Company NameTottenham Hotspur Football & Athletic Co. Ltd
Company StatusActive
Company Number00057186
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Previous NameTottenham Hotspur Football & Athletic Company,Limited(The)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Daniel Philip Levy
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2001(99 years, 3 months after company formation)
Appointment Duration23 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLilywhite House 782 High Road
London
N17 0BX
Director NameMr Matthew John Collecott
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2003(101 years, 11 months after company formation)
Appointment Duration20 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLilywhite House 782 High Road
London
N17 0BX
Secretary NameMr Matthew John Collecott
NationalityBritish
StatusCurrent
Appointed27 October 2003(101 years, 11 months after company formation)
Appointment Duration20 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLilywhite House 782 High Road
London
N17 0BX
Director NameMrs Donna-Maria Cullen
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2007(105 years, 7 months after company formation)
Appointment Duration16 years, 9 months
RoleConsultant/Director
Country of ResidenceEngland
Correspondence Address748 High Road
Tottenham
London
N17 0AP
Director NameMr Igal Yawetz
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(89 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 10 July 2001)
RoleChartered Architect
Country of ResidenceUnited Kingdom
Correspondence Address2 Aubrey Road
London
W8 7JJ
Director NameDimitris Augustis Alexiou
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(90 years after company formation)
Appointment Duration6 years, 7 months (resigned 11 August 1998)
RoleSolicitor
Correspondence Address1 Upper Park Road
Kingston Upon Thames
Surrey
KT2 5LB
Director NameAntony George Berry
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(90 years after company formation)
Appointment Duration6 years, 7 months (resigned 11 August 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldwick Manor
Wheathampstead Road
Harpenden
Hertfordshire
AL5 1AA
Director NameTerence Frederick Venables
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(90 years after company formation)
Appointment Duration1 year, 4 months (resigned 14 May 1993)
RoleCompany Director
Correspondence Address748 High Road
Tottenham
London
N17 0AP
Director NameSir Alan Michael Sugar
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(90 years after company formation)
Appointment Duration9 years, 2 months (resigned 28 February 2001)
RoleCo Director
Correspondence AddressBrentwood House
169 Kings Road
Brentwood
Essex
CM14 4EB
Secretary NameColin Torquil Sandy
NationalityBritish
StatusResigned
Appointed20 December 1991(90 years after company formation)
Appointment Duration1 year, 3 months (resigned 24 March 1993)
RoleCompany Director
Correspondence AddressBrentwood House
169 Kings Road
Brentwood
Essex
CM14 4EF
Director NameColin Torquil Sandy
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(90 years, 7 months after company formation)
Appointment Duration9 years (resigned 03 July 2001)
RoleCompany Director
Correspondence AddressBrentwood House
169 Kings Road
Brentwood
Essex
CM14 4EF
Director NameJonathan Crystal
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(90 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 14 May 1993)
RoleBarrister At Law
Correspondence Address2 Harcourt Buildings
Temple
London
EC4V 9BB
Secretary NameJohn Ireland
NationalityBritish
StatusResigned
Appointed24 March 1993(91 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 15 October 2001)
RoleCompany Director
Correspondence Address748 High Road
Tottenham
London
N17 0AP
Director NameClaude Manuel Littner
Date of BirthMay 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed05 November 1993(91 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 20 December 2000)
RoleCompany Director
Correspondence Address748 High Road
Tottenham
London
N17 0AP
Director NameMr John Sedgwick
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1995(93 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 14 December 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Stable Gardens
Doncaster
South Yorkshire
DN5 7LQ
Director NameDavid John Pleat
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1998(96 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 31 July 2004)
RoleDirector Of Football
Correspondence AddressDavmour
Clophill Road
Silsoe
Bedfordshire
MK45 4HA
Director NameMartin Stanford Peters
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1998(96 years, 9 months after company formation)
Appointment Duration4 years (resigned 31 August 2002)
RoleSales Executive
Correspondence Address1 Trottwood Close
Middleton Road
Shenfield
Essex
CM15 8DU
Director NameSamuel Hewlings Chisholm
Date of BirthOctober 1939 (Born 84 years ago)
NationalityNew Zealander
StatusResigned
Appointed26 August 1998(96 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 03 December 1998)
RoleTV Executive
Correspondence AddressFlat 7 21 Hyde Park Square
London
W2
Director NameDavid John Buchler
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(99 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 January 2006)
RoleAccountant
Correspondence Address3 Red Lion Yard
Waverton Street
London
W1J 5JR
Secretary NamePaul Viner
NationalityBritish
StatusResigned
Appointed15 October 2001(99 years, 11 months after company formation)
Appointment Duration2 years (resigned 23 October 2003)
RoleCompany Director
Correspondence Address20 Denman Drive North
London
NW11 6RB
Director NamePaul Zeital Kemsley
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2002(100 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 26 November 2007)
RoleCompany Director
Correspondence Address5th Floor
20 North Audley Street, Mayfair
London
W1K 6HX
Director NamePaul Viner
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(100 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 October 2003)
RoleAccountant
Correspondence Address20 Denman Drive North
London
NW11 6RB
Director NameMr Paul John Barber
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(103 years, 7 months after company formation)
Appointment Duration5 years (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBill Nicholson Way
748 High Road
London
N17 0AP
Director NameDamien Comolli
Date of BirthNovember 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2005(103 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 October 2008)
RoleSporting Director
Correspondence AddressSpurs Lodge
Luxborough Lane
Chigwell
Essex
IG7 5AB
Director NameMr Darren Graham Eales
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(108 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 13 November 2014)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressBill Nicholson Way
748 High Road
London
N17 0AP
Director NameMr Charles Saradiyal Lerwill Wijeratna
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2010(109 years after company formation)
Appointment Duration1 year, 1 month (resigned 17 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Dunworth Mews
London
W11 1LE
Director NameMs Rebecca Anne Caplehorn
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2015(113 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 11 November 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTottenham Hotspur Training Centre Hotspur Way
Enfield
Middlesex
EN2 9AP
Director NameMr Todd Louis Kline
Date of BirthDecember 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2021(119 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 February 2024)
RoleChief Commercial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLilywhite House 782 High Road
London
N17 0BX

