Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TOTTENHAM HOTSPUR FOOTBALL & ATHLETIC CO. LTD
Company Information for

TOTTENHAM HOTSPUR FOOTBALL & ATHLETIC CO. LTD

LILYWHITE HOUSE, 782 HIGH ROAD, LONDON, N17 0BX,
Company Registration Number
00057186
Private Limited Company
Active

Company Overview

About Tottenham Hotspur Football & Athletic Co. Ltd
TOTTENHAM HOTSPUR FOOTBALL & ATHLETIC CO. LTD was founded on 1898-05-03 and has its registered office in London. The organisation's status is listed as "Active". Tottenham Hotspur Football & Athletic Co. Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TOTTENHAM HOTSPUR FOOTBALL & ATHLETIC CO. LTD
 
Legal Registered Office
LILYWHITE HOUSE
782 HIGH ROAD
LONDON
N17 0BX
Other companies in N17
 
Filing Information
Company Number 00057186
Company ID Number 00057186
Date formed 1898-05-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 31/03/2024
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts FULL
Last Datalog update: 2023-12-05 15:08:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOTTENHAM HOTSPUR FOOTBALL & ATHLETIC CO. LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TOTTENHAM HOTSPUR FOOTBALL & ATHLETIC CO. LTD

Current Directors
Officer Role Date Appointed
MATTHEW JOHN COLLECOTT
Company Secretary 2003-10-27
REBECCA ANNE CAPLEHORN
Director 2015-03-02
MATTHEW JOHN COLLECOTT
Director 2003-10-27
DONNA-MARIA CULLEN
Director 2007-07-01
DANIEL PHILIP LEVY
Director 2001-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
DARREN GRAHAM EALES
Director 2010-07-01 2014-11-13
CHARLES SARADIYAL LERWILL WIJERATNA
Director 2010-12-06 2012-01-17
PAUL JOHN BARBER
Director 2005-06-20 2010-07-01
DAMIEN COMOLLI
Director 2005-09-01 2008-10-25
PAUL ZEITAL KEMSLEY
Director 2002-01-30 2007-11-26
DAVID JOHN BUCHLER
Director 2001-03-09 2006-01-20
DAVID JOHN PLEAT
Director 1998-01-17 2004-07-31
PAUL VINER
Company Secretary 2001-10-15 2003-10-23
PAUL VINER
Director 2002-07-11 2003-10-23
MARTIN STANFORD PETERS
Director 1998-08-26 2002-08-31
JOHN SEDGWICK
Director 1995-08-21 2001-12-14
JOHN IRELAND
Company Secretary 1993-03-24 2001-10-15
IGAL YAWETZ
Director 1991-08-09 2001-07-10
COLIN TORQUIL SANDY
Director 1992-06-24 2001-07-03
ALAN MICHAEL SUGAR
Director 1991-12-20 2001-02-28
CLAUDE MANUEL LITTNER
Director 1993-11-05 2000-12-20
SAMUEL HEWLINGS CHISHOLM
Director 1998-08-26 1998-12-03
DIMITRIS AUGUSTIS ALEXIOU
Director 1991-12-20 1998-08-11
ANTONY GEORGE BERRY
Director 1991-12-20 1998-08-11
JONATHAN CRYSTAL
Director 1992-06-25 1993-05-14
TERENCE FREDERICK VENABLES
Director 1991-12-20 1993-05-14
COLIN TORQUIL SANDY
Company Secretary 1991-12-20 1993-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW JOHN COLLECOTT QUIZLANE LIMITED Company Secretary 2008-12-22 CURRENT 2007-04-11 Dissolved 2016-01-26
