London
N17 0BX
Director Name | Mr Daniel Philip Levy |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 2003(1 year, 5 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 25 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lilywhite House 782 High Road London N17 0BX |
Secretary Name | Mr Matthew John Collecott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 2003(1 year, 5 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 25 April 2017) |
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 | Closed |
Appointed | 05 March 2013(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 25 April 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Tottenham Hotspur Training Centre Hotspur Way Enfield Middlesex EN2 9AP |
Director Name | Ms Rebecca Anne Caplehorn |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2015(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 25 April 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Tottenham Hotspur Training Centre Hotspur Way Enfield Middlesex EN2 9AP |
Director Name | Ashley Lewis Golby |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2002(8 months after company formation) |
Appointment Duration | 9 months (resigned 15 September 2003) |
Role | Management Consultant |
Correspondence Address | Ashtead House 3 Grenville Close London N3 1UF |
Director Name | Madalena Rodrigues Golby |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2002(8 months after company formation) |
Appointment Duration | 9 months (resigned 15 September 2003) |
Role | Pa Consultant |
Correspondence Address | 3 Grenville Close Hendon Avenue London N3 1UF |
Secretary Name | Madalena Rodrigues Golby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2002(8 months after company formation) |
Appointment Duration | 9 months (resigned 15 September 2003) |
Role | Pa Consultant |
Correspondence Address | 3 Grenville Close Hendon Avenue London N3 1UF |
Director Name | Paul Zeital Kemsley |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 November 2007) |
Role | Managing Director |
Correspondence Address | 5th Floor 20 North Audley Street, Mayfair London W1K 6HX |
Director Name | Mr Darren Graham Eales |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2013(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 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 | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Correspondence Address | Third Floor 90 Long Acre London WC2E 9TT |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Correspondence Address | Third Floor 90 Long Acre London WC2E 9TT |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Correspondence Address | Third Floor 90 Long Acre London WC2E 9TT |
Website | spurs.co.uk |
---|
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 |
2 at £1 | Northumberland Development LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £150,000 |
Net Worth | -£695,043 |
Current Liabilities | £2,095,591 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2017 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
1 December 2009 | Delivered on: 4 December 2009 Satisfied on: 5 April 2013 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the borrwer to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
21 February 2003 | Delivered on: 6 March 2003 Persons entitled: Northern Rock PLC Classification: Charge deed 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: The f/h property k/a 776 high road tottenham N17 0BX t/n NGL135683 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 October 2002 | Delivered on: 5 November 2002 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property sites 41 to 49 (odd) paxton road, 1 to 7 (odd) crown part and part of the site of crown road, tottenham t/n NGL348791 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 October 2002 | Delivered on: 5 November 2002 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property north side of paxton road tottenham t/n NGL416664 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 March 2017 | Satisfaction of charge 1 in full (4 pages) |
17 March 2017 | Satisfaction of charge 2 in full (4 pages) |
17 March 2017 | Satisfaction of charge 3 in full (4 pages) |
17 March 2017 | Satisfaction of charge 2 in full (4 pages) |
17 March 2017 | Satisfaction of charge 3 in full (4 pages) |
17 March 2017 | Satisfaction of charge 1 in full (4 pages) |
7 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2017 | Application to strike the company off the register (3 pages) |
27 January 2017 | Application to strike the company off the register (3 pages) |
5 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
12 April 2016 | Full accounts made up to 30 June 2015 (13 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (13 pages) |
1 June 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
15 April 2015 | Full accounts made up to 30 June 2014 (13 pages) |
15 April 2015 | Full accounts made up to 30 June 2014 (13 pages) |
11 March 2015 | Appointment of Rebecca Anne Caplehorn as a director on 2 March 2015 (2 pages) |
11 March 2015 | Appointment of Rebecca Anne Caplehorn as a director on 2 March 2015 (2 pages) |
11 March 2015 | Appointment of Rebecca Anne Caplehorn as a director on 2 March 2015 (2 pages) |
24 February 2015 | Director's details changed for Mr Daniel Philip Levy on 24 February 2015 (2 pages) |
24 February 2015 | Registered office address changed from Bill Nicholson Way 748 High Road London N17 0AP to Lilywhite House 782 High Road London N17 0BX on 24 February 2015 (1 page) |
24 February 2015 | Director's details changed for Mr 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 | 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 | Secretary's details changed for Mr Matthew John Collecott 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 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) |
16 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
7 April 2014 | Full accounts made up to 30 June 2013 (12 pages) |
7 April 2014 | Full accounts made up to 30 June 2013 (12 pages) |
4 June 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (7 pages) |
4 June 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (7 pages) |
10 April 2013 | Appointment of Mr Darren Graham Eales as a director (2 pages) |
10 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 4 (3 pages) |
10 April 2013 | Appointment of Mrs Donna-Maria Cullen as a director (2 pages) |
