Company NameTottenham Hotspur Football Co Limited
Company StatusActive
Company Number06279984
CategoryPrivate Limited Company
Incorporation Date14 June 2007(16 years, 10 months ago)
Previous NameTottenham Hotspur Academy (Enfield) Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Matthew John Collecott
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLilywhite House 782 High Road
London
N17 0BX
Director NameMr Daniel Philip Levy
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLilywhite House 782 High Road
London
N17 0BX
Secretary NameMr Matthew John Collecott
NationalityBritish
StatusCurrent
Appointed14 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLilywhite House 782 High Road
London
N17 0BX
Director NameMs Rebecca Anne Caplehorn
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2015(7 years, 8 months after company formation)
Appointment Duration9 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTottenham Hotspur Training Centre Hotspur Way
Enfield
Middlesex
EN2 9AP
Director NameMr Darren Graham Eales
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2013(5 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 November 2014)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressTottenham Hotspur Training Centre Hotspur Way
Enfield
Middlesex
EN2 9AP
Director NameMrs Donna-Maria Cullen
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2013(5 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 14 September 2020)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressTottenham Hotspur Training Centre Hotspur Way
Enfield
Middlesex
EN2 9AP
Director NameMr Trevor Birch
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2020(13 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 December 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHotspur Way Hotspur Way
Enfield
EN2 9AP
Director NameMr Steve Hitchen
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2020(13 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 February 2022)
RoleTechnical Performance Director
Country of ResidenceEngland
Correspondence AddressHotspur Way Hotspur Way
Enfield
EN2 9AP

Contact

Websitespurs.co.uk

Location

Registered AddressLilywhite House
782 High Road
London
N17 0BX
RegionLondon
ConstituencyTottenham
CountyGreater London
WardNorthumberland Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Tottenham Hotspur PLC
100.00%
Ordinary

Financials

Year2014
Turnover£9,149,086
Net Worth-£922,867
Cash£7,629
Current Liabilities£58,477,973

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 Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Charges

27 February 2019Delivered 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 2019Delivered on: 28 February 2019
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
21 July 2015Delivered 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 2015Delivered on: 24 July 2015
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
1 August 2013Delivered 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 2011Delivered 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 2011Delivered 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 2009Delivered 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

