London
N17 0BX
Director Name | Mr Daniel Philip Levy |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2009(9 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 7 months (closed 23 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lilywhite House 782 High Road London N17 0BX |
Secretary Name | Mr Matthew Collecott |
---|---|
Status | Closed |
Appointed | 30 November 2009(9 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 7 months (closed 23 July 2019) |
Role | Company Director |
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 | Closed |
Appointed | 05 March 2013(4 years after company formation) |
Appointment Duration | 6 years, 4 months (closed 23 July 2019) |
Role | Consultant |
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 | Closed |
Appointed | 02 March 2015(6 years after company formation) |
Appointment Duration | 4 years, 4 months (closed 23 July 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Tottenham Hotspur Training Centre Hotspur Way Enfield Middlesex EN2 9AP |
Director Name | Mr John Gardner Purdon |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 47, 14 Evan Cook Close London SE15 2HN |
Director Name | Mr Selwyn Lloyd Tash |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25-26 Hampstead High Street London NW3 1QA |
Secretary Name | Daniel Mark Fireman |
---|---|
Status | Resigned |
Appointed | 19 March 2009(1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 November 2009) |
Role | Company Director |
Correspondence Address | 14 Newcombe Park London NW7 3QL |
Director Name | Mr Darren Graham Eales |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2013(4 years 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 |
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 Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £82,364 |
Net Worth | £17,520 |
Cash | £51,258 |
Current Liabilities | £2,860,707 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
23 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 2019 | Voluntary strike-off action has been suspended (1 page) |
26 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
18 February 2019 | Application to strike the company off the register (3 pages) |
4 April 2018 | Full accounts made up to 30 June 2017 (16 pages) |
22 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 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) |
23 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
11 April 2016 | Full accounts made up to 30 June 2015 (13 pages) |
11 April 2016 | Full accounts made up to 30 June 2015 (13 pages) |
30 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
15 April 2015 | Full accounts made up to 30 June 2014 (12 pages) |
15 April 2015 | Full accounts made up to 30 June 2014 (12 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 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Registered office address changed from C/O 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 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Registered office address changed from C/O 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) |
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) |
26 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
16 April 2013 | Appointment of Mr Darren Graham Eales as a director (2 pages) |
16 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) |
12 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
14 March 2012 | Current accounting period extended from 28 February 2012 to 30 June 2012 (3 pages) |
14 March 2012 | Current accounting period extended from 28 February 2012 to 30 June 2012 (3 pages) |
13 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (3 pages) |
3 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2012 | Full accounts made up to 28 February 2011 (12 pages) |
1 March 2012 | Full accounts made up to 28 February 2011 (12 pages) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Full accounts made up to 28 February 2010 (13 pages) |
2 February 2011 | Full accounts made up to 28 February 2010 (13 pages) |
22 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Registered office address changed from 25/26 Hampstead High Street London NW3 1QA on 16 February 2010 (1 page) |
16 February 2010 | Registered office address changed from 25/26 Hampstead High Street London NW3 1QA on 16 February 2010 (1 page) |
17 December 2009 | Appointment of Mr Daniel Levy as a director (2 pages) |
17 December 2009 | Appointment of Mr Daniel Levy as a director (2 pages) |
14 December 2009 | Appointment of Mr Matthew Collecott as a secretary (1 page) |
14 December 2009 | Appointment of Mr Matthew John Collecott as a director (2 pages) |
14 December 2009 | Termination of appointment of Daniel Fireman as a secretary (1 page) |
14 December 2009 | Termination of appointment of Daniel Fireman as a secretary (1 page) |
14 December 2009 | Termination of appointment of Selwyn Tash as a director (1 page) |
14 December 2009 | Appointment of Mr Matthew Collecott as a secretary (1 page) |
14 December 2009 | Appointment of Mr Matthew John Collecott as a director (2 pages) |
14 December 2009 | Termination of appointment of Selwyn Tash as a director (1 page) |
27 November 2009 | Director's details changed for Selwyn Lloyd Tash on 19 October 2009 (3 pages) |
27 November 2009 | Director's details changed for Selwyn Lloyd Tash on 19 October 2009 (3 pages) |
20 March 2009 | Registered office changed on 20/03/2009 from global house 5A sandy's row london E1 7HW (1 page) |
20 March 2009 | Registered office changed on 20/03/2009 from global house 5A sandy's row london E1 7HW (1 page) |
19 March 2009 | Secretary appointed daniel fireman (1 page) |
19 March 2009 | Director appointed selwyn tash (1 page) |
19 March 2009 | Director appointed selwyn tash (1 page) |
19 March 2009 | Secretary appointed daniel fireman (1 page) |
19 March 2009 | Appointment terminated director john purdon (1 page) |
19 March 2009 | Appointment terminated director john purdon (1 page) |
12 February 2009 | Incorporation (9 pages) |
12 February 2009 | Incorporation (9 pages) |