London
N17 0BX
Director Name | Mr Matthew John Collecott |
---|---|
Date of Birth | September 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2003(101 years, 11 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lilywhite House 782 High Road London N17 0BX |
Secretary Name | Mr Matthew John Collecott |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 October 2003(101 years, 11 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lilywhite House 782 High Road London N17 0BX |
Director Name | Mrs Donna-Maria Cullen |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2007(105 years, 7 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Consultant/Director |
Country of Residence | England |
Correspondence Address | 748 High Road Tottenham London N17 0AP |
Director Name | Mr Todd Louis Kline |
---|---|
Date of Birth | December 1976 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 October 2021(119 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Chief Commercial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Lilywhite House 782 High Road London N17 0BX |
Director Name | Mr Igal Yawetz |
---|---|
Date of Birth | September 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 10 July 2001) |
Role | Chartered Architect |
Country of Residence | United Kingdom |
Correspondence Address | 2 Aubrey Road London W8 7JJ |
Director Name | Dimitris Augustis Alexiou |
---|---|
Date of Birth | May 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(90 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 11 August 1998) |
Role | Solicitor |
Correspondence Address | 1 Upper Park Road Kingston Upon Thames Surrey KT2 5LB |
Director Name | Antony George Berry |
---|---|
Date of Birth | October 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(90 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 11 August 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldwick Manor Wheathampstead Road Harpenden Hertfordshire AL5 1AA |
Director Name | Sir Alan Michael Sugar |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(90 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 28 February 2001) |
Role | Co Director |
Correspondence Address | Brentwood House 169 Kings Road Brentwood Essex CM14 4EB |
Director Name | Terence Frederick Venables |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(90 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 May 1993) |
Role | Company Director |
Correspondence Address | 748 High Road Tottenham London N17 0AP |
Secretary Name | Colin Torquil Sandy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(90 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 March 1993) |
Role | Company Director |
Correspondence Address | Brentwood House 169 Kings Road Brentwood Essex CM14 4EF |
Director Name | Colin Torquil Sandy |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(90 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 03 July 2001) |
Role | Company Director |
Correspondence Address | Brentwood House 169 Kings Road Brentwood Essex CM14 4EF |
Director Name | Jonathan Crystal |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(90 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 14 May 1993) |
Role | Barrister At Law |
Correspondence Address | 2 Harcourt Buildings Temple London EC4V 9BB |
Secretary Name | John Ireland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(91 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 15 October 2001) |
Role | Company Director |
Correspondence Address | 748 High Road Tottenham London N17 0AP |
Director Name | Claude Manuel Littner |
---|---|
Date of Birth | May 1949 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 November 1993(91 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 20 December 2000) |
Role | Company Director |
Correspondence Address | 748 High Road Tottenham London N17 0AP |
Director Name | Mr John Sedgwick |
---|---|
Date of Birth | July 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1995(93 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 14 December 2001) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Stable Gardens Doncaster South Yorkshire DN5 7LQ |
Director Name | David John Pleat |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1998(96 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 July 2004) |
Role | Director Of Football |
Correspondence Address | Davmour Clophill Road Silsoe Bedfordshire MK45 4HA |
Director Name | Samuel Hewlings Chisholm |
---|---|
Date of Birth | October 1939 (Born 83 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 26 August 1998(96 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 03 December 1998) |
Role | TV Executive |
Correspondence Address | Flat 7 21 Hyde Park Square London W2 |
Director Name | Martin Stanford Peters |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(96 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 31 August 2002) |
Role | Sales Executive |
