London
N17 0BX
Director Name | Mr Matthew John Collecott |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2003(1 year, 1 month after company formation) |
Appointment Duration | 17 years, 12 months (closed 19 October 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lilywhite House 782 High Road London N17 0BX |
Secretary Name | Mr Matthew John Collecott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 October 2003(1 year, 1 month after company formation) |
Appointment Duration | 17 years, 12 months (closed 19 October 2021) |
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, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 19 October 2021) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Tottenham Hotspur Training Centre Hotspur Way Enfield Middlesex EN2 9AP |
Director Name | Paul Viner |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 23 October 2003) |
Role | Finance Director |
Correspondence Address | 20 Denman Drive North London NW11 6RB |
Secretary Name | Paul Viner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 23 October 2003) |
Role | Finance Director |
Correspondence Address | 20 Denman Drive North London NW11 6RB |
Director Name | Mr Howard Terence Stanton |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 96 Manor Road Chigwell Essex IG7 5PQ |
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, 6 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 | Ms Rebecca Anne Caplehorn |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2015(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 November 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Tottenham Hotspur Training Centre Hotspur Way Enfield Middlesex EN2 9AP |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2002(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2002(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2002(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
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 |
Year | 2013 |
---|---|
Turnover | £40,364,549 |
Net Worth | £1,149,810 |
Cash | £27,588,010 |
Current Liabilities | £75,837,260 |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
9 December 2015 | Delivered on: 18 December 2015 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Outstanding |
---|---|
23 November 2005 | Delivered on: 1 December 2005 Satisfied on: 14 December 2015 Persons entitled: Tottenham Hotspur Finance Company Limited Classification: Supplemental 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: All right title and interest from time to time in and to all the land at white hart lane stadium bill nicholson way 748 high road tottenham london t/n AGL110945. See the mortgage charge document for full details. Fully Satisfied |
27 November 2002 | Delivered on: 12 December 2002 Satisfied on: 14 December 2015 Persons entitled: Tottenham Hotspur Finance Company Limited Classification: A stadium and youth academy 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 right, title and interest in and to each of the real property, the stadium bank accounts (save for the stadium operating account), all stadium monetary claims and all authorised investments. By way of floating charge the whole of the undertaking and assets. See the mortgage charge document for full details. Fully Satisfied |
12 November 2020 | Termination of appointment of Rebecca Anne Caplehorn as a director on 11 November 2020 (1 page) |
---|---|
17 September 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
9 June 2020 | Full accounts made up to 30 June 2019 (16 pages) |
10 September 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
4 April 2019 | Full accounts made up to 30 June 2018 (18 pages) |
17 September 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
5 April 2018 | Full accounts made up to 30 June 2017 (19 pages) |
18 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
9 June 2017 | Satisfaction of charge 045287030003 in full (4 pages) |
9 June 2017 | Satisfaction of charge 045287030003 in full (4 pages) |
5 April 2017 | Full accounts made up to 30 June 2016 (18 pages) |
5 April 2017 | Full accounts made up to 30 June 2016 (18 pages) |
3 October 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (16 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (16 pages) |
18 December 2015 | Registration of charge 045287030003, created on 9 December 2015
|
18 December 2015 | Registration of charge 045287030003, created on 9 December 2015
|
14 December 2015 | Satisfaction of charge 1 in full (5 pages) |
14 December 2015 | Satisfaction of charge 2 in full (4 pages) |
14 December 2015 | Satisfaction of charge 1 in full (5 pages) |
14 December 2015 | Satisfaction of charge 2 in full (4 pages) |
11 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
15 April 2015 | Full accounts made up to 30 June 2014 (15 pages) |
15 April 2015 | Full accounts made up to 30 June 2014 (15 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 | 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 | 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 | Secretary's details changed for Mr Matthew John Collecott on 24 February 2015 (1 page) |
24 February 2015 | Director's details changed for Mr Daniel Philip Levy on 24 February 2015 (2 pages) |
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) |
8 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
7 April 2014 | Full accounts made up to 30 June 2013 (15 pages) |
7 April 2014 | Full accounts made up to 30 June 2013 (15 pages) |
17 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
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 | 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) |
8 April 2013 | Full accounts made up to 30 June 2012 (15 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (15 pages) |
