Company NameConnexion Electrical Limited
Company StatusActive
Company Number01225062
CategoryPrivate Limited Company
Incorporation Date3 September 1975(48 years, 8 months ago)
Previous NameA. Leigh Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMr Andrew Jeffrey Leigh
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1991(16 years after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Carlisle Road
London
NW9 0HD
Director NameMrs Maya Leigh
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1991(16 years after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Carlisle Road
London
NW9 0HD
Director NameMr Muhammad Saleem Dadabhoy
Date of BirthApril 1987 (Born 37 years ago)
NationalityPakistani
StatusCurrent
Appointed28 April 2023(47 years, 8 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Carlisle Road
London
NW9 0HD
Director NameMr Harold Leigh
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(16 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 1993)
RoleCompany Director
Correspondence Address30 Culverlands Close
Stanmore
Middlesex
HA7 3AG
Secretary NameMrs Gertrude Leigh
NationalityBritish
StatusResigned
Appointed21 September 1991(16 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 1993)
RoleCompany Director
Correspondence Address30 Culverlands Close
Stanmore
Middlesex
HA7 3AG
Secretary NameMr Harold Leigh
NationalityBritish
StatusResigned
Appointed01 August 1993(17 years, 11 months after company formation)
Appointment Duration19 years, 2 months (resigned 30 September 2012)
RoleCompany Director
Correspondence AddressAlpha House 646c Kingsbury Road
London
NW9 9HN
Director NameMr Muhammad Saleem Dadabhoy
Date of BirthApril 1987 (Born 37 years ago)
NationalityPakistani
StatusResigned
Appointed01 July 2014(38 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Carlisle Road
London
NW9 0HD

Contact

Websiteconnexionelectrical.co.uk

Location

Registered Address9 Carlisle Road
London
NW9 0HD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Connexion Electrical Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£121,046
Cash£10,119
Current Liabilities£366,286

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Charges

3 November 2010Delivered on: 4 November 2010
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
6 July 2000Delivered on: 11 July 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 carlisle road collindale london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
13 May 1982Delivered on: 15 June 1982
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all leasehold and freehold properties and/or the proceeds of sale thereof. Fixed and floating charges on undertaking and all property and assets present and future including goodwill bookdebts & the benefit of any licenses.
Outstanding

