Company NameMcDonald's Education Company Limited
Company StatusDissolved
Company Number06858314
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 March 2009(15 years ago)
Dissolution Date2 April 2019 (4 years, 12 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Secretary NameDella Burnside
NationalityBritish
StatusClosed
Appointed25 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address11-59 High Road
East Finchley
London
N2 8AW
Director NameFrancesco Ventura
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2011(2 years, 8 months after company formation)
Appointment Duration7 years, 3 months (closed 02 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11-59 High Road
East Finchley
London
N2 8AW
Director NameMr Athelston McLeod Sealey
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2013(4 years after company formation)
Appointment Duration5 years, 11 months (closed 02 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11-59 High Road
East Finchley
London
N2 8AW
Director NamePaul Shaw
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2014(4 years, 11 months after company formation)
Appointment Duration5 years (closed 02 April 2019)
RoleRestaurant Owner
Country of ResidenceEngland
Correspondence Address11-59 High Road
East Finchley
London
N2 8AW
Director NameMr Jonathan Peter Betts
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2015(5 years, 10 months after company formation)
Appointment Duration4 years, 2 months (closed 02 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11-59 High Road
East Finchley
London
N2 8AW
Director NameMiss Anne Wainwright
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2015(5 years, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 02 April 2019)
RoleFranchisee
Country of ResidenceEngland
Correspondence Address11-59 High Road
East Finchley
London
N2 8AW
Director NameBaroness Estelle Morris
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2015(6 years after company formation)
Appointment Duration4 years (closed 02 April 2019)
RoleMember Of The House Of Lords
Country of ResidenceEngland
Correspondence Address11-59 High Road
East Finchley
London
N2 8AW
Director NameDaniel Terence Smith
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2015(6 years after company formation)
Appointment Duration3 years, 11 months (closed 02 April 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11-59 High Road
East Finchley
London
N2 8AW
Director NameMr Desmond Thomas Lamph
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address11-59 High Road
East Finchley
London
N2 8AW
Director NameMr Kenneth Tomkins
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address11-59 High Road
East Finchley
London
N2 8AW
Director NameMr Stewart Williams
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address11-59 High Road
East Finchley
London
N2 8AW
Director NameMs Oriana Doritou
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11-59 High Road
East Finchley
London
N2 8AW
Director NameThomas Kelly
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed25 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11-59 High Road
East Finchley
London
N2 8AW
Director NameLord Hunt Of Wirral David James Fletcher Hunt
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2009(2 months, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Director NameMr Jeremy David Nicholls
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2011(2 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 11 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11-59 High Road
East Finchley
London
N2 8AW

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

Financials

Year2014
Turnover£2,915,000
Gross Profit£2,957,000
Net Worth-£454,000
Cash£1,066,000
Current Liabilities£1,937,000

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 October 2017Full accounts made up to 31 December 2016 (18 pages)
3 April 2017Confirmation statement made on 25 March 2017 with updates (4 pages)
12 October 2016Full accounts made up to 31 December 2015 (20 pages)
13 April 2016Annual return made up to 25 March 2016 no member list (5 pages)
14 October 2015Full accounts made up to 31 December 2014 (17 pages)
20 April 2015Appointment of Daniel Terence Smith as a director on 17 April 2015 (2 pages)
10 April 2015Annual return made up to 25 March 2015 no member list (5 pages)
9 April 2015Appointment of Ms Estelle Morris as a director on 1 April 2015 (2 pages)
9 April 2015Appointment of Ms Estelle Morris as a director on 1 April 2015 (2 pages)
9 April 2015Termination of appointment of David James Fletcher Hunt as a director on 31 March 2015 (1 page)
26 March 2015Termination of appointment of Paul James Pomroy as a director on 3 March 2015 (1 page)
26 March 2015Termination of appointment of Paul James Pomroy as a director on 3 March 2015 (1 page)
13 February 2015Termination of appointment of Jeremy David Nicholls as a director on 11 February 2015 (1 page)
13 February 2015Appointment of Miss Anne Wainwright as a director on 11 February 2015 (2 pages)
28 January 2015Termination of appointment of Thomas Kelly as a director on 27 January 2015 (1 page)
28 January 2015Appointment of Jonathan Peter Betts as a director on 27 January 2015 (2 pages)
4 September 2014Full accounts made up to 31 December 2013 (17 pages)
6 August 2014Second filing of AR01 previously delivered to Companies House made up to 25 March 2014 (21 pages)
12 June 2014Appointment of Paul Shaw as a director (2 pages)
11 June 2014Termination of appointment of Oriana Doritou as a director (1 page)
28 March 2014Annual return made up to 25 March 2014 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 6TH August 2014
  • ANNOTATION Clarification a second filed AR01 was registered on 6TH August 2014
(8 pages)
9 October 2013Full accounts made up to 31 December 2012 (18 pages)
1 August 2013Director's details changed for Lord Hunt of Wirral David James Fletcher Hunt on 28 February 2013 (2 pages)
14 June 2013Second filing of TM01 previously delivered to Companies House (4 pages)
24 May 2013Appointment of Mr Athelston Mcleod Sealey as a director (2 pages)
22 April 2013Termination of appointment of Desmond Lamph as a director
  • ANNOTATION A second filed TM01 was registered on 14TH June 2013.
(2 pages)
8 April 2013Annual return made up to 25 March 2013 no member list (7 pages)
27 September 2012Full accounts made up to 31 December 2011 (17 pages)
27 March 2012Annual return made up to 25 March 2012 no member list (7 pages)
1 February 2012Appointment of Francesco Ventura as a director (2 pages)
24 January 2012Termination of appointment of Kenneth Tomkins as a director (1 page)
20 September 2011Full accounts made up to 31 December 2010 (17 pages)
9 June 2011Appointment of Mr Jeremy David Nicholls as a director (2 pages)
8 June 2011Termination of appointment of Stewart Williams as a director (1 page)
14 April 2011Director's details changed for Stewart Williams on 1 March 2011 (2 pages)
14 April 2011Annual return made up to 25 March 2011 no member list (8 pages)
14 April 2011Director's details changed for Oriana Doritou on 1 March 2011 (2 pages)
14 April 2011Director's details changed for Mr Desmond Thomas Lamph on 1 March 2011 (2 pages)
14 April 2011Director's details changed for Mr Desmond Thomas Lamph on 1 March 2011 (2 pages)
14 April 2011Director's details changed for Stewart Williams on 1 March 2011 (2 pages)
14 April 2011Director's details changed for Oriana Doritou on 1 March 2011 (2 pages)
3 October 2010Full accounts made up to 31 December 2009 (14 pages)
11 June 2010Annual return made up to 25 March 2010 no member list (6 pages)
10 June 2010Director's details changed for Thomas Kelly on 25 March 2010 (2 pages)
10 June 2010Director's details changed for Desmond Lamph on 25 March 2010 (2 pages)
3 July 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
23 June 2009Director appointed lord hunt of wirral david james fletcher hunt (2 pages)
25 March 2009Incorporation (34 pages)