POWERLEAGUE FIVES LIMITED
WEMBLEY POWERLEAGUE GROUP LIMITED PROJECT UNITED LIMITED

Hellopages » Greater London » Brent » HA9 0PA

Company number 03867954
Status Active
Incorporation Date 25 October 1999
Company Type Private Limited Company
Address FLOOR 11, NORTH WING, YORK HOUSE, EMPIRE WAY, WEMBLEY, ENGLAND, HA9 0PA
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration two hundred and twelve events have happened. The last three records are Registration of a charge; Registration of charge 038679540051, created on 15 November 2016 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. ; Confirmation statement made on 25 October 2016 with updates. The most likely internet sites of POWERLEAGUE FIVES LIMITED are www.powerleaguefives.co.uk, and www.powerleague-fives.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Powerleague Fives Limited is a Private Limited Company. The company registration number is 03867954. Powerleague Fives Limited has been working since 25 October 1999. The present status of the company is Active. The registered address of Powerleague Fives Limited is Floor 11 North Wing York House Empire Way Wembley England Ha9 0pa. . CAMPBELL, Rupert George is a Director of the company. HILL, Andrew William Richard is a Director of the company. Secretary ALLY, Bibi Rahima has been resigned. Secretary BECKWITH, Sheena Marion has been resigned. Secretary BELL, Paul John has been resigned. Secretary HALL, Jeremy Clive has been resigned. Director BECKWITH, Sheena Marion has been resigned. Director BERNSTEIN, Jeremy has been resigned. Director BUCHANAN, William Arthur Neil has been resigned. Director COLLETT, Brian has been resigned. Director GREALEY, Martyn has been resigned. Director HALL, Jeremy Clive has been resigned. Director LITTNER, Claude Manuel has been resigned. Director MOORE, Adrian Richard has been resigned. Director ORMEROD, Warren David has been resigned. Director PACITTI, Michael Ronald John has been resigned. Director PAYTON, Morris has been resigned. Director POSTER, Stephen Michael has been resigned. Director SELLERS, Philip Edward has been resigned. Director SIMONS, Mark has been resigned. Director TRACEY, Sean Paul has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Director
CAMPBELL, Rupert George
Appointed Date: 05 January 2015
58 years old

Director
HILL, Andrew William Richard
Appointed Date: 28 September 2016
53 years old

Resigned Directors

Secretary
ALLY, Bibi Rahima
Resigned: 02 December 1999
Appointed Date: 25 October 1999

Secretary
BECKWITH, Sheena Marion
Resigned: 09 September 2016
Appointed Date: 14 August 2003

Secretary
BELL, Paul John
Resigned: 25 May 2006
Appointed Date: 24 May 2006

Secretary
HALL, Jeremy Clive
Resigned: 14 August 2003
Appointed Date: 02 December 1999

Director
BECKWITH, Sheena Marion
Resigned: 09 September 2016
Appointed Date: 05 June 2002
60 years old

Director
BERNSTEIN, Jeremy
Resigned: 03 August 2001
Appointed Date: 20 September 2000
60 years old

Director
BUCHANAN, William Arthur Neil
Resigned: 17 August 2000
Appointed Date: 28 January 2000
60 years old

Director
COLLETT, Brian
Resigned: 02 December 1999
Appointed Date: 25 October 1999
82 years old

Director
GREALEY, Martyn
Resigned: 03 August 2001
Appointed Date: 28 January 2000
67 years old

Director
HALL, Jeremy Clive
Resigned: 30 June 2008
Appointed Date: 02 December 1999
73 years old

Director
LITTNER, Claude Manuel
Resigned: 27 November 2009
Appointed Date: 17 August 2001
76 years old

Director
MOORE, Adrian Richard
Resigned: 08 November 2001
Appointed Date: 02 December 1999
61 years old

Director
ORMEROD, Warren David
Resigned: 30 June 2000
Appointed Date: 02 December 1999
59 years old

Director
PACITTI, Michael Ronald John
Resigned: 31 March 2002
Appointed Date: 26 January 2001
66 years old

Director
PAYTON, Morris
Resigned: 08 November 2001
Appointed Date: 02 December 1999
63 years old

Director
POSTER, Stephen Michael
Resigned: 11 July 2001
Appointed Date: 02 December 1999
78 years old

Director
SELLERS, Philip Edward
Resigned: 26 September 2001
Appointed Date: 02 December 1999
88 years old

Director
SIMONS, Mark
Resigned: 04 March 2002
Appointed Date: 13 September 2001
74 years old

Director
TRACEY, Sean Paul
Resigned: 10 June 2015
Appointed Date: 02 December 1999
58 years old

