Company NameTottenham Hotspur Limited
Company StatusActive
Company Number01706358
CategoryPrivate Limited Company
Incorporation Date14 March 1983(41 years, 1 month ago)
Previous NamesNailage Public Limited Company and Tottenham Hotspur Public Limited Company

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
Appointed20 December 2000(17 years, 9 months after company formation)
Appointment Duration23 years, 4 months
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(20 years, 7 months after company formation)
Appointment Duration20 years, 6 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(20 years, 7 months after company formation)
Appointment Duration20 years, 6 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
Appointed28 March 2013(30 years after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTottenham Hotspur Training Centre Hotspur Way
Enfield
Middlesex
EN2 9AP
Director NameMr Jonathan Turner
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish,American
StatusCurrent
Appointed11 June 2020(37 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleInvestor
Country of ResidenceEngland
Correspondence AddressLilywhite House 782 High Road
London
N17 0BX
Director NameAntony George Berry
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1993(9 years, 10 months after company formation)
Appointment Duration5 years, 6 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
Appointed14 January 1993(9 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 09 September 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
Appointed14 January 1993(9 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 28 February 2001)
RoleCompany Director
Correspondence AddressBrentwood House
169 Kings Road
Brentwood
Essex
CM14 4EB
Director NameMr Jonathan Crystal
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1993(9 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 04 November 1993)
RoleBarrister At Law
Correspondence AddressClousters
1 Pump Court Temple
London
EC4Y 7AA
Director NameColin Torquil Sandy
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1993(9 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 03 July 2001)
RoleCompany Director
Correspondence AddressBrentwood House
169 Kings Road
Brentwood
Essex
CM14 4EF
Secretary NameColin Torquil Sandy
NationalityBritish
StatusResigned
Appointed14 January 1993(9 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 24 March 1993)
RoleCompany Director
Correspondence AddressBrentwood House
169 Kings Road
Brentwood
Essex
CM14 4EF
Secretary NameJohn Ireland
NationalityBritish
StatusResigned
Appointed24 March 1993(10 years after company formation)
Appointment Duration8 years, 6 months (resigned 15 October 2001)
RoleCompany Director
Correspondence Address748 High Road
Tottenham
London
N17 0AP
Director NameDimitris Augustis Alexiou
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1993(10 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 August 1998)
RoleSolicitor
Correspondence Address80 Brook Street
Mayfair
London
W1Y 2DD
Director NameClaude Manuel Littner
Date of BirthMay 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed05 November 1993(10 years, 7 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(12 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 October 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(14 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 July 2004)
RoleDirector Of Football
Correspondence AddressDavmour
Clophill Road
Silsoe
Bedfordshire
MK45 4HA
Director NameSamuel Hewlings Chisholm
Date of BirthOctober 1939 (Born 84 years ago)
NationalityNew Zealander
StatusResigned
Appointed11 August 1998(15 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 December 1998)
RoleTV Executive
Correspondence AddressFlat 7 21 Hyde Park Square
London
W2
Director NameSamuel Hewlings Chisholm
Date of BirthOctober 1939 (Born 84 years ago)
NationalityNew Zealander
StatusResigned
Appointed03 October 1999(16 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 December 2000)
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
Appointed28 February 2001(17 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 January 2006)
RoleAccountant
Correspondence Address3 Red Lion Yard
Waverton Street
London
W1J 5JR
Director NameMr Howard Paul Shore
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(18 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 November 2003)
RoleChairman
Correspondence AddressFlat 2
9 Eaton Place
London
SW1X 8BN
Secretary NamePaul Viner
NationalityBritish
StatusResigned
Appointed15 October 2001(18 years, 7 months after company formation)
Appointment Duration2 years (resigned 23 October 2003)
RoleCompany Director
Correspondence Address20 Denman Drive North
