Company NameModulus Flooring Systems Limited
Company StatusDissolved
Company Number04380417
CategoryPrivate Limited Company
Incorporation Date25 February 2002(22 years, 2 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)
Previous NameSpeedy Response Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Philip Joachim De Klerk
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityDutch
StatusClosed
Appointed19 December 2017(15 years, 10 months after company formation)
Appointment Duration1 year (closed 15 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Connaught Place
London
W2 2ET
Director NameMr Andrew Michael Watt
Date of BirthMay 1977 (Born 47 years ago)
NationalityAustralian
StatusClosed
Appointed02 January 2018(15 years, 10 months after company formation)
Appointment Duration1 year (closed 15 January 2019)
RoleDeputy Cfo
Country of ResidenceEngland
Correspondence AddressOne Connaught Place
London
W2 2ET
Secretary NameMrs Erika Britt Percival
StatusClosed
Appointed19 June 2018(16 years, 3 months after company formation)
Appointment Duration7 months (closed 15 January 2019)
RoleCompany Director
Correspondence AddressOne Connaught Place
London
W2 2ET
Director NameAmanda Whalley
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(2 weeks, 4 days after company formation)
Appointment Duration5 years, 5 months (resigned 13 August 2007)
RoleSecretary
Correspondence Address12 Merchant Court
61 Wapping Wall Wapping
London
E1W 3SD
Director NameMr Jonathan Kempster
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(2 weeks, 4 days after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlaston Hill Lodge
Church Road
Eversley
Hampshire
RG27 0PX
Director NameJohn Boyne Meadowcroft
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(2 weeks, 4 days after company formation)
Appointment Duration4 years, 11 months (resigned 23 February 2007)
RoleAccountant
Correspondence Address2 Bailey Close
High Wycombe
Buckinghamshire
HP13 6QA
Secretary NameAmanda Whalley
NationalityBritish
StatusResigned
Appointed15 March 2002(2 weeks, 4 days after company formation)
Appointment Duration5 years (resigned 03 April 2007)
RoleSecretary
Correspondence Address12 Merchant Court
61 Wapping Wall Wapping
London
E1W 3SD
Director NameMr Paul Anthony Forman
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2006(4 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 09 September 2009)
RoleGroup Chief Executive
Correspondence AddressManor Farm House
Coln St Aldwyns
Cirencester
Glos
GL7 5AD
Wales
Secretary NameDavid Charles Morris
NationalityBritish
StatusResigned
Appointed03 April 2007(5 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 09 March 2009)
RoleSecretary
Correspondence Address12 Victoria Street
Dunstable
Bedfordshire
LU6 3BA
Director NameMr Kevin Mark Higginson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(5 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 August 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHammonds (Ref : Sdw) Rutland House
148 Edmund Street
Birmingham
B3 2JR
Director NameGeoffrey Byard Hammond
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(5 years, 4 months after company formation)
Appointment Duration9 months (resigned 28 March 2008)
RoleCompany Director
Correspondence Address273 London Road
Stoneygate
Leicestershire
LE2 3BE
Director NameMr Stephen Paul Good
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(7 years, 6 months after company formation)
Appointment Duration5 years (resigned 29 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSquire Sanders (Uk) Llp (Ref: Csu) Rutland House
148 Edmund Street
Birmingham
B3 2JR
Director NameMr Simon John Dray
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(7 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 02 January 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Connaught Place
London
W2 2ET
Director NameMr Michael John Holt
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(9 years after company formation)
Appointment Duration6 years, 2 months (resigned 16 May 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Connaught Place
London
W2 2ET
Director NameMr Wallace Brett Simpson
Date of BirthJune 1964 (Born 59 years ago)
NationalityAustralian,British
StatusResigned
Appointed29 September 2014(12 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Connaught Place
London
W2 2ET
Director NameSLC Corporate Services Limited (Corporation)
StatusResigned
Appointed25 February 2002(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed25 February 2002(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY
Secretary NameSquire Patton Boggs Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 March 2009(7 years after company formation)
Appointment Duration9 years, 3 months (resigned 19 June 2018)
Correspondence AddressRutland House 148 Edmund Street
Birmingham
B3 2JR

Contact

Websitelowandbonar.com

Location

Registered AddressOne
Connaught Place
London
W2 2ET
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Low & Bonar PLC
100.00%
Ordinary

