RONALD MCDONALD HOUSE CHARITIES (UK)

Address:
11-59 High Road, East Finchley, London, N2 8AW

RONALD MCDONALD HOUSE CHARITIES (UK) is a business entity registered at Companies House, UK, with entity identifier is 02252337. The registration start date is May 6, 1988. The current status is Active.

Company Overview

Company Number 02252337
Company Name RONALD MCDONALD HOUSE CHARITIES (UK)
Registered Address 11-59 High Road
East Finchley
London
N2 8AW
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1988-05-06
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2016-12-28
Returns Last Update 2015-11-30
Confirmation Statement Due Date 2021-01-11
Confirmation Statement Last Update 2019-11-30
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
55900 Other accommodation

Office Location

Address 11-59 HIGH ROAD
EAST FINCHLEY
Post Town LONDON
Post Code N2 8AW

Companies with the same location

Entity Name Office Address
MCDONALD'S MARKETING CO-OPERATIVE LIMITED 11-59 High Road, East Finchley, London, N2 8AW
MCDONALD'S RESTAURANTS PENSIONS TRUSTEE LIMITED 11-59 High Road, East Finchley, London, N2 8AW
MCDONALD'S REAL ESTATE LLP 11-59 High Road, East Finchley, London, N2 8AW
MCDONALD'S REAL ESTATE COMPANY NO.1 LIMITED 11-59 High Road, East Finchley, London, N2 8AW
MCDONALD'S REAL ESTATE COMPANY NO.2 LIMITED 11-59 High Road, East Finchley, London, N2 8AW
THE EVELINA FAMILY TRUST 11-59 High Road, London, N2 8AW, England

Companies with the same post code

Entity Name Office Address
MCDONALD'S RESTAURANTS LIMITED 11/59 High Road, East Finchley, London, N2 8AW
MCDONALD’S SHARED SERVICE CENTRE (UK) LIMITED 11/59 High Road, East Finchley, London, N2 8AW