Filing History

8 January 2021Registered office address changed from Alpha House 646C Kingsbury Road London NW9 9HN to Alpha House 296 Kenton Road Kenton Harrow HA3 8DD on 8 January 2021 (1 page)
8 January 2021Confirmation statement made on 31 October 2020 with no updates (3 pages)
10 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
28 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
23 November 2018Termination of appointment of Muhammad Saleem Dadabhoy as a director on 1 November 2018 (1 page)
13 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
4 January 2018Confirmation statement made on 31 October 2017 with no updates (3 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
3 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
2 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
2 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
16 December 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
16 December 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
4 July 2014Appointment of Mr Muhammad Saleem Dadabhoy as a director (2 pages)
4 July 2014Appointment of Mr Muhammad Saleem Dadabhoy as a director (2 pages)
22 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
22 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
6 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(3 pages)
6 November 2013Termination of appointment of Harold Leigh as a secretary (1 page)
6 November 2013Termination of appointment of Harold Leigh as a secretary (1 page)
6 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
5 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
19 October 2011Director's details changed for Andrew Jeffrey Leigh on 1 April 2011 (2 pages)
19 October 2011Secretary's details changed for Mr Harold Leigh on 1 April 2011 (1 page)
19 October 2011Director's details changed for Mrs Maya Leigh on 1 April 2011 (2 pages)
19 October 2011Director's details changed for Andrew Jeffrey Leigh on 1 April 2011 (2 pages)
19 October 2011Secretary's details changed for Mr Harold Leigh on 1 April 2011 (1 page)
19 October 2011Director's details changed for Andrew Jeffrey Leigh on 1 April 2011 (2 pages)
19 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
19 October 2011Secretary's details changed for Mr Harold Leigh on 1 April 2011 (1 page)
19 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
19 October 2011Director's details changed for Mrs Maya Leigh on 1 April 2011 (2 pages)
19 October 2011Director's details changed for Mrs Maya Leigh on 1 April 2011 (2 pages)
4 October 2011Registered office address changed from Euro House, 1394 High Road Whetstone London N20 9YZ on 4 October 2011 (1 page)
4 October 2011Registered office address changed from Euro House, 1394 High Road Whetstone London N20 9YZ on 4 October 2011 (1 page)
4 October 2011Registered office address changed from Euro House, 1394 High Road Whetstone London N20 9YZ on 4 October 2011 (1 page)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
26 May 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
26 May 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
23 April 2010Registered office address changed from 99 Preston Grove Yeovil Somerset BA20 2DB on 23 April 2010 (2 pages)
23 April 2010Registered office address changed from 99 Preston Grove Yeovil Somerset BA20 2DB on 23 April 2010 (2 pages)
21 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
3 October 2008Return made up to 21/09/08; full list of members (4 pages)
3 October 2008Return made up to 21/09/08; full list of members (4 pages)
8 July 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
8 July 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
28 September 2007Return made up to 21/09/07; full list of members (2 pages)
28 September 2007Return made up to 21/09/07; full list of members (2 pages)
4 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
4 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
1 November 2006Return made up to 21/09/06; full list of members (2 pages)
1 November 2006Return made up to 21/09/06; full list of members (2 pages)
31 October 2006Secretary's particulars changed (1 page)
31 October 2006Secretary's particulars changed (1 page)
6 April 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
6 April 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
9 March 2006Registered office changed on 09/03/06 from: 8 arlington close yeovil somerset BA21 3TB (1 page)
9 March 2006Registered office changed on 09/03/06 from: 8 arlington close yeovil somerset BA21 3TB (1 page)
16 November 2005Return made up to 21/09/05; full list of members (7 pages)
16 November 2005Return made up to 21/09/05; full list of members (7 pages)
28 April 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
28 April 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
19 October 2004Return made up to 21/09/04; full list of members (7 pages)
19 October 2004Return made up to 21/09/04; full list of members (7 pages)
15 July 2004Full accounts made up to 30 June 2003 (10 pages)
15 July 2004Full accounts made up to 30 June 2003 (10 pages)
5 November 2003Return made up to 21/09/03; full list of members (7 pages)
5 November 2003Return made up to 21/09/03; full list of members (7 pages)
3 May 2003Full accounts made up to 30 June 2002 (9 pages)
3 May 2003Full accounts made up to 30 June 2002 (9 pages)
7 October 2002Return made up to 21/09/02; full list of members (7 pages)
7 October 2002Return made up to 21/09/02; full list of members (7 pages)
2 May 2002Full accounts made up to 30 June 2001 (9 pages)
2 May 2002Full accounts made up to 30 June 2001 (9 pages)
14 November 2001Return made up to 21/09/01; full list of members (6 pages)
14 November 2001Return made up to 21/09/01; full list of members (6 pages)
25 June 2001Company name changed A. leigh LIMITED\certificate issued on 25/06/01 (2 pages)
25 June 2001Company name changed A. leigh LIMITED\certificate issued on 25/06/01 (2 pages)
26 April 2001Full accounts made up to 30 June 2000 (9 pages)
26 April 2001Full accounts made up to 30 June 2000 (9 pages)
5 December 2000Return made up to 21/09/00; full list of members
  • 363(287) ‐ Registered office changed on 05/12/00
(6 pages)
5 December 2000Return made up to 21/09/00; full list of members
  • 363(287) ‐ Registered office changed on 05/12/00
(6 pages)
11 July 2000Particulars of mortgage/charge (4 pages)
11 July 2000Particulars of mortgage/charge (4 pages)
26 April 2000Full accounts made up to 30 June 1999 (10 pages)
26 April 2000Full accounts made up to 30 June 1999 (10 pages)
5 October 1999Return made up to 21/09/99; no change of members (4 pages)
5 October 1999Return made up to 21/09/99; no change of members (4 pages)
10 December 1998Full accounts made up to 30 June 1998 (10 pages)
10 December 1998Full accounts made up to 30 June 1998 (10 pages)
5 November 1998Return made up to 21/09/98; full list of members (6 pages)
5 November 1998Return made up to 21/09/98; full list of members (6 pages)
11 February 1998Full accounts made up to 30 June 1997 (10 pages)
11 February 1998Full accounts made up to 30 June 1997 (10 pages)
9 October 1997Return made up to 21/09/97; no change of members (4 pages)
9 October 1997Return made up to 21/09/97; no change of members (4 pages)
28 April 1997Full accounts made up to 30 June 1996 (9 pages)
28 April 1997Full accounts made up to 30 June 1996 (9 pages)
13 November 1996Return made up to 21/09/96; no change of members (4 pages)
13 November 1996Return made up to 21/09/96; no change of members (4 pages)
6 December 1995Full accounts made up to 30 June 1995 (9 pages)
6 December 1995Full accounts made up to 30 June 1995 (9 pages)
3 September 1975Incorporation (16 pages)
3 September 1975Certificate of incorporation (1 page)
3 September 1975Certificate of incorporation (1 page)
3 September 1975Incorporation (16 pages)