 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 05 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11-59 High Road
East Finchley
London
N2 8AW
Director NameGillian Clare McDonald
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2014(12 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11-59 High Road
East Finchley
London
N2 8AW
Director NameMichael Allen Flores
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2015(12 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 December 2017)
RoleChief Finance Officer
Country of ResidenceUnited States
Correspondence Address11-59 High Road
East Finchley
London
N2 8AW
Director NameMr Henry William Trickey
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(15 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 July 2022)
RoleDevelopment & IT Officer
Country of ResidenceUnited Kingdom
Correspondence Address11-59 High Road
East Finchley
London
N2 8AW
Secretary NameChristine Marie Dekker
StatusResigned
Appointed01 December 2017(15 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 November 2021)
RoleCompany Director
Correspondence Address11-59 High Road
East Finchley
London
N2 8AW
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed12 June 2002(same day as company formation)
Correspondence Address2 Lambs Passage
London
EC1Y 8BB

Contact

Websitewww.mcdonalds.co.uk

Location

Registered Address11-59 High Road
East Finchley
London
N2 8AW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

27.6m at £1Mcd Europe LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,768,000
Gross Profit£1,045,000
Net Worth£31,685,000
Current Liabilities£746,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 June 2023 (10 months, 1 week ago)
Next Return Due26 June 2024 (2 months from now)

Filing History

20 December 2017Appointment of Mr Henry William Trickey as a director on 1 December 2017 (2 pages)
19 December 2017Appointment of Christine Marie Dekker as a secretary on 1 December 2017 (2 pages)
19 December 2017Termination of appointment of Della Burnside as a secretary on 1 December 2017 (1 page)
19 December 2017Termination of appointment of Michael Allen Flores as a director on 1 December 2017 (1 page)
4 October 2017Full accounts made up to 31 December 2016 (22 pages)
21 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
12 October 2016Full accounts made up to 31 December 2015 (24 pages)
21 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 27,595,002
(4 pages)
14 October 2015Full accounts made up to 31 December 2014 (17 pages)
1 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 27,595,002
(4 pages)
19 May 2015Termination of appointment of Gillian Clare Mcdonald as a director on 31 March 2015 (1 page)
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)
19 December 2014Appointment of Gillian Mcdonald as a director on 5 December 2014 (2 pages)
19 December 2014Appointment of Gillian Mcdonald as a director on 5 December 2014 (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 (17 pages)
24 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 27,595,002
(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 (17 pages)
17 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
31 October 2012Appointment of Paul Pomroy as a director (2 pages)
31 October 2012Termination of appointment of Brian Mullens as a director (1 page)
12 September 2012Full accounts made up to 31 December 2011 (19 pages)
28 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
12 July 2011Full accounts made up to 31 December 2010 (16 pages)
28 June 2011Secretary's details changed for Della Burnside on 12 June 2011 (1 page)
28 June 2011Annual return made up to 12 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 (17 pages)
30 July 2010Termination of appointment of Brian Mullens as a director (1 page)
28 July 2010Appointment of Brian John Mullens as a director (2 pages)
16 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (14 pages)
28 August 2009Full accounts made up to 31 December 2008 (16 pages)
12 August 2009Return made up to 12/06/09; no change of members (10 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 (16 pages)
9 July 2008Return made up to 12/06/08; no change of members (7 pages)
15 February 2008Director resigned (1 page)
28 October 2007Full accounts made up to 31 December 2006 (17 pages)
15 July 2007Return made up to 12/06/07; full list of members (7 pages)
26 October 2006Full accounts made up to 31 December 2005 (15 pages)
11 August 2006New director appointed (2 pages)
10 August 2006Director resigned (1 page)
11 July 2006Return made up to 12/06/06; full list of members (7 pages)
11 January 2006Director resigned (1 page)
9 November 2005Full accounts made up to 31 December 2004 (15 pages)
26 July 2005Return made up to 12/06/05; full list of members (8 pages)
27 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)
10 March 2005Director resigned (1 page)
22 September 2004Full accounts made up to 31 December 2003 (16 pages)
11 August 2004Director's particulars changed (1 page)
11 August 2004Director's particulars changed (1 page)
29 July 2004New director appointed (2 pages)
15 July 2004Return made up to 12/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 April 2004Director's particulars changed (1 page)
31 March 2004Director's particulars changed (1 page)
8 March 2004Particulars of contract relating to shares (3 pages)
8 March 2004Ad 20/02/04--------- £ si 1575000@1=1575000 £ ic 26020002/27595002 (2 pages)
26 February 2004Secretary's particulars changed (1 page)
26 February 2004Director's particulars changed (1 page)
26 February 2004Director's particulars changed (1 page)
20 January 2004Particulars of contract relating to shares (3 pages)
20 January 2004Ad 15/12/03--------- £ si 21020000@1=21020000 £ ic 5000002/26020002 (2 pages)
31 July 2003Ad 16/07/03--------- £ si 5000000@1=5000000 £ ic 2/5000002 (2 pages)
24 July 2003Return made up to 12/06/03; full list of members (8 pages)
23 April 2003Full accounts made up to 31 December 2002 (9 pages)
4 October 2002New secretary appointed (2 pages)
4 October 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
4 October 2002Secretary resigned (1 page)
4 October 2002Director resigned (1 page)
4 October 2002New director appointed (3 pages)
4 October 2002New director appointed (2 pages)
4 October 2002Registered office changed on 04/10/02 from: 2 lambs passage london EC1Y 8BB (1 page)
4 October 2002New director appointed (2 pages)
4 October 2002New director appointed (2 pages)
4 October 2002Director resigned (1 page)
11 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 August 2002Company name changed mcdonalds's real estate company no.2 LIMITED\certificate issued on 28/08/02 (2 pages)
14 August 2002Memorandum and Articles of Association (4 pages)
14 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 August 2002£ nc 100/1000000000 09/08/02 (1 page)
1 July 2002Memorandum and Articles of Association (7 pages)
21 June 2002New director appointed (2 pages)
21 June 2002Director resigned (1 page)
21 June 2002New director appointed (2 pages)
21 June 2002Director resigned (1 page)
19 June 2002Company name changed trushelfco (no.2892) LIMITED\certificate issued on 19/06/02 (2 pages)
12 June 2002Incorporation (18 pages)