About

Registered Number: 03937013
Date of Incorporation: 25/02/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: 71 Fenchurch Street, London, EC3M 4BS,

 

R & Q Munro Services Company Ltd was registered on 25 February 2000 and has its registered office in London, it's status in the Companies House registry is set to "Active". There are 7 directors listed as Matthews, Gillian Anne, Arnold, Anthony Michael, Bailey, Robert William, Beneducci, Joseph John, Marlow, Timothy, Papalia, Frank D., Hsb Engineering Insurance Limited for the organisation at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARNOLD, Anthony Michael 25 January 2012 06 December 2013 1
BAILEY, Robert William 29 November 2011 06 December 2013 1
BENEDUCCI, Joseph John 29 November 2011 29 March 2018 1
MARLOW, Timothy 28 November 2000 25 November 2009 1
PAPALIA, Frank D. 29 November 2011 06 December 2013 1
HSB ENGINEERING INSURANCE LIMITED 02 August 2000 25 November 2009 1
Secretary Name Appointed Resigned Total Appointments
MATTHEWS, Gillian Anne 26 November 2015 01 December 2016 1

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
CS01 - N/A 10 March 2020
PSC07 - N/A 22 July 2019
AA - Annual Accounts 11 June 2019
CH01 - Change of particulars for director 21 March 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 03 October 2018
AUD - Auditor's letter of resignation 30 April 2018
PSC01 - N/A 18 April 2018
PSC09 - N/A 18 April 2018
PSC02 - N/A 18 April 2018
RESOLUTIONS - N/A 12 April 2018
RP04SH01 - N/A 10 April 2018
AP01 - Appointment of director 05 April 2018
AP01 - Appointment of director 05 April 2018
AP04 - Appointment of corporate secretary 05 April 2018
TM01 - Termination of appointment of director 05 April 2018
TM01 - Termination of appointment of director 05 April 2018
AD01 - Change of registered office address 05 April 2018
CS01 - N/A 06 March 2018
SH01 - Return of Allotment of shares 05 March 2018
MR04 - N/A 18 December 2017
TM01 - Termination of appointment of director 17 October 2017
TM01 - Termination of appointment of director 17 October 2017
AA - Annual Accounts 10 October 2017
TM01 - Termination of appointment of director 25 September 2017
TM01 - Termination of appointment of director 08 June 2017
TM01 - Termination of appointment of director 08 June 2017
TM01 - Termination of appointment of director 08 June 2017
TM01 - Termination of appointment of director 08 June 2017
TM01 - Termination of appointment of director 08 June 2017
CS01 - N/A 15 March 2017
TM02 - Termination of appointment of secretary 09 January 2017
AP01 - Appointment of director 20 October 2016
AP01 - Appointment of director 20 October 2016
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 23 March 2016
AP03 - Appointment of secretary 23 March 2016
TM01 - Termination of appointment of director 23 March 2016
SH01 - Return of Allotment of shares 22 March 2016
TM01 - Termination of appointment of director 10 March 2016
AP01 - Appointment of director 18 February 2016
AP01 - Appointment of director 16 February 2016
AP01 - Appointment of director 16 February 2016
AD01 - Change of registered office address 12 February 2016
AA - Annual Accounts 14 October 2015
TM01 - Termination of appointment of director 21 September 2015
TM01 - Termination of appointment of director 11 May 2015
TM01 - Termination of appointment of director 01 April 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 03 October 2014
CH01 - Change of particulars for director 20 June 2014
AP01 - Appointment of director 20 June 2014
TM01 - Termination of appointment of director 04 June 2014
TM01 - Termination of appointment of director 03 June 2014
AR01 - Annual Return 17 March 2014
SH01 - Return of Allotment of shares 17 March 2014
SH01 - Return of Allotment of shares 17 March 2014
SH01 - Return of Allotment of shares 17 March 2014
AP01 - Appointment of director 08 January 2014
AP01 - Appointment of director 13 December 2013
TM01 - Termination of appointment of director 12 December 2013
TM01 - Termination of appointment of director 12 December 2013
TM01 - Termination of appointment of director 12 December 2013
TM01 - Termination of appointment of director 12 December 2013
AA - Annual Accounts 13 September 2013
AP01 - Appointment of director 30 August 2013
AP01 - Appointment of director 15 July 2013
TM01 - Termination of appointment of director 10 July 2013
AP01 - Appointment of director 02 July 2013
TM01 - Termination of appointment of director 08 May 2013
TM01 - Termination of appointment of director 08 May 2013
AP01 - Appointment of director 08 April 2013
AR01 - Annual Return 20 March 2013
RESOLUTIONS - N/A 09 October 2012
SH08 - Notice of name or other designation of class of shares 09 October 2012