Contact

Websitetottenhamhotspur.com

Location

Registered AddressLilywhite House
782 High Road
London
N17 0BX
RegionLondon
ConstituencyTottenham
CountyGreater London
WardNorthumberland Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

53.8k at £1Tottenham Hotspur LTD
100.00%
Ordinary

Financials

Year2014
Turnover£165,225,000
Net Worth-£33,003,000
Cash£31,421,000
Current Liabilities£164,960,000

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return17 November 2023 (4 months, 1 week ago)
Next Return Due1 December 2024 (8 months, 1 week from now)

Charges

6 February 1981Delivered 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 1981Delivered 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 1981Delivered 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 1981Delivered 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 1981Delivered 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 1981Delivered 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 1981Delivered 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 1997Delivered 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 1993Delivered 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 1992Delivered 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 1991Delivered 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 1988Delivered 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 1982Delivered 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 1981Delivered 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 1981Delivered 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 1981Delivered 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 1981Delivered 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 1981Delivered 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 1981Delivered 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 1981Delivered 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 1981Delivered 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 1981Delivered 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 1981Delivered 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 1981Delivered 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 1981Delivered 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 2019Delivered on: 20 September 2019
Persons entitled: Bank of America Merrill Lynch International Designated Activity Company

Classification: A registered charge
Outstanding
27 February 2019Delivered 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 2017Delivered 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 2015Delivered 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 2013Delivered 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 2004Delivered 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

