COMMUNITY SYSTEMS (NORTH LONDON) LIMITED

Register to unlock more data on OkredoRegister

COMMUNITY SYSTEMS (NORTH LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02806784

Incorporation date

05/04/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Everglades Old Watling Street, Flamstead, St. Albans AL3 8HJCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/1993)
dot icon27/03/2026
Confirmation statement made on 2026-03-26 with no updates
dot icon26/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon10/04/2025
Confirmation statement made on 2025-04-05 with no updates
dot icon21/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon19/03/2025
Satisfaction of charge 1 in full
dot icon19/03/2025
Satisfaction of charge 3 in full
dot icon19/03/2025
Satisfaction of charge 028067840004 in full
dot icon09/04/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon19/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon11/04/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon04/04/2023
Total exemption full accounts made up to 2022-06-30
dot icon06/02/2023
Registered office address changed from Ujima House 388 High Road (2nd Floor) Wembley HA9 6AR England to Everglades Old Watling Street Flamstead St. Albans AL3 8HJ on 2023-02-07
dot icon10/05/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon29/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon15/03/2022
Change of details for Ms Claire Marion Thraves as a person with significant control on 2022-03-15
dot icon29/04/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon23/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon30/04/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon03/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon08/04/2019
Confirmation statement made on 2019-04-05 with updates
dot icon17/01/2019
Statement by Directors
dot icon17/01/2019
Statement of capital on 2019-01-17
dot icon17/01/2019
Solvency Statement dated 15/01/19
dot icon17/01/2019
Resolutions
dot icon06/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon13/11/2018
Registered office address changed from York House Empire Way Wembley HA9 0PA England to Ujima House 388 High Road (2nd Floor) Wembley HA9 6AR on 2018-11-13
dot icon18/04/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon03/10/2017
Total exemption full accounts made up to 2017-06-30
dot icon06/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon14/11/2016
Registered office address changed from Wembley Point 1 Harrow Road Wembley Middlesex HA9 6DE to York House Empire Way Wembley HA9 0PA on 2016-11-14
dot icon12/10/2016
Total exemption full accounts made up to 2016-06-30
dot icon02/08/2016
Director's details changed for Claire Thraves on 2016-03-18
dot icon07/04/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon12/10/2015
Total exemption full accounts made up to 2015-06-30
dot icon16/04/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon16/04/2015
Director's details changed for Claire Thraves on 2014-04-30
dot icon13/03/2015
Registration of charge 028067840004, created on 2015-03-12
dot icon24/02/2015
Satisfaction of charge 2 in full
dot icon19/11/2014
Statement of capital following an allotment of shares on 2014-06-30
dot icon11/11/2014
Total exemption full accounts made up to 2014-06-30
dot icon07/11/2014
Resolutions
dot icon23/10/2014
Registered office address changed from Dexion House 2-4 Empire Way Wembley Middlesex HA9 0EF to Wembley Point 1 Harrow Road Wembley Middlesex HA9 6DE on 2014-10-23
dot icon16/04/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon10/03/2014
Total exemption full accounts made up to 2013-06-30
dot icon23/04/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon27/03/2013
Total exemption full accounts made up to 2012-06-30
dot icon18/03/2013
Statement of capital following an allotment of shares on 2012-06-21
dot icon11/03/2013
Statement of company's objects
dot icon11/03/2013
Resolutions
dot icon20/08/2012
Previous accounting period extended from 2011-12-31 to 2012-06-30
dot icon13/04/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon30/11/2011
Secretary's details changed for Howard William Thraves on 2011-11-30
dot icon05/09/2011
Full accounts made up to 2010-12-31
dot icon21/04/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon06/09/2010
Full accounts made up to 2009-12-31
dot icon23/04/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon29/07/2009
