Company NameLondon Academy Of Excellence Tottenham
Company StatusActive
Company Number08291601
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 November 2012(11 years, 5 months ago)
Previous NameTottenham U.T.C.

Business Activity

Section PEducation
SIC 85410Post-secondary non-tertiary education

Directors

Director NameMrs Donna-Maria Cullen
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTottenham Hotspur Limited 748 High Road
Tottenham
London
N17 0AP
Director NameMr Nicholas Paul Hewlett
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2017(4 years, 9 months after company formation)
Appointment Duration6 years, 8 months
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressLilywhite House 780 High Road
Tottenham
London
N17 0BX
Director NameMr Kumar Panja
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2017(4 years, 9 months after company formation)
Appointment Duration6 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLilywhite House 780 High Road
Tottenham
London
N17 0BX
Director NameMr Adam Sven Pettitt
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2017(4 years, 9 months after company formation)
Appointment Duration6 years, 8 months
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence AddressLilywhite House 780 High Road
Tottenham
London
N17 0BX
Director NameMr John Christian Pheasant
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2017(4 years, 9 months after company formation)
Appointment Duration6 years, 8 months
RoleBursar
Country of ResidenceEngland
Correspondence AddressLilywhite House 780 High Road
Tottenham
London
N17 0BX
Director NameMr Paul Richard Teulon
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2017(4 years, 9 months after company formation)
Appointment Duration6 years, 8 months
RoleUniversity Administrator
Country of ResidenceEngland
Correspondence AddressLilywhite House 780 High Road
Tottenham
London
N17 0BX
Director NameMs Monica Adassa Duncan
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2018(5 years, 12 months after company formation)
Appointment Duration5 years, 5 months
RolePrincipal
Country of ResidenceEngland
Correspondence AddressDuke's Aldridge Academy Trulock Road
London
N17 0PG
Director NameMr Anthony Michael Hartney
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2020(7 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressLilywhite House 780 High Road
Tottenham
London
N17 0BX
Director NameMrs Jane Teresa Lunnon
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2021(8 years, 4 months after company formation)
Appointment Duration3 years
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressLilywhite House 780 High Road
Tottenham
London
N17 0BX
Director NameWoyinemumoutimi Dorgu
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2021(8 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressLilywhite House 780 High Road
Tottenham
London
N17 0BX
Director NameMr Aly Patel
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2021(8 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleFinancial Analyst
Country of ResidenceEngland
Correspondence AddressLilywhite House 780 High Road
Tottenham
London
N17 0BX
Director NameMrs Rebecca Hilsenrath
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2022(9 years, 5 months after company formation)
Appointment Duration2 years
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressLilywhite House 780 High Road
Tottenham
London
N17 0BX
Director NameLord Francis Anthony Aylmer Maude
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(9 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressLilywhite House 780 High Road
Tottenham
London
N17 0BX
Director NameMrs Fiona Angela Jatta
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2022(9 years, 12 months after company formation)
Appointment Duration1 year, 5 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressLilywhite House 780 High Road
Tottenham
London
N17 0BX
Director NameMr Andrew James Webster
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2023(10 years, 4 months after company formation)
Appointment Duration1 year, 1 month
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressLilywhite House 780 High Road
Tottenham
London
N17 0BX
Director NameDr Zenna Lucy Claire Atkins
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2012(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address9 Dartmouth Street
London
SW1H 9BL
Director NameMr Matthew John Collecott
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTottenham Hotspur Limited 748 High Road
London
N17 0AP
Director NameMr Melvyn Keen
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMiddlesex University College Building The Burrough
Hendon
London
NW4 4BT
Director NameProf Martin James Loomes
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2013(6 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2016)