Companies with the same post town

Entity Name Office Address
27 HALLSWELLE ROAD LIMITED 27a Hallswelle Road, London, NW11 0DH, United Kingdom
2RADO & CO LTD 225a Woodhouse Road, London, N12 9BD, England
312 FILMS LTD 41 Skylines Business Village, (jsa), Limeharbour, London, Canary Wharf, E14 9TS, United Kingdom
444 SPACE LTD 76 Parkside Estate, Rutland Road, London, E9 7JY, United Kingdom
75 COMMERCIAL LTD 75 Commercial Street, London, E1 6BD, England
84 MONSTERS LIMITED 7 Eaton Close, London, SW1W 8JX, United Kingdom
A TO Z BUILDING MAINTENANCE AND SERVICES LTD Unit 38, The Link, 49 Effra Road, London, SW2 1BZ, England
A.T.A ACCOUNTS & MANAGEMENT LIMITED 165 Kensington Avenue, London, E12 6NL, England
A.T.D. CONSTRUCTION SERVICES LTD 11 Hallam Road, London, N15 3RE, England
A4A LOGISTIC LTD Flat 1 Edwin House, 20 Nile Road, London, E13 9EL, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
WARD, Anne Elizabeth Secretary (Active) 37 Merrivale, Southgate, London, N14 4TE /
28 August 2008
/
CLARK, Jason Director (Active) 11-59 High Road, East Finchley, London, N2 8AW September 1970 /
1 December 2016
British /
England
Chief Operations Officer
FERGUS, Jeffrey John Director (Active) 11-59 High Road, East Finchley, London, N2 8AW March 1949 /
29 May 2008
British /
United Kingdom
Marketing Consultant
FRADD, Simon Oakley, Dr Director (Active) 52 Greenhill Road, Otford, Sevenoaks, England, TN14 5RS April 1950 /
27 February 2003
British /
United Kingdom
Medical Practioner
HUNSDALE, Sidney Kathleen Director (Active) 17 Hartington House, 4 Drummond Gate, London, England, SW1V 2HL October 1952 /
15 March 2013
Us And Uk Citizen /
United Kingdom
Chief Financial Officer
HURST, Penelope Director (Active) 11-59 High Road, East Finchley, London, N2 8AW August 1948 /
5 December 2013
British /
United Kingdom
Retired
KIRK, Simon Robert Director (Active) 34 Hempstead Lane, Potten End, Berkhamsted, England, HP4 2SD December 1944 /
29 May 2008
British /
England
Retired
MACROW, Alistair Roger Director (Active) 11-59 High Road, East Finchley, London, N2 8AW July 1970 /
9 June 2017
British /
England
Svp Chief Marketing Officer
MORGAN, Michael Director (Active) 11-59 High Road, East Finchley, London, N2 8AW October 1963 /
1 January 2015
British /
England
Chief Executive
MOUNSEY, Ronald Michael Director (Active) Pentresite House, Rhydargaeau Road, Carmarthen, United Kingdom, SA32 7AJ May 1954 /
10 March 2016
British /
Wales
Company Director
OHRLING, Anu Anja, Dr Director (Active) 11-59 High Road, East Finchley, London, N2 8AW September 1961 /
17 June 2011
Finnish /
England
Medical Director
SIRKHOT, Afia Director (Active) 206 Hurley Common, Hurley, Atherstone, England, CV9 2LR August 1967 /
7 December 2011
British /
England
Mcdonald'S Franchisee
TRICKEY, Henry William Director (Active) 11-59 High Road, East Finchley, London, N2 8AW January 1968 /
31 December 2014
British /
England
Chartered Surveyor
HILTON JOHNSON, Julian Crispin Secretary (Resigned) 11-59 High Road, East Finchley, London, N2 8AW /
27 February 2003
/
LEBUS, John Secretary (Resigned) Farriers Newton Road, Whittlesford, Cambridge, Cambridgeshire, CB2 4PF /
4 September 2001
/
SLATER, John Arthur Glascock Secretary (Resigned) 22 Hamilton Court, Hamilton Road, Ealing, W5 2EJ /
/
ANDERSON, Warren David Director (Resigned) 11-59 High Road, East Finchley, London, N2 8AW February 1972 /
31 December 2014
British /
England
Vp Supply Chain
ARONSON, Clive Joseph Director (Resigned) Whitelodge 28 Ayr Road, Giffnock, Glasgow, Lanarkshire, G46 6RY July 1949 /
13 June 2000
British /
Scotland
Man. Director
ATHERTON, John Director (Resigned) 11-59 High Road, East Finchley, London, N2 8AW December 1960 /
27 February 2003
British /
United Kingdom
Regional Manager
BAXTER, Antony Paul Director (Resigned) 6 Catherine Court, Shrewton, Salisbury, Wiltshire, SP3 4BT June 1939 /
9 March 2006
British /
United Kingdom
Director
BOWRING, Henry Clive Director (Resigned) Park Farm House, Bodiam, East Sussex, TN32 5XA January 1949 /
4 September 2001
British /
United Kingdom
Insurance Broker
COBDEN, Philip Director (Resigned) 3 Eversley Crescent, London, N21 1EL July 1936 /
British /
Executive
CURRAN, Stephen William Director (Resigned) 21 Ovington Street, London, SW3 2JA March 1943 /
27 November 2008
British /
United Kingdom
None
EAGLE, Terence John Director (Resigned) West Brook 47 Manor Way, Beckenham, Kent, BR3 3LN July 1961 /
9 December 2004
British /
England
Restaurant Owner
EVANS, Philip Walter Director (Resigned) The Old Cottages, Coln St Aldwyns, Cirencester, Gloucestershire, GL7 5AB June 1945 /
27 February 2003
British /
England
Investment Banker
FOLEY, Terence Richard William Director (Resigned) 32 Blofield Road, Brundall, Norwich, Norfolk, NR13 5NU February 1942 /
27 June 1991
British /
Restaurant Owner
FORTE, Richard Paul Director (Resigned) 11-59 High Road, East Finchley, London, N2 8AW October 1969 /
20 October 2011
British /
United Kingdom
Svp Chief Operations Officer
GAMSU, Harold Richard Director (Resigned) 26 Calton Avenue, London, SE21 7DG January 1931 /
16 June 1995
British /
Retired
HARRIS OF PECKHAM, Philip Charles, Lord Director (Resigned) 118 Eaton Square, London, SW1W 9AA September 1942 /
18 October 1993
British /
United Kingdom
Chairman
HAYDEN, Michael Director (Resigned) 42 Ince Road, Walton On Thames, Surrey, KT12 5BJ October 1941 /
British /
Executive
HAYNES, Terry Bruce Director (Resigned) Top Flat, 50 Montagu Square, London, W1H 2LW March 1951 /
8 June 2006
British /
Chief Executive Advertising Ag
HILTON JOHNSON, Julian Crispin Director (Resigned) 11-59 High Road, East Finchley, London, N2 8AW July 1964 /
8 June 2006
British /
Director
HINDLE, Nick Director (Resigned) Shawbridge House, 107, Shaw Road, Newbury, West Berkshire, Uk, RG141HH September 1966 /
8 September 2008
British /
United Kingdom
Company Executive
HUDALY, David Nathan Director (Resigned) 2 St. Katharines Precinct, Regents Park, London, United Kingdom, NW1 4HH April 1957 /
20 November 2007
British /
England
Company Executive
HUGHES, Penelope Lesley Director (Resigned) 35 Broom Water, Teddington, Middlesex, TW11 9QJ July 1959 /
1 June 1994
British /
United Kingdom
President

Competitor

Search similar business entities

Post Town LONDON
Post Code N2 8AW
SIC Code 55900 - Other accommodation

Improve Information

Please provide details on RONALD MCDONALD HOUSE CHARITIES (UK) by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches