Company number 02806784
Status Active
Incorporation Date 5 April 1993
Company Type Private Limited Company
Address YORK HOUSE, EMPIRE WAY, WEMBLEY, ENGLAND, HA9 0PA
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc
Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 5 April 2017 with updates; Registered office address changed from Wembley Point 1 Harrow Road Wembley Middlesex HA9 6DE to York House Empire Way Wembley HA9 0PA on 14 November 2016; Total exemption full accounts made up to 30 June 2016. The most likely internet sites of COMMUNITY SYSTEMS (NORTH LONDON) LIMITED are www.communitysystemsnorthlondon.co.uk, and www.community-systems-north-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Community Systems North London Limited is a Private Limited Company.
The company registration number is 02806784. Community Systems North London Limited has been working since 05 April 1993.
The present status of the company is Active. The registered address of Community Systems North London Limited is York House Empire Way Wembley England Ha9 0pa. . THRAVES, Howard William is a Secretary of the company. THRAVES, Claire Marion is a Director of the company. Secretary CAIN, William has been resigned. Secretary PATEL, Rashmi has been resigned. Secretary SCOTNEY, Patricia Ann has been resigned. Director BLOOR, David has been resigned. Director CAIN, William has been resigned. Director OGDEN, Julia Lorraine has been resigned. The company operates in "Other education n.e.c.".
Current Directors
Resigned Directors
Secretary
CAIN, William
Resigned: 25 May 1994
Appointed Date: 06 April 1993
Secretary
PATEL, Rashmi
Resigned: 30 April 2004
Appointed Date: 25 May 1994
Director
BLOOR, David
Resigned: 25 May 1994
Appointed Date: 06 April 1993
71 years old
Director
CAIN, William
Resigned: 30 April 2004
Appointed Date: 06 April 1993
72 years old
Persons With Significant Control
COMMUNITY SYSTEMS (NORTH LONDON) LIMITED Events
06 Apr 2017
Confirmation statement made on 5 April 2017 with updates
14 Nov 2016
Registered office address changed from Wembley Point 1 Harrow Road Wembley Middlesex HA9 6DE to York House Empire Way Wembley HA9 0PA on 14 November 2016
12 Oct 2016
Total exemption full accounts made up to 30 June 2016
02 Aug 2016
Director's details changed for Claire Thraves on 18 March 2016
07 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
...
... and 73 more events
30 Apr 1993
Registered office changed on 30/04/93 from: suite 5 78 portswood rd southampton hants SO2 1PW
05 Apr 1993
Incorporation
12 March 2015
Charge code 0280 6784 0004
Delivered: 13 March 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge…
28 November 2006
Rent deposit deed
Delivered: 13 December 2006
Status: Outstanding
Persons entitled: Jetpost Limited
Description: By way of fixed charge its interest in the balance.
30 April 2004
Debenture
Delivered: 13 May 2004
Status: Satisfied
on 24 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
30 April 2004
Charge over cash deposit
Delivered: 6 May 2004
Status: Outstanding
Persons entitled: William Cain
Description: All sums (in whatever currency) together with all interest…