London
NW11 6RB
Director NamePaul Viner
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(19 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 October 2003)
RoleAccountant
Correspondence Address20 Denman Drive North
London
NW11 6RB
Director NamePaul Zeital Kemsley
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2003(20 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 April 2006)
RoleManaging Director
Correspondence Address20 Balderton Street
Mayfair
London
W1K 6TL
Director NameEvan Mervyn Davies
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2004(21 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 January 2009)
RoleBanker
Correspondence Address1 Aldermanbury Square
London
EC2V 7SB
Director NameSir Keith Edward Mills
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2006(23 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 29 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grange
Franks Hollow Road, Bidborough
Tunbridge Wells
Kent
TN3 0UD
Director NameMr Kevan Vincent Watts
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2010(27 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 10 November 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFrankham Manor Wadhurst Road
Mark Cross
Crowborough
East Sussex
TN6 3PB
Director NameMr Darren Graham Eales
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(30 years after company formation)
Appointment Duration1 year, 7 months (resigned 13 November 2014)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressTottenham Hotspur Training Centre Hotspur Way
Enfield
Middlesex
EN2 9AP
Director NameMr Ronald Alexander Robson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2014(31 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 29 April 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLilywhite House 782 High Road
London
N17 0BX
Director NameMs Rebecca Anne Caplehorn
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2015(31 years, 12 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

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

182.2m at £0.05Enic International LTD
85.53%
Ordinary
30.8m at £0.05Other
14.45%
Ordinary
2m at £0.001Macon Inc
0.02%
Preference

Financials

Year2014
Turnover£180,541,000
Net Worth£61,375,000
Cash£38,535,000
Current Liabilities£170,160,000

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

19 October 1983Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 2004Delivered 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 2002Delivered 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 1998Delivered 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 1996Delivered 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 1995Delivered 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 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
26 October 1993Delivered 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 1993Delivered 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 1993Delivered 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 1983Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1983Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1991Delivered 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 1991Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1983Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 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 and floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
28 July 1988Delivered 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 1988Delivered 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 1986Delivered 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 1983Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 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
Outstanding
27 February 2019Delivered on: 28 February 2019
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
22 May 2017Delivered 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 2015Delivered on: 24 July 2015
Persons entitled: Investecc Bank PLC

Classification: A registered charge
Outstanding
21 July 2015Delivered on: 24 July 2015
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding

Filing History

3 April 2023Satisfaction of charge 017063580062 in full (1 page)
3 April 2023Satisfaction of charge 017063580060 in full (1 page)
3 April 2023Satisfaction of charge 017063580063 in full (1 page)
3 April 2023Satisfaction of charge 017063580059 in full (1 page)
16 February 2023Group of companies' accounts made up to 30 June 2022 (52 pages)
16 December 2022Sub-division of shares on 12 December 2022 (7 pages)
16 December 2022Change of share class name or designation (2 pages)
12 December 2022Solvency Statement dated 12/12/22 (5 pages)
