Company NameR.A.W. Munro & Co., Limited
Company StatusDissolved
Company Number00409666
CategoryPrivate Limited Company
Incorporation Date3 May 1946(77 years, 11 months ago)
Dissolution Date22 March 2022 (2 years ago)
Previous NameD.T.Dobie & Co.Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Godfrey Roland Munro
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2019(73 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 22 March 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address184 Greenvale Road
Eltham Park
London
SE9 1PQ
Director NameMr Godfrey Roland Munro
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(45 years, 5 months after company formation)
Appointment Duration16 years, 10 months (resigned 01 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address184 Greenvale Road
London
SE9 1PQ
Director NameMrs Julie Pamela Munro
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(45 years, 5 months after company formation)
Appointment Duration27 years, 3 months (resigned 21 January 2019)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address184 Greenvale Road
London
SE9 1PQ
Secretary NameMrs Julie Pamela Munro
NationalityBritish
StatusResigned
Appointed17 October 1991(45 years, 5 months after company formation)
Appointment Duration24 years, 6 months (resigned 19 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Blackheath Business Centre
Blackheath Business Estate Blackheath Hill
London
SE10 8BA

Contact

Websitewww.rawmunro.com

Location

Registered Address17 Blackheath Business Centre
78b Blackheath Hill
London
SE10 8BA
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardBlackheath
Built Up AreaGreater London

Financials

Year2013
Net Worth-£86,120
Cash£460
Current Liabilities£86,581

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Charges

11 May 2001Delivered on: 17 May 2001
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

20 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
30 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
29 October 2019Confirmation statement made on 17 October 2019 with updates (4 pages)
6 June 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
23 May 2019Appointment of Mr Godfrey Roland Munro as a director on 18 May 2019 (2 pages)
29 January 2019Termination of appointment of Julie Pamela Munro as a director on 21 January 2019 (1 page)
17 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
6 June 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
24 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
24 April 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
24 April 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
27 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
4 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
4 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
19 April 2016Termination of appointment of Julie Pamela Munro as a secretary on 19 April 2016 (1 page)
19 April 2016Termination of appointment of Julie Pamela Munro as a secretary on 19 April 2016 (1 page)
21 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 17
(4 pages)
21 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 17
(4 pages)
13 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
13 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
14 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 17
(4 pages)
14 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 17
(4 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
25 November 2013Secretary's details changed for Mrs Julie Pamela Munro on 11 November 2013 (2 pages)
25 November 2013Secretary's details changed for Mrs Julie Pamela Munro on 11 November 2013 (2 pages)
25 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 17
(4 pages)
25 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 17
(4 pages)
20 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
20 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
15 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
5 January 2012Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
29 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
29 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
15 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
27 November 2009Director's details changed for Mrs Julie Pamela Munro on 30 October 2009 (2 pages)
27 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
27 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
27 November 2009Director's details changed for Mrs Julie Pamela Munro on 30 October 2009 (2 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
6 November 2008Return made up to 17/10/08; full list of members (3 pages)
6 November 2008Return made up to 17/10/08; full list of members (3 pages)
15 September 2008Appointment terminate, director godfrey roland munro logged form (1 page)
15 September 2008Appointment terminate, director godfrey roland munro logged form (1 page)
8 September 2008Appointment terminated director godfrey munro (1 page)
8 September 2008Appointment terminated director godfrey munro (1 page)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
19 November 2007Return made up to 17/10/07; full list of members (2 pages)
19 November 2007Return made up to 17/10/07; full list of members (2 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
18 February 2007Registered office changed on 18/02/07 from: 184 greenvale road eltham park london SE9 1PQ (1 page)
18 February 2007Registered office changed on 18/02/07 from: 184 greenvale road eltham park london SE9 1PQ (1 page)
2 November 2006Return made up to 17/10/06; full list of members (7 pages)
2 November 2006Return made up to 17/10/06; full list of members (7 pages)
1 June 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
1 June 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
21 November 2005Return made up to 17/10/05; full list of members (7 pages)
21 November 2005Return made up to 17/10/05; full list of members (7 pages)
5 July 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
5 July 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
16 December 2004Return made up to 17/10/04; full list of members (7 pages)
16 December 2004Return made up to 17/10/04; full list of members (7 pages)
30 June 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
30 June 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
30 October 2003Return made up to 17/10/03; full list of members (7 pages)
30 October 2003Return made up to 17/10/03; full list of members (7 pages)
5 July 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
5 July 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
11 October 2002Return made up to 17/10/02; full list of members (7 pages)
11 October 2002Return made up to 17/10/02; full list of members (7 pages)
8 July 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
8 July 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
19 December 2001Return made up to 17/10/01; full list of members (6 pages)
19 December 2001Return made up to 17/10/01; full list of members (6 pages)
21 May 2001Full accounts made up to 31 August 2000 (9 pages)
21 May 2001Full accounts made up to 31 August 2000 (9 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
24 October 2000Return made up to 17/10/00; full list of members (6 pages)
24 October 2000Return made up to 17/10/00; full list of members (6 pages)
11 August 2000Full accounts made up to 31 August 1999 (9 pages)
11 August 2000Full accounts made up to 31 August 1999 (9 pages)
10 December 1999Return made up to 17/10/99; full list of members (6 pages)
10 December 1999Return made up to 17/10/99; full list of members (6 pages)
30 June 1999Full accounts made up to 31 August 1998 (13 pages)
30 June 1999Full accounts made up to 31 August 1998 (13 pages)
13 January 1999Return made up to 17/10/98; no change of members (4 pages)
13 January 1999Return made up to 17/10/98; no change of members (4 pages)
7 August 1998Full accounts made up to 31 August 1997 (9 pages)
7 August 1998Full accounts made up to 31 August 1997 (9 pages)
23 October 1997Return made up to 17/10/97; full list of members
  • 363(287) ‐ Registered office changed on 23/10/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 October 1997Return made up to 17/10/97; full list of members
  • 363(287) ‐ Registered office changed on 23/10/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 June 1997Full accounts made up to 31 August 1996 (10 pages)
29 June 1997Full accounts made up to 31 August 1996 (10 pages)
19 October 1996Return made up to 17/10/96; full list of members (6 pages)
19 October 1996Return made up to 17/10/96; full list of members (6 pages)
28 June 1996Full accounts made up to 31 August 1995 (10 pages)
28 June 1996Full accounts made up to 31 August 1995 (10 pages)
16 November 1995Return made up to 17/10/95; full list of members (6 pages)
16 November 1995Return made up to 17/10/95; full list of members (6 pages)
3 July 1995Full accounts made up to 31 August 1994 (9 pages)
3 July 1995Full accounts made up to 31 August 1994 (9 pages)
26 May 1995Memorandum and Articles of Association (14 pages)
26 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 May 1995Memorandum and Articles of Association (14 pages)
27 November 1985Dir / sec appoint / resign (2 pages)
27 November 1985Dir / sec appoint / resign (2 pages)