Company NameElectrical Affairs Limited
DirectorsAnn Paul and Alexander Nicholas Paul
Company StatusActive
Company Number00954597
CategoryPrivate Limited Company
Incorporation Date20 May 1969(54 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Ann Paul
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(22 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 321
394 Muswell Hill Broadway
London
N10 1DJ
Secretary NameMrs Ann Paul
NationalityBritish
StatusCurrent
Appointed31 December 1991(22 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 321
394 Muswell Hill Broadway
London
N10 1DJ
Director NameAlexander Nicholas Paul
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2000(31 years after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 321
394 Muswell Hill Broadway
London
N10 1DJ
Director NameMr Lakshmi Kanta Paul
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 7 months after company formation)
Appointment Duration26 years, 12 months (resigned 21 December 2018)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressPO Box 321
394 Muswell Hill Broadway
London
N10 1DJ

Contact

Websiteelectricalaffairs.co.uk
Email address[email protected]
Telephone020 88087887
Telephone regionLondon

Location

Registered Address394 Muswell Hill Broadway
London
N10 1DJ
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

65 at £1Lakshmi Kanta Paul
65.00%
Ordinary
25 at £1Alexander Nicholas Paul
25.00%
Ordinary
10 at £1Caroline Paul
10.00%
Ordinary

Financials

Year2014
Net Worth£75,495
Cash£2,039
Current Liabilities£25,056

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

3 December 1979Delivered on: 12 December 1979
Satisfied on: 6 November 1999
Persons entitled: Barclays Bank LTD

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and /or technical affairs limited 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 & machinery (see doc M23).
Fully Satisfied
20 February 1979Delivered on: 27 February 1979
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 151 broad lane tottenham N.15. london borough of hanngey title no. Mx 54927.
Outstanding

