London
NW9 0HD
Director Name | Mrs Maya Leigh |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 1991(16 years after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Carlisle Road London NW9 0HD |
Director Name | Mr Muhammad Saleem Dadabhoy |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | Pakistani |
Status | Current |
Appointed | 28 April 2023(47 years, 8 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Carlisle Road London NW9 0HD |
Director Name | Mr Harold Leigh |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(16 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 August 1993) |
Role | Company Director |
Correspondence Address | 30 Culverlands Close Stanmore Middlesex HA7 3AG |
Secretary Name | Mrs Gertrude Leigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(16 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 August 1993) |
Role | Company Director |
Correspondence Address | 30 Culverlands Close Stanmore Middlesex HA7 3AG |
Secretary Name | Mr Harold Leigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(17 years, 11 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 30 September 2012) |
Role | Company Director |
Correspondence Address | Alpha House 646c Kingsbury Road London NW9 9HN |
Director Name | Mr Muhammad Saleem Dadabhoy |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 July 2014(38 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Carlisle Road London NW9 0HD |
Website | connexionelectrical.co.uk |
---|
Registered Address | 9 Carlisle Road London NW9 0HD |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Connexion Electrical Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £121,046 |
Cash | £10,119 |
Current Liabilities | £366,286 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
3 November 2010 | Delivered 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 2000 | Delivered 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 1982 | Delivered 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 |
8 January 2021 | Registered 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 2021 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
10 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
28 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
23 November 2018 | Termination of appointment of Muhammad Saleem Dadabhoy as a director on 1 November 2018 (1 page) |
13 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
4 January 2018 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
3 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
2 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
16 December 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
4 July 2014 | Appointment of Mr Muhammad Saleem Dadabhoy as a director (2 pages) |
4 July 2014 | Appointment of Mr Muhammad Saleem Dadabhoy as a director (2 pages) |
22 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
22 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
6 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Termination of appointment of Harold Leigh as a secretary (1 page) |
6 November 2013 | Termination of appointment of Harold Leigh as a secretary (1 page) |
6 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
5 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
19 October 2011 | Director's details changed for Andrew Jeffrey Leigh on 1 April 2011 (2 pages) |
19 October 2011 | Secretary's details changed for Mr Harold Leigh on 1 April 2011 (1 page) |
19 October 2011 | Director's details changed for Mrs Maya Leigh on 1 April 2011 (2 pages) |
19 October 2011 | Director's details changed for Andrew Jeffrey Leigh on 1 April 2011 (2 pages) |
19 October 2011 | Secretary's details changed for Mr Harold Leigh on 1 April 2011 (1 page) |
19 October 2011 | Director's details changed for Andrew Jeffrey Leigh on 1 April 2011 (2 pages) |
19 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Secretary's details changed for Mr Harold Leigh on 1 April 2011 (1 page) |
19 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Director's details changed for Mrs Maya Leigh on 1 April 2011 (2 pages) |
19 October 2011 | Director's details changed for Mrs Maya Leigh on 1 April 2011 (2 pages) |
4 October 2011 | Registered office address changed from Euro House, 1394 High Road Whetstone London N20 9YZ on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from Euro House, 1394 High Road Whetstone London N20 9YZ on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from Euro House, 1394 High Road Whetstone London N20 9YZ on 4 October 2011 (1 page) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
26 May 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
23 April 2010 | Registered office address changed from 99 Preston Grove Yeovil Somerset BA20 2DB on 23 April 2010 (2 pages) |