Filing History

3 April 2023Satisfaction of charge 000571860028 in full (1 page)
3 April 2023Satisfaction of charge 000571860030 in full (1 page)
3 April 2023Satisfaction of charge 000571860027 in full (1 page)
16 February 2023Full accounts made up to 30 June 2022 (34 pages)
14 December 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
3 December 2021Confirmation statement made on 17 November 2021 with no updates (3 pages)
25 November 2021Full accounts made up to 30 June 2021 (32 pages)
14 October 2021Appointment of Mr Todd Louis Kline as a director on 1 October 2021 (2 pages)
9 June 2021All of the property or undertaking has been released from charge 000571860029 (1 page)
10 December 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
4 December 2020Full accounts made up to 30 June 2020 (29 pages)
12 November 2020Termination of appointment of Rebecca Anne Caplehorn as a director on 11 November 2020 (1 page)
30 March 2020Full accounts made up to 30 June 2019 (27 pages)
29 November 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
20 September 2019Registration of charge 000571860031, created on 19 September 2019 (29 pages)
4 April 2019Full accounts made up to 30 June 2018 (29 pages)
28 February 2019Registration of charge 000571860030, created on 27 February 2019 (32 pages)
27 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
5 April 2018Full accounts made up to 30 June 2017 (29 pages)
29 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
19 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
19 July 2017Memorandum and Articles of Association (6 pages)
19 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
19 July 2017Memorandum and Articles of Association (6 pages)
9 June 2017Satisfaction of charge 26 in full (6 pages)
9 June 2017Satisfaction of charge 26 in full (6 pages)
25 May 2017Registration of charge 000571860029, created on 22 May 2017
  • ANNOTATION Clarification 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.
(115 pages)
25 May 2017Registration of charge 000571860029, created on 22 May 2017
  • ANNOTATION Clarification 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.
(115 pages)
24 May 2017Memorandum and Articles of Association (6 pages)
24 May 2017Memorandum and Articles of Association (6 pages)
11 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
11 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
6 April 2017Full accounts made up to 30 June 2016 (27 pages)
6 April 2017Full accounts made up to 30 June 2016 (27 pages)
28 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
28 April 2016Full accounts made up to 30 June 2015 (25 pages)
28 April 2016Full accounts made up to 30 June 2015 (25 pages)
18 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 53,812
(6 pages)
18 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 53,812
(6 pages)
25 July 2015Registration of charge 000571860028, created on 21 July 2015 (32 pages)
25 July 2015Registration of charge 000571860028, created on 21 July 2015 (32 pages)
15 April 2015Full accounts made up to 30 June 2014 (23 pages)
15 April 2015Full accounts made up to 30 June 2014 (23 pages)
11 March 2015Appointment of Rebecca Anne Caplehorn as a director on 2 March 2015 (2 pages)
11 March 2015Appointment of Rebecca Anne Caplehorn as a director on 2 March 2015 (2 pages)
11 March 2015Appointment of Rebecca Anne Caplehorn as a director on 2 March 2015 (2 pages)
24 February 2015Secretary's details changed for Mr Matthew John Collecott on 24 February 2015 (1 page)
24 February 2015Registered 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 2015Registered 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 2015Director's details changed for Mr Daniel Philip Levy on 24 February 2015 (2 pages)
24 February 2015Secretary's details changed for Mr Matthew John Collecott on 24 February 2015 (1 page)
24 February 2015Director's details changed for Mr Matthew John Collecott on 24 February 2015 (2 pages)
24 February 2015Director's details changed for Mr Matthew John Collecott on 24 February 2015 (2 pages)
24 February 2015Director's details changed for Mr Daniel Philip Levy on 24 February 2015 (2 pages)
24 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 53,812
(6 pages)
24 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 53,812
(6 pages)
24 November 2014Termination of appointment of Darren Graham Eales as a director on 13 November 2014 (1 page)
24 November 2014Termination of appointment of Darren Graham Eales as a director on 13 November 2014 (1 page)
7 April 2014Full accounts made up to 30 June 2013 (21 pages)
7 April 2014Full accounts made up to 30 June 2013 (21 pages)
20 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 53,812
(7 pages)
20 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 53,812
(7 pages)
2 August 2013Registration of charge 000571860027 (32 pages)
2 August 2013Registration of charge 000571860027 (32 pages)
8 April 2013Full accounts made up to 30 June 2012 (21 pages)