Correspondence Address | 1 Trottwood Close Middleton Road Shenfield Essex CM15 8DU |
Director Name | David John Buchler |
---|---|
Date of Birth | December 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(99 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 January 2006) |
Role | Accountant |
Correspondence Address | 3 Red Lion Yard Waverton Street London W1J 5JR |
Secretary Name | Paul Viner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(99 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 23 October 2003) |
Role | Company Director |
Correspondence Address | 20 Denman Drive North London NW11 6RB |
Director Name | Paul Zeital Kemsley |
---|---|
Date of Birth | August 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2002(100 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 26 November 2007) |
Role | Company Director |
Correspondence Address | 5th Floor 20 North Audley Street, Mayfair London W1K 6HX |
Director Name | Paul Viner |
---|---|
Date of Birth | March 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(100 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 October 2003) |
Role | Accountant |
Correspondence Address | 20 Denman Drive North London NW11 6RB |
Director Name | Mr Paul John Barber |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(103 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 01 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bill Nicholson Way 748 High Road London N17 0AP |
Director Name | Damien Comolli |
---|---|
Date of Birth | November 1971 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 2005(103 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 October 2008) |
Role | Sporting Director |
Correspondence Address | Spurs Lodge Luxborough Lane Chigwell Essex IG7 5AB |
Director Name | Mr Darren Graham Eales |
---|---|
Date of Birth | August 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(108 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 November 2014) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Bill Nicholson Way 748 High Road London N17 0AP |
Director Name | Mr Charles Saradiyal Lerwill Wijeratna |
---|---|
Date of Birth | December 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2010(109 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Dunworth Mews London W11 1LE |
Director Name | Ms Rebecca Anne Caplehorn |
---|---|
Date of Birth | May 1975 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2015(113 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 November 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Tottenham Hotspur Training Centre Hotspur Way Enfield Middlesex EN2 9AP |
Website | tottenhamhotspur.com |
---|
Registered Address | Lilywhite House 782 High Road London N17 0BX |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Northumberland Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
53.8k at £1 | Tottenham Hotspur LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £165,225,000 |
Net Worth | -£33,003,000 |
Cash | £31,421,000 |
Current Liabilities | £164,960,000 |
Latest Accounts | 30 June 2022 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 17 November 2022 (4 months ago) |
---|---|
Next Return Due | 1 December 2023 (8 months, 1 week from now) |
6 February 1981 | Delivered on: 18 February 1981 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 762, high road, tottenham, haringey, london. Title no ngl 15091. Fully Satisfied |
---|---|
6 February 1981 | Delivered on: 18 February 1981 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land at the back of white hart public house, tottenham, haringey, london. Title no mx 226032. Fully Satisfied |
6 February 1981 | Delivered on: 18 February 1981 Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 764, high road, tottenham, haringey, london title no mx 295576. Fully Satisfied |
6 February 1981 | Delivered on: 18 February 1981 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold 764, high road, tottenham, haringey, london. Title no mx 150519. Fully Satisfied |
6 February 1981 | Delivered on: 18 February 1981 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold 762, high road, tottenham, haringey, london title no. Mx 150518. Fully Satisfied |
6 February 1981 | Delivered on: 18 February 1981 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land on the west side of cambridge arterial rd., Nr brookfield lane, cheshunt, herts. Fully Satisfied |
6 February 1981 | Delivered on: 18 February 1981 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land on the south side of brookfield lane, broxbourne, herts. Title no hd 127427. Fully Satisfied |
9 May 1997 | Delivered on: 14 May 1997 Satisfied on: 21 December 2001 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee under or in connection with a counter indemnity dated 31ST january 1997 from the company to the chargee covering the issuance by the chargee of a performance guarantee in favour of cagliari calcio spa and this agreement. Particulars: All such rights to the repayment of the deposit being all debt(s) on the account(s) being: the deposit with the bank's treasury division in the name of the company now numbered LD61468086 and any deposit(s) made in renewal thereof and all interest. See the mortgage charge document for full details. Fully Satisfied |