Filing History

3 July 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
3 April 2023Satisfaction of charge 062799840007 in full (1 page)
3 April 2023Satisfaction of charge 062799840008 in full (1 page)
3 April 2023Satisfaction of charge 062799840006 in full (1 page)
3 April 2023Satisfaction of charge 3 in full (1 page)
3 April 2023Satisfaction of charge 062799840005 in full (1 page)
3 April 2023Satisfaction of charge 062799840004 in full (1 page)
16 February 2023Full accounts made up to 30 June 2022 (22 pages)
22 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
2 February 2022Termination of appointment of Steve Hitchen as a director on 2 February 2022 (1 page)
25 November 2021Full accounts made up to 30 June 2021 (22 pages)
28 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
28 December 2020Termination of appointment of Trevor Birch as a director on 10 December 2020 (1 page)
4 December 2020Full accounts made up to 30 June 2020 (22 pages)
18 September 2020Director's details changed for Mr Steve Hitchen on 14 September 2020 (2 pages)
18 September 2020Appointment of Mr Steve Hitchen as a director on 14 September 2020 (2 pages)
18 September 2020Appointment of Mr Trevor Birch as a director on 14 September 2020 (2 pages)
17 September 2020Termination of appointment of Donna-Maria Cullen as a director on 14 September 2020 (1 page)
27 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-26
(3 pages)
1 July 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
30 March 2020Full accounts made up to 30 June 2019 (18 pages)
28 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
2 April 2019Full accounts made up to 30 June 2018 (18 pages)
1 March 2019Registration of charge 062799840008, created on 27 February 2019 (32 pages)
28 February 2019Registration of charge 062799840007, created on 27 February 2019 (41 pages)
28 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
18 April 2018Full accounts made up to 30 June 2017 (18 pages)
26 June 2017Notification of Tottenham Hotspur Limited as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
26 June 2017Notification of Tottenham Hotspur Limited as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Tottenham Hotspur Limited as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
6 April 2017Full accounts made up to 30 June 2016 (18 pages)
6 April 2017Full accounts made up to 30 June 2016 (18 pages)
11 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1
(7 pages)
11 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1
(7 pages)
12 April 2016Full accounts made up to 30 June 2015 (16 pages)
12 April 2016Full accounts made up to 30 June 2015 (16 pages)
25 July 2015Registration of charge 062799840006, created on 21 July 2015 (33 pages)
25 July 2015Registration of charge 062799840006, created on 21 July 2015 (33 pages)
24 July 2015Registration of charge 062799840005, created on 21 July 2015 (39 pages)
24 July 2015Registration of charge 062799840005, created on 21 July 2015 (39 pages)
9 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(6 pages)
9 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(6 pages)
15 April 2015Full accounts made up to 30 June 2014 (15 pages)
15 April 2015Full accounts made up to 30 June 2014 (15 pages)
11 March 2015Appointment of Rebecca Anne Caplehorn as a director on 2 March 2015 (2 pages)
11 March 2015Appointment of Rebecca Anne Caplehorn as a director on 2 March 2015 (2 pages)
11 March 2015Appointment of Rebecca Anne Caplehorn as a director on 2 March 2015 (2 pages)
24 February 2015Registered 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 2015Secretary's details changed for Mr Matthew John Collecott on 24 February 2015 (1 page)
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 2015Director's details changed for Mr Daniel Philip Levy on 24 February 2015 (2 pages)
24 February 2015Director's details changed for Mr Matthew John Collecott on 24 February 2015 (2 pages)
24 February 2015Director's details changed for Mr Daniel Philip Levy on 24 February 2015 (2 pages)
24 February 2015Registered 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 2014Termination of appointment of Darren Graham Eales as a director on 13 November 2014 (1 page)
24 November 2014Termination of appointment of Darren Graham Eales as a director on 13 November 2014 (1 page)
16 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(7 pages)
16 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(7 pages)
7 April 2014Full accounts made up to 30 June 2013 (15 pages)
7 April 2014Full accounts made up to 30 June 2013 (15 pages)
2 August 2013Registration of charge 062799840004 (32 pages)
2 August 2013Registration of charge 062799840004 (32 pages)
8 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(7 pages)
8 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(7 pages)
10 April 2013Appointment of Mrs Donna-Maria Cullen as a director (2 pages)
10 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 2 (3 pages)
10 April 2013Appointment of Mr Darren Graham Eales as a director (2 pages)
10 April 2013Appointment of Mr Darren Graham Eales as a director (2 pages)
10 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 (3 pages)
10 April 2013Appointment of Mrs Donna-Maria Cullen as a director (2 pages)
10 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 (3 pages)
10 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 2 (3 pages)
8 April 2013Full accounts made up to 30 June 2012 (13 pages)
8 April 2013Full accounts made up to 30 June 2012 (13 pages)
16 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
1 March 2012Full accounts made up to 30 June 2011 (13 pages)
1 March 2012Full accounts made up to 30 June 2011 (13 pages)
19 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
16 March 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
16 March 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
4 March 2011Full accounts made up to 30 June 2010 (13 pages)
4 March 2011Full accounts made up to 30 June 2010 (13 pages)
3 February 2011Memorandum and Articles of Association (12 pages)
3 February 2011Memorandum and Articles of Association (12 pages)
2 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
10 March 2010Full accounts made up to 30 June 2009 (13 pages)
10 March 2010Full accounts made up to 30 June 2009 (13 pages)
4 December 2009Particulars of a mortgage or charge / charge no: 1 (10 pages)
4 December 2009Particulars of a mortgage or charge / charge no: 1 (10 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)
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 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)
24 June 2009Return made up to 14/06/09; full list of members (3 pages)
24 June 2009Return made up to 14/06/09; full list of members (3 pages)
4 April 2009Full accounts made up to 30 June 2008 (13 pages)
4 April 2009Full accounts made up to 30 June 2008 (13 pages)
17 June 2008Return made up to 14/06/08; full list of members (3 pages)
17 June 2008Return made up to 14/06/08; full list of members (3 pages)
17 July 2007New director appointed (6 pages)
17 July 2007New director appointed (6 pages)
16 July 2007New secretary appointed;new director appointed (6 pages)
16 July 2007New secretary appointed;new director appointed (6 pages)
14 June 2007Incorporation (16 pages)
14 June 2007Incorporation (16 pages)