London
N17 0BX
Director Name | Mr Matthew John Collecott |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2003(20 years, 7 months after company formation) |
Appointment Duration | 20 years, 6 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(20 years, 7 months after company formation) |
Appointment Duration | 20 years, 6 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 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2013(30 years after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tottenham Hotspur Training Centre Hotspur Way Enfield Middlesex EN2 9AP |
Director Name | Mr Jonathan Turner |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 11 June 2020(37 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Investor |
Country of Residence | England |
Correspondence Address | Lilywhite House 782 High Road London N17 0BX |
Director Name | Antony George Berry |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1993(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 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 | Terence Frederick Venables |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1993(9 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 09 September 1993) |
Role | Company Director |
Correspondence Address | 748 High Road Tottenham London N17 0AP |
Director Name | Sir Alan Michael Sugar |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1993(9 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | Brentwood House 169 Kings Road Brentwood Essex CM14 4EB |
Director Name | Mr Jonathan Crystal |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1993(9 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 04 November 1993) |
Role | Barrister At Law |
Correspondence Address | Clousters 1 Pump Court Temple London EC4Y 7AA |
Director Name | Colin Torquil Sandy |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1993(9 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 03 July 2001) |
Role | Company Director |
Correspondence Address | Brentwood House 169 Kings Road Brentwood Essex CM14 4EF |
Secretary Name | Colin Torquil Sandy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1993(9 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 24 March 1993) |
Role | Company Director |
Correspondence Address | Brentwood House 169 Kings Road Brentwood Essex CM14 4EF |
Secretary Name | John Ireland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(10 years 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 | Dimitris Augustis Alexiou |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 August 1998) |
Role | Solicitor |
Correspondence Address | 80 Brook Street Mayfair London W1Y 2DD |
Director Name | Claude Manuel Littner |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 November 1993(10 years, 7 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 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1995(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 October 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 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1998(14 years, 10 months 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 84 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 11 August 1998(15 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 03 December 1998) |
Role | TV Executive |
Correspondence Address | Flat 7 21 Hyde Park Square London W2 |
Director Name | Samuel Hewlings Chisholm |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 03 October 1999(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 December 2000) |
Role | TV Executive |
Correspondence Address | Flat 7 21 Hyde Park Square London W2 |
Director Name | David John Buchler |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(17 years, 11 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 |
Director Name | Mr Howard Paul Shore |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(18 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 November 2003) |
Role | Chairman |
Correspondence Address | Flat 2 9 Eaton Place London SW1X 8BN |
Secretary Name | Paul Viner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(18 years, 7 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 Viner |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(19 years, 4 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 | Paul Zeital Kemsley |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 April 2006) |
Role | Managing Director |
Correspondence Address | 20 Balderton Street Mayfair London W1K 6TL |
Director Name | Evan Mervyn Davies |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(21 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 January 2009) |
Role | Banker |
Correspondence Address | 1 Aldermanbury Square London EC2V 7SB |
Director Name | Sir Keith Edward Mills |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2006(23 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 29 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Grange Franks Hollow Road, Bidborough Tunbridge Wells Kent TN3 0UD |
Director Name | Mr Kevan Vincent Watts |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2010(27 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 10 November 2018) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Frankham Manor Wadhurst Road Mark Cross Crowborough East Sussex TN6 3PB |
Director Name | Mr Darren Graham Eales |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2013(30 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 November 2014) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Tottenham Hotspur Training Centre Hotspur Way Enfield Middlesex EN2 9AP |
Director Name | Mr Ronald Alexander Robson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2014(31 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 29 April 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lilywhite House 782 High Road London N17 0BX |
Director Name | Ms Rebecca Anne Caplehorn |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2015(31 years, 12 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 |
