London
N17 0BX
Director Name | Mrs Donna-Maria Cullen |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2006(same day as company formation) |
Role | Communications Consultant |
Country of Residence | England |
Correspondence Address | 748 High Road Tottenham London N17 0AP |
Secretary Name | Mr Matthew John Collecott |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lilywhite House 782 High Road London N17 0BX |
Director Name | Mr Michael Thomas Hinch |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2019(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Percy House 796 High Road Tottenham London N17 0DH |
Director Name | Kathryn Robinson Sumroy |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | The Coach House Winter Hill Road Cookham Dean Berkshire SL6 6PJ |
Director Name | Mr Selwyn Lloyd Tash |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 25/26 Hampstead High Street London NW3 1QA |
Website | tottenhamhotspur.com |
---|
Registered Address | Percy House 796 High Road Tottenham London N17 0DH |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Northumberland Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,670,379 |
Net Worth | £2,945,986 |
Cash | £3,548,358 |
Current Liabilities | £654,280 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 29 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 3 weeks from now) |
2 September 2016 | Delivered on: 8 September 2016 Persons entitled: The Trustees of the National Heritage Memorial Fund Classification: A registered charge Particulars: Percy house 796 high road london. Outstanding |
---|
17 May 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
---|---|
10 May 2023 | Full accounts made up to 30 June 2022 (34 pages) |
2 May 2023 | Cessation of Selwyn Lloyd Tash as a person with significant control on 27 January 2023 (1 page) |
1 February 2023 | Termination of appointment of Selwyn Lloyd Tash as a director on 27 January 2023 (1 page) |
30 June 2022 | Full accounts made up to 30 June 2021 (37 pages) |
19 April 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
13 July 2021 | Full accounts made up to 30 June 2020 (34 pages) |
30 March 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
18 March 2021 | Resolutions
|
18 March 2021 | Memorandum and Articles of Association (32 pages) |
10 July 2020 | Full accounts made up to 30 June 2019 (31 pages) |
14 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
19 November 2019 | Appointment of Mr Michael Thomas Hinch as a director on 18 July 2019 (2 pages) |
16 October 2019 | Resolutions
|
12 June 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
15 May 2019 | Full accounts made up to 30 June 2018 (27 pages) |
11 April 2018 | Full accounts made up to 30 June 2017 (27 pages) |
4 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
3 April 2018 | Registered office address changed from Lilywhite House 782 High Road London N17 0BX England to Percy House 796 High Road Tottenham London N17 0DH on 3 April 2018 (1 page) |
28 April 2017 | Registered office address changed from Bill Nicholson Way 748 High Road Tottenham London Greater London N17 0AP to Lilywhite House 782 High Road London N17 0BX on 28 April 2017 (1 page) |
28 April 2017 | Registered office address changed from Bill Nicholson Way 748 High Road Tottenham London Greater London N17 0AP to Lilywhite House 782 High Road London N17 0BX on 28 April 2017 (1 page) |
10 April 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
7 April 2017 | Full accounts made up to 30 June 2016 (25 pages) |
7 April 2017 | Full accounts made up to 30 June 2016 (25 pages) |
8 September 2016 | Registration of charge 057605700001, created on 2 September 2016 (11 pages) |
8 September 2016 | Registration of charge 057605700001, created on 2 September 2016 (11 pages) |
5 May 2016 | Annual return made up to 29 March 2016 no member list (5 pages) |
5 May 2016 | Annual return made up to 29 March 2016 no member list (5 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (24 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (24 pages) |
7 April 2015 | Annual return made up to 29 March 2015 no member list (5 pages) |
7 April 2015 | Annual return made up to 29 March 2015 no member list (5 pages) |
30 March 2015 | Full accounts made up to 30 June 2014 (24 pages) |
30 March 2015 | Full accounts made up to 30 June 2014 (24 pages) |
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 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) |
14 April 2014 | Annual return made up to 29 March 2014 no member list (5 pages) |
14 April 2014 | Annual return made up to 29 March 2014 no member list (5 pages) |
6 March 2014 | Full accounts made up to 30 June 2013 (20 pages) |
6 March 2014 | Full accounts made up to 30 June 2013 (20 pages) |
17 April 2013 | Annual return made up to 29 March 2013 no member list (5 pages) |
17 April 2013 | Annual return made up to 29 March 2013 no member list (5 pages) |
27 February 2013 | Full accounts made up to 30 June 2012 (19 pages) |
27 February 2013 | Full accounts made up to 30 June 2012 (19 pages) |
18 April 2012 | Annual return made up to 29 March 2012 no member list (5 pages) |
18 April 2012 | Annual return made up to 29 March 2012 no member list (5 pages) |
9 March 2012 | Full accounts made up to 30 June 2011 (21 pages) |
9 March 2012 | Full accounts made up to 30 June 2011 (21 pages) |
19 April 2011 | Annual return made up to 29 March 2011 no member list (5 pages) |
19 April 2011 | Annual return made up to 29 March 2011 no member list (5 pages) |
15 April 2011 | Full accounts made up to 30 June 2010 (18 pages) |
15 April 2011 | Full accounts made up to 30 June 2010 (18 pages) |
5 May 2010 | Director's details changed for Donna Cullen on 1 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Donna Cullen on 1 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Donna Cullen on 1 April 2010 (2 pages) |
14 April 2010 | Annual return made up to 29 March 2010 no member list (4 pages) |
14 April 2010 | Annual return made up to 29 March 2010 no member list (4 pages) |
4 February 2010 | Full accounts made up to 30 June 2009 (19 pages) |
4 February 2010 | Full accounts made up to 30 June 2009 (19 pages) |
26 November 2009 | Director's details changed for Mr Selwyn Lloyd Tash on 25 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Selwyn Lloyd Tash on 25 November 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Mr Matthew John Collecott on 1 October 2009 (1 page) |
11 November 2009 | Director's details changed for Mr Matthew John Collecott on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Matthew John Collecott on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Matthew John Collecott on 1 October 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Mr Matthew John Collecott on 1 October 2009 (1 page) |
11 November 2009 | Secretary's details changed for Mr Matthew John Collecott on 1 October 2009 (1 page) |
6 May 2009 | Full accounts made up to 30 June 2008 (19 pages) |
6 May 2009 | Full accounts made up to 30 June 2008 (19 pages) |
24 April 2009 | Annual return made up to 29/03/09 (3 pages) |
24 April 2009 | Annual return made up to 29/03/09 (3 pages) |
2 February 2009 | Memorandum and Articles of Association (25 pages) |
2 February 2009 | Resolutions
|
2 February 2009 | Memorandum and Articles of Association (25 pages) |
2 February 2009 | Resolutions
|
3 November 2008 | Appointment terminated director kathryn robinson sumroy (1 page) |
3 November 2008 | Appointment terminated director kathryn robinson sumroy (1 page) |
23 April 2008 | Annual return made up to 29/03/08 (3 pages) |
23 April 2008 | Annual return made up to 29/03/08 (3 pages) |
28 February 2008 | Full accounts made up to 30 June 2007 (18 pages) |
28 February 2008 | Full accounts made up to 30 June 2007 (18 pages) |
28 February 2008 | Curr sho from 31/03/2008 to 30/06/2007 (1 page) |
28 February 2008 | Curr sho from 31/03/2008 to 30/06/2007 (1 page) |
4 April 2007 | Annual return made up to 29/03/07 (2 pages) |
4 April 2007 | Annual return made up to 29/03/07 (2 pages) |
29 March 2006 | Incorporation (30 pages) |
29 March 2006 | Incorporation (30 pages) |