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

27 December 2017Appointment of Mr Philip Joachim De Klerk as a director on 19 December 2017 (2 pages)
27 December 2017Termination of appointment of Wallace Brett Simpson as a director on 19 December 2017 (1 page)
23 May 2017Termination of appointment of Michael John Holt as a director on 16 May 2017 (1 page)
5 April 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
21 February 2017Director's details changed for Wallace Brett Simpson on 20 February 2017 (2 pages)
21 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
20 February 2017Director's details changed for Wallace Brett Simpson on 20 February 2017 (2 pages)
20 February 2017Director's details changed for Mr Michael John Holt on 20 February 2017 (2 pages)
20 February 2017Director's details changed for Mr Simon John Dray on 20 February 2017 (2 pages)
15 April 2016Accounts for a dormant company made up to 30 November 2015 (1 page)
23 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(5 pages)
8 May 2015Accounts for a dormant company made up to 30 November 2014 (1 page)
3 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(5 pages)
6 October 2014Secretary's details changed for Squire Sanders Secretarial Services Limited on 30 May 2014 (1 page)
6 October 2014Registered office address changed from Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR on 6 October 2014 (1 page)
6 October 2014Registered office address changed from Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR on 6 October 2014 (1 page)
6 October 2014Appointment of Wallace Brett Simpson as a director on 29 September 2014 (2 pages)
6 October 2014Termination of appointment of Stephen Paul Good as a director on 29 September 2014 (1 page)
28 April 2014Accounts for a dormant company made up to 30 November 2013 (1 page)
19 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(5 pages)
14 May 2013Accounts for a dormant company made up to 30 November 2012 (1 page)
20 February 2013Registered office address changed from Squire Sanders Hammonds (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 20 February 2013 (1 page)
20 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
5 April 2012Accounts for a dormant company made up to 30 November 2011 (1 page)
21 February 2012Secretary's details changed for Ssh Secretarial Services Limited on 3 January 2012 (1 page)
21 February 2012Secretary's details changed for Ssh Secretarial Services Limited on 3 January 2012 (1 page)
21 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
13 April 2011Accounts for a dormant company made up to 30 November 2010 (1 page)
15 March 2011Appointment of Mr Michael John Holt as a director (2 pages)
21 February 2011Registered office address changed from Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR on 21 February 2011 (1 page)
21 February 2011Secretary's details changed for Hammonds Secretarial Services Limited on 1 January 2011 (2 pages)
21 February 2011Secretary's details changed for Hammonds Secretarial Services Limited on 1 January 2011 (2 pages)
21 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
8 September 2010Termination of appointment of Kevin Higginson as a director (1 page)
23 March 2010Accounts for a dormant company made up to 30 November 2009 (1 page)
19 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
19 February 2010Secretary's details changed for Hammonds Secretarial Services Limited on 1 October 2009 (2 pages)
19 February 2010Secretary's details changed for Hammonds Secretarial Services Limited on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Simon John Dray on 19 October 2009 (2 pages)
29 October 2009Director's details changed for Stephen Paul Good on 19 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Kevin Mark Higginson on 19 October 2009 (2 pages)
29 September 2009Appointment terminated director paul forman (1 page)
29 September 2009Director appointed stephen paul good (1 page)
29 September 2009Director appointed simon john dray (1 page)
12 May 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
29 April 2009Registered office changed on 29/04/2009 from 9TH floor marble arch tower 55 bryanston street london W1H 7AA (1 page)
25 March 2009Return made up to 25/02/09; full list of members (3 pages)
18 March 2009Appointment terminated secretary david morris (1 page)
18 March 2009Secretary appointed hammonds secretarial services LIMITED (1 page)
22 May 2008Return made up to 25/02/08; full list of members (4 pages)
9 April 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
1 April 2008Appointment terminated director geoffrey hammond (1 page)
7 November 2007Registered office changed on 07/11/07 from: c/o low & bonar PLC 50 seymour street london W1H 7JG (1 page)
4 October 2007Accounts made up to 30 November 2006 (1 page)
21 August 2007Director resigned (1 page)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (3 pages)
6 June 2007Secretary resigned (1 page)
1 June 2007Return made up to 25/02/07; full list of members (7 pages)
25 May 2007New secretary appointed (1 page)
28 April 2007New secretary appointed (1 page)
16 March 2007Director resigned (1 page)
5 October 2006Accounts made up to 30 November 2005 (1 page)
14 September 2006Return made up to 01/08/06; no change of members (5 pages)
2 May 2006New director appointed (3 pages)
15 March 2006Return made up to 25/02/06; full list of members (6 pages)
8 March 2006Director resigned (1 page)
8 March 2006Registered office changed on 08/03/06 from: 3RD floor mimet house 5A praed street london W2 1NJ (1 page)
5 July 2005Accounts made up to 30 November 2004 (1 page)
7 March 2005Return made up to 25/02/05; full list of members (6 pages)
7 December 2004Director's particulars changed (1 page)
18 October 2004Secretary's particulars changed;director's particulars changed (1 page)
4 October 2004Total exemption full accounts made up to 30 November 2003 (9 pages)
29 March 2004Return made up to 25/02/04; full list of members (7 pages)
25 November 2003Director's particulars changed (1 page)
5 October 2003Full accounts made up to 30 November 2002 (10 pages)
4 August 2003Accounting reference date shortened from 28/02/03 to 30/11/02 (1 page)
12 March 2003Return made up to 25/02/03; full list of members (6 pages)
27 February 2003Company name changed speedy response LIMITED\certificate issued on 27/02/03 (2 pages)
20 February 2003Registered office changed on 20/02/03 from: 12 berkeley street london W1J 8DT (1 page)
28 March 2002Secretary resigned (1 page)
28 March 2002New director appointed (2 pages)
28 March 2002Director resigned (1 page)
28 March 2002Registered office changed on 28/03/02 from: 42-46 high street esher surrey KT10 9QY (1 page)
28 March 2002New secretary appointed;new director appointed (2 pages)
28 March 2002New director appointed (2 pages)
25 February 2002Incorporation (19 pages)