182.2m at £0.05 | Enic International LTD 85.53% Ordinary |
---|---|
30.8m at £0.05 | Other 14.45% Ordinary |
2m at £0.001 | Macon Inc 0.02% Preference |
Year | 2014 |
---|---|
Turnover | £180,541,000 |
Net Worth | £61,375,000 |
Cash | £38,535,000 |
Current Liabilities | £170,160,000 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
19 October 1983 | Delivered on: 9 November 1983 Satisfied on: 3 November 1988 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/H 65 67 park lane tottenham N17 t/n 18642. Fully Satisfied |
---|---|
19 October 1983 | Delivered on: 9 November 1983 Satisfied on: 3 November 1988 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/H 762 high rd tottenham N17 t/n NGL15091. Fully Satisfied |
19 October 1983 | Delivered on: 9 November 1983 Satisfied on: 3 November 1988 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/H 764 high rd totenham N17 t/n MX295576. Fully Satisfied |
19 October 1983 | Delivered on: 9 November 1983 Satisfied on: 3 November 1988 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/H land at the back of 744 high rd tottenham N17 t/n MX226472. Fully Satisfied |
14 January 2004 | Delivered on: 15 January 2004 Satisfied on: 17 March 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. Fully Satisfied |
27 November 2002 | Delivered on: 12 December 2002 Satisfied on: 14 December 2015 Persons entitled: Tottenham Hotspur Finance Company Limited Classification: A parent debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all of the parent's right, title and interest in and to all the share capital of white hart lane stadium limited. By way of floating charge, all present and future assets and undertakings. Fully Satisfied |
30 April 1998 | Delivered on: 7 May 1998 Satisfied on: 23 November 2007 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: £1,469,213.46 together with all sums due or to become due by way of principal or interest due from the company to the chargee under the terms of the chattel mortgage. Particulars: North stand sony jumbotron s/n lnc 1/4/98. Fully Satisfied |
11 October 1996 | Delivered on: 17 October 1996 Satisfied on: 28 November 2002 Persons entitled: The Thomas Cook Group Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a lease of even date. Particulars: By way of a charge £2,000 and the amount from time to time standing to the credit of the deposit account referred to in the deed. Fully Satisfied |
5 May 1995 | Delivered on: 12 May 1995 Satisfied on: 28 November 2002 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: £17,400 due or to become due from the company to the chargee. Particulars: Sony jumbotron multipurpose display system ser no JT67TH35. 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 |
26 October 1993 | Delivered on: 29 October 1993 Satisfied on: 1 November 2001 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 44 roedean avenue, enfield t/no. MX188511 and all buildings and fixtures thereon and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
26 October 1993 | Delivered on: 29 October 1993 Satisfied on: 1 November 2001 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 20 baronet road, enfield t/no. MX131065 and all buildings and fixtures thereon and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
26 October 1993 | Delivered on: 29 October 1993 Satisfied on: 8 November 2001 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 102 ingleton road, edmonton t/no. NGL471556 and all buildings and fixtures thereon and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
19 October 1983 | Delivered on: 9 November 1983 Satisfied on: 3 November 1988 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/H 752 752A 752B 752C high rd tottenham and land and buildings adjoining t/nom X176359. Fully Satisfied |
26 October 1993 | Delivered on: 29 October 1993 Satisfied on: 17 October 2000 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a totenham football ground, high road, tottenham t/no. NGL486903 and all buildings and fixtures thereon and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. 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: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 762/764 high road, tottenham t/nos. MX150518 and MX150519 and all buildings and fixtures thereon and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. 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: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 744/744A high road, tottenham t/no. EGL199924 and all buildings and fixtures thereon and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. 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: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 66 paxton road, tottenham t/no. NGL440129 and all buildings and fixtures thereon and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
26 October 1993 | Delivered on: 29 October 1993 Satisfied on: 1 November 2001 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 191 middleham road, tottenham t/no. NGL471784 and all buildings and fixtures thereon and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
7 December 1992 | Delivered on: 14 December 1992 Satisfied on: 21 December 2001 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: Land and buildings at junction of manor and ashburn road coalville leicestershire t/no.LT117123. Fully Satisfied |
17 September 1992 | Delivered on: 28 September 1992 Satisfied on: 18 January 1996 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: 66 paxton rd,tottenham l/b of haringey t/n NGL440129. Fully Satisfied |
17 September 1992 | Delivered on: 28 September 1992 Satisfied on: 18 January 1996 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: 20 baronet road enfield l/b of haringey t/n MX131065. Fully Satisfied |
17 September 1992 | Delivered on: 28 September 1992 Satisfied on: 18 January 1996 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: 191 middleham road l/b of enfield t/n ngl 471784. Fully Satisfied |