12 December 2022Statement of capital on 12 December 2022
  • GBP 11,452,158.90
(5 pages)
12 December 2022Statement by Directors (5 pages)
12 December 2022Resolutions
  • RES13 ‐ Subdiv 12/12/2022
  • RES12 ‐ Resolution of varying share rights or name
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 October 2022Cessation of Joseph Charles Lewis as a person with significant control on 5 October 2022 (1 page)
16 October 2022Notification of Katie Louise Booth as a person with significant control on 5 October 2022 (2 pages)
16 October 2022Notification of Bryan Antoine Glinton as a person with significant control on 5 October 2022 (2 pages)
5 October 2022Confirmation statement made on 30 September 2022 with updates (4 pages)
24 June 2022Statement of capital following an allotment of shares on 27 May 2022
  • GBP 110,644,330.9
(4 pages)
13 June 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
13 June 2022Memorandum and Articles of Association (41 pages)
26 November 2021Group of companies' accounts made up to 30 June 2021 (53 pages)
5 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
9 June 2021All of the property or undertaking has been released from charge 017063580061 (1 page)
5 May 2021Termination of appointment of Ronald Alexander Robson as a director on 29 April 2021 (1 page)
4 December 2020Group of companies' accounts made up to 30 June 2020 (48 pages)
12 November 2020Termination of appointment of Rebecca Anne Caplehorn as a director on 11 November 2020 (1 page)
20 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
15 June 2020Appointment of Mr Jonathan Turner as a director on 11 June 2020 (2 pages)
30 March 2020Group of companies' accounts made up to 30 June 2019 (46 pages)
14 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
20 September 2019Registration of charge 017063580064, created on 19 September 2019 (29 pages)
3 April 2019Group of companies' accounts made up to 30 June 2018 (50 pages)
28 February 2019Registration of charge 017063580062, created on 27 February 2019 (18 pages)
28 February 2019Registration of charge 017063580063, created on 27 February 2019 (26 pages)
16 November 2018Termination of appointment of Kevan Vincent Watts as a director on 10 November 2018 (1 page)
11 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
5 April 2018Group of companies' accounts made up to 30 June 2017 (48 pages)
5 October 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
5 October 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
26 May 2017Registration of charge 017063580061, created on 22 May 2017 (115 pages)
26 May 2017Registration of charge 017063580061, created on 22 May 2017 (115 pages)
6 April 2017Group of companies' accounts made up to 30 June 2016 (47 pages)
6 April 2017Group of companies' accounts made up to 30 June 2016 (47 pages)
19 December 2016Purchase of own shares. (3 pages)
19 December 2016Purchase of own shares. (3 pages)
19 December 2016Cancellation of shares. Statement of capital on 14 October 2016
  • GBP 10,646,454.40
(5 pages)
19 December 2016Cancellation of shares. Statement of capital on 14 October 2016
  • GBP 10,646,454.40
(5 pages)
8 December 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
8 December 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
11 April 2016Group of companies' accounts made up to 30 June 2015 (45 pages)
11 April 2016Group of companies' accounts made up to 30 June 2015 (45 pages)
1 March 2016Termination of appointment of Keith Edward Mills as a director on 29 February 2016 (1 page)
1 March 2016Termination of appointment of Keith Edward Mills as a director on 29 February 2016 (1 page)
29 January 2016Cancellation of shares. Statement of capital on 13 November 2015
  • GBP 10,657,110.450
(6 pages)
29 January 2016Cancellation of shares. Statement of capital on 13 November 2015
  • GBP 10,657,110.450
(6 pages)
31 December 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 10,648,454.4
(10 pages)
31 December 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 10,648,454.4
(10 pages)
29 December 2015Purchase of own shares. (3 pages)
29 December 2015Purchase of own shares. (3 pages)
14 December 2015Satisfaction of charge 57 in full (4 pages)
14 December 2015Satisfaction of charge 57 in full (4 pages)
18 November 2015Statement of company's objects (2 pages)
18 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 10/10/2009
  • RES13 ‐ Company business 10/10/2009
(56 pages)
18 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 10/10/2009
(56 pages)
18 November 2015Statement of company's objects (2 pages)
24 July 2015Registration of charge 017063580060, created on 21 July 2015 (28 pages)
24 July 2015Registration of charge 017063580060, created on 21 July 2015 (28 pages)
