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 | Ms Rebecca Anne Caplehorn |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2015(7 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
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 | Mrs Donna-Maria Cullen |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2013(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 14 September 2020) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Tottenham Hotspur Training Centre Hotspur Way Enfield Middlesex EN2 9AP |
Director Name | Mr Trevor Birch |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2020(13 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 10 December 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hotspur Way Hotspur Way Enfield EN2 9AP |
Director Name | Mr Steve Hitchen |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2020(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 February 2022) |
Role | Technical Performance Director |
Country of Residence | England |
Correspondence Address | Hotspur Way Hotspur Way Enfield 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 |
---|---|
Turnover | £9,149,086 |
Net Worth | -£922,867 |
Cash | £7,629 |
Current Liabilities | £58,477,973 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
27 February 2019 | Delivered on: 1 March 2019 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Land adjoining myddelton house, bulls cross, enfield, title number AGL290314. For further property details, please refer to the instrument. Outstanding |
---|---|
27 February 2019 | Delivered on: 28 February 2019 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
21 July 2015 | Delivered on: 25 July 2015 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Properties t/no's AGL290314, AGL140871, EGL252189, AGL105685, MX92030, EGL386338 and AGL234563 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
21 July 2015 | Delivered on: 24 July 2015 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
1 August 2013 | Delivered on: 2 August 2013 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: L/H land k/a land adjoining myddelton house bulls cross enfield. Notification of addition to or amendment of charge. Outstanding |
11 March 2011 | Delivered on: 22 March 2011 Persons entitled: Investec Bank PLC Classification: Debenture Secured details: All monies due or to become due from each obligor to the chargee 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 goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
11 March 2011 | Delivered on: 16 March 2011 Satisfied on: 5 April 2013 Persons entitled: Bank of Scotland PLC ("Bos") Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a myddleton farm bulls cross enfield t/no. AGL140871 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
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 |
3 July 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
---|---|
3 April 2023 | Satisfaction of charge 062799840007 in full (1 page) |
3 April 2023 | Satisfaction of charge 062799840008 in full (1 page) |
3 April 2023 | Satisfaction of charge 062799840006 in full (1 page) |
3 April 2023 | Satisfaction of charge 3 in full (1 page) |
3 April 2023 | Satisfaction of charge 062799840005 in full (1 page) |
3 April 2023 | Satisfaction of charge 062799840004 in full (1 page) |
16 February 2023 | Full accounts made up to 30 June 2022 (22 pages) |
22 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
2 February 2022 | Termination of appointment of Steve Hitchen as a director on 2 February 2022 (1 page) |
25 November 2021 | Full accounts made up to 30 June 2021 (22 pages) |
28 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
28 December 2020 | Termination of appointment of Trevor Birch as a director on 10 December 2020 (1 page) |
4 December 2020 | Full accounts made up to 30 June 2020 (22 pages) |
18 September 2020 | Director's details changed for Mr Steve Hitchen on 14 September 2020 (2 pages) |
18 September 2020 | Appointment of Mr Steve Hitchen as a director on 14 September 2020 (2 pages) |
18 September 2020 | Appointment of Mr Trevor Birch as a director on 14 September 2020 (2 pages) |
17 September 2020 | Termination of appointment of Donna-Maria Cullen as a director on 14 September 2020 (1 page) |
27 August 2020 | Resolutions
|
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 (18 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 (18 pages) |
1 March 2019 | Registration of charge 062799840008, created on 27 February 2019 (32 pages) |
28 February 2019 | Registration of charge 062799840007, created on 27 February 2019 (41 pages) |
28 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
18 April 2018 | Full accounts made up to 30 June 2017 (18 pages) |
26 June 2017 | Notification of Tottenham Hotspur Limited as a person with significant control on 6 April 2016 (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 26 June 2017 (2 pages) |
26 June 2017 | Notification of Tottenham Hotspur Limited as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
6 April 2017 | Full accounts made up to 30 June 2016 (18 pages) |
6 April 2017 | Full accounts made up to 30 June 2016 (18 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 (16 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (16 pages) |
25 July 2015 | Registration of charge 062799840006, created on 21 July 2015 (33 pages) |
25 July 2015 | Registration of charge 062799840006, created on 21 July 2015 (33 pages) |
24 July 2015 | Registration of charge 062799840005, created on 21 July 2015 (39 pages) |
24 July 2015 | Registration of charge 062799840005, created on 21 July 2015 (39 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 (15 pages) |
15 April 2015 | Full accounts made up to 30 June 2014 (15 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 | 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 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 | 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 | 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 (15 pages) |
7 April 2014 | Full accounts made up to 30 June 2013 (15 pages) |
2 August 2013 | Registration of charge 062799840004 (32 pages) |
2 August 2013 | Registration of charge 062799840004 (32 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 | Appointment of Mrs Donna-Maria Cullen as a director (2 pages) |
10 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 2 (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 | 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 | 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 2 (3 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) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
16 March 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
16 March 2011 | Particulars of a mortgage or charge / charge no: 2 (7 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) |
3 February 2011 | Memorandum and Articles of Association (12 pages) |
3 February 2011 | Memorandum and Articles of Association (12 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) |
10 March 2010 | Full accounts made up to 30 June 2009 (13 pages) |
10 March 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 | 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 | 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 | Return made up to 14/06/08; full list of members (3 pages) |
17 June 2008 | Return made up to 14/06/08; full list of members (3 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 (16 pages) |
14 June 2007 | Incorporation (16 pages) |