17 September 1992 | Delivered on: 28 September 1992 Satisfied on: 18 January 1996 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: 44 roedean avenue enfield l/b of enfieldt/n MX188511. Fully Satisfied |
19 October 1983 | Delivered on: 9 November 1983 Satisfied on: 3 November 1988 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/H marsh house 742 high rd tottenham t/n MX45676. Fully Satisfied |
17 September 1992 | Delivered on: 28 September 1992 Satisfied on: 18 January 1996 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: 102 ingleton road edmonton l/b of enfield t/n NGL471556. Fully Satisfied |
17 September 1992 | Delivered on: 28 September 1992 Satisfied on: 18 January 1996 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: Totenham hotspur fotball ground 740 748 736/738 742 752A 752B 752C 762 764 high road 68/70 paxton road 65/71 and 1/3 park lane l/b of haringey t/n ngl 486903. Fully Satisfied |
17 September 1992 | Delivered on: 28 September 1992 Satisfied on: 18 January 1996 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: 744 and 744A high street,tottenham l/b of haringey t/n EGL199924. Fully Satisfied |
5 September 1992 | Delivered on: 14 September 1992 Satisfied on: 27 August 1994 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: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on the assets and rights of all the companys patents trademarks service marks registered designs for full details see form 395. Fully Satisfied |
23 January 1991 | Delivered on: 28 January 1991 Satisfied on: 10 February 1993 Persons entitled: Midland 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/H land k/a 66 paxton road tottenham london t/n NGL440129. Fully Satisfied |
18 November 1988 | Delivered on: 2 December 1988 Satisfied on: 15 February 1996 Persons entitled: The Northern Rock Building Society Classification: Mortgage deed Secured details: £145,000 and all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Plot b 106 clyde rd,dobbs weir hoddesdon herts. Fully Satisfied |
23 November 1988 | Delivered on: 28 November 1988 Satisfied on: 21 December 2001 Persons entitled: Midland 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/H 766 high rd,tottenham london N17. Fully Satisfied |
23 November 1988 | Delivered on: 28 November 1988 Satisfied on: 10 February 1993 Persons entitled: Midland 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/H 44 roedean avenue enfield t/n MX188511. Fully Satisfied |
21 November 1988 | Delivered on: 25 November 1988 Satisfied on: 21 December 2001 Persons entitled: Midland 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/H 762 high rd tottenham london N17 t/n MX150518. Fully Satisfied |
19 October 1983 | Delivered on: 9 November 1983 Satisfied on: 3 November 1988 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/H factory premises on the south side of paxton rd tottenham N17 t/NMX336465. Fully Satisfied |
21 November 1988 | Delivered on: 25 November 1988 Satisfied on: 21 December 2001 Persons entitled: Midland 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/H 102 ingleton rd edmonton london t/n ngl 471556. Fully Satisfied |
21 November 1988 | Delivered on: 25 November 1988 Satisfied on: 21 December 2001 Persons entitled: Midland 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/H 191 middleham rd edmonton london t/n NGL471784. Fully Satisfied |
21 November 1988 | Delivered on: 25 November 1988 Satisfied on: 21 December 2001 Persons entitled: Midland 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/H 20 baronet rd london N17. Fully Satisfied |
21 November 1988 | Delivered on: 25 November 1988 Satisfied on: 10 February 1993 Persons entitled: Midland 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/H 764 high rd tottenham london t/n MX156519. Fully Satisfied |
28 July 1988 | Delivered on: 1 August 1988 Satisfied on: 21 December 2001 Persons entitled: Midland 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/H tottenham hotspur football ground high rd, tottenham t/n NGL486903. Fully Satisfied |
28 July 1988 | Delivered on: 1 August 1988 Satisfied on: 10 February 1993 Persons entitled: Midland 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/H 744 high road tottenham N17 and 744A high road tottenham N17. 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 and floating charge over. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
28 July 1988 | Delivered on: 1 August 1988 Satisfied on: 21 December 2001 Persons entitled: Midland 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/H 63 high road wood green N22 t/n MX244714. Fully Satisfied |
17 June 1988 | Delivered on: 1 July 1988 Satisfied on: 15 February 1996 Persons entitled: Allied Irish Bank PLC Classification: Mortgage Secured details: All monies due from the company and/or c r waddle and l waddle to the chargee on any account whatsoever. Particulars: F/H cedar woods the paddock broxbourne herts. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 April 1986 | Delivered on: 23 April 1986 Satisfied on: 3 November 1988 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: Land on the south side of brookfield lane broxbourne herts t/n HD127427. Fully Satisfied |
19 October 1983 | Delivered on: 9 November 1983 Satisfied on: 3 November 1988 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/H 66 68 70 72 74 paxton road,76 78 80 82 84 86 88 90 new paxton rd tottenham N17 t/no 19796. Fully Satisfied |
2 January 1986 | Delivered on: 2 January 1986 Satisfied on: 3 November 1988 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/H tottenham totspur football ground l/b of haringey t/n NGL486903. Fully Satisfied |
2 January 1986 | Delivered on: 2 January 1986 Satisfied on: 3 November 1988 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/H 764 high road,tottenham l/b of haringey t/n MX150519. Fully Satisfied |
2 January 1986 | Delivered on: 2 January 1986 Satisfied on: 3 November 1988 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/H 762 high road tottenham l/b of haringey t/n MX150518. Fully Satisfied |