8 April 2013Full accounts made up to 30 June 2012 (21 pages)
21 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (7 pages)
21 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (7 pages)
2 August 2012Termination of appointment of Charlie Wijeratna as a director (1 page)
2 August 2012Termination of appointment of Charlie Wijeratna as a director (1 page)
1 March 2012Full accounts made up to 30 June 2011 (22 pages)
1 March 2012Full accounts made up to 30 June 2011 (22 pages)
15 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (8 pages)
15 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (8 pages)
4 March 2011Full accounts made up to 30 June 2010 (21 pages)
4 March 2011Full accounts made up to 30 June 2010 (21 pages)
7 January 2011Appointment of Mr Charlie Saradiyal Lerwill Wijeratna as a director (2 pages)
7 January 2011Appointment of Mr Charlie Saradiyal Lerwill Wijeratna as a director (2 pages)
14 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (7 pages)
14 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (7 pages)
20 July 2010Termination of appointment of Paul Barber as a director (1 page)
20 July 2010Appointment of Mr Darren Graham Eales as a director (2 pages)
20 July 2010Appointment of Mr Darren Graham Eales as a director (2 pages)
20 July 2010Termination of appointment of Paul Barber as a director (1 page)
19 July 2010Termination of appointment of Paul Barber as a director (1 page)
19 July 2010Termination of appointment of Paul Barber as a director (1 page)
26 May 2010Director's details changed for Mr Paul John Barber on 1 April 2010 (2 pages)
26 May 2010Director's details changed for Mr Paul John Barber on 1 April 2010 (2 pages)
26 May 2010Director's details changed for Mr Paul John Barber on 1 April 2010 (2 pages)
5 May 2010Director's details changed for Donna Cullen on 1 April 2010 (2 pages)
5 May 2010Director's details changed for Donna Cullen on 1 April 2010 (2 pages)
5 May 2010Director's details changed for Donna Cullen on 1 April 2010 (2 pages)
2 March 2010Full accounts made up to 30 June 2009 (22 pages)
2 March 2010Full accounts made up to 30 June 2009 (22 pages)
15 December 2009Director's details changed for Mr Paul John Barber on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Mr Paul John Barber on 15 December 2009 (2 pages)
15 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (6 pages)
15 December 2009Director's details changed for Donna Cullen on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Donna Cullen on 15 December 2009 (2 pages)
15 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (6 pages)
11 November 2009Secretary's details changed for Mr Matthew John Collecott on 1 October 2009 (1 page)
11 November 2009Secretary's details changed for Mr Matthew John Collecott on 1 October 2009 (1 page)
11 November 2009Secretary's details changed for Mr Matthew John Collecott on 1 October 2009 (1 page)
11 November 2009Director's details changed for Mr Matthew John Collecott on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Matthew John Collecott on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Matthew John Collecott on 1 October 2009 (2 pages)
4 April 2009Full accounts made up to 30 June 2008 (22 pages)
4 April 2009Full accounts made up to 30 June 2008 (22 pages)
15 December 2008Return made up to 17/11/08; full list of members (4 pages)
15 December 2008Return made up to 17/11/08; full list of members (4 pages)
31 October 2008Appointment terminated director damien comolli (1 page)
31 October 2008Appointment terminated director damien comolli (1 page)
3 March 2008Full accounts made up to 30 June 2007 (22 pages)
3 March 2008Full accounts made up to 30 June 2007 (22 pages)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
20 November 2007Return made up to 17/11/07; full list of members (3 pages)
20 November 2007Director's particulars changed (1 page)
20 November 2007Return made up to 17/11/07; full list of members (3 pages)
20 November 2007Director's particulars changed (1 page)
30 October 2007Director's particulars changed (1 page)
30 October 2007Director's particulars changed (1 page)
6 July 2007New director appointed (2 pages)
6 July 2007New director appointed (2 pages)
10 April 2007Full accounts made up to 30 June 2006 (20 pages)
10 April 2007Full accounts made up to 30 June 2006 (20 pages)
27 November 2006Return made up to 17/11/06; full list of members (3 pages)
27 November 2006Return made up to 17/11/06; full list of members (3 pages)
30 January 2006Director resigned (1 page)
30 January 2006Full accounts made up to 30 June 2005 (18 pages)
30 January 2006Full accounts made up to 30 June 2005 (18 pages)
30 January 2006Director resigned (1 page)
24 November 2005Secretary's particulars changed;director's particulars changed (1 page)
24 November 2005Return made up to 17/11/05; full list of members (3 pages)
24 November 2005Return made up to 17/11/05; full list of members (3 pages)
