M & R COMMUNICATIONS LTD.
50 CUNNINGTON STREET


Company number 01579368
Status Active
Incorporation Date 11 August 1981
Company Type Private Limited Company
Address UNIT 7, BELL INDUSTRIAL ESTATE, 50 CUNNINGTON STREET, LONDON, W4 5HB
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 14 November 2016 with updates; Annual return made up to 14 November 2015 with full list of shareholders Statement of capital on 2015-11-18 GBP 57 . The most likely internet sites of M & R COMMUNICATIONS LTD. are www.mrcommunications.co.uk, and www.m-r-communications.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-four years and two months. M R Communications Ltd is a Private Limited Company. The company registration number is 01579368. M R Communications Ltd has been working since 11 August 1981. The present status of the company is Active. The registered address of M R Communications Ltd is Unit 7 Bell Industrial Estate 50 Cunnington Street London W4 5hb. The company`s financial liabilities are £272.12k. It is £62.64k against last year. The cash in hand is £274.67k. It is £39.44k against last year. And the total assets are £456.41k, which is £35.39k against last year. COLLINS, Jonathan Paul is a Director of the company. Secretary FINZI, Josephine Margaret has been resigned. Secretary MAHONEY, Peter Allen has been resigned. Secretary RIMINGTON, Richard Michael has been resigned. Director BAKER, Garry has been resigned. Director GLOVER, Brenda Caroline Margurite has been resigned. Director HENRIOT, Jean has been resigned. Director LOUGHERY, James Edward has been resigned. Director MAHONEY, Peter Allen has been resigned. Director PALMER, Nigel Arthur William has been resigned. The company operates in "Other service activities n.e.c.".


m & r communications Key Finiance

LIABILITIES £272.12k
+29%
CASH £274.67k
+16%
TOTAL ASSETS £456.41k
+8%
All Financial Figures

Current Directors

Director
COLLINS, Jonathan Paul
Appointed Date: 31 August 2002
64 years old

Resigned Directors

Secretary
FINZI, Josephine Margaret
Resigned: 12 November 2012
Appointed Date: 17 August 2006

Secretary
MAHONEY, Peter Allen
Resigned: 01 April 1996

Secretary
RIMINGTON, Richard Michael
Resigned: 17 August 2006
Appointed Date: 31 March 1996

Director
BAKER, Garry
Resigned: 11 March 2010
Appointed Date: 31 August 2002
62 years old

Director
GLOVER, Brenda Caroline Margurite
Resigned: 31 August 2002
82 years old

Director
HENRIOT, Jean
Resigned: 05 January 2007
Appointed Date: 31 August 2002
65 years old

Director
LOUGHERY, James Edward
Resigned: 17 March 2010
Appointed Date: 31 August 2002
59 years old

Director
MAHONEY, Peter Allen
Resigned: 31 March 1996
78 years old

Director
PALMER, Nigel Arthur William
Resigned: 16 November 2004
Appointed Date: 31 August 2002
75 years old

Persons With Significant Control

Mr Jonathan Paul Collins
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

Chesswest Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

M & R COMMUNICATIONS LTD. Events

16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Dec 2016
Confirmation statement made on 14 November 2016 with updates
18 Nov 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 57

11 Sep 2015
Total exemption small company accounts made up to 31 March 2015
16 Jan 2015
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 57

...
... and 81 more events
03 Feb 1988
Full accounts made up to 31 March 1987

03 Feb 1988
Return made up to 21/12/87; full list of members

29 Jun 1987
Return made up to 01/01/87; full list of members

15 May 1987
Full accounts made up to 31 March 1986

11 Aug 1981
Incorporation

M & R COMMUNICATIONS LTD. Charges

26 June 1996
Fixed and floating charge
Delivered: 9 July 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…