RoleProfessor
Country of ResidenceEngland
Correspondence AddressMiddlesex University Hendon Campus The Burroughs
London
NW4 4BT
Director NameSir William Samuel Atkinson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2013(9 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 12 July 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressLilywhite House 780 High Road
Tottenham
London
N17 0BX
Director NameMiss Deborah Elizabeth Ramm-Harpley
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2014(1 year, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 2015)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressLilywhite House 780 High Road
Tottenham
London
N17 0BX
Director NameMr Babak Jahanbani
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2014(1 year, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 August 2017)
RoleDidactic Manager
Country of ResidenceEngland
Correspondence AddressLilywhite House 780 High Road
Tottenham
London
N17 0BX
Director NameMr Grant Paul Cornwell
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2014(1 year, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 July 2017)
RoleCEO
Country of ResidenceEngland
Correspondence AddressLilywhite House 780 High Road
Tottenham
London
N17 0BX
Director NameMr Anthony Michael Hartney
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2014(1 year, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 2015)
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressLilywhite House 780 High Road
Tottenham
London
N17 0BX
Director NameMr Mehmet Karamanoglu
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(1 year, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 August 2017)
RoleLecturer
Country of ResidenceEngland
Correspondence AddressMiddlesex University The Burroughs
London
NW4 4BT
Director NameMs Marie Henry
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2014(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 12 July 2017)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressLilywhite House 780 High Road
London
N17 0BX
Director NameMr Richard Beaumont
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(2 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 17 August 2017)
RoleLecturer
Country of ResidenceEngland
Correspondence AddressMiddlesex University The Burroughs
London
NW4 4BT
Director NameMs Marcella M'Rabety
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2016(3 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 August 2017)
RoleCorporate Social Responsibility Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMag Stansted Airport, Enterprise House Bassingbour
London Stansted Airport
Stansted
Essex
CM24 1QW
Director NameMr Liam Brennan
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityIrish
StatusResigned
Appointed01 November 2016(3 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 12 July 2017)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressLilywhite House 780 High Road
Tottenham
London
N17 0BX
Director NameMrs Frances Margaret Raphael King
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2017(4 years, 9 months after company formation)
Appointment Duration1 year (resigned 13 September 2018)
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressLilywhite House 780 High Road
Tottenham
London
N17 0BX
Director NameMrs Gillian Elizabeth Aitken
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2017(4 years, 9 months after company formation)
Appointment Duration4 years (resigned 16 August 2021)
RoleCivil Servant And Lawyer
Country of ResidenceEngland
Correspondence AddressLilywhite House 780 High Road
Tottenham
London
N17 0BX
Director NameMrs Sonia Elaine Bardouille
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2018(5 years, 12 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 26 September 2019)
RoleAssistant Headteacher
Country of ResidenceEngland
Correspondence Address46 Gardenia Road
Enfield
EN1 2HZ
Director NameMr Adedayo Sobande Olusesi
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2018(5 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 2022)
RoleSenior Auditor
Country of ResidenceEngland
Correspondence Address84 Holmwood Road
Enfield
EN3 6QH
Director NameMrs Minakshi Dogra
Date of BirthOctober 1974 (Born 49 years ago)
NationalityIndian
StatusResigned
Appointed30 September 2019(6 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2021)
RoleVolunteer
Country of ResidenceEngland
Correspondence AddressLilywhite House 780 High Road
Tottenham
London
N17 0BX
Director NameMr Ifthakhar Karim
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2022(9 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2023)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressLilywhite House 780 High Road
Tottenham
London
N17 0BX