Persons With Significant Control

Powerleague Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

POWERLEAGUE FIVES LIMITED Events

25 Nov 2016
Registration of a charge
18 Nov 2016
Registration of charge 038679540051, created on 15 November 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

25 Oct 2016
Confirmation statement made on 25 October 2016 with updates
04 Oct 2016
Appointment of Mr Andrew William Richard Hill as a director on 28 September 2016
03 Oct 2016
Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Floor 11, North Wing, York House Empire Way Wembley HA9 0PA on 3 October 2016
...
... and 202 more events
13 Dec 1999
New director appointed
13 Dec 1999
Director resigned
13 Dec 1999
Secretary resigned
11 Dec 1999
Particulars of mortgage/charge
25 Oct 1999
Incorporation

POWERLEAGUE FIVES LIMITED Charges

15 November 2016
Charge code 0386 7954 0051
Delivered: 18 November 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H BAY3 prince edward works and land adjacent to bay 2…
20 January 2016
Charge code 0386 7954 0050
Delivered: 22 January 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H land and buildings known as edmonton county upper…
10 September 2015
Charge code 0386 7954 0049
Delivered: 11 September 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Leasehold land at nallhead road feltham…
7 July 2015
Charge code 0386 7954 0048
Delivered: 8 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 66 bankhead drive edinburgh t/no.MID117765…
7 July 2015
Charge code 0386 7954 0047
Delivered: 8 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Subjects at anchor ground blackhall street paisley on the…
7 July 2015
Charge code 0386 7954 0046
Delivered: 8 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Premises on the south side of mcaslin street glasgow and on…
7 July 2015
Charge code 0386 7954 0045
Delivered: 8 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Kirkstyle cricket ground little bellsland road kilmarnock…
7 July 2015
Charge code 0386 7954 0044
Delivered: 8 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Piece of ground on the north east of portobello high street…
7 July 2015
Charge code 0386 7954 0043
Delivered: 8 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 67A bothwell road hamilton t/no.LAN73247…
19 June 2015
Charge code 0386 7954 0042
Delivered: 27 June 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
19 June 2015
Charge code 0386 7954 0041
Delivered: 23 June 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a stanground college peterborough road…
8 January 2015
Charge code 0386 7954 0040
Delivered: 16 January 2015
Status: Satisfied on 12 August 2015
Persons entitled: Bank of Scotland PLC
Description: L/H land lying to the south of whalley range high school…
21 November 2012
Debenture
Delivered: 5 December 2012
Status: Outstanding
Persons entitled: Patron Sports Holding S.A.R.L.
Description: Fixed and floating charge over the undertaking and all…
2 May 2012
Legal charge
Delivered: 11 May 2012
Status: Satisfied on 12 August 2015
Persons entitled: Bank of Scotland PLC as Security Agent
Description: L/H property k/a unit 3, seacroft industrial estate…
22 December 2009
Insurance assignment of key-man policies
Delivered: 30 December 2009
Status: Satisfied on 12 August 2015
Persons entitled: Bank of Scotland PLC (The "Security Agent")
Description: All security and dispositions, all right title and interest…
1 December 2009
Accession deed
Delivered: 16 December 2009
Status: Satisfied on 12 August 2015
Persons entitled: Bank of Scotland
Description: Fixed and floating charge over the undertaking and all…
1 December 2009
Standard security
Delivered: 15 December 2009
Status: Satisfied on 12 August 2015
Persons entitled: Bank of Scotland PLC as Security Agent
Description: 66 bankhead drive, edinburgh t/no MID117765.
1 December 2009
Standard security
Delivered: 15 December 2009
Status: Satisfied on 12 August 2015
Persons entitled: Bank of Scotland PLC as Security Agent
Description: Portobello high street, portobello, edinburgh t/no…
1 December 2009
Standard security
Delivered: 15 December 2009
Status: Satisfied on 12 August 2015
Persons entitled: Bank of Scotland PLC as Security Agent
Description: South side of mcaslin street, glasgow t/no GLA41871.
1 December 2009
Standard security
Delivered: 15 December 2009
Status: Satisfied on 12 August 2015
Persons entitled: Bank of Scotland PLC as Security Agent
Description: Kirkstyle cricket ground, little bellsland road, kilmarnock…
1 December 2009
Standard security
Delivered: 15 December 2009
Status: Satisfied on 12 August 2015
Persons entitled: Bank of Scotland PLC as Security Agent
Description: 67A bothwell road, hamilton t/no LAN73247.
1 December 2009
Standard security
Delivered: 15 December 2009
Status: Satisfied on 12 August 2015
Persons entitled: Bank of Scotland PLC as Security Agent
Description: Subjects at anchor ground, blackhall street, paisley t/no…
25 June 2008
Standard security
Delivered: 25 July 2008
Status: Satisfied on 2 December 2009
Persons entitled: Bank of Scotland PLC
Description: All and whole the tenants interest in the lease between the…
18 June 2008
Standard security
Delivered: 30 July 2008
Status: Satisfied on 2 December 2009