Filing History

27 February 2024Total exemption full accounts made up to 31 May 2023 (10 pages)
11 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
7 March 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
5 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
6 June 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
18 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
9 June 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
4 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
3 March 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
4 March 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
7 January 2019Termination of appointment of Lakshmi Kanta Paul as a director on 21 December 2018 (1 page)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
22 March 2018Notification of a person with significant control statement (2 pages)
7 March 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
14 February 2018Cessation of Lakshmi Ltd as a person with significant control on 13 February 2018 (1 page)
17 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
1 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
1 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
17 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
17 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
9 June 2016Registered office address changed from 151 Broad La Tottenham London N15 4QX to PO Box 321 394 Muswell Hill Broadway London N10 1DJ on 9 June 2016 (1 page)
9 June 2016Registered office address changed from 151 Broad La Tottenham London N15 4QX to PO Box 321 394 Muswell Hill Broadway London N10 1DJ on 9 June 2016 (1 page)
8 March 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
8 March 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
24 February 2016Satisfaction of charge 1 in full (4 pages)
24 February 2016Satisfaction of charge 1 in full (4 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(4 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(4 pages)
3 July 2015Statement of company's objects (2 pages)
3 July 2015Change of share class name or designation (2 pages)
3 July 2015Particulars of variation of rights attached to shares (3 pages)
3 July 2015Change of share class name or designation (2 pages)
3 July 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
3 July 2015Particulars of variation of rights attached to shares (3 pages)
3 July 2015Statement of company's objects (2 pages)
3 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
26 January 2015Director's details changed for Mr Lakshmi Kanta Paul on 10 January 2010 (2 pages)
26 January 2015Director's details changed for Mrs Ann Paul on 21 October 2014 (2 pages)
26 January 2015Director's details changed for Mrs Ann Paul on 21 October 2014 (2 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
26 January 2015Director's details changed for Mr Lakshmi Kanta Paul on 10 January 2010 (2 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(4 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(4 pages)
21 August 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
21 August 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
23 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
23 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
3 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
30 March 2011Director's details changed for Mr Lakshmi Kanta Paul on 30 March 2011 (2 pages)
30 March 2011Director's details changed for Mr Lakshmi Kanta Paul on 30 March 2011 (2 pages)
30 March 2011Director's details changed for Alexander Nicholas Paul on 30 March 2011 (2 pages)
30 March 2011Secretary's details changed for Mrs Ann Paul on 30 March 2011 (1 page)
30 March 2011Secretary's details changed for Mrs Ann Paul on 30 March 2011 (1 page)
30 March 2011Director's details changed for Alexander Nicholas Paul on 30 March 2011 (2 pages)
30 March 2011Director's details changed for Mrs Ann Paul on 30 March 2011 (2 pages)
30 March 2011Director's details changed for Mrs Ann Paul on 30 March 2011 (2 pages)
14 February 2011Director's details changed for Mr Lakshmi Kanta Paul on 31 December 2010 (2 pages)
14 February 2011Director's details changed for Mr Lakshmi Kanta Paul on 31 December 2010 (2 pages)
14 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
14 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
30 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Mrs Ann Paul on 31 December 2009 (2 pages)
28 January 2010Director's details changed for Mrs Ann Paul on 31 December 2009 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
5 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
5 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
13 January 2009Return made up to 31/12/08; full list of members (4 pages)
13 January 2009Return made up to 31/12/08; full list of members (4 pages)
25 February 2008Return made up to 31/12/07; full list of members (4 pages)
25 February 2008Return made up to 31/12/07; full list of members (4 pages)
6 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
6 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
25 January 2007Return made up to 31/12/06; full list of members (3 pages)
25 January 2007Return made up to 31/12/06; full list of members (3 pages)
3 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
3 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
14 February 2006Return made up to 31/12/05; full list of members (8 pages)
14 February 2006Return made up to 31/12/05; full list of members (8 pages)
22 September 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
22 September 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
25 January 2005Return made up to 31/12/04; full list of members (8 pages)
25 January 2005Return made up to 31/12/04; full list of members (8 pages)
14 October 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
14 October 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
28 February 2004Return made up to 31/12/03; full list of members (8 pages)
28 February 2004Return made up to 31/12/03; full list of members (8 pages)
30 September 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
30 September 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
6 January 2003Return made up to 31/12/02; full list of members (8 pages)
6 January 2003Return made up to 31/12/02; full list of members (8 pages)
15 August 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
15 August 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
4 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 November 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
4 November 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
23 February 2001Return made up to 31/12/00; full list of members (8 pages)
23 February 2001Return made up to 31/12/00; full list of members (8 pages)
10 October 2000Accounts for a small company made up to 31 May 2000 (6 pages)
10 October 2000Accounts for a small company made up to 31 May 2000 (6 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
4 January 2000Return made up to 31/12/99; full list of members (7 pages)
4 January 2000Return made up to 31/12/99; full list of members (7 pages)
6 November 1999Declaration of satisfaction of mortgage/charge (1 page)
6 November 1999Declaration of satisfaction of mortgage/charge (1 page)
17 August 1999Accounts for a small company made up to 31 May 1999 (6 pages)
17 August 1999Accounts for a small company made up to 31 May 1999 (6 pages)
20 January 1999Return made up to 31/12/98; full list of members (6 pages)
20 January 1999Return made up to 31/12/98; full list of members (6 pages)
26 August 1998Accounts for a small company made up to 31 May 1998 (6 pages)
26 August 1998Accounts for a small company made up to 31 May 1998 (6 pages)
10 February 1998Accounts for a small company made up to 31 May 1997 (7 pages)
10 February 1998Accounts for a small company made up to 31 May 1997 (7 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
13 February 1997Accounts for a small company made up to 31 May 1996 (8 pages)
13 February 1997Accounts for a small company made up to 31 May 1996 (8 pages)
2 January 1997Return made up to 31/12/96; no change of members (4 pages)
2 January 1997Return made up to 31/12/96; no change of members (4 pages)
22 February 1996Accounts for a small company made up to 31 May 1995 (9 pages)
22 February 1996Accounts for a small company made up to 31 May 1995 (9 pages)
29 December 1995Return made up to 31/12/95; full list of members (6 pages)
29 December 1995Return made up to 31/12/95; full list of members (6 pages)
20 May 1969Incorporation (12 pages)
20 May 1969Incorporation (12 pages)