19 October 1983 | Delivered on: 9 November 1983 Satisfied on: 3 November 1988 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/H the red house 748 high rd tottenham N17 t/n 230932. Fully Satisfied |
19 October 1983 | Delivered on: 9 November 1983 Satisfied on: 3 November 1988 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/H 92-120 even nos new paxton rd tottenham N17 t/n 230932. Fully Satisfied |
19 October 1983 | Delivered on: 9 November 1983 Satisfied on: 3 November 1988 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/H land at the back of white hart public house high rd tottenham /n MX226032. Fully Satisfied |
19 October 1983 | Delivered on: 9 November 1983 Satisfied on: 3 November 1988 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/H 740 high road and 13 park lane tottenham N17 t/n MX174911. Fully Satisfied |
18 October 1983 | Delivered on: 9 November 1983 Satisfied on: 3 November 1988 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/H 69 71 park lane 122 124 126 paxton rd,tottenham N17 t/n 21652. Fully Satisfied |
19 October 1983 | Delivered on: 9 November 1983 Satisfied on: 3 November 1988 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/H land lying tot he north of park lane and on the east side of high rd tottenham N17 t/n NGL277022. Fully Satisfied |
19 October 1983 | Delivered on: 9 November 1983 Satisfied on: 3 November 1988 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/H land and buildings forming part of tottenham hotspur football club ground north stand site tottenham N17 t/n 238302. Fully Satisfied |
19 October 1983 | Delivered on: 9 November 1983 Satisfied on: 3 November 1988 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/H land and building forming part of tottenham hotspur football ground TOTENHAMN17 t/n 230922. 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 Outstanding |
27 February 2019 | Delivered on: 28 February 2019 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
22 May 2017 | Delivered on: 26 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 Particulars: Certain intellectual property rights including the "hotspur" trademark and the other intellectual property listed in part 6 of schedule 1 of the charging instrument. Outstanding |
21 July 2015 | Delivered on: 24 July 2015 Persons entitled: Investecc Bank PLC Classification: A registered charge Outstanding |
21 July 2015 | Delivered on: 24 July 2015 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
3 April 2023 | Satisfaction of charge 017063580062 in full (1 page) |
---|---|
3 April 2023 | Satisfaction of charge 017063580060 in full (1 page) |
3 April 2023 | Satisfaction of charge 017063580063 in full (1 page) |
3 April 2023 | Satisfaction of charge 017063580059 in full (1 page) |
16 February 2023 | Group of companies' accounts made up to 30 June 2022 (52 pages) |
16 December 2022 | Sub-division of shares on 12 December 2022 (7 pages) |
16 December 2022 | Change of share class name or designation (2 pages) |
12 December 2022 | Solvency Statement dated 12/12/22 (5 pages) |
12 December 2022 | Statement of capital on 12 December 2022
|
12 December 2022 | Statement by Directors (5 pages) |
12 December 2022 | Resolutions
|
16 October 2022 | Cessation of Joseph Charles Lewis as a person with significant control on 5 October 2022 (1 page) |
16 October 2022 | Notification of Katie Louise Booth as a person with significant control on 5 October 2022 (2 pages) |
16 October 2022 | Notification of Bryan Antoine Glinton as a person with significant control on 5 October 2022 (2 pages) |
5 October 2022 | Confirmation statement made on 30 September 2022 with updates (4 pages) |
24 June 2022 | Statement of capital following an allotment of shares on 27 May 2022
|
13 June 2022 | Resolutions
|
13 June 2022 | Memorandum and Articles of Association (41 pages) |
26 November 2021 | Group of companies' accounts made up to 30 June 2021 (53 pages) |
5 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
9 June 2021 | All of the property or undertaking has been released from charge 017063580061 (1 page) |
5 May 2021 | Termination of appointment of Ronald Alexander Robson as a director on 29 April 2021 (1 page) |
4 December 2020 | Group of companies' accounts made up to 30 June 2020 (48 pages) |
12 November 2020 | Termination of appointment of Rebecca Anne Caplehorn as a director on 11 November 2020 (1 page) |
20 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
15 June 2020 | Appointment of Mr Jonathan Turner as a director on 11 June 2020 (2 pages) |
30 March 2020 | Group of companies' accounts made up to 30 June 2019 (46 pages) |
14 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
20 September 2019 | Registration of charge 017063580064, created on 19 September 2019 (29 pages) |
3 April 2019 | Group of companies' accounts made up to 30 June 2018 (50 pages) |
28 February 2019 | Registration of charge 017063580062, created on 27 February 2019 (18 pages) |
28 February 2019 | Registration of charge 017063580063, created on 27 February 2019 (26 pages) |
16 November 2018 | Termination of appointment of Kevan Vincent Watts as a director on 10 November 2018 (1 page) |
11 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
5 April 2018 | Group of companies' accounts made up to 30 June 2017 (48 pages) |
5 October 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
5 October 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
26 May 2017 | Registration of charge 017063580061, created on 22 May 2017 (115 pages) |
26 May 2017 | Registration of charge 017063580061, created on 22 May 2017 (115 pages) |
6 April 2017 | Group of companies' accounts made up to 30 June 2016 (47 pages) |
6 April 2017 | Group of companies' accounts made up to 30 June 2016 (47 pages) |
19 December 2016 | Purchase of own shares. (3 pages) |
19 December 2016 | Purchase of own shares. (3 pages) |
19 December 2016 | Cancellation of shares. Statement of capital on 14 October 2016