Persons entitled: Bank of Scotland PLC
Description: 3.215 acres at portabello, edinburgh.. All and whole…
11 December 2007
Legal charge
Delivered: 17 December 2007
Status: Satisfied on 2 December 2009
Persons entitled: Bank of Scotland PLC
Description: L/H property k/a land on the south side of turle road…
1 November 2007
Standard security
Delivered: 25 July 2008
Status: Satisfied on 2 December 2009
Persons entitled: Bank of Scotland PLC (Corporate Division)
Description: Subjects on the south west side of bothwell road hamilton…
1 November 2007
Standard security
Delivered: 16 April 2008
Status: Satisfied on 2 December 2009
Persons entitled: Bank of Scotland PLC
Description: Property on the south side of kennedy street and on the…
1 November 2007
A standard security which was presented for registration in scotland on 10 january 2008 and
Delivered: 22 January 2008
Status: Satisfied on 2 December 2009
Persons entitled: Bank of Scotland PLC
Description: All and whole the subjects at anchor gardens blackhall…
25 July 2007
Legal charge
Delivered: 14 August 2007
Status: Satisfied on 2 December 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H land on the south side of pursley ro. Fixed charge all…
6 June 2007
Legal charge
Delivered: 16 June 2007
Status: Satisfied on 2 December 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a and forming the land on the south-east…
21 May 2007
Rent deposit deed
Delivered: 1 June 2007
Status: Outstanding
Persons entitled: London Underground Limited
Description: The deposit balance being the balance from time to time…
2 March 2007
Legal charge
Delivered: 8 March 2007
Status: Satisfied on 2 December 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H brighton hill community college brighton way…
6 December 2006
Legal charge
Delivered: 14 December 2006
Status: Satisfied on 2 December 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property known as land and buildings lying to the…
14 November 2006
Legal charge
Delivered: 23 November 2006
Status: Satisfied on 2 December 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property being part of friern south playing field…
7 June 2006
Legal charge
Delivered: 20 June 2006
Status: Satisfied on 2 December 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a the sports centre and buildings consisting of…
30 November 2005
Legal charge
Delivered: 7 December 2005
Status: Satisfied on 2 December 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: He l/h property being land and buildings on the south side…
30 November 2005
Legal charge
Delivered: 7 December 2005
Status: Satisfied on 2 December 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property being land on the northern side of ropery…
23 November 2005
Standard security which was presented for registration in scotland on 17 february 2006 and
Delivered: 22 February 2006
Status: Satisfied on 2 December 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: An area of ground extending to 1.21 hectares at the former…
17 November 2005
Legal charge
Delivered: 22 November 2005
Status: Satisfied on 2 December 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a land on the east side of smith street…
17 November 2005
Legal charge
Delivered: 22 November 2005
Status: Satisfied on 2 December 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a salford stadium lichfield road aston…
12 October 2005
Legal charge
Delivered: 14 October 2005
Status: Satisfied on 2 December 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a land on the east side of union…
7 September 2005
Legal charge
Delivered: 10 September 2005
Status: Satisfied on 2 December 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H land and buildings being part of the fred knights…
27 July 2005
Legal charge
Delivered: 3 August 2005
Status: Satisfied on 2 December 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property known as the sportshall and sports pitches…
22 July 2005
Legal charge
Delivered: 30 July 2005
Status: Satisfied on 2 December 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a the gymnasium, changing rooms and pitches…
22 July 2005
Legal charge
Delivered: 30 July 2005
Status: Satisfied on 2 December 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a kendray playing fields, barnsley t/no…
20 June 2005
Standard security which was presented for registration in scotland on 16 november 2005
Delivered: 22 November 2005
Status: Satisfied on 2 December 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Interest in a lease of the subjects k/a pitreavie playing…
12 April 2005
Legal charge
Delivered: 15 April 2005
Status: Satisfied on 2 December 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land and buildings at queen's school aldenham road bushey…
12 March 2004
Legal charge
Delivered: 18 March 2004
Status: Satisfied on 2 December 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Halesowen harriers football club,park rd,halesowen west…
2 December 1999
Debenture
Delivered: 16 December 1999
Status: Satisfied on 30 April 2002
Persons entitled: 3I PLC
Description: .. fixed and floating charges over the undertaking and all…
2 December 1999
Debenture
Delivered: 11 December 1999
Status: Satisfied on 2 December 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…