24 November 2005Secretary's particulars changed;director's particulars changed (1 page)
3 October 2005New director appointed (2 pages)
3 October 2005New director appointed (2 pages)
25 July 2005Director's particulars changed (1 page)
25 July 2005Director's particulars changed (1 page)
30 June 2005New director appointed (2 pages)
30 June 2005New director appointed (2 pages)
27 January 2005Return made up to 06/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
27 January 2005Return made up to 06/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
19 November 2004Full accounts made up to 30 June 2004 (19 pages)
19 November 2004Full accounts made up to 30 June 2004 (19 pages)
6 May 2004Full accounts made up to 30 June 2003 (20 pages)
6 May 2004Full accounts made up to 30 June 2003 (20 pages)
28 February 2004Particulars of mortgage/charge (3 pages)
28 February 2004Particulars of mortgage/charge (3 pages)
12 January 2004Return made up to 06/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 January 2004Return made up to 06/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 November 2003New secretary appointed;new director appointed (3 pages)
25 November 2003New secretary appointed;new director appointed (3 pages)
25 November 2003Secretary resigned;director resigned (1 page)
25 November 2003Secretary resigned;director resigned (1 page)
28 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 May 2003Memorandum and Articles of Association (5 pages)
28 May 2003Memorandum and Articles of Association (5 pages)
20 February 2003Director's particulars changed (1 page)
20 February 2003Director's particulars changed (1 page)
31 January 2003Full accounts made up to 30 June 2002 (19 pages)
31 January 2003Full accounts made up to 30 June 2002 (19 pages)
13 December 2002Return made up to 06/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 December 2002Return made up to 06/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 September 2002Director resigned (1 page)
24 September 2002Director resigned (1 page)
5 August 2002New director appointed (2 pages)
5 August 2002New director appointed (2 pages)
3 May 2002Full accounts made up to 30 June 2001 (20 pages)
3 May 2002Full accounts made up to 30 June 2001 (20 pages)
15 March 2002Secretary's particulars changed (1 page)
15 March 2002Secretary's particulars changed (1 page)
21 February 2002New director appointed (3 pages)
21 February 2002New director appointed (3 pages)
29 January 2002Return made up to 20/12/01; full list of members (7 pages)
29 January 2002Return made up to 20/12/01; full list of members (7 pages)
22 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 2002Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page)
22 January 2002Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page)
8 January 2002Company name changed tottenham hotspur football & ath letic company,LIMITED(the)\certificate issued on 08/01/02 (2 pages)
8 January 2002Company name changed tottenham hotspur football & ath letic company,LIMITED(the)\certificate issued on 08/01/02 (2 pages)
24 December 2001Director resigned (1 page)
24 December 2001Director resigned (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
5 December 2001Secretary resigned (1 page)
5 December 2001New secretary appointed (2 pages)
5 December 2001New secretary appointed (2 pages)
5 December 2001Secretary resigned (1 page)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
2 April 2001New director appointed (3 pages)
2 April 2001New director appointed (3 pages)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001New director appointed (3 pages)
2 April 2001New director appointed (3 pages)
22 February 2001Full accounts made up to 31 July 2000 (19 pages)
22 February 2001Full accounts made up to 31 July 2000 (19 pages)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
19 January 2001Return made up to 20/12/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
19 January 2001Return made up to 20/12/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
17 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2000Director's particulars changed (1 page)
15 February 2000Director's particulars changed (1 page)
8 February 2000Return made up to 20/12/99; full list of members (8 pages)
8 February 2000Return made up to 20/12/99; full list of members (8 pages)
14 January 2000Full accounts made up to 31 July 1999 (19 pages)
14 January 2000Full accounts made up to 31 July 1999 (19 pages)
15 June 1999Registered office changed on 15/06/99 from: 748 high road london N17 0AP (1 page)
15 June 1999Registered office changed on 15/06/99 from: 748 high road london N17 0AP (1 page)
18 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
18 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
21 January 1999Return made up to 20/12/98; no change of members (13 pages)
21 January 1999Return made up to 20/12/98; no change of members (13 pages)
10 December 1998Director resigned (1 page)
10 December 1998Director resigned (1 page)
