Company NameTottenham Hotspur Foundation
Company StatusActive
Company Number05760570
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date29 March 2006(18 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Matthew John Collecott
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLilywhitw House 782 High Road
London
N17 0BX
Director NameMrs Donna-Maria Cullen
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2006(same day as company formation)
RoleCommunications Consultant
Country of ResidenceEngland
Correspondence Address748 High Road
Tottenham
London
N17 0AP
Secretary NameMr Matthew John Collecott
NationalityBritish
StatusCurrent
Appointed29 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLilywhite House 782 High Road
London
N17 0BX
Director NameMr Michael Thomas Hinch
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2019(13 years, 3 months after company formation)
Appointment Duration4 years, 9 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressPercy House 796 High Road
Tottenham
London
N17 0DH
Director NameKathryn Robinson Sumroy
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressThe Coach House
Winter Hill Road
Cookham Dean
Berkshire
SL6 6PJ
Director NameMr Selwyn Lloyd Tash
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25/26 Hampstead High Street
London
NW3 1QA

Contact

Websitetottenhamhotspur.com

Location

Registered AddressPercy House 796 High Road
Tottenham
London
N17 0DH
RegionLondon
ConstituencyTottenham
CountyGreater London
WardNorthumberland Park
Built Up AreaGreater London

Financials

Year2014
Turnover£2,670,379
Net Worth£2,945,986
Cash£3,548,358
Current Liabilities£654,280

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return29 March 2024 (3 weeks, 6 days ago)
Next Return Due12 April 2025 (11 months, 3 weeks from now)

Charges

2 September 2016Delivered 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

Filing History

17 May 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
10 May 2023Full accounts made up to 30 June 2022 (34 pages)
2 May 2023Cessation of Selwyn Lloyd Tash as a person with significant control on 27 January 2023 (1 page)
1 February 2023Termination of appointment of Selwyn Lloyd Tash as a director on 27 January 2023 (1 page)
30 June 2022Full accounts made up to 30 June 2021 (37 pages)
19 April 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
13 July 2021Full accounts made up to 30 June 2020 (34 pages)
30 March 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
18 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 March 2021Memorandum and Articles of Association (32 pages)
10 July 2020Full accounts made up to 30 June 2019 (31 pages)
14 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
19 November 2019Appointment of Mr Michael Thomas Hinch as a director on 18 July 2019 (2 pages)
16 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
12 June 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
15 May 2019Full accounts made up to 30 June 2018 (27 pages)
11 April 2018Full accounts made up to 30 June 2017 (27 pages)
4 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
3 April 2018Registered 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 2017Registered 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 2017Registered 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 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
7 April 2017Full accounts made up to 30 June 2016 (25 pages)
7 April 2017Full accounts made up to 30 June 2016 (25 pages)
8 September 2016Registration of charge 057605700001, created on 2 September 2016 (11 pages)
8 September 2016Registration of charge 057605700001, created on 2 September 2016 (11 pages)
5 May 2016Annual return made up to 29 March 2016 no member list (5 pages)
5 May 2016Annual return made up to 29 March 2016 no member list (5 pages)
12 April 2016Full accounts made up to 30 June 2015 (24 pages)
12 April 2016Full accounts made up to 30 June 2015 (24 pages)
7 April 2015Annual return made up to 29 March 2015 no member list (5 pages)
7 April 2015Annual return made up to 29 March 2015 no member list (5 pages)
30 March 2015Full accounts made up to 30 June 2014 (24 pages)
30 March 2015Full accounts made up to 30 June 2014 (24 pages)
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 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)
14 April 2014Annual return made up to 29 March 2014 no member list (5 pages)
14 April 2014Annual return made up to 29 March 2014 no member list (5 pages)
6 March 2014Full accounts made up to 30 June 2013 (20 pages)
6 March 2014Full accounts made up to 30 June 2013 (20 pages)
17 April 2013Annual return made up to 29 March 2013 no member list (5 pages)
17 April 2013Annual return made up to 29 March 2013 no member list (5 pages)
27 February 2013Full accounts made up to 30 June 2012 (19 pages)
27 February 2013Full accounts made up to 30 June 2012 (19 pages)
18 April 2012Annual return made up to 29 March 2012 no member list (5 pages)
18 April 2012Annual return made up to 29 March 2012 no member list (5 pages)
9 March 2012Full accounts made up to 30 June 2011 (21 pages)
9 March 2012Full accounts made up to 30 June 2011 (21 pages)
19 April 2011Annual return made up to 29 March 2011 no member list (5 pages)
19 April 2011Annual return made up to 29 March 2011 no member list (5 pages)
15 April 2011Full accounts made up to 30 June 2010 (18 pages)
15 April 2011Full accounts made up to 30 June 2010 (18 pages)
5 May 2010Director's details changed for Donna Cullen on 1 April 2010 (2 pages)
5 May 2010Director's details changed for Donna Cullen on 1 April 2010 (2 pages)
5 May 2010Director's details changed for Donna Cullen on 1 April 2010 (2 pages)
14 April 2010Annual return made up to 29 March 2010 no member list (4 pages)
14 April 2010Annual return made up to 29 March 2010 no member list (4 pages)
4 February 2010Full accounts made up to 30 June 2009 (19 pages)
4 February 2010Full accounts made up to 30 June 2009 (19 pages)
26 November 2009Director's details changed for Mr Selwyn Lloyd Tash on 25 November 2009 (2 pages)
26 November 2009Director's details changed for Mr Selwyn Lloyd Tash on 25 November 2009 (2 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)
6 May 2009Full accounts made up to 30 June 2008 (19 pages)
6 May 2009Full accounts made up to 30 June 2008 (19 pages)
24 April 2009Annual return made up to 29/03/09 (3 pages)
24 April 2009Annual return made up to 29/03/09 (3 pages)
2 February 2009Memorandum and Articles of Association (25 pages)
2 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 February 2009Memorandum and Articles of Association (25 pages)
2 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 November 2008Appointment terminated director kathryn robinson sumroy (1 page)
3 November 2008Appointment terminated director kathryn robinson sumroy (1 page)
23 April 2008Annual return made up to 29/03/08 (3 pages)
23 April 2008Annual return made up to 29/03/08 (3 pages)
28 February 2008Full accounts made up to 30 June 2007 (18 pages)
28 February 2008Full accounts made up to 30 June 2007 (18 pages)
28 February 2008Curr sho from 31/03/2008 to 30/06/2007 (1 page)
28 February 2008Curr sho from 31/03/2008 to 30/06/2007 (1 page)
4 April 2007Annual return made up to 29/03/07 (2 pages)
4 April 2007Annual return made up to 29/03/07 (2 pages)
29 March 2006Incorporation (30 pages)
29 March 2006Incorporation (30 pages)