17 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Full accounts made up to 30 June 2011 (15 pages) |
1 March 2012 | Full accounts made up to 30 June 2011 (15 pages) |
6 October 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Full accounts made up to 30 June 2010 (22 pages) |
4 March 2011 | Full accounts made up to 30 June 2010 (22 pages) |
4 January 2011 | Termination of appointment of Howard Stanton as a director (1 page) |
4 January 2011 | Termination of appointment of Howard Stanton as a director (1 page) |
7 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (6 pages) |
7 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (6 pages) |
7 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Full accounts made up to 30 June 2009 (17 pages) |
25 March 2010 | Full accounts made up to 30 June 2009 (17 pages) |
11 November 2009 | Director's details changed for Mr Matthew John Collecott on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Matthew John Collecott on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Matthew John Collecott on 1 October 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Mr Matthew John Collecott on 1 October 2009 (1 page) |
11 November 2009 | Secretary's details changed for Mr Matthew John Collecott on 1 October 2009 (1 page) |
11 November 2009 | Secretary's details changed for Mr Matthew John Collecott on 1 October 2009 (1 page) |
8 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (4 pages) |
4 April 2009 | Full accounts made up to 30 June 2008 (17 pages) |
4 April 2009 | Full accounts made up to 30 June 2008 (17 pages) |
3 October 2008 | Return made up to 06/09/08; full list of members (4 pages) |
3 October 2008 | Return made up to 06/09/08; full list of members (4 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (16 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (16 pages) |
18 September 2007 | Return made up to 06/09/07; full list of members (2 pages) |
18 September 2007 | Return made up to 06/09/07; full list of members (2 pages) |
10 April 2007 | Full accounts made up to 30 June 2006 (17 pages) |
10 April 2007 | Full accounts made up to 30 June 2006 (17 pages) |
1 November 2006 | Return made up to 06/09/06; full list of members (2 pages) |
1 November 2006 | Return made up to 06/09/06; full list of members (2 pages) |
30 January 2006 | Full accounts made up to 30 June 2005 (15 pages) |
30 January 2006 | Full accounts made up to 30 June 2005 (15 pages) |
1 December 2005 | Particulars of mortgage/charge (6 pages) |
1 December 2005 | Particulars of mortgage/charge (6 pages) |
21 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 September 2005 | Return made up to 06/09/05; full list of members (2 pages) |
21 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 September 2005 | Return made up to 06/09/05; full list of members (2 pages) |
19 November 2004 | Full accounts made up to 30 June 2004 (14 pages) |
19 November 2004 | Full accounts made up to 30 June 2004 (14 pages) |
19 October 2004 | New director appointed (5 pages) |
19 October 2004 | New director appointed (5 pages) |
30 September 2004 | Return made up to 06/09/04; full list of members (7 pages) |
30 September 2004 | Return made up to 06/09/04; full list of members (7 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (15 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (15 pages) |
28 April 2004 | Declaration of mortgage charge released/ceased (3 pages) |
28 April 2004 | Declaration of mortgage charge released/ceased (3 pages) |
25 November 2003 | Secretary resigned;director resigned (1 page) |
25 November 2003 | New secretary appointed;new director appointed (3 pages) |
25 November 2003 | New secretary appointed;new director appointed (3 pages) |
25 November 2003 | Secretary resigned;director resigned (1 page) |
19 November 2003 | Return made up to 06/09/03; full list of members (7 pages) |
19 November 2003 | Return made up to 06/09/03; full list of members (7 pages) |
20 February 2003 | Director's particulars changed (1 page) |
20 February 2003 | Director's particulars changed (1 page) |
12 December 2002 | Particulars of mortgage/charge (39 pages) |
12 December 2002 | Particulars of mortgage/charge (39 pages) |
11 December 2002 | Registered office changed on 11/12/02 from: bill nicholson way 748 high road london N17 0AP (1 page) |
11 December 2002 | Registered office changed on 11/12/02 from: bill nicholson way 748 high road london N17 0AP (1 page) |
30 November 2002 | Registered office changed on 30/11/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
30 November 2002 | Registered office changed on 30/11/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
12 November 2002 | Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page) |
12 November 2002 | Memorandum and Articles of Association (8 pages) |
12 November 2002 | Memorandum and Articles of Association (8 pages) |
12 November 2002 | Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page) |
11 November 2002 | New director appointed (4 pages) |
11 November 2002 | New director appointed (4 pages) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | Secretary resigned;director resigned (1 page) |
11 November 2002 | Secretary resigned;director resigned (1 page) |
11 November 2002 | New secretary appointed;new director appointed (2 pages) |
11 November 2002 | New secretary appointed;new director appointed (2 pages) |
11 November 2002 | Director resigned (1 page) |
4 November 2002 | Company name changed broomco (3029) LIMITED\certificate issued on 04/11/02 (2 pages) |
4 November 2002 | Company name changed broomco (3029) LIMITED\certificate issued on 04/11/02 (2 pages) |
6 September 2002 | Incorporation (21 pages) |
6 September 2002 | Incorporation (21 pages) |