10 April 2013 | Appointment of Mrs Donna-Maria Cullen as a director (2 pages) |
10 April 2013 | Appointment of Mr Darren Graham Eales as a director (2 pages) |
10 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 4 (3 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (12 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (12 pages) |
18 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Full accounts made up to 30 June 2011 (12 pages) |
1 March 2012 | Full accounts made up to 30 June 2011 (12 pages) |
1 November 2011 | Resolutions
|
1 November 2011 | Memorandum and Articles of Association (12 pages) |
1 November 2011 | Resolutions
|
1 November 2011 | Memorandum and Articles of Association (12 pages) |
10 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Full accounts made up to 30 June 2010 (13 pages) |
4 March 2011 | Full accounts made up to 30 June 2010 (13 pages) |
28 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Full accounts made up to 30 June 2009 (13 pages) |
3 February 2010 | Full accounts made up to 30 June 2009 (13 pages) |
4 December 2009 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
4 December 2009 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
10 November 2009 | Secretary's details changed for Mr Matthew John Collecott on 1 October 2009 (1 page) |
10 November 2009 | Director's details changed for Mr Matthew John Collecott on 1 October 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Mr Matthew John Collecott on 1 October 2009 (1 page) |
10 November 2009 | Director's details changed for Mr Matthew John Collecott on 1 October 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Mr Matthew John Collecott on 1 October 2009 (1 page) |
10 November 2009 | Director's details changed for Mr Matthew John Collecott on 1 October 2009 (2 pages) |
12 May 2009 | Return made up to 17/04/09; full list of members (4 pages) |
12 May 2009 | Return made up to 17/04/09; full list of members (4 pages) |
3 March 2009 | Full accounts made up to 30 June 2008 (13 pages) |
3 March 2009 | Full accounts made up to 30 June 2008 (13 pages) |
22 April 2008 | Return made up to 17/04/08; full list of members (3 pages) |
22 April 2008 | Return made up to 17/04/08; full list of members (3 pages) |
29 January 2008 | Full accounts made up to 30 June 2007 (13 pages) |
29 January 2008 | Full accounts made up to 30 June 2007 (13 pages) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Director resigned (1 page) |
30 October 2007 | Director's particulars changed (1 page) |
30 October 2007 | Director's particulars changed (1 page) |
30 August 2007 | Return made up to 17/04/07; full list of members (2 pages) |
30 August 2007 | Return made up to 17/04/07; full list of members (2 pages) |
25 July 2007 | Return made up to 17/04/06; full list of members (7 pages) |
25 July 2007 | Return made up to 17/04/06; full list of members (7 pages) |
25 July 2007 | Director's particulars changed (1 page) |
25 July 2007 | Director's particulars changed (1 page) |
10 April 2007 | Full accounts made up to 30 June 2006 (14 pages) |
10 April 2007 | Full accounts made up to 30 June 2006 (14 pages) |
7 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 January 2006 | Full accounts made up to 30 June 2005 (13 pages) |
30 January 2006 | Full accounts made up to 30 June 2005 (13 pages) |
5 July 2005 | Return made up to 17/04/05; full list of members
|
5 July 2005 | Return made up to 17/04/05; full list of members
|
19 November 2004 | Full accounts made up to 30 June 2004 (13 pages) |
19 November 2004 | Full accounts made up to 30 June 2004 (13 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (13 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (13 pages) |
23 April 2004 | Return made up to 17/04/04; full list of members
|
23 April 2004 | Return made up to 17/04/04; full list of members
|
26 January 2004 | New director appointed (3 pages) |
26 January 2004 | New director appointed (3 pages) |
24 December 2003 | New secretary appointed;new director appointed (3 pages) |
24 December 2003 | Director resigned (1 page) |
24 December 2003 | New secretary appointed;new director appointed (3 pages) |
24 December 2003 | Secretary resigned (1 page) |
24 December 2003 | Secretary resigned (1 page) |
24 December 2003 | Director resigned (1 page) |
24 December 2003 | New director appointed (4 pages) |
24 December 2003 | New director appointed (4 pages) |
4 December 2003 | Registered office changed on 04/12/03 from: 3 grenville close hendon avenue london N3 1UF (1 page) |
4 December 2003 | Registered office changed on 04/12/03 from: 3 grenville close hendon avenue london N3 1UF (1 page) |
16 May 2003 | Return made up to 17/04/03; full list of members (8 pages) |
16 May 2003 | Return made up to 17/04/03; full list of members (8 pages) |
6 March 2003 | Particulars of mortgage/charge (7 pages) |
6 March 2003 | Particulars of mortgage/charge (7 pages) |
13 February 2003 | Accounting reference date extended from 30/04/03 to 30/06/03 (1 page) |
13 February 2003 | Accounting reference date extended from 30/04/03 to 30/06/03 (1 page) |
13 January 2003 | Secretary resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Secretary resigned (1 page) |
13 January 2003 | Registered office changed on 13/01/03 from: 90 high holborn london WC1V 6XX (1 page) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Registered office changed on 13/01/03 from: 90 high holborn london WC1V 6XX (1 page) |
3 January 2003 | New director appointed (2 pages) |
3 January 2003 | New director appointed (2 pages) |
3 January 2003 | New secretary appointed;new director appointed (2 pages) |
3 January 2003 | New secretary appointed;new director appointed (2 pages) |
19 December 2002 | Registered office changed on 19/12/02 from: third floor 90 long acre london WC2E 9TT (1 page) |
19 December 2002 | Registered office changed on 19/12/02 from: third floor 90 long acre london WC2E 9TT (1 page) |
5 November 2002 | Particulars of mortgage/charge (7 pages) |
5 November 2002 | Particulars of mortgage/charge (7 pages) |
5 November 2002 | Particulars of mortgage/charge (7 pages) |
5 November 2002 | Particulars of mortgage/charge (7 pages) |
4 July 2002 | Company name changed newincco 169 LIMITED\certificate issued on 04/07/02 (2 pages) |
4 July 2002 | Company name changed newincco 169 LIMITED\certificate issued on 04/07/02 (2 pages) |
17 April 2002 | Incorporation (20 pages) |
17 April 2002 | Incorporation (20 pages) |