Contact

Telephone020 83526020
Telephone regionLondon

Location

Registered AddressLilywhite House 780 High Road
Tottenham
London
N17 0BX
RegionLondon
ConstituencyTottenham
CountyGreater London
WardNorthumberland Park
Built Up AreaGreater London

Financials

Year2014
Turnover£3,629,421
Net Worth£12,438,321
Cash£442,242
Current Liabilities£453,506

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return7 November 2023 (5 months, 3 weeks ago)
Next Return Due21 November 2024 (6 months, 4 weeks from now)

Filing History

31 December 2020Full accounts made up to 31 August 2020 (48 pages)
13 November 2020Appointment of Mr Andrew James Webster as a director on 30 October 2020 (2 pages)
13 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
13 November 2020Director's details changed for Mrs Gillian Elizabeth Aitken on 13 November 2020 (2 pages)
13 November 2020Termination of appointment of Jane Sanchez as a director on 30 October 2020 (1 page)
6 October 2020Termination of appointment of Gary John Savage as a director on 29 September 2020 (1 page)
10 February 2020Appointment of Mr Anthony Michael Hartney as a director on 1 February 2020 (2 pages)
23 December 2019Full accounts made up to 31 August 2019 (46 pages)
13 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
13 October 2019Appointment of Mrs Minakshi Dogra as a director on 30 September 2019 (2 pages)
1 October 2019Termination of appointment of Sonia Elaine Bardouille as a director on 26 September 2019 (1 page)
15 January 2019Full accounts made up to 31 August 2018 (46 pages)
20 November 2018Appointment of Ms Monica Adassa Duncan as a director on 8 November 2018 (2 pages)
20 November 2018Appointment of Mr Adedayo Sobande Olusesi as a director on 8 November 2018 (2 pages)
20 November 2018Appointment of Mrs Sonia Elaine Bardouille as a director on 8 November 2018 (2 pages)
20 November 2018Appointment of Mrs Jane Sanchez as a director on 8 November 2018 (2 pages)
20 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
20 September 2018Termination of appointment of Frances Margaret Raphael King as a director on 13 September 2018 (1 page)
5 June 2018Full accounts made up to 31 August 2017 (36 pages)
18 December 2017Director's details changed for Mr Nicholas Paul Hewlett on 7 December 2017 (2 pages)
18 December 2017Director's details changed for Mr Nicholas Paul Hewlett on 7 December 2017 (2 pages)
27 November 2017Confirmation statement made on 13 November 2017 with updates (3 pages)
27 November 2017Notification of a person with significant control statement (2 pages)
27 November 2017Confirmation statement made on 13 November 2017 with updates (3 pages)
27 November 2017Notification of a person with significant control statement (2 pages)
21 November 2017Withdrawal of a person with significant control statement on 21 November 2017 (2 pages)
21 November 2017Withdrawal of a person with significant control statement on 21 November 2017 (2 pages)
23 September 2017NEO1 filed (2 pages)
23 September 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-17
(3 pages)
23 September 2017NEO1 filed (2 pages)
23 September 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-17
(3 pages)
13 September 2017Statement of company's objects (2 pages)
13 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
13 September 2017Statement of company's objects (2 pages)
13 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
11 September 2017Change of name notice (2 pages)
11 September 2017Change of name notice (2 pages)
30 August 2017Appointment of Mrs Gillian Elizabeth Aitken as a director on 17 August 2017 (2 pages)
30 August 2017Appointment of Mrs Gillian Elizabeth Aitken as a director on 17 August 2017 (2 pages)
29 August 2017Appointment of Mr Paul Julian De Weldycz Rothwell as a director on 17 August 2017 (2 pages)
29 August 2017Appointment of Mr Kumar Panja as a director on 17 August 2017 (2 pages)
29 August 2017Appointment of Mrs Frances Margaret Raphael King as a director on 17 August 2017 (2 pages)
29 August 2017Appointment of Mr John Christian Pheasant as a director on 17 August 2017 (2 pages)
29 August 2017Appointment of Mr Paul Julian De Weldycz Rothwell as a director on 17 August 2017 (2 pages)
29 August 2017Appointment of Mr Nicholas Paul Hewlett as a director on 17 August 2017 (2 pages)
29 August 2017Appointment of Mr Paul Richard Teulon as a director on 17 August 2017 (2 pages)
29 August 2017Appointment of Mr Kumar Panja as a director on 17 August 2017 (2 pages)
29 August 2017Appointment of Mr John Christian Pheasant as a director on 17 August 2017 (2 pages)