Full accounts made up to 2008-12-31
dot icon30/04/2009
Return made up to 05/04/09; full list of members
dot icon02/04/2009
Registered office changed on 02/04/2009 from dexion house 2-4 empire way wembley middlesex N3 1HG
dot icon16/02/2009
Registered office changed on 16/02/2009 from 2ND floor 4 dollis park london N3 1HG
dot icon07/07/2008
Full accounts made up to 2007-12-31
dot icon23/04/2008
Return made up to 05/04/08; full list of members
dot icon23/04/2008
Director's change of particulars / claire thraves / 29/06/2007
dot icon22/10/2007
Accounts made up to 2006-12-31
dot icon16/04/2007
Return made up to 05/04/07; full list of members
dot icon22/03/2007
Accounting reference date shortened from 30/06/07 to 31/12/06
dot icon15/02/2007
Accounts for a small company made up to 2006-06-30
dot icon13/12/2006
Particulars of mortgage/charge
dot icon21/04/2006
Return made up to 05/04/06; full list of members
dot icon10/02/2006
Accounts for a small company made up to 2005-06-30
dot icon12/04/2005
Return made up to 05/04/05; full list of members
dot icon04/01/2005
Full accounts made up to 2004-06-30
dot icon25/11/2004
Director resigned
dot icon22/10/2004
Secretary resigned
dot icon22/10/2004
New secretary appointed
dot icon13/05/2004
Particulars of mortgage/charge
dot icon11/05/2004
Declaration of assistance for shares acquisition
dot icon06/05/2004
Particulars of mortgage/charge
dot icon04/05/2004
Return made up to 05/04/04; full list of members
dot icon17/03/2004
Full accounts made up to 2003-06-30
dot icon18/12/2003
New director appointed
dot icon06/05/2003
Full accounts made up to 2002-06-30
dot icon05/04/2003
Return made up to 05/04/03; full list of members
dot icon27/03/2002
Return made up to 05/04/02; full list of members
dot icon26/03/2002
Full accounts made up to 2001-06-30
dot icon15/10/2001
Accounting reference date extended from 01/06/01 to 30/06/01
dot icon03/04/2001
Return made up to 05/04/01; full list of members
dot icon03/04/2001
Full accounts made up to 2000-06-01
dot icon31/05/2000
Return made up to 05/04/00; full list of members
dot icon05/04/2000
Full accounts made up to 1999-06-01
dot icon02/04/1999
Return made up to 05/04/99; full list of members
dot icon01/04/1999
Full accounts made up to 1998-06-01
dot icon16/04/1998
Return made up to 05/04/98; full list of members
dot icon31/03/1998
Full accounts made up to 1997-06-01
dot icon07/05/1997
Return made up to 05/04/97; full list of members
dot icon22/01/1997
Full accounts made up to 1996-06-01
dot icon05/06/1996
Full accounts made up to 1995-06-01
dot icon25/03/1996
Return made up to 05/04/96; no change of members
dot icon12/06/1995
Full accounts made up to 1994-06-01
dot icon11/04/1995
Return made up to 05/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/07/1994
New secretary appointed
dot icon13/06/1994
Secretary resigned;director resigned
dot icon08/06/1994
Return made up to 05/04/94; full list of members
dot icon12/12/1993
Accounting reference date notified as 01/06
dot icon11/05/1993
New secretary appointed
dot icon11/05/1993
New director appointed
dot icon30/04/1993
Registered office changed on 30/04/93 from: suite 5 78 portswood rd southampton hants SO2 1PW
dot icon30/04/1993
New director appointed
dot icon30/04/1993
Director resigned
dot icon30/04/1993
Secretary resigned
dot icon05/04/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thraves, Claire Marion
Director
19/11/2003 - Present
6
Thraves, Howard William
Secretary
29/04/2004 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About COMMUNITY SYSTEMS (NORTH LONDON) LIMITED

COMMUNITY SYSTEMS (NORTH LONDON) LIMITED is an(a) Active company incorporated on 05/04/1993 with the registered office located at Everglades Old Watling Street, Flamstead, St. Albans AL3 8HJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMMUNITY SYSTEMS (NORTH LONDON) LIMITED?

toggle

COMMUNITY SYSTEMS (NORTH LONDON) LIMITED is currently Active. It was registered on 05/04/1993 .

Where is COMMUNITY SYSTEMS (NORTH LONDON) LIMITED located?

toggle

COMMUNITY SYSTEMS (NORTH LONDON) LIMITED is registered at Everglades Old Watling Street, Flamstead, St. Albans AL3 8HJ.

What does COMMUNITY SYSTEMS (NORTH LONDON) LIMITED do?

toggle

COMMUNITY SYSTEMS (NORTH LONDON) LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for COMMUNITY SYSTEMS (NORTH LONDON) LIMITED?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-26 with no updates.