Company NameOriginal Mouldings Limited
DirectorElias Daou
Company StatusActive
Company Number05972562
CategoryPrivate Limited Company
Incorporation Date20 October 2006(17 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameMr Elias Daou
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2006(same day as company formation)
RolePlasterer
Country of ResidenceEngland
Correspondence Address272 Regents Park Road
London
N3 3HN
Secretary NameCarol Daou
NationalityBritish
StatusCurrent
Appointed20 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address272 Regents Park Road
London
N3 3HN
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed20 October 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed20 October 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address662 High Road
London
N12 0NL
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£4,720
Cash£3,564
Current Liabilities£10,017

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 October 2023 (6 months, 2 weeks ago)
Next Return Due3 November 2024 (6 months from now)

Filing History

27 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
24 December 2020Registered office address changed from 272 Regents Park Road London N3 3HN to 662 High Road London N12 0NL on 24 December 2020 (1 page)
16 November 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
26 November 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
29 October 2019Micro company accounts made up to 31 March 2019 (6 pages)
11 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
1 November 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
1 November 2018Director's details changed for Elias Daou on 19 October 2018 (2 pages)
1 November 2018Secretary's details changed for Carol Daou on 19 October 2018 (1 page)
14 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
16 November 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
16 November 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
10 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 99
(4 pages)
10 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 99
(4 pages)
7 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 99
(4 pages)
13 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 99
(4 pages)
29 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 99
(4 pages)
29 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 99
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
23 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
23 November 2009Director's details changed for Elias Daou on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Elias Daou on 23 November 2009 (2 pages)
23 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 January 2009Accounting reference date shortened from 31/10/2008 to 31/03/2008 (1 page)
26 January 2009Accounting reference date shortened from 31/10/2008 to 31/03/2008 (1 page)
28 October 2008Return made up to 20/10/08; full list of members (3 pages)
28 October 2008Return made up to 20/10/08; full list of members (3 pages)
2 November 2007Return made up to 20/10/07; full list of members (2 pages)
2 November 2007Return made up to 20/10/07; full list of members (2 pages)
31 October 2006New director appointed (2 pages)
31 October 2006Ad 23/10/06--------- £ si 98@1=98 £ ic 1/99 (2 pages)
31 October 2006Ad 23/10/06--------- £ si 98@1=98 £ ic 1/99 (2 pages)
31 October 2006Registered office changed on 31/10/06 from: 272 regents park road finchley central london N3 3HN (1 page)
31 October 2006New director appointed (2 pages)
31 October 2006New secretary appointed (2 pages)
31 October 2006Registered office changed on 31/10/06 from: 272 regents park road finchley central london N3 3HN (1 page)
31 October 2006New secretary appointed (2 pages)
23 October 2006Secretary resigned (1 page)
23 October 2006Director resigned (1 page)
23 October 2006Registered office changed on 23/10/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
23 October 2006Registered office changed on 23/10/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
23 October 2006Secretary resigned (1 page)
23 October 2006Director resigned (1 page)
20 October 2006Incorporation (14 pages)
20 October 2006Incorporation (14 pages)