Company NameWhite Hart Lane Stadium Limited
Company StatusDissolved
Company Number04528703
CategoryPrivate Limited Company
Incorporation Date6 September 2002(21 years, 7 months ago)
Dissolution Date19 October 2021 (2 years, 6 months ago)
Previous NameBroomco (3029) Limited

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
StatusClosed
Appointed29 October 2002(1 month, 3 weeks after company formation)
Appointment Duration18 years, 11 months (closed 19 October 2021)
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
StatusClosed
Appointed27 October 2003(1 year, 1 month after company formation)
Appointment Duration17 years, 12 months (closed 19 October 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLilywhite House 782 High Road
London
N17 0BX
Secretary NameMr Matthew John Collecott
NationalityBritish
StatusClosed
Appointed27 October 2003(1 year, 1 month after company formation)
Appointment Duration17 years, 12 months (closed 19 October 2021)
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
StatusClosed
Appointed05 March 2013(10 years, 6 months after company formation)
Appointment Duration8 years, 7 months (closed 19 October 2021)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressTottenham Hotspur Training Centre Hotspur Way
Enfield
Middlesex
EN2 9AP
Director NamePaul Viner
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2002(1 month, 3 weeks after company formation)
Appointment Duration11 months, 4 weeks (resigned 23 October 2003)
RoleFinance Director
Correspondence Address20 Denman Drive North
London
NW11 6RB
Secretary NamePaul Viner
NationalityBritish
StatusResigned
Appointed29 October 2002(1 month, 3 weeks after company formation)
Appointment Duration11 months, 4 weeks (resigned 23 October 2003)
RoleFinance Director
Correspondence Address20 Denman Drive North
London
NW11 6RB
Director NameMr Howard Terence Stanton
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(1 year, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Manor Road
Chigwell
Essex
IG7 5PQ
Director NameMr Darren Graham Eales
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2013(10 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 November 2014)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressTottenham Hotspur Training Centre Hotspur Way
Enfield
Middlesex
EN2 9AP
Director NameMs Rebecca Anne Caplehorn
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2015(12 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 11 November 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTottenham Hotspur Training Centre Hotspur Way
Enfield
Middlesex
EN2 9AP
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed06 September 2002(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 September 2002(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 September 2002(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

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

Financials

Year2013
Turnover£40,364,549
Net Worth£1,149,810
Cash£27,588,010
Current Liabilities£75,837,260

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

9 December 2015Delivered on: 18 December 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Outstanding
23 November 2005Delivered 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 2002Delivered 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