24 July 2015Registration of charge 017063580059, created on 21 July 2015 (19 pages)
24 July 2015Registration of charge 017063580059, created on 21 July 2015 (19 pages)
15 April 2015Group of companies' accounts made up to 30 June 2014 (46 pages)
15 April 2015Group of companies' accounts made up to 30 June 2014 (46 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 2015Director's details changed for Mr Matthew John Collecott on 24 February 2015 (2 pages)
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 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 Daniel Philip Levy on 24 February 2015 (2 pages)
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 2015Secretary's details changed for Mr Matthew John Collecott on 24 February 2015 (1 page)
24 February 2015Director's details changed for Mr Daniel Philip Levy on 24 February 2015 (2 pages)
2 February 2015Purchase of own shares. (3 pages)
2 February 2015Purchase of own shares. (3 pages)
24 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 10,659,110.45
(10 pages)
24 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 10,659,110.45
(10 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)
5 November 2014Appointment of Mr Ronald Alexander Robson as a director on 4 September 2014 (2 pages)
5 November 2014Appointment of Mr Ronald Alexander Robson as a director on 4 September 2014 (2 pages)
5 November 2014Appointment of Mr Ronald Alexander Robson as a director on 4 September 2014 (2 pages)
16 May 2014Memorandum and Articles of Association (36 pages)
16 May 2014Statement of capital following an allotment of shares on 28 April 2014
  • GBP 10,659,110.45
(6 pages)
16 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ The buy back agreement 28/04/2014
(4 pages)
16 May 2014Memorandum and Articles of Association (36 pages)
16 May 2014Statement of capital following an allotment of shares on 28 April 2014
  • GBP 10,659,110.45
(6 pages)
16 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ The buy back agreement 28/04/2014
(4 pages)
7 April 2014Group of companies' accounts made up to 30 June 2013 (45 pages)
7 April 2014Group of companies' accounts made up to 30 June 2013 (45 pages)
27 December 2013Annual return made up to 30 November 2013 with a full list of shareholders (9 pages)
27 December 2013Annual return made up to 30 November 2013 with a full list of shareholders (9 pages)
8 April 2013Group of companies' accounts made up to 30 June 2012 (43 pages)
8 April 2013Group of companies' accounts made up to 30 June 2012 (43 pages)
28 March 2013Appointment of Mrs Donna-Maria Cullen as a director (2 pages)
28 March 2013Appointment of Mr Darren Graham Eales as a director (2 pages)
28 March 2013Appointment of Mr Darren Graham Eales as a director (2 pages)
28 March 2013Appointment of Mrs Donna-Maria Cullen as a director (2 pages)
21 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
21 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
13 March 2012Purchase of own shares. (3 pages)
13 March 2012Purchase of own shares. (3 pages)
13 March 2012Purchase of own shares. (3 pages)
13 March 2012Purchase of own shares. (3 pages)
27 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
27 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
24 January 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
24 January 2012Re-registration from a public company to a private limited company (1 page)
24 January 2012Certificate of re-registration from Public Limited Company to Private (1 page)
24 January 2012Re-registration from a public company to a private limited company (1 page)
24 January 2012Certificate of re-registration from Public Limited Company to Private (1 page)
24 January 2012Re-registration of Memorandum and Articles (35 pages)
24 January 2012Re-registration of Memorandum and Articles (35 pages)
24 January 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
6 January 2012Group of companies' accounts made up to 30 June 2011 (64 pages)
6 January 2012Group of companies' accounts made up to 30 June 2011 (64 pages)
23 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
23 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
13 January 2011Annual return made up to 30 November 2010 with bulk list of shareholders (13 pages)
13 January 2011Annual return made up to 30 November 2010 with bulk list of shareholders (13 pages)
6 January 2011Resolutions
  • RES13 ‐ Company business 14/12/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(55 pages)
6 January 2011Resolutions
  • RES13 ‐ Company business 14/12/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(55 pages)
4 January 2011Appointment of Mr Kevan Watts as a director (2 pages)
4 January 2011Appointment of Mr Kevan Watts as a director (2 pages)