26 October 1993 | Delivered on: 29 October 1993 Satisfied on: 17 October 2000 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 September 1992 | Delivered on: 14 September 1992 Satisfied on: 19 January 1996 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 January 1991 | Delivered on: 12 February 1991 Satisfied on: 10 February 1993 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 July 1988 | Delivered on: 1 August 1988 Satisfied on: 10 February 1993 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
21 January 1982 | Delivered on: 1 February 1982 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 740, high road, and 13 park lane, tottenham, haringey, london. Title no. Mx 174911. Fully Satisfied |
6 February 1981 | Delivered on: 18 February 1981 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land and buildings farming part of tottenham hotspur football ground, haringey title no 230922. Fully Satisfied |
6 February 1981 | Delivered on: 18 February 1981 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land and buildings farming part of tottenham hotspus football ground, haringey, london. Title no. 238302. Fully Satisfied |
6 February 1981 | Delivered on: 18 February 1981 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 66-74 (even nos) paxton road and 76-90, (even nos) new paxton road, haringey, london. Title no. 19796. Fully Satisfied |
6 February 1981 | Delivered on: 18 February 1981 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 69,71, park lane and 122, 124 and 126 paxton road, haringey london. Title no. 21652. Fully Satisfied |
6 February 1981 | Delivered on: 18 February 1981 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land lying to the north of park lane and on the east side of high road, tottenham, haringey, london. Title no. Ngl 277022. Fully Satisfied |
6 February 1981 | Delivered on: 18 February 1981 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold marsh house, 742, high road, tottenham, haringey, london. Title no. Mx 45676. Fully Satisfied |
6 February 1981 | Delivered on: 18 February 1981 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land at the back of 744, high road, tottenham, haringey london. Title no. Mx 226472. Fully Satisfied |
6 February 1981 | Delivered on: 18 February 1981 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold the red house, 748, high road, tottenham, haringey, london. Title no Z30932. Fully Satisfied |
6 February 1981 | Delivered on: 18 February 1981 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 65,67 park lane, tottenham, haringey, london. Title no. 18642. Fully Satisfied |
6 February 1981 | Delivered on: 18 February 1981 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 92-120 (even nos) new paxton road, haingey london title no. P 1375. Fully Satisfied |
6 February 1981 | Delivered on: 18 February 1981 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold factory premises on the south side of paxton road, tottenham, haringey london. Title no mx 336465. Fully Satisfied |
6 February 1981 | Delivered on: 18 February 1981 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 752, 752A, 752B, & 752C high road tottenham, haingey london and land and buildings adjoining. Title no mx 176359. Fully Satisfied |
19 September 2019 | Delivered on: 20 September 2019 Persons entitled: Bank of America Merrill Lynch International Designated Activity Company Classification: A registered charge Outstanding |
27 February 2019 | Delivered on: 28 February 2019 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Property including myddleton farm, bulls cross, enfield, EN2 9HE. For further property, please refer to the instrument. Outstanding |
22 May 2017 | Delivered on: 25 May 2017 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Trustee for the Secured Parties (as Defined in the Facilities Agreement, as Defined in the Debenture)) (in Such Capacity, the "Security Agent") Classification: A registered charge Outstanding |
21 July 2015 | Delivered on: 25 July 2015 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Properties with t/no's AGL290314, AGL140871, EGL252189, AGL105685, MX92030, EGL386338 and AGL234563 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
1 August 2013 | Delivered on: 2 August 2013 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: L/H land k/a land adjoining myddelton house bulls cross enfield. Notification of addition to or amendment of charge. Outstanding |
27 February 2004 | Delivered on: 28 February 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
3 December 2021 | Confirmation statement made on 17 November 2021 with no updates (3 pages) |