|
19 December 2016 | Cancellation of shares. Statement of capital on 14 October 2016
|
8 December 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
8 December 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
11 April 2016 | Group of companies' accounts made up to 30 June 2015 (45 pages) |
11 April 2016 | Group of companies' accounts made up to 30 June 2015 (45 pages) |
1 March 2016 | Termination of appointment of Keith Edward Mills as a director on 29 February 2016 (1 page) |
1 March 2016 | Termination of appointment of Keith Edward Mills as a director on 29 February 2016 (1 page) |
29 January 2016 | Cancellation of shares. Statement of capital on 13 November 2015
|
29 January 2016 | Cancellation of shares. Statement of capital on 13 November 2015
|
31 December 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
29 December 2015 | Purchase of own shares. (3 pages) |
29 December 2015 | Purchase of own shares. (3 pages) |
14 December 2015 | Satisfaction of charge 57 in full (4 pages) |
14 December 2015 | Satisfaction of charge 57 in full (4 pages) |
18 November 2015 | Statement of company's objects (2 pages) |
18 November 2015 | Resolutions
|
18 November 2015 | Resolutions
|
18 November 2015 | Statement of company's objects (2 pages) |
24 July 2015 | Registration of charge 017063580060, created on 21 July 2015 (28 pages) |
24 July 2015 | Registration of charge 017063580060, created on 21 July 2015 (28 pages) |
24 July 2015 | Registration of charge 017063580059, created on 21 July 2015 (19 pages) |
24 July 2015 | Registration of charge 017063580059, created on 21 July 2015 (19 pages) |
15 April 2015 | Group of companies' accounts made up to 30 June 2014 (46 pages) |
15 April 2015 | Group of companies' accounts made up to 30 June 2014 (46 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 Matthew John Collecott on 24 February 2015 (2 pages) |
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 | Secretary's details changed for Mr Matthew John Collecott on 24 February 2015 (1 page) |
24 February 2015 | Director's details changed for Mr Matthew John Collecott on 24 February 2015 (2 pages) |
24 February 2015 | Director's details changed for Mr Daniel Philip Levy on 24 February 2015 (2 pages) |
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 | Secretary's details changed for Mr Matthew John Collecott on 24 February 2015 (1 page) |
24 February 2015 | Director's details changed for Mr Daniel Philip Levy on 24 February 2015 (2 pages) |
2 February 2015 | Purchase of own shares. (3 pages) |
2 February 2015 | Purchase of own shares. (3 pages) |
24 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 November 2014 | Termination of appointment of Darren Graham Eales as a director on 13 November 2014 (1 page) |
24 November 2014 | Termination of appointment of Darren Graham Eales as a director on 13 November 2014 (1 page) |
5 November 2014 | Appointment of Mr Ronald Alexander Robson as a director on 4 September 2014 (2 pages) |
5 November 2014 | Appointment of Mr Ronald Alexander Robson as a director on 4 September 2014 (2 pages) |
5 November 2014 | Appointment of Mr Ronald Alexander Robson as a director on 4 September 2014 (2 pages) |
16 May 2014 | Memorandum and Articles of Association (36 pages) |
16 May 2014 | Statement of capital following an allotment of shares on 28 April 2014
|
16 May 2014 | Resolutions
|
16 May 2014 | Memorandum and Articles of Association (36 pages) |
16 May 2014 | Statement of capital following an allotment of shares on 28 April 2014
|
16 May 2014 | Resolutions
|
7 April 2014 | Group of companies' accounts made up to 30 June 2013 (45 pages) |
7 April 2014 | Group of companies' accounts made up to 30 June 2013 (45 pages) |
27 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders (9 pages) |
27 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders (9 pages) |
8 April 2013 | Group of companies' accounts made up to 30 June 2012 (43 pages) |
8 April 2013 | Group of companies' accounts made up to 30 June 2012 (43 pages) |
28 March 2013 | Appointment of Mrs Donna-Maria Cullen as a director (2 pages) |
28 March 2013 | Appointment of Mr Darren Graham Eales as a director (2 pages) |
28 March 2013 | Appointment of Mr Darren Graham Eales as a director (2 pages) |
28 March 2013 | Appointment of Mrs Donna-Maria Cullen as a director (2 pages) |
21 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (7 pages) |
21 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (7 pages) |
13 March 2012 | Purchase of own shares. (3 pages) |
13 March 2012 | Purchase of own shares. (3 pages) |
13 March 2012 | Purchase of own shares. (3 pages) |
13 March 2012 | Purchase of own shares. (3 pages) |
27 January 2012 | Resolutions
|
27 January 2012 | Resolutions
|
24 January 2012 | Resolutions
|
24 January 2012 | Re-registration from a public company to a private limited company (1 page) |
24 January 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
24 January 2012 | Re-registration from a public company to a private limited company (1 page) |
24 January 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
24 January 2012 | Re-registration of Memorandum and Articles (35 pages) |
24 January 2012 | Re-registration of Memorandum and Articles (35 pages) |
24 January 2012 | Resolutions
|
6 January 2012 | Group of companies' accounts made up to 30 June 2011 (64 pages) |
6 January 2012 | Group of companies' accounts made up to 30 June 2011 (64 pages) |
23 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (7 pages) |
23 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (7 pages) |
13 January 2011 | Annual return made up to 30 November 2010 with bulk list of shareholders (13 pages) |
13 January 2011 | Annual return made up to 30 November 2010 with bulk list of shareholders (13 pages) |
6 January 2011 | Resolutions
|
6 January 2011 | Resolutions
|
4 January 2011 | Appointment of Mr Kevan Watts as a director (2 pages) |
4 January 2011 | Appointment of Mr Kevan Watts as a director (2 pages) |