24 November 2010Group of companies' accounts made up to 30 June 2010 (74 pages)
24 November 2010Group of companies' accounts made up to 30 June 2010 (74 pages)
22 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
20 December 2009Resolutions
  • RES13 ‐ Auditors report received/company general business/section 551 of the companies act 2006/ 10/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(56 pages)
20 December 2009Resolutions
  • RES13 ‐ Auditors report received/company general business/section 551 of the companies act 2006/ 10/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(56 pages)
19 November 2009Group of companies' accounts made up to 30 June 2009 (73 pages)
19 November 2009Group of companies' accounts made up to 30 June 2009 (73 pages)
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)
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)
15 September 2009Ad 28/08/09\gbp si [email protected]=1500000\gbp ic 9196223.8/10696223.8\ (2 pages)
15 September 2009Ad 28/08/09\gbp si [email protected]=1500000\gbp ic 9196223.8/10696223.8\ (2 pages)
27 January 2009Capitals not rolled up (2 pages)
27 January 2009Capitals not rolled up (2 pages)
16 January 2009Appointment terminated director evan davies (1 page)
16 January 2009Appointment terminated director evan davies (1 page)
13 January 2009Return made up to 30/11/08; change of members (10 pages)
13 January 2009Return made up to 30/11/08; change of members (10 pages)
23 December 2008Group of companies' accounts made up to 30 June 2008 (75 pages)
23 December 2008Group of companies' accounts made up to 30 June 2008 (75 pages)
17 December 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company information 15/12/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
(57 pages)
17 December 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company information 15/12/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
(57 pages)
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 2008Return made up to 30/11/07; bulk list available separately (9 pages)
17 January 2008Return 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 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
1 December 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
23 November 2007Declaration of satisfaction of mortgage/charge (1 page)
23 November 2007Declaration of satisfaction of mortgage/charge (1 page)
2 November 2007Group of companies' accounts made up to 30 June 2007 (48 pages)
2 November 2007Group 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 2007Group of companies' accounts made up to 30 June 2006 (67 pages)
13 February 2007Group of companies' accounts made up to 30 June 2006 (67 pages)
9 February 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
9 February 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
9 February 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
9 February 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
19 January 2007Return made up to 30/11/06; bulk list available separately (8 pages)
19 January 2007Return made up to 30/11/06; bulk list available separately (8 pages)
22 December 2006New director appointed (3 pages)
22 December 2006New director appointed (3 pages)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
30 January 2006Director resigned (1 page)
30 January 2006Group of companies' accounts made up to 30 June 2005 (54 pages)
30 January 2006Director resigned (1 page)
30 January 2006Group of companies' accounts made up to 30 June 2005 (54 pages)
3 January 2006Return made up to 30/11/05; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
3 January 2006Return made up to 30/11/05; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
25 July 2005Director's particulars changed (1 page)
25 July 2005Director's particulars changed (1 page)
17 February 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
17 February 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
16 February 2005Return made up to 20/12/04; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
16 February 2005Return made up to 20/12/04; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
7 February 2005Director resigned (1 page)
7 February 2005Director resigned (1 page)
19 November 2004Group of companies' accounts made up to 30 June 2004 (43 pages)
19 November 2004Group of companies' accounts made up to 30 June 2004 (43 pages)
21 June 2004New director appointed (2 pages)
21 June 2004New director appointed (2 pages)
17 March 2004Declaration of satisfaction of mortgage/charge (1 page)
17 March 2004Declaration of satisfaction of mortgage/charge (1 page)
30 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(76 pages)
30 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(76 pages)