29 August 2017Appointment of Mr Paul Richard Teulon as a director on 17 August 2017 (2 pages)
29 August 2017Appointment of Mr Nicholas Paul Hewlett as a director on 17 August 2017 (2 pages)
29 August 2017Appointment of Mr Adam Sven Pettitt as a director on 17 August 2017 (2 pages)
29 August 2017Appointment of Dr Gary John Savage as a director on 17 August 2017 (2 pages)
29 August 2017Appointment of Mr Adam Sven Pettitt as a director on 17 August 2017 (2 pages)
29 August 2017Appointment of Mrs Frances Margaret Raphael King as a director on 17 August 2017 (2 pages)
29 August 2017Appointment of Dr Gary John Savage as a director on 17 August 2017 (2 pages)
19 August 2017Termination of appointment of Babak Jahanbani as a director on 17 August 2017 (1 page)
19 August 2017Termination of appointment of Babak Jahanbani as a director on 17 August 2017 (1 page)
19 August 2017Termination of appointment of Mehmet Karamanoglu as a director on 17 August 2017 (1 page)
19 August 2017Termination of appointment of Marcella M'rabety as a director on 17 August 2017 (1 page)
19 August 2017Termination of appointment of Dawn Woodcock as a director on 17 August 2017 (1 page)
19 August 2017Termination of appointment of Mehmet Karamanoglu as a director on 17 August 2017 (1 page)
19 August 2017Termination of appointment of Marcella M'rabety as a director on 17 August 2017 (1 page)
19 August 2017Termination of appointment of Matthew John Collecott as a director on 17 August 2017 (1 page)
19 August 2017Termination of appointment of Dawn Woodcock as a director on 17 August 2017 (1 page)
19 August 2017Termination of appointment of Matthew John Collecott as a director on 17 August 2017 (1 page)
19 August 2017Termination of appointment of Richard Beaumont as a director on 17 August 2017 (1 page)
19 August 2017Termination of appointment of Richard Beaumont as a director on 17 August 2017 (1 page)
12 July 2017Termination of appointment of Grant Paul Cornwell as a director on 10 July 2017 (1 page)
12 July 2017Termination of appointment of William Samuel Atkinson as a director on 12 July 2017 (1 page)
12 July 2017Termination of appointment of Liam Brennan as a director on 12 July 2017 (1 page)
12 July 2017Termination of appointment of Marie Henry as a director on 12 July 2017 (1 page)
12 July 2017Termination of appointment of Marie Henry as a director on 12 July 2017 (1 page)
12 July 2017Termination of appointment of Grant Paul Cornwell as a director on 10 July 2017 (1 page)
12 July 2017Termination of appointment of William Samuel Atkinson as a director on 12 July 2017 (1 page)
12 July 2017Termination of appointment of Liam Brennan as a director on 12 July 2017 (1 page)
30 May 2017Full accounts made up to 31 August 2016 (34 pages)
30 May 2017Full accounts made up to 31 August 2016 (34 pages)
11 January 2017Appointment of Ms Dawn Woodcock as a director on 1 September 2016 (2 pages)
11 January 2017Appointment of Ms Dawn Woodcock as a director on 1 September 2016 (2 pages)
8 December 2016Termination of appointment of Martin James Loomes as a director on 31 March 2016 (1 page)
8 December 2016Termination of appointment of Anthony Michael Hartney as a director on 1 November 2015 (1 page)
8 December 2016Termination of appointment of Martin James Loomes as a director on 31 March 2016 (1 page)
8 December 2016Termination of appointment of Anthony Michael Hartney as a director on 1 November 2015 (1 page)
14 November 2016Termination of appointment of Carl Wadey as a director on 31 October 2016 (1 page)
14 November 2016Appointment of Mr Liam Brennan as a director on 1 November 2016 (2 pages)
14 November 2016Appointment of Mr Liam Brennan as a director on 1 November 2016 (2 pages)
14 November 2016Termination of appointment of Carl Wadey as a director on 31 October 2016 (1 page)
14 November 2016Confirmation statement made on 13 November 2016 with updates (4 pages)
14 November 2016Confirmation statement made on 13 November 2016 with updates (4 pages)
2 February 2016Appointment of Ms Marcella M'rabety as a director on 16 January 2016 (2 pages)
2 February 2016Appointment of Ms Marcella M'rabety as a director on 16 January 2016 (2 pages)
1 February 2016Appointment of Mr Carl Wadey as a director on 1 November 2015 (2 pages)
1 February 2016Appointment of Mr Carl Wadey as a director on 1 November 2015 (2 pages)
15 January 2016Full accounts made up to 31 August 2015 (32 pages)
15 January 2016Full accounts made up to 31 August 2015 (32 pages)
30 November 2015Annual return made up to 13 November 2015 no member list (11 pages)
30 November 2015Annual return made up to 13 November 2015 no member list (11 pages)