24 November 2010 | Group of companies' accounts made up to 30 June 2010 (74 pages) |
24 November 2010 | Group of companies' accounts made up to 30 June 2010 (74 pages) |
22 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
20 December 2009 | Resolutions
|
20 December 2009 | Resolutions
|
19 November 2009 | Group of companies' accounts made up to 30 June 2009 (73 pages) |
19 November 2009 | Group of companies' accounts made up to 30 June 2009 (73 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 | Director's details changed for Mr Matthew John Collecott on 1 October 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 | Secretary's details changed for Mr Matthew John Collecott on 1 October 2009 (1 page) |
15 September 2009 | Ad 28/08/09\gbp si [email protected]=1500000\gbp ic 9196223.8/10696223.8\ (2 pages) |
15 September 2009 | Ad 28/08/09\gbp si [email protected]=1500000\gbp ic 9196223.8/10696223.8\ (2 pages) |
27 January 2009 | Capitals not rolled up (2 pages) |
27 January 2009 | Capitals not rolled up (2 pages) |
16 January 2009 | Appointment terminated director evan davies (1 page) |
16 January 2009 | Appointment terminated director evan davies (1 page) |
13 January 2009 | Return made up to 30/11/08; change of members (10 pages) |
13 January 2009 | Return made up to 30/11/08; change of members (10 pages) |
23 December 2008 | Group of companies' accounts made up to 30 June 2008 (75 pages) |
23 December 2008 | Group of companies' accounts made up to 30 June 2008 (75 pages) |
17 December 2008 | Resolutions
|
17 December 2008 | Resolutions
|
25 January 2008 | £ ic 9222790/9222554 06/12/07 £ sr [email protected]=236 (1 page) |
25 January 2008 | £ ic 9222873/9222790 13/12/07 £ sr [email protected]=83 (1 page) |
25 January 2008 | £ sr [email protected] 29/11/07 (1 page) |
25 January 2008 | £ sr [email protected] 29/11/07 (1 page) |
25 January 2008 | £ ic 9222790/9222554 06/12/07 £ sr [email protected]=236 (1 page) |
25 January 2008 | £ ic 9222873/9222790 13/12/07 £ sr [email protected]=83 (1 page) |
17 January 2008 | Return made up to 30/11/07; bulk list available separately (9 pages) |
17 January 2008 | Return made up to 30/11/07; bulk list available separately (9 pages) |
10 January 2008 | £ ic 4645072/4644322 08/11/07 £ sr [email protected]=750 (1 page) |
10 January 2008 | £ ic 4644322/4643947 15/11/07 £ sr [email protected]=375 (1 page) |
10 January 2008 | £ ic 4645072/4644322 08/11/07 £ sr [email protected]=750 (1 page) |
10 January 2008 | £ ic 4643947/4642447 22/11/07 £ sr [email protected]=1500 (1 page) |
10 January 2008 | £ ic 4644322/4643947 15/11/07 £ sr [email protected]=375 (1 page) |
10 January 2008 | £ ic 4643947/4642447 22/11/07 £ sr [email protected]=1500 (1 page) |
1 December 2007 | Resolutions
|
1 December 2007 | Resolutions
|
23 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2007 | Group of companies' accounts made up to 30 June 2007 (48 pages) |
2 November 2007 | Group of companies' accounts made up to 30 June 2007 (48 pages) |
22 February 2007 | £ sr [email protected] 29/09/06 £ sr [email protected] (3 pages) |
22 February 2007 | £ sr [email protected] 29/09/06 £ sr [email protected] (3 pages) |
13 February 2007 | Group of companies' accounts made up to 30 June 2006 (67 pages) |
13 February 2007 | Group of companies' accounts made up to 30 June 2006 (67 pages) |
9 February 2007 | Resolutions
|
9 February 2007 | Resolutions
|
9 February 2007 | Resolutions
|
9 February 2007 | Resolutions
|
19 January 2007 | Return made up to 30/11/06; bulk list available separately (8 pages) |
19 January 2007 | Return made up to 30/11/06; bulk list available separately (8 pages) |
22 December 2006 | New director appointed (3 pages) |
22 December 2006 | New director appointed (3 pages) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Group of companies' accounts made up to 30 June 2005 (54 pages) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Group of companies' accounts made up to 30 June 2005 (54 pages) |
3 January 2006 | Return made up to 30/11/05; bulk list available separately
|
3 January 2006 | Return made up to 30/11/05; bulk list available separately
|
25 July 2005 | Director's particulars changed (1 page) |
25 July 2005 | Director's particulars changed (1 page) |
17 February 2005 | Resolutions
|
17 February 2005 | Resolutions
|
16 February 2005 | Return made up to 20/12/04; bulk list available separately
|
16 February 2005 | Return made up to 20/12/04; bulk list available separately
|
7 February 2005 | Director resigned (1 page) |
7 February 2005 | Director resigned (1 page) |
19 November 2004 | Group of companies' accounts made up to 30 June 2004 (43 pages) |
19 November 2004 | Group of companies' accounts made up to 30 June 2004 (43 pages) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | New director appointed (2 pages) |
17 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2004 | Resolutions
|
30 January 2004 | Resolutions
|
17 January 2004 | Resolutions
|
17 January 2004 | Memorandum and Articles of Association (43 pages) |
17 January 2004 | Resolutions
|
17 January 2004 | Memorandum and Articles of Association (43 pages) |
15 January 2004 | Particulars of mortgage/charge (3 pages) |
15 January 2004 | Return made up to 20/12/03; bulk list available separately
|
15 January 2004 | Particulars of mortgage/charge (3 pages) |
15 January 2004 | Return made up to 20/12/03; bulk list available separately
|
12 January 2004 | Group of companies' accounts made up to 30 June 2003 (54 pages) |
12 January 2004 | Group of companies' accounts made up to 30 June 2003 (54 pages) |
31 December 2003 | Prospectus (114 pages) |
31 December 2003 | Prospectus (114 pages) |
25 November 2003 | Secretary resigned;director resigned (1 page) |
25 November 2003 | Secretary resigned;director resigned (1 page) |
25 November 2003 | New secretary appointed;new director appointed (3 pages) |
25 November 2003 | New secretary appointed;new director appointed (3 pages) |
6 November 2003 | New director appointed (3 pages) |