MATTHEW JOHN COLLECOTT CANVAX LIMITED Company Secretary 2008-12-21 CURRENT 2007-04-24 Active
MATTHEW JOHN COLLECOTT GREENBAY PROPERTY LIMITED Company Secretary 2008-12-05 CURRENT 2007-03-19 Active
MATTHEW JOHN COLLECOTT TRANSGLOBAL ESTATES LIMITED Company Secretary 2008-12-01 CURRENT 2008-02-05 Active - Proposal to Strike off
MATTHEW JOHN COLLECOTT ENIC PROPERTY LIMITED Company Secretary 2008-05-23 CURRENT 2008-05-23 Dissolved 2015-03-10
MATTHEW JOHN COLLECOTT RAZ AIR LIMITED Company Secretary 2008-01-01 CURRENT 1954-06-18 Active - Proposal to Strike off
MATTHEW JOHN COLLECOTT ENIC ENTERPRISES LIMITED Company Secretary 2007-10-10 CURRENT 2007-08-30 Active - Proposal to Strike off
MATTHEW JOHN COLLECOTT TOTTENHAM HOTSPUR PROPERTY CO. LIMITED Company Secretary 2007-06-14 CURRENT 2007-06-14 Active
MATTHEW JOHN COLLECOTT NORTHUMBERLAND DEVELOPMENT LIMITED Company Secretary 2007-06-14 CURRENT 2007-06-14 Active
MATTHEW JOHN COLLECOTT TOTTENHAM HOTSPUR FOOTBALL CO LIMITED Company Secretary 2007-06-14 CURRENT 2007-06-14 Active
MATTHEW JOHN COLLECOTT ENFIELD PROPERTY COMPANY LIMITED Company Secretary 2007-06-14 CURRENT 2007-06-14 Active
MATTHEW JOHN COLLECOTT PAXTON17 LTD Company Secretary 2006-04-07 CURRENT 1922-04-05 Active
MATTHEW JOHN COLLECOTT TOTTENHAM HOTSPUR FOUNDATION Company Secretary 2006-03-29 CURRENT 2006-03-29 Active
MATTHEW JOHN COLLECOTT TOTTENHAM HOTSPUR FINANCE COMPANY LIMITED Company Secretary 2003-10-27 CURRENT 2002-09-06 Dissolved 2017-04-25
MATTHEW JOHN COLLECOTT WHITE HART LANE STADIUM LIMITED Company Secretary 2003-10-27 CURRENT 2002-09-06 Active - Proposal to Strike off
MATTHEW JOHN COLLECOTT TOTTENHAM HOTSPUR LIMITED Company Secretary 2003-10-27 CURRENT 1983-03-14 Active
MATTHEW JOHN COLLECOTT STARDARE LIMITED Company Secretary 2003-10-27 CURRENT 1987-12-28 Active
MATTHEW JOHN COLLECOTT ENIC LIMITED Company Secretary 2003-10-13 CURRENT 2002-10-09 Active
MATTHEW JOHN COLLECOTT PAXTON ROAD LIMITED Company Secretary 2003-09-15 CURRENT 2002-04-17 Dissolved 2017-04-25
ROBERT MOFFITT THE TUDOR ROSE (COVENTRY) LIMITED Director 2003-07-25 CURRENT 2003-07-25 Active - Proposal to Strike off
MATTHEW JOHN COLLECOTT SIAPITA INVESTMENTS LIMITED Company Secretary 2003-05-16 CURRENT 2002-06-26 Dissolved 2014-03-04
MATTHEW JOHN COLLECOTT ENIC SPORTS LIMITED Company Secretary 2003-05-16 CURRENT 2000-04-25 Dissolved 2015-04-07
MATTHEW JOHN COLLECOTT ENIC ENTERTAINMENT LIMITED Company Secretary 2003-05-16 CURRENT 1998-03-13 Active
MATTHEW JOHN COLLECOTT ENIC ENTERTAINMENT (RESTAURANTS) LIMITED Company Secretary 2003-05-16 CURRENT 1998-03-20 Active
MATTHEW JOHN COLLECOTT ENIC GROUP Company Secretary 2003-05-16 CURRENT 1920-02-14 Active
REBECCA ANNE CAPLEHORN TOTTENHAM HOTSPUR STADIUM LIMITED Director 2016-04-27 CURRENT 2016-04-27 Active
