MCDI HOLDINGS LIMITED
Overview
| Company Name | MCDI HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02321900 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MCDI HOLDINGS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MCDI HOLDINGS LIMITED located?
| Registered Office Address | 11-59 High Road N2 8AW East Finchley London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MCDI HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MCDONALD'S HAMBURGERS LIMITED | Feb 28, 1989 | Feb 28, 1989 |
| FC8912 LIMITED | Nov 25, 1988 | Nov 25, 1988 |
What are the latest accounts for MCDI HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MCDI HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Aug 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 02, 2025 |
| Overdue | No |
What are the latest filings for MCDI HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 32 pages | AA | ||
Register inspection address has been changed from Cordy House 91 Curtain Road London EC2A 3BS England to 11-59 High Road East Finchley London N2 8AW | 1 pages | AD02 | ||
Confirmation statement made on Aug 02, 2025 with updates | 4 pages | CS01 | ||
Register(s) moved to registered office address 11-59 High Road East Finchley London N2 8AW | 1 pages | AD04 | ||
Notification of Mcd Europe Limited as a person with significant control on Dec 27, 2017 | 2 pages | PSC02 | ||
Cessation of Mcdonalds Corporation as a person with significant control on Dec 27, 2017 | 1 pages | PSC07 | ||
Director's details changed for Raven Moore on Jun 30, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Clifford Thomas on Jun 30, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Gareth Pearson on Jun 30, 2025 | 2 pages | CH01 | ||
Registered office address changed from Cordy House 91 Curtain Road London EC2A 3BS England to 11-59 High Road East Finchley London N2 8AW on Jun 30, 2025 | 1 pages | AD01 | ||
Appointment of Mr Gareth Pearson as a director on May 23, 2025 | 2 pages | AP01 | ||
Termination of appointment of Warren David Anderson as a director on May 23, 2025 | 1 pages | TM01 | ||
Appointment of Raven Moore as a director on Feb 28, 2025 | 2 pages | AP01 | ||
Termination of appointment of Malcolm Wayne Hicks as a director on Feb 28, 2025 | 1 pages | TM01 | ||
Termination of appointment of Malcolm Wayne Hicks as a secretary on Feb 28, 2025 | 1 pages | TM02 | ||
Statement of capital following an allotment of shares on Dec 10, 2024
| 3 pages | SH01 | ||
Full accounts made up to Dec 31, 2023 | 32 pages | AA | ||
Appointment of Mr Clifford Thomas as a director on Sep 09, 2024 | 2 pages | AP01 | ||
Termination of appointment of Eva Leanne Chamberlain as a director on Sep 09, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Aug 02, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Warren David Anderson as a director on Apr 22, 2024 | 2 pages | AP01 | ||
Termination of appointment of Richard Paul Murphy as a director on Mar 22, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||
Confirmation statement made on Aug 02, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 26 pages | AA | ||
Who are the officers of MCDI HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MOORE, Raven | Director | High Road N2 8AW East Finchley 11 - 59 London England | United Kingdom | American | 301105900002 | |||||
| PEARSON, Gareth | Director | High Road N2 8AW East Finchley 11 - 59 London England | United Kingdom | British | 231562520001 | |||||
| THOMAS, Clifford Lee | Director | High Road N2 8AW East Finchley 11 - 59 London England | England | British | 326923420001 | |||||
| BURNSIDE, Della | Secretary | High Road East Finchley N2 8AW London 11-59 | British | 135282390001 | ||||||
| HICKS, Malcolm Wayne | Secretary | 91 Curtain Road EC2A 3BS London Cordy House England | 244448930001 | |||||||