6 November 2003 | New director appointed (3 pages) |
18 March 2003 | Location of register of members (non legible) (1 page) |
18 March 2003 | Location of register of members (non legible) (1 page) |
20 February 2003 | Return made up to 06/12/02; bulk list available separately (9 pages) |
20 February 2003 | Director's particulars changed (1 page) |
20 February 2003 | Director's particulars changed (1 page) |
20 February 2003 | Return made up to 06/12/02; bulk list available separately (9 pages) |
31 January 2003 | Group of companies' accounts made up to 30 June 2002 (51 pages) |
31 January 2003 | Group of companies' accounts made up to 30 June 2002 (51 pages) |
12 December 2002 | Particulars of mortgage/charge (37 pages) |
12 December 2002 | Particulars of mortgage/charge (37 pages) |
29 November 2002 | Resolutions
|
29 November 2002 | Memorandum and Articles of Association (34 pages) |
29 November 2002 | Memorandum and Articles of Association (34 pages) |
29 November 2002 | Resolutions
|
28 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 August 2002 | New director appointed (2 pages) |
5 August 2002 | New director appointed (2 pages) |
15 March 2002 | Secretary's particulars changed (1 page) |
15 March 2002 | Secretary's particulars changed (1 page) |
15 March 2002 | Resolutions
|
15 March 2002 | Resolutions
|
31 January 2002 | Group of companies' accounts made up to 30 June 2001 (46 pages) |
31 January 2002 | Group of companies' accounts made up to 30 June 2001 (46 pages) |
24 January 2002 | Return made up to 20/12/01; bulk list available separately
|
24 January 2002 | Return made up to 20/12/01; bulk list available separately
|
3 January 2002 | Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page) |
3 January 2002 | Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page) |
24 December 2001 | Ad 01/12/01-19/12/01 £ si [email protected]=17352 £ ic 5084574/5101926 (2 pages) |
24 December 2001 | Ad 01/12/01-19/12/01 £ si [email protected]=17352 £ ic 5084574/5101926 (2 pages) |
21 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2001 | Secretary resigned (1 page) |
16 November 2001 | Director resigned (1 page) |
16 November 2001 | Director resigned (1 page) |
16 November 2001 | Secretary resigned (1 page) |
8 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2001 | New secretary appointed (1 page) |
2 November 2001 | New secretary appointed (1 page) |
1 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
14 April 2001 | New director appointed (2 pages) |
14 April 2001 | New director appointed (2 pages) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | New director appointed (2 pages) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
22 February 2001 | Full group accounts made up to 31 July 2000 (45 pages) |
22 February 2001 | Full group accounts made up to 31 July 2000 (45 pages) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
22 January 2001 | Return made up to 20/12/00; bulk list available separately
|
22 January 2001 | Return made up to 20/12/00; bulk list available separately
|
16 January 2001 | New director appointed (3 pages) |
16 January 2001 | New director appointed (3 pages) |
21 December 2000 | Minutes agm 7/12/2000 (2 pages) |
21 December 2000 | Minutes agm 7/12/2000 (2 pages) |
17 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
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) |
24 January 2000 | Return made up to 20/12/99; bulk list available separately (9 pages) |
24 January 2000 | Return made up to 20/12/99; bulk list available separately (9 pages) |
14 January 2000 | Full group accounts made up to 31 July 1999 (44 pages) |
14 January 2000 | Full group accounts made up to 31 July 1999 (44 pages) |
30 December 1999 | Minutes of meeting (2 pages) |
30 December 1999 | Minutes of meeting (2 pages) |
26 October 1999 | New director appointed (3 pages) |
26 October 1999 | New director appointed (3 pages) |
15 June 1999 | Registered office changed on 15/06/99 from: 748 high road, tottenham, N17 0AP (1 page) |
15 June 1999 | Registered office changed on 15/06/99 from: 748 high road, tottenham, N17 0AP (1 page) |
20 January 1999 | Return made up to 20/12/98; bulk list available separately (12 pages) |
20 January 1999 | Return made up to 20/12/98; bulk list available separately (12 pages) |
18 December 1998 | Memorandum and Articles of Association (34 pages) |
18 December 1998 | Resolutions
|
18 December 1998 | Memorandum and Articles of Association (34 pages) |
10 December 1998 | Director resigned (1 page) |
10 December 1998 | Director resigned (1 page) |
2 December 1998 | Full group accounts made up to 31 July 1998 (36 pages) |
2 December 1998 | Full group accounts made up to 31 July 1998 (36 pages) |
28 September 1998 | New director appointed (3 pages) |
28 September 1998 | New director appointed (3 pages) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
7 May 1998 | Particulars of mortgage/charge (3 pages) |
7 May 1998 | Particulars of mortgage/charge (3 pages) |
5 February 1998 | Return made up to 20/12/97; bulk list available separately (9 pages) |
5 February 1998 | Return made up to 20/12/97; bulk list available separately (9 pages) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | New director appointed (2 pages) |
17 December 1997 | Full group accounts made up to 31 July 1997 (39 pages) |
17 December 1997 | Full group accounts made up to 31 July 1997 (39 pages) |
20 February 1997 | S-div 10/02/97 (1 page) |
20 February 1997 | Resolutions
|
20 February 1997 | S-div 10/02/97 (1 page) |
20 February 1997 | Resolutions
|
28 January 1997 | Full group accounts made up to 31 July 1996 (33 pages) |
28 January 1997 | Full group accounts made up to 31 July 1996 (33 pages) |
13 January 1997 | Return made up to 20/12/96; bulk list available separately (14 pages) |
13 January 1997 | Return made up to 20/12/96; bulk list available separately (14 pages) |
17 October 1996 | Particulars of mortgage/charge (3 pages) |
17 October 1996 | Particulars of mortgage/charge (3 pages) |
15 October 1996 | Resolutions