23 April 2010 | Registered office address changed from 99 Preston Grove Yeovil Somerset BA20 2DB on 23 April 2010 (2 pages) |
21 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (4 pages) |
24 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
24 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
3 October 2008 | Return made up to 21/09/08; full list of members (4 pages) |
3 October 2008 | Return made up to 21/09/08; full list of members (4 pages) |
8 July 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
8 July 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
28 September 2007 | Return made up to 21/09/07; full list of members (2 pages) |
28 September 2007 | Return made up to 21/09/07; full list of members (2 pages) |
4 May 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
4 May 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
1 November 2006 | Return made up to 21/09/06; full list of members (2 pages) |
1 November 2006 | Return made up to 21/09/06; full list of members (2 pages) |
31 October 2006 | Secretary's particulars changed (1 page) |
31 October 2006 | Secretary's particulars changed (1 page) |
6 April 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
6 April 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
9 March 2006 | Registered office changed on 09/03/06 from: 8 arlington close yeovil somerset BA21 3TB (1 page) |
9 March 2006 | Registered office changed on 09/03/06 from: 8 arlington close yeovil somerset BA21 3TB (1 page) |
16 November 2005 | Return made up to 21/09/05; full list of members (7 pages) |
16 November 2005 | Return made up to 21/09/05; full list of members (7 pages) |
28 April 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
28 April 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
19 October 2004 | Return made up to 21/09/04; full list of members (7 pages) |
19 October 2004 | Return made up to 21/09/04; full list of members (7 pages) |
15 July 2004 | Full accounts made up to 30 June 2003 (10 pages) |
15 July 2004 | Full accounts made up to 30 June 2003 (10 pages) |
5 November 2003 | Return made up to 21/09/03; full list of members (7 pages) |
5 November 2003 | Return made up to 21/09/03; full list of members (7 pages) |
3 May 2003 | Full accounts made up to 30 June 2002 (9 pages) |
3 May 2003 | Full accounts made up to 30 June 2002 (9 pages) |
7 October 2002 | Return made up to 21/09/02; full list of members (7 pages) |
7 October 2002 | Return made up to 21/09/02; full list of members (7 pages) |
2 May 2002 | Full accounts made up to 30 June 2001 (9 pages) |
2 May 2002 | Full accounts made up to 30 June 2001 (9 pages) |
14 November 2001 | Return made up to 21/09/01; full list of members (6 pages) |
14 November 2001 | Return made up to 21/09/01; full list of members (6 pages) |
25 June 2001 | Company name changed A. leigh LIMITED\certificate issued on 25/06/01 (2 pages) |
25 June 2001 | Company name changed A. leigh LIMITED\certificate issued on 25/06/01 (2 pages) |
26 April 2001 | Full accounts made up to 30 June 2000 (9 pages) |
26 April 2001 | Full accounts made up to 30 June 2000 (9 pages) |
5 December 2000 | Return made up to 21/09/00; full list of members
|
5 December 2000 | Return made up to 21/09/00; full list of members
|
11 July 2000 | Particulars of mortgage/charge (4 pages) |
11 July 2000 | Particulars of mortgage/charge (4 pages) |
26 April 2000 | Full accounts made up to 30 June 1999 (10 pages) |
26 April 2000 | Full accounts made up to 30 June 1999 (10 pages) |
5 October 1999 | Return made up to 21/09/99; no change of members (4 pages) |
5 October 1999 | Return made up to 21/09/99; no change of members (4 pages) |
10 December 1998 | Full accounts made up to 30 June 1998 (10 pages) |
10 December 1998 | Full accounts made up to 30 June 1998 (10 pages) |
5 November 1998 | Return made up to 21/09/98; full list of members (6 pages) |
5 November 1998 | Return made up to 21/09/98; full list of members (6 pages) |
11 February 1998 | Full accounts made up to 30 June 1997 (10 pages) |
11 February 1998 | Full accounts made up to 30 June 1997 (10 pages) |
9 October 1997 | Return made up to 21/09/97; no change of members (4 pages) |
9 October 1997 | Return made up to 21/09/97; no change of members (4 pages) |
28 April 1997 | Full accounts made up to 30 June 1996 (9 pages) |
28 April 1997 | Full accounts made up to 30 June 1996 (9 pages) |
13 November 1996 | Return made up to 21/09/96; no change of members (4 pages) |
13 November 1996 | Return made up to 21/09/96; no change of members (4 pages) |
6 December 1995 | Full accounts made up to 30 June 1995 (9 pages) |
6 December 1995 | Full accounts made up to 30 June 1995 (9 pages) |
3 September 1975 | Incorporation (16 pages) |
3 September 1975 | Certificate of incorporation (1 page) |
3 September 1975 | Certificate of incorporation (1 page) |
3 September 1975 | Incorporation (16 pages) |