17 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
17 January 2004Memorandum and Articles of Association (43 pages)
17 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
17 January 2004Memorandum and Articles of Association (43 pages)
15 January 2004Particulars of mortgage/charge (3 pages)
15 January 2004Return made up to 20/12/03; bulk list available separately
  • 363(288) ‐ Director resigned
(10 pages)
15 January 2004Particulars of mortgage/charge (3 pages)
15 January 2004Return made up to 20/12/03; bulk list available separately
  • 363(288) ‐ Director resigned
(10 pages)
12 January 2004Group of companies' accounts made up to 30 June 2003 (54 pages)
12 January 2004Group of companies' accounts made up to 30 June 2003 (54 pages)
31 December 2003Prospectus (114 pages)
31 December 2003Prospectus (114 pages)
25 November 2003Secretary resigned;director resigned (1 page)
25 November 2003Secretary resigned;director resigned (1 page)
25 November 2003New secretary appointed;new director appointed (3 pages)
25 November 2003New secretary appointed;new director appointed (3 pages)
6 November 2003New director appointed (3 pages)
6 November 2003New director appointed (3 pages)
18 March 2003Location of register of members (non legible) (1 page)
18 March 2003Location of register of members (non legible) (1 page)
20 February 2003Return made up to 06/12/02; bulk list available separately (9 pages)
20 February 2003Director's particulars changed (1 page)
20 February 2003Director's particulars changed (1 page)
20 February 2003Return made up to 06/12/02; bulk list available separately (9 pages)
31 January 2003Group of companies' accounts made up to 30 June 2002 (51 pages)
31 January 2003Group of companies' accounts made up to 30 June 2002 (51 pages)
12 December 2002Particulars of mortgage/charge (37 pages)
12 December 2002Particulars of mortgage/charge (37 pages)
29 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 November 2002Memorandum and Articles of Association (34 pages)
29 November 2002Memorandum and Articles of Association (34 pages)
29 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 August 2002New director appointed (2 pages)
5 August 2002New director appointed (2 pages)
15 March 2002Secretary's particulars changed (1 page)
15 March 2002Secretary's particulars changed (1 page)
15 March 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 March 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
31 January 2002Group of companies' accounts made up to 30 June 2001 (46 pages)
31 January 2002Group of companies' accounts made up to 30 June 2001 (46 pages)
24 January 2002Return made up to 20/12/01; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
24 January 2002Return made up to 20/12/01; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
3 January 2002Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page)
3 January 2002Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page)
24 December 2001Ad 01/12/01-19/12/01 £ si [email protected]=17352 £ ic 5084574/5101926 (2 pages)
24 December 2001Ad 01/12/01-19/12/01 £ si [email protected]=17352 £ ic 5084574/5101926 (2 pages)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
16 November 2001Secretary resigned (1 page)
16 November 2001Director resigned (1 page)
16 November 2001Director resigned (1 page)
16 November 2001Secretary resigned (1 page)
8 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2001New secretary appointed (1 page)
2 November 2001New secretary appointed (1 page)
1 November 2001Declaration of satisfaction of mortgage/charge (1 page)
1 November 2001Declaration of satisfaction of mortgage/charge (1 page)
1 November 2001Declaration of satisfaction of mortgage/charge (1 page)
1 November 2001Declaration of satisfaction of mortgage/charge (1 page)
1 November 2001Declaration of satisfaction of mortgage/charge (1 page)
1 November 2001Declaration of satisfaction of mortgage/charge (1 page)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
14 April 2001New director appointed (2 pages)
14 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
22 February 2001Full group accounts made up to 31 July 2000 (45 pages)
22 February 2001Full group accounts made up to 31 July 2000 (45 pages)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
22 January 2001Return made up to 20/12/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
22 January 2001Return made up to 20/12/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
16 January 2001New director appointed (3 pages)
16 January 2001New director appointed (3 pages)
21 December 2000Minutes agm 7/12/2000 (2 pages)
21 December 2000Minutes agm 7/12/2000 (2 pages)
17 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2000Declaration of satisfaction of mortgage/charge (2 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)