|
15 October 1996 | Resolutions
|
2 July 1996 | Ad 06/06/96--------- £ si [email protected]=1001190 £ ic 4004763/5005953 (3 pages) |
2 July 1996 | Ad 06/06/96--------- £ si [email protected]=1001190 £ ic 4004763/5005953 (3 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) |
26 April 1996 | Listing of particulars (25 pages) |
26 April 1996 | Listing of particulars (25 pages) |
15 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 1996 | Return made up to 20/12/95; bulk list available separately (13 pages) |
24 January 1996 | Return made up to 20/12/95; bulk list available separately (13 pages) |
18 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 1996 | Full group accounts made up to 31 May 1995 (28 pages) |
9 January 1996 | Full group accounts made up to 31 May 1995 (28 pages) |
25 August 1995 | New director appointed (3 pages) |
25 August 1995 | New director appointed (3 pages) |
12 May 1995 | Particulars of mortgage/charge (4 pages) |
12 May 1995 | Particulars of mortgage/charge (4 pages) |
1 March 1995 | Return made up to 20/12/94; bulk list available separately (11 pages) |
1 March 1995 | Return made up to 20/12/94; bulk list available separately (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (152 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (197 pages) |
5 November 1994 | Full group accounts made up to 31 May 1994 (27 pages) |
5 November 1994 | Full group accounts made up to 31 May 1994 (27 pages) |
6 December 1993 | Full group accounts made up to 31 May 1993 (28 pages) |
23 November 1993 | New director appointed (2 pages) |
23 November 1993 | New director appointed (2 pages) |
18 November 1993 | Director resigned (2 pages) |
18 November 1993 | Director resigned (2 pages) |
29 October 1993 | Particulars of mortgage/charge (4 pages) |
29 October 1993 | Particulars of mortgage/charge (4 pages) |
27 September 1993 | Director resigned (2 pages) |
27 September 1993 | Director resigned (2 pages) |
28 May 1993 | Secretary resigned;new secretary appointed (2 pages) |
28 May 1993 | Secretary resigned;new secretary appointed (2 pages) |
24 May 1993 | New director appointed (3 pages) |
24 May 1993 | New director appointed (3 pages) |
14 December 1992 | Particulars of mortgage/charge (4 pages) |
13 November 1992 | Resolutions
|
13 November 1992 | Full group accounts made up to 31 May 1992 (26 pages) |
13 November 1992 | Resolutions
|
23 October 1992 | Interim accounts made up to 31 August 1992 (12 pages) |
15 June 1992 | Certificate of reduction of share premium (1 page) |
15 June 1992 | Certificate of reduction of share premium (1 page) |
12 June 1992 | Reduction of iss capital and minute (oc) (2 pages) |
12 June 1992 | Reduction of iss capital and minute (oc) (2 pages) |
12 May 1992 | Resolutions
|
12 May 1992 | Resolutions
|
18 February 1992 | Full group accounts made up to 31 May 1991 (21 pages) |
18 February 1992 | Full group accounts made up to 31 May 1991 (21 pages) |
13 January 1992 | Resolutions
|
13 January 1992 | £ nc 3000000/5400000 30/12/91 (1 page) |
13 January 1992 | Resolutions
|
13 January 1992 | £ nc 3000000/5400000 30/12/91 (1 page) |
9 December 1991 | Listing of particulars (23 pages) |
22 August 1991 | Director resigned;new director appointed (2 pages) |
22 August 1991 | Director resigned;new director appointed (2 pages) |
2 July 1991 | Director resigned;new director appointed (2 pages) |
2 July 1991 | Director resigned;new director appointed (2 pages) |
27 June 1991 | New director appointed (2 pages) |
27 June 1991 | New director appointed (2 pages) |
18 February 1991 | Full group accounts made up to 31 May 1990 (21 pages) |
18 February 1991 | Full group accounts made up to 31 May 1990 (21 pages) |
28 January 1991 | New director appointed (2 pages) |
28 January 1991 | New director appointed (2 pages) |
9 November 1990 | Director resigned (2 pages) |
9 November 1990 | Director resigned (2 pages) |
3 October 1990 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
3 October 1990 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
20 August 1990 | New director appointed (2 pages) |
20 August 1990 | New director appointed (2 pages) |
16 July 1990 | Director resigned (2 pages) |
16 July 1990 | Director resigned (2 pages) |
22 January 1990 | Full group accounts made up to 31 May 1989 (20 pages) |
22 January 1990 | Full group accounts made up to 31 May 1989 (20 pages) |
13 December 1989 | Resolutions
|
13 December 1989 | Resolutions
|
4 March 1989 | Full accounts made up to 31 May 1988 (20 pages) |
4 March 1989 | Full accounts made up to 31 May 1988 (20 pages) |
16 March 1988 | Full group accounts made up to 31 May 1987 (27 pages) |
16 March 1988 | Full group accounts made up to 31 May 1987 (27 pages) |
10 February 1987 | Group of companies' accounts made up to 31 May 1986 (23 pages) |
10 February 1987 | Group of companies' accounts made up to 31 May 1986 (23 pages) |
28 November 1985 | Annual return made up to 08/11/85 (8 pages) |
28 November 1985 | Annual return made up to 08/11/85 (8 pages) |
26 November 1985 | Accounts made up to 31 May 1985 (23 pages) |
26 November 1985 | Accounts made up to 31 May 1985 (23 pages) |
28 October 1984 | Accounts made up to 31 May 1984 (27 pages) |
28 October 1984 | Accounts made up to 31 May 1984 (27 pages) |
26 October 1984 | Memorandum and Articles of Association (52 pages) |
26 October 1984 | Memorandum and Articles of Association (52 pages) |
25 October 1984 | Annual return made up to 08/09/84 (7 pages) |
25 October 1984 | Annual return made up to 08/09/84 (7 pages) |
29 September 1983 | Listing of particulars (50 pages) |
29 September 1983 | Listing of particulars (50 pages) |
14 September 1983 | Incorporation (17 pages) |
14 September 1983 | Incorporation (17 pages) |
23 May 1983 | Company name changed\certificate issued on 23/05/83 (2 pages) |
23 May 1983 | Company name changed\certificate issued on 23/05/83 (2 pages) |
14 March 1983 | Certificate of incorporation (1 page) |
14 March 1983 | Certificate of incorporation (1 page) |