London
N17 0BX
Director Name | Mr Daniel Philip Levy |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2007(same day as company formation) |
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 | 14 June 2007(same day as company formation) |
Role | Company Director |
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, 8 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 Darren Graham Eales |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2013(5 years, 8 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, 8 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 |
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 PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,553,210 |
Cash | £9,905 |
Current Liabilities | £30,383,889 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 14 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 28 June 2024 (2 months, 1 week from now) |
2 November 2007 | Delivered on: 8 November 2007 Satisfied on: 5 April 2013 Persons entitled: Bank of Scotland PLC (Bos) Classification: 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
3 July 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
---|---|
16 February 2023 | Full accounts made up to 30 June 2022 (17 pages) |
22 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
25 November 2021 | Full accounts made up to 30 June 2021 (17 pages) |
28 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
4 December 2020 | Full accounts made up to 30 June 2020 (16 pages) |
12 November 2020 | Termination of appointment of Rebecca Anne Caplehorn as a director on 11 November 2020 (1 page) |
1 July 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
30 March 2020 | Full accounts made up to 30 June 2019 (16 pages) |
28 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
2 April 2019 | Full accounts made up to 30 June 2018 (16 pages) |
28 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
5 April 2018 | Full accounts made up to 30 June 2017 (16 pages) |
26 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Tottenham Hotspur Limited as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Tottenham Hotspur Limited as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Tottenham Hotspur Limited as a person with significant control on 6 April 2016 (2 pages) |
5 April 2017 | Full accounts made up to 30 June 2016 (15 pages) |
5 April 2017 | Full accounts made up to 30 June 2016 (15 pages) |
11 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
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) |
9 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
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 Matthew John Collecott on 24 February 2015 (2 pages) |
24 February 2015 | Director's details changed for Mr Matthew John Collecott 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 | 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 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 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
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) |
8 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
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 | 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 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) |
16 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 14 June 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) |
19 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 14 June 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) |
2 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 14 June 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) |
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 | 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 | Director's details changed for Mr Matthew John Collecott on 1 October 2009 (2 pages) |
24 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
24 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
4 April 2009 | Full accounts made up to 30 June 2008 (13 pages) |
4 April 2009 | Full accounts made up to 30 June 2008 (13 pages) |
17 June 2008 | Director's change of particulars / matthew collecott / 17/06/2008 (1 page) |
17 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
17 June 2008 | Director's change of particulars / matthew collecott / 17/06/2008 (1 page) |
17 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
8 November 2007 | Particulars of mortgage/charge (6 pages) |
8 November 2007 | Particulars of mortgage/charge (6 pages) |
28 August 2007 | Company name changed tottenham hotspur academy proper ty co. LIMITED\certificate issued on 28/08/07 (2 pages) |
28 August 2007 | Company name changed tottenham hotspur academy proper ty co. LIMITED\certificate issued on 28/08/07 (2 pages) |
17 July 2007 | New director appointed (6 pages) |
17 July 2007 | New director appointed (6 pages) |
16 July 2007 | New secretary appointed;new director appointed (6 pages) |
16 July 2007 | New secretary appointed;new director appointed (6 pages) |
14 June 2007 | Incorporation (14 pages) |
14 June 2007 | Incorporation (14 pages) |