---|---|
25 November 2021 | Full accounts made up to 30 June 2021 (32 pages) |
14 October 2021 | Appointment of Mr Todd Louis Kline as a director on 1 October 2021 (2 pages) |
9 June 2021 | All of the property or undertaking has been released from charge 000571860029 (1 page) |
10 December 2020 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
4 December 2020 | Full accounts made up to 30 June 2020 (29 pages) |
12 November 2020 | Termination of appointment of Rebecca Anne Caplehorn as a director on 11 November 2020 (1 page) |
30 March 2020 | Full accounts made up to 30 June 2019 (27 pages) |
29 November 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
20 September 2019 | Registration of charge 000571860031, created on 19 September 2019 (29 pages) |
4 April 2019 | Full accounts made up to 30 June 2018 (29 pages) |
28 February 2019 | Registration of charge 000571860030, created on 27 February 2019 (32 pages) |
27 November 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
5 April 2018 | Full accounts made up to 30 June 2017 (29 pages) |
29 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
19 July 2017 | Memorandum and Articles of Association (6 pages) |
19 July 2017 | Resolutions
|
19 July 2017 | Memorandum and Articles of Association (6 pages) |
19 July 2017 | Resolutions
|
9 June 2017 | Satisfaction of charge 26 in full (6 pages) |
9 June 2017 | Satisfaction of charge 26 in full (6 pages) |
25 May 2017 | Registration of charge 000571860029, created on 22 May 2017
|
25 May 2017 | Registration of charge 000571860029, created on 22 May 2017
|
24 May 2017 | Memorandum and Articles of Association (6 pages) |
24 May 2017 | Memorandum and Articles of Association (6 pages) |
11 May 2017 | Resolutions
|
11 May 2017 | Resolutions
|
6 April 2017 | Full accounts made up to 30 June 2016 (27 pages) |
6 April 2017 | Full accounts made up to 30 June 2016 (27 pages) |
28 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
28 April 2016 | Full accounts made up to 30 June 2015 (25 pages) |
28 April 2016 | Full accounts made up to 30 June 2015 (25 pages) |
18 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
25 July 2015 | Registration of charge 000571860028, created on 21 July 2015 (32 pages) |
25 July 2015 | Registration of charge 000571860028, created on 21 July 2015 (32 pages) |
15 April 2015 | Full accounts made up to 30 June 2014 (23 pages) |
15 April 2015 | Full accounts made up to 30 June 2014 (23 pages) |
11 March 2015 | Appointment of Rebecca Anne Caplehorn as a director on 2 March 2015 (2 pages) |
11 March 2015 | Appointment of Rebecca Anne Caplehorn as a director on 2 March 2015 (2 pages) |
11 March 2015 | Appointment of Rebecca Anne Caplehorn as a director on 2 March 2015 (2 pages) |
24 February 2015 | Director's details changed for Mr Daniel Philip Levy on 24 February 2015 (2 pages) |
24 February 2015 | Director's details changed for Mr Matthew John Collecott on 24 February 2015 (2 pages) |
24 February 2015 | Secretary's details changed for Mr Matthew John Collecott on 24 February 2015 (1 page) |
24 February 2015 | Registered office address changed from Bill Nicholson Way 748 High Road London N17 0AP to Lilywhite House 782 High Road London N17 0BX on 24 February 2015 (1 page) |
24 February 2015 | Director's details changed for Mr Daniel Philip Levy on 24 February 2015 (2 pages) |
24 February 2015 | Director's details changed for Mr Matthew John Collecott on 24 February 2015 (2 pages) |
24 February 2015 | Secretary's details changed for Mr Matthew John Collecott on 24 February 2015 (1 page) |
24 February 2015 | Registered office address changed from Bill Nicholson Way 748 High Road London N17 0AP to Lilywhite House 782 High Road London N17 0BX on 24 February 2015 (1 page) |
24 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Termination of appointment of Darren Graham Eales as a director on 13 November 2014 (1 page) |
24 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Termination of appointment of Darren Graham Eales as a director on 13 November 2014 (1 page) |
7 April 2014 | Full accounts made up to 30 June 2013 (21 pages) |
7 April 2014 | Full accounts made up to 30 June 2013 (21 pages) |
20 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
2 August 2013 | Registration of charge 000571860027 (32 pages) |
2 August 2013 | Registration of charge 000571860027 (32 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (21 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (21 pages) |
21 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (7 pages) |
21 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (7 pages) |
2 August 2012 | Termination of appointment of Charlie Wijeratna as a director (1 page) |
2 August 2012 | Termination of appointment of Charlie Wijeratna as a director (1 page) |
1 March 2012 | Full accounts made up to 30 June 2011 (22 pages) |
1 March 2012 | Full accounts made up to 30 June 2011 (22 pages) |
