Company NameMcDonald's Restaurants Pensions Trustee Limited
Company StatusActive
Company Number07052614
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 October 2009(14 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDaniel Terence Smith
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2015(5 years, 5 months after company formation)
Appointment Duration8 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11-59 High Road
East Finchley
London
N2 8AW
Director NameJillian Laura Kerr
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2017(8 years, 1 month after company formation)
Appointment Duration6 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11-59 High Road
East Finchley
London
N2 8AW
Director NamePeter Holmes
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2021(11 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleOperations Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11-59 High Road
East Finchley
London
N2 8AW
Director NameMr Alan Watt
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2022(12 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RolePrincipal Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11-59 High Road
East Finchley
London
N2 8AW
Director NameMr Peter Nikolaus Schroeder
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityGerman
StatusCurrent
Appointed05 May 2022(12 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11-59 High Road
East Finchley
London
N2 8AW
Director NameKatherine McColl
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2022(12 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence Address11-59 High Road
East Finchley
London
N2 8AW
Director NameAlexis Dolling
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceTraining Consultant
Correspondence Address11-59 High Road
East Finchley
London
N2 8AW
Director NameKeith Kilbride
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2009(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11-59 High Road
East Finchley
London
N2 8AW
Director NameBrian John Mullens
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2009(same day as company formation)
RoleSenior Vice President - Finance
Country of ResidenceEngland
Correspondence Address11-59 High Road
East Finchley
London
N2 8AW
Director NameMargaret Balmer
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2009(same day as company formation)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence Address11-59 High Road
East Finchley
London
N2 8AW
Director NameDella Burnside
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11-59 High Road
East Finchley
London
N2 8AW
Director NameDavid Morgan
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2009(same day as company formation)
RoleAccountant
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
Appointed12 April 2010(5 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 18 March 2015)
RoleAccountant, Vice President - Finance
Country of ResidenceEngland
Correspondence Address11-59 High Road
East Finchley
London
N2 8AW
Director NameGeoffrey Hardy
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2010(10 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11-59 High Road
East Finchley
London
N2 8AW
Director NameJamie Barraclough
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2010(10 months, 1 week after company formation)
Appointment Duration8 years, 11 months (resigned 16 August 2019)
RoleRegional Construction Manager
Country of ResidenceUnited Kingdom
Correspondence Address11-59 High Road
East Finchley
London
United
Kingdom
Director NameMark Kevin Schweizer
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(3 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2017)
RoleHead Of Platform Integration
Country of ResidenceUnited Kingdom
Correspondence AddressMcDonald's Restaurants Ltd 11-59 High Road
East Finchley
N2 8AW
Director NameGeorge Roy Jones
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2017(7 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 December 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11-59 High Road
East Finchley
London
N2 8AW
Director NameMr Mark Sansom
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2017(7 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 May 2022)
RoleFranchise Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11-59 High Road
East Finchley
London
N2 8AW
Director NameDrue Hammond
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2017(8 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 17 June 2021)
RoleTalent Acquisition Manager
Country of ResidenceUnited Kingdom
Correspondence Address11-59 High Road
East Finchley
London
N2 8AW
Director NameRachel Golding
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2019(9 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 May 2022)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence Address11-59 High Road
East Finchley
London
N2 8AW

Contact

Websitemcdonalds.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

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 October 2023 (5 months, 1 week ago)
Next Return Due4 November 2024 (7 months, 1 week from now)

Filing History

2 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
13 October 2017Termination of appointment of Mark Schweizer as a director on 30 June 2017 (1 page)
10 October 2017Appointment of Mr Mark Sansom as a director on 20 September 2017 (2 pages)
21 June 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
14 June 2017Appointment of George Roy Jones as a director on 23 February 2017 (2 pages)
14 June 2017Termination of appointment of Margaret Balmer as a director on 18 January 2017 (1 page)
2 November 2016Confirmation statement made on 21 October 2016 with updates (4 pages)
13 April 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
25 November 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
3 November 2015Annual return made up to 21 October 2015 no member list (8 pages)
15 May 2015Termination of appointment of Paul James Pomroy as a director on 18 March 2015 (1 page)
15 May 2015Appointment of Daniel Terence Smith as a director on 17 April 2015 (2 pages)
14 November 2014Annual return made up to 21 October 2014 (18 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
23 October 2013Annual return made up to 21 October 2013 no member list (8 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
1 October 2013Appointment of Mark Schweizer as a director (2 pages)
23 October 2012Annual return made up to 21 October 2012 no member list (7 pages)
17 October 2012Director's details changed for David Morgan on 17 October 2012 (2 pages)
16 October 2012Director's details changed for David Morgan on 16 October 2012 (2 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
2 October 2012Termination of appointment of Geoffrey Hardy as a director (1 page)
24 October 2011Annual return made up to 21 October 2011 no member list (8 pages)
28 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
25 October 2010Annual return made up to 21 October 2010 no member list (8 pages)
21 October 2010Director's details changed for Margaret Balmer on 21 October 2009 (2 pages)
21 October 2010Director's details changed for Della Burnside on 21 October 2009 (2 pages)
21 October 2010Director's details changed for David Morgan on 21 October 2009 (2 pages)
18 October 2010Register(s) moved to registered inspection location (1 page)
18 October 2010Register(s) moved to registered inspection location (1 page)
18 October 2010Register(s) moved to registered inspection location (1 page)
18 October 2010Register(s) moved to registered inspection location (1 page)
18 October 2010Register(s) moved to registered inspection location (1 page)
18 October 2010Register inspection address has been changed (1 page)
18 October 2010Register(s) moved to registered inspection location (1 page)
11 October 2010Appointment of Geoffrey Hardy as a director (2 pages)
14 September 2010Appointment of Jamie Barraclough as a director (2 pages)
13 September 2010Termination of appointment of Keith Kilbride as a director (1 page)
13 September 2010Termination of appointment of Alexis Dolling as a director (1 page)
15 April 2010Appointment of Paul Pomroy as a director (2 pages)
15 April 2010Termination of appointment of Brian Mullens as a director (1 page)
28 January 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
21 October 2009Incorporation (32 pages)