London
N17 0BX
Director Name | Mr Daniel Philip Levy |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 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 | 21 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, 10 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 | Mr Nigel Kingsley |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 December 2008) |
Role | Tax Consultant |
Country of Residence | England |
Correspondence Address | 19 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU |
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, 10 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, 10 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 | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Bondturbo Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2007(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 December 2008) |
Correspondence Address | One Portland Place London W1B 1PN |
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 |
---|---|
Turnover | £63,995 |
Net Worth | -£1,357,622 |
Cash | £170,561 |
Current Liabilities | £8,468,085 |
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 | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 6 days 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 borrwoer 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 |
---|
27 April 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
---|---|
16 February 2023 | Full accounts made up to 30 June 2022 (20 pages) |
19 May 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
25 November 2021 | Full accounts made up to 30 June 2021 (18 pages) |
7 May 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
4 December 2020 | Full accounts made up to 30 June 2020 (18 pages) |
12 November 2020 | Termination of appointment of Rebecca Anne Caplehorn as a director on 11 November 2020 (1 page) |
14 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
30 March 2020 | Full accounts made up to 30 June 2019 (16 pages) |
16 May 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
3 April 2019 | Full accounts made up to 30 June 2018 (16 pages) |
3 May 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
5 April 2018 | Full accounts made up to 30 June 2017 (16 pages) |
2 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
19 April 2017 | Full accounts made up to 30 June 2016 (15 pages) |
19 April 2017 | Full accounts made up to 30 June 2016 (15 pages) |
5 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
11 April 2016 | Full accounts made up to 30 June 2015 (14 pages) |
11 April 2016 | Full accounts made up to 30 June 2015 (14 pages) |
1 June 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
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) |
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 Daniel Philip Levy 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 | 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) |
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 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) |
16 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
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) |
4 June 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (7 pages) |
4 June 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (7 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 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 | 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) |
28 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 24 April 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 | Memorandum and Articles of Association (11 pages) |
1 November 2011 | Resolutions
|
1 November 2011 | Resolutions
|
1 November 2011 | Memorandum and Articles of Association (11 pages) |
10 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Full accounts made up to 30 June 2010 (13 pages) |
4 March 2011 | Full accounts made up to 30 June 2010 (13 pages) |
7 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Full accounts made up to 30 June 2009 (13 pages) |
3 February 2010 | Full accounts made up to 30 June 2009 (13 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) |
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 | 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 | 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) |
12 May 2009 | Return made up to 24/04/09; full list of members (4 pages) |
12 May 2009 | Return made up to 24/04/09; full list of members (4 pages) |
25 March 2009 | Director appointed daniel levy (3 pages) |
25 March 2009 | Director appointed daniel levy (3 pages) |
17 March 2009 | Appointment terminated director nigel kingsley (1 page) |
17 March 2009 | Appointment terminated director nigel kingsley (1 page) |
17 March 2009 | Appointment terminated secretary bondturbo LIMITED (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from one portland place london W1B 1PN (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from one portland place london W1B 1PN (1 page) |
17 March 2009 | Director and secretary appointed matthew john collecott (2 pages) |
17 March 2009 | Director and secretary appointed matthew john collecott (2 pages) |
17 March 2009 | Appointment terminated secretary bondturbo LIMITED (1 page) |
26 February 2009 | Full accounts made up to 30 June 2008 (13 pages) |
26 February 2009 | Full accounts made up to 30 June 2008 (13 pages) |
10 February 2009 | Accounting reference date extended from 30/04/2008 to 30/06/2008 (1 page) |
10 February 2009 | Director's change of particulars / nigel kingsley / 21/01/2009 (1 page) |
10 February 2009 | Accounting reference date extended from 30/04/2008 to 30/06/2008 (1 page) |
10 February 2009 | Director's change of particulars / nigel kingsley / 21/01/2009 (1 page) |
23 May 2008 | Return made up to 24/04/08; full list of members (3 pages) |
23 May 2008 | Return made up to 24/04/08; full list of members (3 pages) |
6 June 2007 | Secretary resigned (1 page) |
6 June 2007 | Secretary resigned (1 page) |
30 May 2007 | Registered office changed on 30/05/07 from: 6-8 underwood street london N1 7JQ (1 page) |
30 May 2007 | Registered office changed on 30/05/07 from: 6-8 underwood street london N1 7JQ (1 page) |
29 May 2007 | New director appointed (6 pages) |
29 May 2007 | New secretary appointed (2 pages) |
29 May 2007 | New director appointed (6 pages) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | New secretary appointed (2 pages) |
29 May 2007 | Director resigned (1 page) |
24 April 2007 | Incorporation (18 pages) |
24 April 2007 | Incorporation (18 pages) |