15 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (8 pages) |
15 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (8 pages) |
4 March 2011 | Full accounts made up to 30 June 2010 (21 pages) |
4 March 2011 | Full accounts made up to 30 June 2010 (21 pages) |
7 January 2011 | Appointment of Mr Charlie Saradiyal Lerwill Wijeratna as a director (2 pages) |
7 January 2011 | Appointment of Mr Charlie Saradiyal Lerwill Wijeratna as a director (2 pages) |
14 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (7 pages) |
14 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (7 pages) |
20 July 2010 | Appointment of Mr Darren Graham Eales as a director (2 pages) |
20 July 2010 | Termination of appointment of Paul Barber as a director (1 page) |
20 July 2010 | Appointment of Mr Darren Graham Eales as a director (2 pages) |
20 July 2010 | Termination of appointment of Paul Barber as a director (1 page) |
19 July 2010 | Termination of appointment of Paul Barber as a director (1 page) |
19 July 2010 | Termination of appointment of Paul Barber as a director (1 page) |
26 May 2010 | Director's details changed for Mr Paul John Barber on 1 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Paul John Barber on 1 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Paul John Barber on 1 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Donna Cullen on 1 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Donna Cullen on 1 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Donna Cullen on 1 April 2010 (2 pages) |
2 March 2010 | Full accounts made up to 30 June 2009 (22 pages) |
2 March 2010 | Full accounts made up to 30 June 2009 (22 pages) |
15 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (6 pages) |
15 December 2009 | Director's details changed for Mr Paul John Barber on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Donna Cullen on 15 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (6 pages) |
15 December 2009 | Director's details changed for Mr Paul John Barber on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Donna Cullen on 15 December 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Matthew John Collecott on 1 October 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Mr Matthew John Collecott on 1 October 2009 (1 page) |
11 November 2009 | Director's details changed for Mr Matthew John Collecott on 1 October 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Mr Matthew John Collecott on 1 October 2009 (1 page) |
11 November 2009 | Director's details changed for Mr Matthew John Collecott on 1 October 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Mr Matthew John Collecott on 1 October 2009 (1 page) |
4 April 2009 | Full accounts made up to 30 June 2008 (22 pages) |
4 April 2009 | Full accounts made up to 30 June 2008 (22 pages) |
15 December 2008 | Return made up to 17/11/08; full list of members (4 pages) |
15 December 2008 | Return made up to 17/11/08; full list of members (4 pages) |
31 October 2008 | Appointment terminated director damien comolli (1 page) |
31 October 2008 | Appointment terminated director damien comolli (1 page) |
3 March 2008 | Full accounts made up to 30 June 2007 (22 pages) |
3 March 2008 | Full accounts made up to 30 June 2007 (22 pages) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Director resigned (1 page) |
20 November 2007 | Return made up to 17/11/07; full list of members (3 pages) |
20 November 2007 | Director's particulars changed (1 page) |
20 November 2007 | Return made up to 17/11/07; full list of members (3 pages) |
20 November 2007 | Director's particulars changed (1 page) |
30 October 2007 | Director's particulars changed (1 page) |
30 October 2007 | Director's particulars changed (1 page) |
6 July 2007 | New director appointed (2 pages) |
6 July 2007 | New director appointed (2 pages) |
10 April 2007 | Full accounts made up to 30 June 2006 (20 pages) |
10 April 2007 | Full accounts made up to 30 June 2006 (20 pages) |
27 November 2006 | Return made up to 17/11/06; full list of members (3 pages) |
27 November 2006 | Return made up to 17/11/06; full list of members (3 pages) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Full accounts made up to 30 June 2005 (18 pages) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Full accounts made up to 30 June 2005 (18 pages) |
24 November 2005 | Return made up to 17/11/05; full list of members (3 pages) |
24 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
24 November 2005 | Return made up to 17/11/05; full list of members (3 pages) |
24 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
3 October 2005 | New director appointed (2 pages) |
3 October 2005 | New director appointed (2 pages) |
25 July 2005 | Director's particulars changed (1 page) |
25 July 2005 | Director's particulars changed (1 page) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | New director appointed (2 pages) |
27 January 2005 | Return made up to 06/12/04; full list of members