2 December 1998Full accounts made up to 31 July 1998 (16 pages)
2 December 1998Full accounts made up to 31 July 1998 (16 pages)
28 September 1998New director appointed (3 pages)
28 September 1998New director appointed (3 pages)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
17 August 1998Director resigned (1 page)
17 August 1998Director resigned (1 page)
17 August 1998Director resigned (1 page)
17 August 1998Director resigned (1 page)
3 February 1998Return made up to 20/12/97; full list of members (10 pages)
3 February 1998Return made up to 20/12/97; full list of members (10 pages)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
17 December 1997Full accounts made up to 31 July 1997 (16 pages)
17 December 1997Full accounts made up to 31 July 1997 (16 pages)
14 May 1997Particulars of mortgage/charge (3 pages)
14 May 1997Particulars of mortgage/charge (3 pages)
28 January 1997Full accounts made up to 31 July 1996 (15 pages)
28 January 1997Full accounts made up to 31 July 1996 (15 pages)
6 January 1997Return made up to 20/12/96; full list of members (15 pages)
6 January 1997Return made up to 20/12/96; full list of members (15 pages)
6 June 1996Accounting reference date extended from 31/05 to 31/07 (1 page)
6 June 1996Accounting reference date extended from 31/05 to 31/07 (1 page)
1 April 1996Full accounts made up to 31 May 1995 (14 pages)
1 April 1996Full accounts made up to 31 May 1995 (14 pages)
19 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
19 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
18 January 1996Return made up to 20/12/95; no change of members (13 pages)
18 January 1996Return made up to 20/12/95; no change of members (13 pages)
25 August 1995New director appointed (3 pages)
25 August 1995New director appointed (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (91 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (143 pages)
11 November 1994Full accounts made up to 31 May 1994 (14 pages)
11 November 1994Full accounts made up to 31 May 1994 (14 pages)
21 February 1993Accounts made up to 31 May 1992 (12 pages)
21 February 1993Full accounts made up to 31 May 1992 (12 pages)
10 March 1992Full accounts made up to 31 May 1991 (12 pages)
10 March 1992Accounts made up to 31 May 1991 (12 pages)
24 February 1991Memorandum and Articles of Association (21 pages)
24 February 1991Memorandum and Articles of Association (21 pages)
24 May 1989Accounts made up to 31 May 1988 (11 pages)
24 May 1989Full accounts made up to 31 May 1988 (11 pages)
15 June 1987Accounts made up to 31 May 1986 (11 pages)
15 June 1987Accounts made up to 31 May 1986 (11 pages)
18 July 1985Accounts made up to 31 May 1984 (14 pages)
18 July 1985Accounts made up to 31 May 1984 (14 pages)
17 February 1984Accounts made up to 31 May 1982 (5 pages)
17 February 1984Accounts made up to 31 May 1982 (5 pages)
10 October 1977Annual return made up to 12/11/76 (5 pages)
10 October 1977Annual return made up to 12/11/76 (5 pages)
10 October 1977Accounts made up to 31 May 1976 (8 pages)
10 October 1977Accounts made up to 31 May 1976 (8 pages)
19 June 1939Accounts made up to 6 May 2039 (6 pages)
19 June 1939Accounts made up to 6 May 2039 (6 pages)
20 June 1938Accounts made up to 7 May 2038 (4 pages)
20 June 1938Accounts made up to 7 May 2038 (4 pages)
30 June 1936Accounts made up to 2 May 2036 (4 pages)
30 June 1936Accounts made up to 2 May 2036 (4 pages)
24 May 1935Accounts made up to 4 May 2035 (4 pages)
24 May 1935Accounts made up to 4 May 2035 (4 pages)
11 June 1934Accounts made up to 5 May 2034 (4 pages)
11 June 1934Accounts made up to 5 May 2034 (4 pages)
19 June 1933Accounts made up to 6 May 2033 (4 pages)
19 June 1933Accounts made up to 6 May 2033 (4 pages)
30 June 1932Accounts made up to 7 May 2032 (4 pages)
30 June 1932Accounts made up to 7 May 2032 (4 pages)
20 July 1931Accounts made up to 20 May 2031 (4 pages)
20 July 1931Accounts made up to 20 May 2031 (4 pages)
21 July 1930Accounts made up to 3 May 2030 (4 pages)
21 July 1930Accounts made up to 3 May 2030 (4 pages)
22 July 1929Accounts made up to 4 May 2029 (4 pages)
22 July 1929Accounts made up to 4 May 2029 (4 pages)
23 July 1928Accounts made up to 5 May 2028 (4 pages)
23 July 1928Accounts made up to 5 May 2028 (4 pages)
18 July 1927Accounts made up to 7 May 2027 (4 pages)
18 July 1927Accounts made up to 7 May 2027 (4 pages)
27 July 1926Accounts made up to 27 July 2025 (4 pages)
27 July 1926Accounts made up to 27 July 2025 (4 pages)
26 July 1926Accounts made up to 8 May 2026 (4 pages)
26 July 1926Accounts made up to 8 May 2026 (4 pages)
21 July 1924Accounts made up to 12 May 2023 (3 pages)
21 July 1924Accounts made up to 12 May 2023 (3 pages)
19 May 1922Accounts made up to 16 May 2021 (3 pages)
19 May 1922Accounts made up to 16 May 2021 (3 pages)
15 May 1921Accounts made up to 15 May 2020 (4 pages)
15 May 1921Accounts made up to 15 May 2020 (4 pages)
13 December 1901Incorporation (22 pages)
13 December 1901Incorporation (22 pages)