24 January 2000Return made up to 20/12/99; bulk list available separately (9 pages)
24 January 2000Return made up to 20/12/99; bulk list available separately (9 pages)
14 January 2000Full group accounts made up to 31 July 1999 (44 pages)
14 January 2000Full group accounts made up to 31 July 1999 (44 pages)
30 December 1999Minutes of meeting (2 pages)
30 December 1999Minutes of meeting (2 pages)
26 October 1999New director appointed (3 pages)
26 October 1999New director appointed (3 pages)
15 June 1999Registered office changed on 15/06/99 from: 748 high road, tottenham, N17 0AP (1 page)
15 June 1999Registered office changed on 15/06/99 from: 748 high road, tottenham, N17 0AP (1 page)
20 January 1999Return made up to 20/12/98; bulk list available separately (12 pages)
20 January 1999Return made up to 20/12/98; bulk list available separately (12 pages)
18 December 1998Memorandum and Articles of Association (34 pages)
18 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
18 December 1998Memorandum and Articles of Association (34 pages)
10 December 1998Director resigned (1 page)
10 December 1998Director resigned (1 page)
2 December 1998Full group accounts made up to 31 July 1998 (36 pages)
2 December 1998Full group accounts made up to 31 July 1998 (36 pages)
28 September 1998New director appointed (3 pages)
28 September 1998New director appointed (3 pages)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
7 May 1998Particulars of mortgage/charge (3 pages)
7 May 1998Particulars of mortgage/charge (3 pages)
5 February 1998Return made up to 20/12/97; bulk list available separately (9 pages)
5 February 1998Return made up to 20/12/97; bulk list available separately (9 pages)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
17 December 1997Full group accounts made up to 31 July 1997 (39 pages)
17 December 1997Full group accounts made up to 31 July 1997 (39 pages)
20 February 1997S-div 10/02/97 (1 page)
20 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 February 1997S-div 10/02/97 (1 page)
20 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 January 1997Full group accounts made up to 31 July 1996 (33 pages)
28 January 1997Full group accounts made up to 31 July 1996 (33 pages)
13 January 1997Return made up to 20/12/96; bulk list available separately (14 pages)
13 January 1997Return made up to 20/12/96; bulk list available separately (14 pages)
17 October 1996Particulars of mortgage/charge (3 pages)
17 October 1996Particulars of mortgage/charge (3 pages)
15 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 July 1996Ad 06/06/96--------- £ si [email protected]=1001190 £ ic 4004763/5005953 (3 pages)
2 July 1996Ad 06/06/96--------- £ si [email protected]=1001190 £ ic 4004763/5005953 (3 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)
26 April 1996Listing of particulars (25 pages)
26 April 1996Listing of particulars (25 pages)
15 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
15 February 1996Declaration of satisfaction of mortgage/charge (1 page)
15 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
15 February 1996Declaration of satisfaction of mortgage/charge (1 page)
24 January 1996Return made up to 20/12/95; bulk list available separately (13 pages)
24 January 1996Return made up to 20/12/95; bulk list available separately (13 pages)
18 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
18 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
18 January 1996Declaration of satisfaction of mortgage/charge (1 page)
18 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
18 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
18 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
18 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
18 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
18 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
18 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
18 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
18 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
18 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
18 January 1996Declaration of satisfaction of mortgage/charge (1 page)
9 January 1996Full group accounts made up to 31 May 1995 (28 pages)
9 January 1996Full group accounts made up to 31 May 1995 (28 pages)
25 August 1995New director appointed (3 pages)
25 August 1995New director appointed (3 pages)
12 May 1995Particulars of mortgage/charge (4 pages)
12 May 1995Particulars of mortgage/charge (4 pages)
1 March 1995Return made up to 20/12/94; bulk list available separately (11 pages)
1 March 1995Return made up to 20/12/94; bulk list available separately (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (152 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (197 pages)