30 September 2015Appointment of Ms Marie Henry as a director on 24 November 2014 (2 pages)
30 September 2015Appointment of Ms Marie Henry as a director on 24 November 2014 (2 pages)
27 September 2015Appointment of Mr Richard Beaumont as a director on 1 January 2015 (2 pages)
27 September 2015Appointment of Professor Mehmet Karamanoglu as a director on 1 September 2014 (2 pages)
27 September 2015Appointment of Mr Richard Beaumont as a director on 1 January 2015 (2 pages)
27 September 2015Appointment of Professor Mehmet Karamanoglu as a director on 1 September 2014 (2 pages)
9 September 2015Registered office address changed from Lilywhite House Lilywhite House 780 High Road London N17 0BX England to Lilywhite House 780 High Road Tottenham London N17 0BX on 9 September 2015 (1 page)
9 September 2015Termination of appointment of Deborah Elizabeth Ramm-Harpley as a director on 31 August 2015 (1 page)
9 September 2015Registered office address changed from Lilywhite House Lilywhite House 780 High Road London N17 0BX England to Lilywhite House 780 High Road Tottenham London N17 0BX on 9 September 2015 (1 page)
9 September 2015Termination of appointment of Christine Anne Whatford as a director on 31 August 2014 (1 page)
9 September 2015Termination of appointment of Deborah Elizabeth Ramm-Harpley as a director on 31 August 2015 (1 page)
9 September 2015Termination of appointment of Christine Anne Whatford as a director on 31 August 2014 (1 page)
2 April 2015Termination of appointment of Zenna Lucy Claire Atkins as a director on 31 August 2014 (1 page)
2 April 2015Registered office address changed from Tottenham Hotspur Football Club Bill Nicholson Way 748 High Road Tottenham London N17 0AP to Lilywhite House Lilywhite House 780 High Road London N17 0BX on 2 April 2015 (1 page)
2 April 2015Termination of appointment of Melvyn Keen as a director on 31 December 2014 (1 page)
2 April 2015Termination of appointment of Melvyn Keen as a director on 31 December 2014 (1 page)
2 April 2015Registered office address changed from Tottenham Hotspur Football Club Bill Nicholson Way 748 High Road Tottenham London N17 0AP to Lilywhite House Lilywhite House 780 High Road London N17 0BX on 2 April 2015 (1 page)
2 April 2015Registered office address changed from Tottenham Hotspur Football Club Bill Nicholson Way 748 High Road Tottenham London N17 0AP to Lilywhite House Lilywhite House 780 High Road London N17 0BX on 2 April 2015 (1 page)
2 April 2015Termination of appointment of Zenna Lucy Claire Atkins as a director on 31 August 2014 (1 page)
5 March 2015Full accounts made up to 31 August 2014 (24 pages)
5 March 2015Full accounts made up to 31 August 2014 (24 pages)
23 December 2014Annual return made up to 13 November 2014 no member list (11 pages)
23 December 2014Annual return made up to 13 November 2014 no member list (11 pages)
12 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
12 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
7 August 2014Current accounting period shortened from 30 November 2014 to 31 August 2014 (1 page)
7 August 2014Current accounting period shortened from 30 November 2014 to 31 August 2014 (1 page)
31 March 2014Appointment of Mr Babak Jahanbani as a director (2 pages)
31 March 2014Appointment of Mr Babak Jahanbani as a director (2 pages)
28 March 2014Appointment of Mr Anthony Michael Hartney as a director (2 pages)
28 March 2014Appointment of Mr Anthony Michael Hartney as a director (2 pages)
24 March 2014Appointment of Mr Grant Paul Cornwell as a director (2 pages)
24 March 2014Appointment of Mr Grant Paul Cornwell as a director (2 pages)
31 January 2014Appointment of Sir William Samuel Atkinson as a director (2 pages)
31 January 2014Appointment of Ms Deborah Elizabeth Ramm-Harpley as a director (2 pages)
31 January 2014Appointment of Sir William Samuel Atkinson as a director (2 pages)
31 January 2014Appointment of Ms Deborah Elizabeth Ramm-Harpley as a director (2 pages)
29 January 2014Appointment of Mrs Christine Anne Whatford as a director (2 pages)
29 January 2014Appointment of Professor Martin James Loomes as a director (2 pages)
29 January 2014Annual return made up to 13 November 2013 no member list (7 pages)
29 January 2014Appointment of Professor Martin James Loomes as a director (2 pages)
29 January 2014Annual return made up to 13 November 2013 no member list (7 pages)
29 January 2014Appointment of Mrs Christine Anne Whatford as a director (2 pages)
13 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(58 pages)
13 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(58 pages)
13 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(58 pages)