| HILTON JOHNSON, Julian Crispin | Secretary | 11-59 High Road East Finchley N2 8AW London | British | 80040160002 | ||||||
| SLATER, John Arthur Glascock | Secretary | 22 Hamilton Court Hamilton Road W5 2EJ Ealing | British | 41899760001 | ||||||
| ANDERSON, Warren David | Director | 91 Curtain Road EC2A 3BS London Cordy House England | England | British | 194265960001 | |||||
| BELL, Charles Hamilton | Director | 405 Fox Trail Lane Oakbrook Illinois Usa | Australian | 75089450001 | ||||||
| BERESFORD, Peter Bruce | Director | 11-59 High Road East Finchley N2 8AW London | Canadian | 104771280001 | ||||||
| CANTALUPO, James Richard | Director | 307 Woodview Court FOREIGN Oak Brook Illinois 60521 Usa | American | 12717930001 | ||||||
| CHAMBERLAIN, Eva Leanne | Director | 91 Curtain Road EC2A 3BS London Cordy House England | England | Canadian | 289420620002 | |||||
| DILLON, Thomas Joseph | Director | 91 Curtain Road EC2A 3BS London Cordy House England | United States | American | 254576920003 | |||||
| EASTERBROOK, Stephen James | Director | 11-59 High Road East Finchley N2 8AW London | Uk | British | 79332670002 | |||||
| FLORES, Michael Allen | Director | 91 Curtain Road EC2A 3BS London Cordy House England | United States | American | 184816240001 | |||||
| HAWTHORNE, Mark John | Director | 11/59 High Rd East Finchley N2 8AW London | England | Australian | 184814160001 | |||||
| HAYNES, Terence Donovan | Director | 11-59 High Road East Finchley N2 8AW London | Irish | 99262910001 | ||||||
| HICKS, Malcolm Wayne | Director | 91 Curtain Road EC2A 3BS London Cordy House England | United Kingdom | British | 179863880001 | |||||
| HILTON-JOHNSON, Julian Crispin | Director | 91 Curtain Road EC2A 3BS London Cordy House England | United Kingdom | British | 212359090001 | |||||
| HOWE, Matthew Geoffrey | Director | 11-59 High Road East Finchley N2 8AW London | Australian | 55506880002 | ||||||
| KO, Thomas Ching-Yue | Director | Curtain Road Shoreditch EC2A 3BS London Cordy House 91 United Kingdom | United Kingdom | Australian | 239644150001 | |||||
| MACKAY, George Alexander | Director | Flat 1, 22 Upper Wimpole Street W1G 6NB London | United Kingdom | British | 104058610001 | |||||
| MACROW, Alistair Roger | Director | 91 Curtain Road Shoreditch EC2A 3BS London Cordy House England | United Kingdom | British | 267700070001 | |||||
| MCDONALD, Gillian Clare | Director | 11/59 High Rd East Finchley N2 8AW London | England | British | 155612290001 | |||||
| MULLENS, Brian John | Director | 11-59 High Road East Finchley N2 8AW London | England | British | 84723670002 | |||||
| MURPHY, Richard Paul | Director | 91 Curtain Road Shoreditch EC2A 3BS London Cordy House England | United Kingdom | British | 273318970001 | |||||
| POMROY, Paul James | Director | 11/59 High Rd East Finchley N2 8AW London | England | British | 128650940001 | |||||
| PRESTON, Paul Stephen | Director | 10 Southwick Place W2 2TN London | British | 8183910001 | ||||||
| ROBERTS, Michael James | Director | 11-59 High Road East Finchley N2 8AW London | American | 104643730001 | ||||||
| SKINNER, James Alan | Director | PO BOX 1166 34w033 White Thorn Road 60184 Wayne Usa | American | 61849130001 | ||||||
| SMYTH, Russell Patrick | Director | 11-59 High Road East Finchley N2 8AW London | American | 91630560002 |
Who are the persons with significant control of MCDI HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mcd Europe Limited | Dec 27, 2017 | High Road N2 8AW London 11-59 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mcdonalds Corporation | Apr 06, 2016 | One Mcdonald's Plaza IL 60523 60523 Oak Brook One Mcdonald's Plaza Illinois United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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