Company NameTottenham Holdings Limited
DirectorsDaniel Philip Levy and Matthew John Collecott
Company StatusActive
Company Number11242377
CategoryPrivate Limited Company
Incorporation Date8 March 2018(6 years, 1 month ago)
Previous NameStanhope Tottenham Holdings Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Daniel Philip Levy
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2018(4 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Propect Place 100 New Oxford Street
London
WC1A 1HB
Director NameMr Matthew John Collecott
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2018(4 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Prospect House 100 New Oxford Street
London
WC1A 1HB
Director NameMr David John Camp
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Prospect House 100 New Oxford Street
London
WC1A 1HB
Director NameMr Ronald Ian German
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2018(same day as company formation)
RoleProject Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Prospect House 100 New Oxford Street
London
WC1A 1HB
Secretary NameClare Noelle Pagan
StatusResigned
Appointed12 March 2018(4 days after company formation)
Appointment Duration1 year, 4 months (resigned 26 July 2019)
RoleCompany Director
Correspondence Address2nd Floor, Prospect House 100 New Oxford Street
London
WC1A 1HB

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

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (11 months from now)

Charges

4 May 2022Delivered on: 5 May 2022
Persons entitled: Laxfield LLP

Classification: A registered charge
Outstanding
4 May 2018Delivered on: 10 May 2018
Persons entitled: Laxfield LLP

Classification: A registered charge
Outstanding

Filing History

19 March 2024Confirmation statement made on 7 March 2024 with no updates (3 pages)
5 January 2024Accounts for a dormant company made up to 30 June 2023 (11 pages)
8 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
8 March 2023Accounts for a dormant company made up to 30 June 2022 (9 pages)
18 January 2023Satisfaction of charge 112423770001 in full (1 page)
18 January 2023Satisfaction of charge 112423770002 in full (1 page)
25 October 2022Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH (1 page)
25 October 2022Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH (1 page)
17 October 2022Notification of Katie Louise Booth as a person with significant control on 5 October 2022 (2 pages)
17 October 2022Cessation of Joseph Charles Lewis as a person with significant control on 5 October 2022 (1 page)
17 October 2022Notification of Bryan Antoine Glinton as a person with significant control on 5 October 2022 (2 pages)
5 May 2022Registration of charge 112423770002, created on 4 May 2022 (6 pages)
15 March 2022Accounts for a dormant company made up to 30 June 2021 (8 pages)
7 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
9 April 2021Accounts for a small company made up to 30 June 2020 (7 pages)
18 March 2021Cessation of Daniel Levy as a person with significant control on 1 March 2021 (1 page)
18 March 2021Confirmation statement made on 7 March 2021 with updates (4 pages)
18 March 2021Change of details for Mr Joseph Charles Lewis as a person with significant control on 18 March 2021 (2 pages)
18 March 2021Notification of Donovan Gijsbertus Wijsmuller as a person with significant control on 1 March 2021 (2 pages)
16 November 2020Previous accounting period shortened from 31 December 2020 to 30 June 2020 (1 page)
30 June 2020Accounts for a small company made up to 31 December 2019 (6 pages)
12 March 2020Confirmation statement made on 7 March 2020 with updates (4 pages)
3 October 2019Registered office address changed from 2nd Floor, Prospect House 100 New Oxford Street London WC1A 1HB United Kingdom to Lilywhite House 782 High Road London N17 0BX on 3 October 2019 (1 page)
2 October 2019Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
28 August 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-07-26
(4 pages)
16 August 2019Termination of appointment of Ronald Ian German as a director on 26 July 2019 (1 page)
16 August 2019Termination of appointment of David John Camp as a director on 26 July 2019 (1 page)
16 August 2019Termination of appointment of Clare Noelle Pagan as a secretary on 26 July 2019 (2 pages)
14 August 2019Change of name notice (2 pages)
27 June 2019Accounts for a small company made up to 31 March 2019 (5 pages)
18 March 2019Confirmation statement made on 7 March 2019 with updates (5 pages)
12 September 2018Appointment of Daniel Philip Levy as a director on 23 July 2018 (3 pages)
8 August 2018Notification of Daniel Levy as a person with significant control on 23 July 2018 (2 pages)
6 August 2018Statement of capital following an allotment of shares on 23 July 2018
  • GBP 600.00
(4 pages)
2 August 2018Change of share class name or designation (2 pages)
1 August 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
31 July 2018Cessation of David John Camp as a person with significant control on 23 July 2018 (3 pages)
31 July 2018Cessation of Norfolk Joint Venture Limited as a person with significant control on 23 July 2018 (3 pages)
27 July 2018Notification of Joseph Charles Lewis as a person with significant control on 23 July 2018 (2 pages)
27 July 2018Appointment of Mr Matthew John Salmon Collecott as a director on 23 July 2018 (2 pages)
20 July 2018Statement by Directors (1 page)
20 July 2018Statement of capital on 20 July 2018
  • GBP 300
(3 pages)
20 July 2018Solvency Statement dated 20/07/18 (1 page)
20 July 2018Resolutions
  • RES13 ‐ Reduction of share premium account 20/07/2018
(1 page)
10 May 2018Registration of charge 112423770001, created on 4 May 2018 (23 pages)
18 April 2018Statement of capital following an allotment of shares on 29 March 2018
  • GBP 300.00
(4 pages)
17 April 2018Statement of capital following an allotment of shares on 29 March 2018
  • GBP 200.00
(4 pages)
22 March 2018Appointment of Clare Noelle Pagan as a secretary on 12 March 2018 (3 pages)
8 March 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-03-08
  • GBP 100
(28 pages)