AA - Annual Accounts 02 October 2012
TM02 - Termination of appointment of secretary 05 July 2012
AP01 - Appointment of director 15 May 2012
TM01 - Termination of appointment of director 16 April 2012
AD01 - Change of registered office address 16 March 2012
AR01 - Annual Return 01 March 2012
AP01 - Appointment of director 27 January 2012
AP01 - Appointment of director 27 January 2012
MG01 - Particulars of a mortgage or charge 25 January 2012
TM01 - Termination of appointment of director 18 January 2012
AP01 - Appointment of director 14 December 2011
AP01 - Appointment of director 14 December 2011
AP01 - Appointment of director 14 December 2011
AP01 - Appointment of director 13 December 2011
TM01 - Termination of appointment of director 09 December 2011
TM01 - Termination of appointment of director 09 December 2011
TM01 - Termination of appointment of director 09 December 2011
TM01 - Termination of appointment of director 09 December 2011
TM01 - Termination of appointment of director 09 December 2011
CERTNM - Change of name certificate 02 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 November 2011
AA - Annual Accounts 30 August 2011
TM01 - Termination of appointment of director 13 July 2011
AR01 - Annual Return 01 March 2011
CH01 - Change of particulars for director 01 March 2011
CH01 - Change of particulars for director 01 March 2011
CH01 - Change of particulars for director 01 March 2011
CH01 - Change of particulars for director 01 March 2011
CH03 - Change of particulars for secretary 01 March 2011
AA - Annual Accounts 30 September 2010
TM01 - Termination of appointment of director 20 May 2010
AP01 - Appointment of director 07 May 2010
AR01 - Annual Return 02 March 2010
AA01 - Change of accounting reference date 25 January 2010
AA - Annual Accounts 12 January 2010
AP01 - Appointment of director 23 December 2009
AP01 - Appointment of director 23 December 2009
AP01 - Appointment of director 15 December 2009
RESOLUTIONS - N/A 13 December 2009
RESOLUTIONS - N/A 13 December 2009
RESOLUTIONS - N/A 13 December 2009
RESOLUTIONS - N/A 13 December 2009
SH01 - Return of Allotment of shares 13 December 2009
SH01 - Return of Allotment of shares 13 December 2009
AP01 - Appointment of director 08 December 2009
AP01 - Appointment of director 08 December 2009
AP01 - Appointment of director 08 December 2009
AP01 - Appointment of director 08 December 2009
AP01 - Appointment of director 08 December 2009
TM01 - Termination of appointment of director 04 December 2009
TM01 - Termination of appointment of director 04 December 2009
288c - Notice of change of directors or secretaries or in their particulars 03 September 2009
AA - Annual Accounts 27 May 2009
MISC - Miscellaneous document 08 May 2009
OC - Order of Court 08 May 2009
363a - Annual Return 03 March 2009
288c - Notice of change of directors or secretaries or in their particulars 03 March 2009
288a - Notice of appointment of directors or secretaries 18 September 2008
288b - Notice of resignation of directors or secretaries 15 September 2008
395 - Particulars of a mortgage or charge 18 June 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 22 March 2007
353 - Register of members 22 March 2007
287 - Change in situation or address of Registered Office 22 March 2007
AA - Annual Accounts 31 January 2007
363s - Annual Return 17 March 2006
AA - Annual Accounts 06 February 2006
AA - Annual Accounts 17 May 2005
363s - Annual Return 12 May 2005
363s - Annual Return 29 March 2004
AA - Annual Accounts 23 February 2004
353 - Register of members 17 April 2003
363s - Annual Return 04 April 2003
AA - Annual Accounts 15 January 2003
363a - Annual Return 27 May 2002
287 - Change in situation or address of Registered Office 27 May 2002
AA - Annual Accounts 22 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 December 2001
RESOLUTIONS - N/A 03 September 2001
RESOLUTIONS - N/A 03 September 2001
RESOLUTIONS - N/A 03 September 2001
RESOLUTIONS - N/A 03 September 2001
RESOLUTIONS - N/A 03 September 2001
288a - Notice of appointment of directors or secretaries 14 August 2001
288a - Notice of appointment of directors or secretaries 14 August 2001
363s - Annual Return 02 April 2001
CERTNM - Change of name certificate 06 September 2000
RESOLUTIONS - N/A 31 August 2000
RESOLUTIONS - N/A 31 August 2000
RESOLUTIONS - N/A 31 August 2000
225 - Change of Accounting Reference Date 31 August 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
288b - Notice of resignation of directors or secretaries 02 March 2000
NEWINC - New incorporation documents 25 February 2000

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 20 January 2012 Fully Satisfied

N/A

Debenture 09 June 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.