Filing History

12 November 2020Termination of appointment of Rebecca Anne Caplehorn as a director on 11 November 2020 (1 page)
17 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
9 June 2020Full accounts made up to 30 June 2019 (16 pages)
10 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
4 April 2019Full accounts made up to 30 June 2018 (18 pages)
17 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
5 April 2018Full accounts made up to 30 June 2017 (19 pages)
18 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
9 June 2017Satisfaction of charge 045287030003 in full (4 pages)
9 June 2017Satisfaction of charge 045287030003 in full (4 pages)
5 April 2017Full accounts made up to 30 June 2016 (18 pages)
5 April 2017Full accounts made up to 30 June 2016 (18 pages)
3 October 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
12 April 2016Full accounts made up to 30 June 2015 (16 pages)
12 April 2016Full accounts made up to 30 June 2015 (16 pages)
18 December 2015Registration of charge 045287030003, created on 9 December 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(33 pages)
18 December 2015Registration of charge 045287030003, created on 9 December 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(33 pages)
14 December 2015Satisfaction of charge 1 in full (5 pages)
14 December 2015Satisfaction of charge 2 in full (4 pages)
14 December 2015Satisfaction of charge 1 in full (5 pages)
14 December 2015Satisfaction of charge 2 in full (4 pages)
11 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
(6 pages)
11 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
(6 pages)
15 April 2015Full accounts made up to 30 June 2014 (15 pages)
15 April 2015Full accounts made up to 30 June 2014 (15 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 2015Registered office address changed from Bill Nicholson Way 748 High Road London N17 0AP to Lilywhite House 782 High Road London N17 0BX on 24 February 2015 (1 page)
24 February 2015Director's details changed for Mr 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 2015Director's details changed for Mr Matthew John Collecott on 24 February 2015 (2 pages)
24 February 2015Secretary's details changed for Mr Matthew John Collecott on 24 February 2015 (1 page)
24 February 2015Director's details changed for Mr Daniel Philip Levy on 24 February 2015 (2 pages)
24 February 2015Secretary's details changed for Mr Matthew John Collecott on 24 February 2015 (1 page)
24 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)
8 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(7 pages)
8 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(7 pages)
8 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(7 pages)
7 April 2014Full accounts made up to 30 June 2013 (15 pages)
7 April 2014Full accounts made up to 30 June 2013 (15 pages)
17 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(7 pages)
17 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(7 pages)
17 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(7 pages)
10 April 2013Appointment of Mrs Donna-Maria Cullen as a director (2 pages)
10 April 2013Appointment of Mr Darren Graham Eales as a director (2 pages)
10 April 2013Appointment of Mrs Donna-Maria Cullen as a director (2 pages)
10 April 2013Appointment of Mr Darren Graham Eales as a director (2 pages)
8 April 2013Full accounts made up to 30 June 2012 (15 pages)
8 April 2013Full accounts made up to 30 June 2012 (15 pages)
17 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
1 March 2012Full accounts made up to 30 June 2011 (15 pages)
1 March 2012Full accounts made up to 30 June 2011 (15 pages)
6 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
4 March 2011Full accounts made up to 30 June 2010 (22 pages)
4 March 2011Full accounts made up to 30 June 2010 (22 pages)
4 January 2011Termination of appointment of Howard Stanton as a director (1 page)
4 January 2011Termination of appointment of Howard Stanton as a director (1 page)
7 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (6 pages)
7 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (6 pages)
7 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (6 pages)
25 March 2010Full accounts made up to 30 June 2009 (17 pages)
25 March 2010Full accounts made up to 30 June 2009 (17 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 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)
11 November 2009Secretary's details changed for Mr Matthew John Collecott on 1 October 2009 (1 page)
8 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (4 pages)
4 April 2009Full accounts made up to 30 June 2008 (17 pages)
4 April 2009Full accounts made up to 30 June 2008 (17 pages)
3 October 2008Return made up to 06/09/08; full list of members (4 pages)
3 October 2008Return made up to 06/09/08; full list of members (4 pages)
1 May 2008Full accounts made up to 30 June 2007 (16 pages)
1 May 2008Full accounts made up to 30 June 2007 (16 pages)
18 September 2007Return made up to 06/09/07; full list of members (2 pages)
18 September 2007Return made up to 06/09/07; full list of members (2 pages)
10 April 2007Full accounts made up to 30 June 2006 (17 pages)
10 April 2007Full accounts made up to 30 June 2006 (17 pages)
1 November 2006Return made up to 06/09/06; full list of members (2 pages)
1 November 2006Return made up to 06/09/06; full list of members (2 pages)
30 January 2006Full accounts made up to 30 June 2005 (15 pages)
30 January 2006Full accounts made up to 30 June 2005 (15 pages)
1 December 2005Particulars of mortgage/charge (6 pages)
1 December 2005Particulars of mortgage/charge (6 pages)
21 September 2005Secretary's particulars changed;director's particulars changed (1 page)
21 September 2005Return made up to 06/09/05; full list of members (2 pages)
21 September 2005Secretary's particulars changed;director's particulars changed (1 page)
21 September 2005Return made up to 06/09/05; full list of members (2 pages)
19 November 2004Full accounts made up to 30 June 2004 (14 pages)
19 November 2004Full accounts made up to 30 June 2004 (14 pages)
19 October 2004New director appointed (5 pages)
19 October 2004New director appointed (5 pages)
30 September 2004Return made up to 06/09/04; full list of members (7 pages)
30 September 2004Return made up to 06/09/04; full list of members (7 pages)
6 May 2004Full accounts made up to 30 June 2003 (15 pages)
6 May 2004Full accounts made up to 30 June 2003 (15 pages)
28 April 2004Declaration of mortgage charge released/ceased (3 pages)
28 April 2004Declaration of mortgage charge released/ceased (3 pages)
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)
25 November 2003Secretary resigned;director resigned (1 page)
19 November 2003Return made up to 06/09/03; full list of members (7 pages)
19 November 2003Return made up to 06/09/03; full list of members (7 pages)
20 February 2003Director's particulars changed (1 page)
20 February 2003Director's particulars changed (1 page)
12 December 2002Particulars of mortgage/charge (39 pages)
12 December 2002Particulars of mortgage/charge (39 pages)
11 December 2002Registered office changed on 11/12/02 from: bill nicholson way 748 high road london N17 0AP (1 page)
11 December 2002Registered office changed on 11/12/02 from: bill nicholson way 748 high road london N17 0AP (1 page)
30 November 2002Registered office changed on 30/11/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
30 November 2002Registered office changed on 30/11/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
12 November 2002Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page)
12 November 2002Memorandum and Articles of Association (8 pages)
12 November 2002Memorandum and Articles of Association (8 pages)
12 November 2002Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page)
11 November 2002New director appointed (4 pages)
11 November 2002New director appointed (4 pages)
11 November 2002Director resigned (1 page)
11 November 2002Secretary resigned;director resigned (1 page)
11 November 2002Secretary resigned;director resigned (1 page)
11 November 2002New secretary appointed;new director appointed (2 pages)
11 November 2002New secretary appointed;new director appointed (2 pages)
11 November 2002Director resigned (1 page)
4 November 2002Company name changed broomco (3029) LIMITED\certificate issued on 04/11/02 (2 pages)
4 November 2002Company name changed broomco (3029) LIMITED\certificate issued on 04/11/02 (2 pages)
6 September 2002Incorporation (21 pages)
6 September 2002Incorporation (21 pages)