RSA ISLAND VILLAGE LIMITED
ENFIELD

Hellopages » Greater London » Enfield » EN3 6GS

Company number 03340539
Status Active
Incorporation Date 20 March 1997
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 12 ISLAND CENTRE WAY, ENFIELD, MIDDLESEX, EN3 6GS
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 20 March 2016 no member list. The most likely internet sites of RSA ISLAND VILLAGE LIMITED are www.rsaislandvillage.co.uk, and www.rsa-island-village.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Rsa Island Village Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03340539. Rsa Island Village Limited has been working since 20 March 1997. The present status of the company is Active. The registered address of Rsa Island Village Limited is 12 Island Centre Way Enfield Middlesex En3 6gs. . RAY, Alan Charles is a Secretary of the company. JEWELL, Martin Frank is a Director of the company. POLLEDRI, Michael Anthony is a Director of the company. TAYLOR, Robert Michael is a Director of the company. WALKER, Gary John is a Director of the company. WEHRMANN, Michael Frederick is a Director of the company. Secretary COLLETT, Janet Christine has been resigned. Secretary JEWELL, Martin Frank has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MORRIS, David John has been resigned. Director WEHRMANN, Michael Frederick has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
RAY, Alan Charles
Appointed Date: 21 December 2015

Director
JEWELL, Martin Frank
Appointed Date: 20 March 1997
81 years old

Director
POLLEDRI, Michael Anthony
Appointed Date: 20 March 1997
79 years old

Director
TAYLOR, Robert Michael
Appointed Date: 22 January 2015
83 years old

Director
WALKER, Gary John
Appointed Date: 20 March 1997
77 years old

Director
WEHRMANN, Michael Frederick
Appointed Date: 28 April 2011
77 years old

Resigned Directors

Secretary
COLLETT, Janet Christine
Resigned: 14 April 2005
Appointed Date: 20 March 1997

Secretary
JEWELL, Martin Frank
Resigned: 21 December 2015
Appointed Date: 14 April 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 March 1997
Appointed Date: 20 March 1997

Director
MORRIS, David John
Resigned: 21 March 1999
Appointed Date: 15 April 1998
85 years old

Director
WEHRMANN, Michael Frederick
Resigned: 23 March 1998
Appointed Date: 20 March 1997
77 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 20 March 1997
Appointed Date: 20 March 1997

RSA ISLAND VILLAGE LIMITED Events

20 Mar 2017
Confirmation statement made on 20 March 2017 with updates
04 Jan 2017
Accounts for a small company made up to 31 March 2016
20 Mar 2016
Annual return made up to 20 March 2016 no member list
20 Mar 2016
Director's details changed for Mr Gary John Walker on 1 February 2016
20 Mar 2016
Director's details changed for Mr Martin Frank Jewell on 1 February 2016
...
... and 76 more events
18 Apr 1997
New director appointed
18 Apr 1997
New secretary appointed
18 Apr 1997
Director resigned
18 Apr 1997
Secretary resigned
20 Mar 1997
Incorporation

RSA ISLAND VILLAGE LIMITED Charges

28 January 2011
Legal charge
Delivered: 11 February 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the rsa island centre island centre way…
26 October 2010
Debenture
Delivered: 2 November 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 August 2006
Debenture
Delivered: 18 August 2006
Status: Satisfied on 28 March 2013
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H premises k/a the rsa island centre way, island centre…
12 November 2002
Charge over deposits
Delivered: 19 November 2002
Status: Satisfied on 23 August 2006
Persons entitled: Aib Group (UK) P.L.C.
Description: A first fixed charge over any sums deposited by the company…
15 February 2000
Legal mortgage
Delivered: 22 February 2000
Status: Satisfied on 23 August 2006
Persons entitled: Aib Group (UK) P.L.C.
Description: The property forming part of the former machine shop at the…
15 February 2000
Assignment and legal charge
Delivered: 22 February 2000
Status: Satisfied on 23 August 2006
Persons entitled: Aib Group (UK) PLC
Description: The agreements to the sale & letting of parts of the…
15 February 2000
Mortgage debenture
Delivered: 22 February 2000
Status: Satisfied on 23 August 2006
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
11 February 2000
Fixed legal charge
Delivered: 2 March 2000
Status: Satisfied on 23 August 2006
Persons entitled: The Urban Regeneration Agency (Operating as English Partnerships)
Description: The f/h property k/a former machine shop at the royal small…
11 February 2000
Floating charge
Delivered: 2 March 2000
Status: Satisfied on 23 August 2006
Persons entitled: The Urban Regeneration Agency (Operating as English Partnerships)
Description: All the assets and undertaking of the company,present and…