London
N17 0BX
Director Name | Mr Daniel Philip Levy |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2010(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 Collecott |
---|---|
Status | Closed |
Appointed | 29 January 2010(same day as company formation) |
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(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (closed 16 May 2017) |
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(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (closed 16 May 2017) |
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(3 years, 1 month 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 | www.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 |
Year | 2013 |
---|---|
Turnover | £15,327 |
Net Worth | -£394,831 |
Cash | £2,672 |
Current Liabilities | £1,498,512 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2017 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
26 October 2011 | Delivered on: 4 November 2011 Satisfied on: 5 April 2013 Persons entitled: Bank of Scotland PLC 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 bar latina 669,671 and 673 high road tottenham london t/no EGL159218 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 |
---|---|
13 September 2010 | Delivered on: 16 September 2010 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 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 goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
13 September 2010 | Delivered on: 16 September 2010 Satisfied on: 5 April 2013 Persons entitled: Bank of Scotland PLC Classification: Legal charge 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: F/H bar latina 669,671 and 673 high road tottenham london t/no:egl 159218 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 |
16 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2017 | Application to strike the company off the register (3 pages) |
15 February 2017 | Application to strike the company off the register (3 pages) |
10 February 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (13 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (13 pages) |
10 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
16 April 2015 | Full accounts made up to 30 June 2014 (13 pages) |
16 April 2015 | Full accounts made up to 30 June 2014 (13 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 | 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 | 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 | 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 Collecott on 24 February 2015 (1 page) |
24 February 2015 | Secretary's details changed for Mr Matthew Collecott on 24 February 2015 (1 page) |
11 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
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 (12 pages) |
7 April 2014 | Full accounts made up to 30 June 2013 (12 pages) |
20 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
10 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 3 (3 pages) |
10 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 3 (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 2 (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 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 2 (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) |
8 April 2013 | Full accounts made up to 30 June 2012 (12 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (12 pages) |
22 March 2013 | Appointment of Mr Darren Graham Eales as a director (2 pages) |
22 March 2013 | Appointment of Mr Darren Graham Eales as a director (2 pages) |
12 March 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Full accounts made up to 30 June 2011 (12 pages) |
1 March 2012 | Full accounts made up to 30 June 2011 (12 pages) |
4 November 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
4 November 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
1 November 2011 | Resolutions
|
1 November 2011 | Memorandum and Articles of Association (3 pages) |
1 November 2011 | Resolutions
|
1 November 2011 | Memorandum and Articles of Association (3 pages) |
27 April 2011 | Director's details changed for Mr Matthew John Collecott on 18 April 2011 (3 pages) |
27 April 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (14 pages) |
27 April 2011 | Director's details changed for Mr Matthew John Collecott on 18 April 2011 (3 pages) |
27 April 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (14 pages) |
4 March 2011 | Full accounts made up to 30 June 2010 (14 pages) |
4 March 2011 | Full accounts made up to 30 June 2010 (14 pages) |
14 January 2011 | Previous accounting period shortened from 31 January 2011 to 30 June 2010 (3 pages) |
14 January 2011 | Previous accounting period shortened from 31 January 2011 to 30 June 2010 (3 pages) |
16 September 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
16 September 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
16 September 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
16 September 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
29 January 2010 | Incorporation
|
29 January 2010 | Incorporation
|
29 January 2010 | Incorporation
|