5 November 1994Full group accounts made up to 31 May 1994 (27 pages)
5 November 1994Full group accounts made up to 31 May 1994 (27 pages)
6 December 1993Full group accounts made up to 31 May 1993 (28 pages)
23 November 1993New director appointed (2 pages)
23 November 1993New director appointed (2 pages)
18 November 1993Director resigned (2 pages)
18 November 1993Director resigned (2 pages)
29 October 1993Particulars of mortgage/charge (4 pages)
29 October 1993Particulars of mortgage/charge (4 pages)
27 September 1993Director resigned (2 pages)
27 September 1993Director resigned (2 pages)
28 May 1993Secretary resigned;new secretary appointed (2 pages)
28 May 1993Secretary resigned;new secretary appointed (2 pages)
24 May 1993New director appointed (3 pages)
24 May 1993New director appointed (3 pages)
14 December 1992Particulars of mortgage/charge (4 pages)
13 November 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
13 November 1992Full group accounts made up to 31 May 1992 (26 pages)
13 November 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
23 October 1992Interim accounts made up to 31 August 1992 (12 pages)
15 June 1992Certificate of reduction of share premium (1 page)
15 June 1992Certificate of reduction of share premium (1 page)
12 June 1992Reduction of iss capital and minute (oc) (2 pages)
12 June 1992Reduction of iss capital and minute (oc) (2 pages)
12 May 1992Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 May 1992Resolutions
  • SRES13 ‐ Special resolution
(1 page)
18 February 1992Full group accounts made up to 31 May 1991 (21 pages)
18 February 1992Full group accounts made up to 31 May 1991 (21 pages)
13 January 1992Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
13 January 1992£ nc 3000000/5400000 30/12/91 (1 page)
13 January 1992Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
13 January 1992£ nc 3000000/5400000 30/12/91 (1 page)
9 December 1991Listing of particulars (23 pages)
22 August 1991Director resigned;new director appointed (2 pages)
22 August 1991Director resigned;new director appointed (2 pages)
2 July 1991Director resigned;new director appointed (2 pages)
2 July 1991Director resigned;new director appointed (2 pages)
27 June 1991New director appointed (2 pages)
27 June 1991New director appointed (2 pages)
18 February 1991Full group accounts made up to 31 May 1990 (21 pages)
18 February 1991Full group accounts made up to 31 May 1990 (21 pages)
28 January 1991New director appointed (2 pages)
28 January 1991New director appointed (2 pages)
9 November 1990Director resigned (2 pages)
9 November 1990Director resigned (2 pages)
3 October 1990Secretary resigned;new secretary appointed;director resigned (2 pages)
3 October 1990Secretary resigned;new secretary appointed;director resigned (2 pages)
20 August 1990New director appointed (2 pages)
20 August 1990New director appointed (2 pages)
16 July 1990Director resigned (2 pages)
16 July 1990Director resigned (2 pages)
22 January 1990Full group accounts made up to 31 May 1989 (20 pages)
22 January 1990Full group accounts made up to 31 May 1989 (20 pages)
13 December 1989Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
13 December 1989Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
4 March 1989Full accounts made up to 31 May 1988 (20 pages)
4 March 1989Full accounts made up to 31 May 1988 (20 pages)
16 March 1988Full group accounts made up to 31 May 1987 (27 pages)
16 March 1988Full group accounts made up to 31 May 1987 (27 pages)
10 February 1987Group of companies' accounts made up to 31 May 1986 (23 pages)
10 February 1987Group of companies' accounts made up to 31 May 1986 (23 pages)
28 November 1985Annual return made up to 08/11/85 (8 pages)
28 November 1985Annual return made up to 08/11/85 (8 pages)
26 November 1985Accounts made up to 31 May 1985 (23 pages)
26 November 1985Accounts made up to 31 May 1985 (23 pages)
28 October 1984Accounts made up to 31 May 1984 (27 pages)
28 October 1984Accounts made up to 31 May 1984 (27 pages)
26 October 1984Memorandum and Articles of Association (52 pages)
26 October 1984Memorandum and Articles of Association (52 pages)
25 October 1984Annual return made up to 08/09/84 (7 pages)
25 October 1984Annual return made up to 08/09/84 (7 pages)
29 September 1983Listing of particulars (50 pages)
29 September 1983Listing of particulars (50 pages)
14 September 1983Incorporation (17 pages)
14 September 1983Incorporation (17 pages)
23 May 1983Company name changed\certificate issued on 23/05/83 (2 pages)
23 May 1983Company name changed\certificate issued on 23/05/83 (2 pages)
14 March 1983Certificate of incorporation (1 page)
14 March 1983Certificate of incorporation (1 page)