|
27 January 2005 | Return made up to 06/12/04; full list of members
|
19 November 2004 | Full accounts made up to 30 June 2004 (19 pages) |
19 November 2004 | Full accounts made up to 30 June 2004 (19 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (20 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (20 pages) |
28 February 2004 | Particulars of mortgage/charge (3 pages) |
28 February 2004 | Particulars of mortgage/charge (3 pages) |
12 January 2004 | Return made up to 06/12/03; full list of members
|
12 January 2004 | Return made up to 06/12/03; full list of members
|
25 November 2003 | New secretary appointed;new director appointed (3 pages) |
25 November 2003 | Secretary resigned;director resigned (1 page) |
25 November 2003 | New secretary appointed;new director appointed (3 pages) |
25 November 2003 | Secretary resigned;director resigned (1 page) |
28 May 2003 | Memorandum and Articles of Association (5 pages) |
28 May 2003 | Resolutions
|
28 May 2003 | Memorandum and Articles of Association (5 pages) |
28 May 2003 | Resolutions
|
20 February 2003 | Director's particulars changed (1 page) |
20 February 2003 | Director's particulars changed (1 page) |
31 January 2003 | Full accounts made up to 30 June 2002 (19 pages) |
31 January 2003 | Full accounts made up to 30 June 2002 (19 pages) |
13 December 2002 | Return made up to 06/12/02; full list of members
|
13 December 2002 | Return made up to 06/12/02; full list of members
|
24 September 2002 | Director resigned (1 page) |
24 September 2002 | Director resigned (1 page) |
5 August 2002 | New director appointed (2 pages) |
5 August 2002 | New director appointed (2 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (20 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (20 pages) |
15 March 2002 | Secretary's particulars changed (1 page) |
15 March 2002 | Secretary's particulars changed (1 page) |
21 February 2002 | New director appointed (3 pages) |
21 February 2002 | New director appointed (3 pages) |
29 January 2002 | Return made up to 20/12/01; full list of members (7 pages) |
29 January 2002 | Return made up to 20/12/01; full list of members (7 pages) |
22 January 2002 | Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page) |
22 January 2002 | Resolutions
|
22 January 2002 | Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page) |
22 January 2002 | Resolutions
|
8 January 2002 | Company name changed tottenham hotspur football & ath letic company,LIMITED(the)\certificate issued on 08/01/02 (2 pages) |
8 January 2002 | Company name changed tottenham hotspur football & ath letic company,LIMITED(the)\certificate issued on 08/01/02 (2 pages) |
24 December 2001 | Director resigned (1 page) |
24 December 2001 | Director resigned (1 page) |
21 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2001 | Secretary resigned (1 page) |
5 December 2001 | New secretary appointed (2 pages) |
5 December 2001 | Secretary resigned (1 page) |
5 December 2001 | New secretary appointed (2 pages) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
2 April 2001 | New director appointed (3 pages) |
2 April 2001 | New director appointed (3 pages) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | New director appointed (3 pages) |
2 April 2001 | New director appointed (3 pages) |
2 April 2001 | Director resigned (1 page) |
22 February 2001 | Full accounts made up to 31 July 2000 (19 pages) |
22 February 2001 | Full accounts made up to 31 July 2000 (19 pages) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
19 January 2001 | Return made up to 20/12/00; full list of members
|
19 January 2001 | Return made up to 20/12/00; full list of members
|
17 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2000 | Director's particulars changed (1 page) |
15 February 2000 | Director's particulars changed (1 page) |
8 February 2000 | Return made up to 20/12/99; full list of members (8 pages) |
8 February 2000 | Return made up to 20/12/99; full list of members (8 pages) |
14 January 2000 | Full accounts made up to 31 July 1999 (19 pages) |
14 January 2000 | Full accounts made up to 31 July 1999 (19 pages) |
15 June 1999 | Registered office changed on 15/06/99 from: 748 high road london N17 0AP (1 page) |
15 June 1999 | Registered office changed on 15/06/99 from: 748 high road london N17 0AP (1 page) |
18 February 1999 | Resolutions
|
18 February 1999 | Resolutions
|
21 January 1999 | Return made up to 20/12/98; no change of members (13 pages) |
21 January 1999 | Return made up to 20/12/98; no change of members (13 pages) |
10 December 1998 | Director resigned (1 page) |
10 December 1998 | Director resigned (1 page) |
2 December 1998 | Full accounts made up to 31 July 1998 (16 pages) |
2 December 1998 | Full accounts made up to 31 July 1998 (16 pages) |
28 September 1998 | New director appointed (3 pages) |
28 September 1998 | New director appointed (3 pages) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | New director appointed (2 pages) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Director resigned (1 page) |
