London
N17 0BX
Director Name | Mr Daniel Philip Levy |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2008(1 year, 8 months after company formation) |
Appointment Duration | 15 years, 4 months |
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 | Current |
Appointed | 05 December 2008(1 year, 8 months after company formation) |
Appointment Duration | 15 years, 4 months |
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 | Current |
Appointed | 05 March 2013(5 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Consultant |
Country of Residence | United Kingdom |
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 | 30 March 2007(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 December 2008) |
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 | 30 March 2007(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 December 2008) |
Role | Pa Consultant |
Correspondence Address | 3 Grenville Close Hendon Avenue London N3 1UF |
Secretary Name | Madalena Rodrigues Golby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 December 2008) |
Role | Pa Consultant |
Correspondence Address | 3 Grenville Close Hendon Avenue London N3 1UF |
Director Name | Mr Darren Graham Eales |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2013(5 years, 11 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(7 years, 11 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 | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
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 |
1 at £1 | Tottenham Hotspur Property Co LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,683,658 |
Cash | £184,085 |
Current Liabilities | £15,238,612 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 19 March 2024 (1 month ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 2 weeks from now) |
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 borrower 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 |
---|
4 December 2020 | Full accounts made up to 30 June 2020 (17 pages) |
---|---|
12 November 2020 | Termination of appointment of Rebecca Anne Caplehorn as a director on 11 November 2020 (1 page) |
14 April 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
30 March 2020 | Full accounts made up to 30 June 2019 (16 pages) |
3 April 2019 | Full accounts made up to 30 June 2018 (16 pages) |
29 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
5 April 2018 | Full accounts made up to 30 June 2017 (16 pages) |
26 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
20 April 2017 | Full accounts made up to 30 June 2016 (15 pages) |
20 April 2017 | Full accounts made up to 30 June 2016 (15 pages) |
31 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (14 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (14 pages) |
29 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
15 April 2015 | Full accounts made up to 30 June 2014 (14 pages) |
15 April 2015 | Full accounts made up to 30 June 2014 (14 pages) |
7 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
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 | 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 | 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 | 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 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) |
14 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
7 April 2014 | Full accounts made up to 30 June 2013 (14 pages) |
7 April 2014 | Full accounts made up to 30 June 2013 (14 pages) |
17 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (7 pages) |
17 April 2013 | Annual return made up to 19 March 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 | 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 1 (3 pages) |
10 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 (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) |
8 April 2013 | Full accounts made up to 30 June 2012 (13 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (13 pages) |
18 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Full accounts made up to 30 June 2011 (13 pages) |
1 March 2012 | Full accounts made up to 30 June 2011 (13 pages) |
1 November 2011 | Resolutions
|
1 November 2011 | Memorandum and Articles of Association (12 pages) |
1 November 2011 | Memorandum and Articles of Association (12 pages) |
1 November 2011 | Resolutions
|
12 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Full accounts made up to 30 June 2010 (14 pages) |
4 March 2011 | Full accounts made up to 30 June 2010 (14 pages) |
14 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Full accounts made up to 30 June 2009 (14 pages) |
3 February 2010 | Full accounts made up to 30 June 2009 (14 pages) |
4 December 2009 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
4 December 2009 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
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) |
10 November 2009 | Secretary's details changed for Mr Matthew John Collecott on 1 October 2009 (1 page) |
16 April 2009 | Return made up to 19/03/09; full list of members (4 pages) |
16 April 2009 | Return made up to 19/03/09; full list of members (4 pages) |
26 January 2009 | Full accounts made up to 30 June 2008 (13 pages) |
26 January 2009 | Full accounts made up to 30 June 2008 (13 pages) |
15 January 2009 | Director appointed daniel philip levy (8 pages) |
15 January 2009 | Director appointed daniel philip levy (8 pages) |
13 January 2009 | Director and secretary appointed matthew john collecott (8 pages) |
13 January 2009 | Appointment terminated director ashley golby (1 page) |
13 January 2009 | Appointment terminate, director and secretary madalena rodrigues golby logged form (1 page) |
13 January 2009 | Appointment terminate, director and secretary madalena rodrigues golby logged form (1 page) |
13 January 2009 | Registered office changed on 13/01/2009 from 3 grenville close london N3 1UF (1 page) |
13 January 2009 | Director and secretary appointed matthew john collecott (8 pages) |
13 January 2009 | Appointment terminated director ashley golby (1 page) |
13 January 2009 | Registered office changed on 13/01/2009 from 3 grenville close london N3 1UF (1 page) |
7 January 2009 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
7 January 2009 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
2 April 2008 | Return made up to 19/03/08; full list of members (3 pages) |
2 April 2008 | Return made up to 19/03/08; full list of members (3 pages) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | New secretary appointed;new director appointed (2 pages) |
19 October 2007 | New secretary appointed;new director appointed (2 pages) |
19 October 2007 | New director appointed (2 pages) |
15 April 2007 | Resolutions
|
15 April 2007 | Resolutions
|
3 April 2007 | Registered office changed on 03/04/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Registered office changed on 03/04/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
3 April 2007 | Secretary resigned (1 page) |
3 April 2007 | Secretary resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
19 March 2007 | Incorporation (16 pages) |
19 March 2007 | Incorporation (16 pages) |