3 February 1998 | Return made up to 20/12/97; full list of members (10 pages) |
3 February 1998 | Return made up to 20/12/97; full list of members (10 pages) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | New director appointed (2 pages) |
17 December 1997 | Full accounts made up to 31 July 1997 (16 pages) |
17 December 1997 | Full accounts made up to 31 July 1997 (16 pages) |
14 May 1997 | Particulars of mortgage/charge (3 pages) |
14 May 1997 | Particulars of mortgage/charge (3 pages) |
28 January 1997 | Full accounts made up to 31 July 1996 (15 pages) |
28 January 1997 | Full accounts made up to 31 July 1996 (15 pages) |
6 January 1997 | Return made up to 20/12/96; full list of members (15 pages) |
6 January 1997 | Return made up to 20/12/96; full list of members (15 pages) |
6 June 1996 | Accounting reference date extended from 31/05 to 31/07 (1 page) |
6 June 1996 | Accounting reference date extended from 31/05 to 31/07 (1 page) |
1 April 1996 | Full accounts made up to 31 May 1995 (14 pages) |
1 April 1996 | Full accounts made up to 31 May 1995 (14 pages) |
19 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 1996 | Return made up to 20/12/95; no change of members (13 pages) |
18 January 1996 | Return made up to 20/12/95; no change of members (13 pages) |
25 August 1995 | New director appointed (3 pages) |
25 August 1995 | New director appointed (3 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (143 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (91 pages) |
11 November 1994 | Full accounts made up to 31 May 1994 (14 pages) |
11 November 1994 | Full accounts made up to 31 May 1994 (14 pages) |
21 February 1993 | Full accounts made up to 31 May 1992 (12 pages) |
21 February 1993 | Accounts made up to 31 May 1992 (12 pages) |
10 March 1992 | Full accounts made up to 31 May 1991 (12 pages) |
10 March 1992 | Accounts made up to 31 May 1991 (12 pages) |
24 February 1991 | Memorandum and Articles of Association (21 pages) |
24 February 1991 | Memorandum and Articles of Association (21 pages) |
24 May 1989 | Full accounts made up to 31 May 1988 (11 pages) |
24 May 1989 | Accounts made up to 31 May 1988 (11 pages) |
15 June 1987 | Accounts made up to 31 May 1986 (11 pages) |
15 June 1987 | Accounts made up to 31 May 1986 (11 pages) |
18 July 1985 | Accounts made up to 31 May 1984 (14 pages) |
18 July 1985 | Accounts made up to 31 May 1984 (14 pages) |
17 February 1984 | Accounts made up to 31 May 1982 (5 pages) |
17 February 1984 | Accounts made up to 31 May 1982 (5 pages) |
10 October 1977 | Annual return made up to 12/11/76 (5 pages) |
10 October 1977 | Accounts made up to 31 May 1976 (8 pages) |
10 October 1977 | Annual return made up to 12/11/76 (5 pages) |
10 October 1977 | Accounts made up to 31 May 1976 (8 pages) |
19 June 1939 | Accounts made up to 6 May 2039 (6 pages) |
19 June 1939 | Accounts made up to 6 May 2039 (6 pages) |
20 June 1938 | Accounts made up to 7 May 2038 (4 pages) |
20 June 1938 | Accounts made up to 7 May 2038 (4 pages) |
30 June 1936 | Accounts made up to 2 May 2036 (4 pages) |
30 June 1936 | Accounts made up to 2 May 2036 (4 pages) |
24 May 1935 | Accounts made up to 4 May 2035 (4 pages) |
24 May 1935 | Accounts made up to 4 May 2035 (4 pages) |
11 June 1934 | Accounts made up to 5 May 2034 (4 pages) |
11 June 1934 | Accounts made up to 5 May 2034 (4 pages) |
19 June 1933 | Accounts made up to 6 May 2033 (4 pages) |
19 June 1933 | Accounts made up to 6 May 2033 (4 pages) |
30 June 1932 | Accounts made up to 7 May 2032 (4 pages) |
30 June 1932 | Accounts made up to 7 May 2032 (4 pages) |
20 July 1931 | Accounts made up to 20 May 2031 (4 pages) |
20 July 1931 | Accounts made up to 20 May 2031 (4 pages) |
21 July 1930 | Accounts made up to 3 May 2030 (4 pages) |
21 July 1930 | Accounts made up to 3 May 2030 (4 pages) |
22 July 1929 | Accounts made up to 4 May 2029 (4 pages) |
22 July 1929 | Accounts made up to 4 May 2029 (4 pages) |
23 July 1928 | Accounts made up to 5 May 2028 (4 pages) |
23 July 1928 | Accounts made up to 5 May 2028 (4 pages) |
18 July 1927 | Accounts made up to 7 May 2027 (4 pages) |
18 July 1927 | Accounts made up to 7 May 2027 (4 pages) |
27 July 1926 | Accounts made up to 27 July 2025 (4 pages) |
27 July 1926 | Accounts made up to 27 July 2025 (4 pages) |
26 July 1926 | Accounts made up to 8 May 2026 (4 pages) |
26 July 1926 | Accounts made up to 8 May 2026 (4 pages) |
21 July 1924 | Accounts made up to 12 May 2023 (3 pages) |
21 July 1924 | Accounts made up to 12 May 2023 (3 pages) |
19 May 1922 | Accounts made up to 16 May 2021 (3 pages) |
19 May 1922 | Accounts made up to 16 May 2021 (3 pages) |
15 May 1921 | Accounts made up to 15 May 2020 (4 pages) |
15 May 1921 | Accounts made up to 15 May 2020 (4 pages) |
13 December 1901 | Incorporation (22 pages) |
13 December 1901 | Incorporation (22 pages) |