REBECCA ANNE CAPLEHORN TOTTENHAM HOTSPUR STADIUM DEVELOPMENT LIMITED Director 2016-04-26 CURRENT 2016-04-26 Active
REBECCA ANNE CAPLEHORN REDBURY LIMITED Director 2015-03-02 CURRENT 2010-01-29 Dissolved 2017-05-16
REBECCA ANNE CAPLEHORN TOTTENHAM HOTSPUR FINANCE COMPANY LIMITED Director 2015-03-02 CURRENT 2002-09-06 Dissolved 2017-04-25
REBECCA ANNE CAPLEHORN PAXTON ROAD LIMITED Director 2015-03-02 CURRENT 2002-04-17 Dissolved 2017-04-25
REBECCA ANNE CAPLEHORN WHITE HART LANE STADIUM LIMITED Director 2015-03-02 CURRENT 2002-09-06 Active - Proposal to Strike off
REBECCA ANNE CAPLEHORN TOTTENHAM HOTSPUR PROPERTY CO. LIMITED Director 2015-03-02 CURRENT 2007-06-14 Active
REBECCA ANNE CAPLEHORN NORTHUMBERLAND DEVELOPMENT LIMITED Director 2015-03-02 CURRENT 2007-06-14 Active
REBECCA ANNE CAPLEHORN TOTTENHAM HOTSPUR FOOTBALL CO LIMITED Director 2015-03-02 CURRENT 2007-06-14 Active
REBECCA ANNE CAPLEHORN ENFIELD PROPERTY COMPANY LIMITED Director 2015-03-02 CURRENT 2007-06-14 Active
REBECCA ANNE CAPLEHORN NORTHWISE LIMITED Director 2015-03-02 CURRENT 2009-02-12 Active - Proposal to Strike off
REBECCA ANNE CAPLEHORN TOTTENHAM HOTSPUR LIMITED Director 2015-03-02 CURRENT 1983-03-14 Active
REBECCA ANNE CAPLEHORN PAXTON17 LTD Director 2015-03-02 CURRENT 1922-04-05 Active
REBECCA ANNE CAPLEHORN STARDARE LIMITED Director 2015-03-02 CURRENT 1987-12-28 Active
REBECCA ANNE CAPLEHORN GREENBAY PROPERTY LIMITED Director 2015-03-02 CURRENT 2007-03-19 Active
REBECCA ANNE CAPLEHORN CANVAX LIMITED Director 2015-03-02 CURRENT 2007-04-24 Active
REBECCA ANNE CAPLEHORN MELDENE LIMITED Director 2015-03-02 CURRENT 2011-05-05 Active
MATTHEW JOHN COLLECOTT MELDENE LIMITED Director 2011-05-05 CURRENT 2011-05-05 Active
MATTHEW JOHN COLLECOTT NORTHWISE LIMITED Director 2009-11-30 CURRENT 2009-02-12 Active - Proposal to Strike off
MATTHEW JOHN COLLECOTT QUIZLANE LIMITED Director 2008-12-22 CURRENT 2007-04-11 Dissolved 2016-01-26
MATTHEW JOHN COLLECOTT CANVAX LIMITED Director 2008-12-21 CURRENT 2007-04-24 Active
MATTHEW JOHN COLLECOTT GREENBAY PROPERTY LIMITED Director 2008-12-05 CURRENT 2007-03-19 Active
MATTHEW JOHN COLLECOTT TRANSGLOBAL ESTATES LIMITED Director 2008-12-01 CURRENT 2008-02-05 Active - Proposal to Strike off
MATTHEW JOHN COLLECOTT ENIC ENTERPRISES LIMITED Director 2007-10-10 CURRENT 2007-08-30 Active - Proposal to Strike off
MATTHEW JOHN COLLECOTT RAZ AIR LIMITED Director 2007-07-02 CURRENT 1954-06-18 Active - Proposal to Strike off
MATTHEW JOHN COLLECOTT TOTTENHAM HOTSPUR PROPERTY CO. LIMITED Director 2007-06-14 CURRENT 2007-06-14 Active
MATTHEW JOHN COLLECOTT NORTHUMBERLAND DEVELOPMENT LIMITED Director 2007-06-14 CURRENT 2007-06-14 Active
MATTHEW JOHN COLLECOTT TOTTENHAM HOTSPUR FOOTBALL CO LIMITED Director 2007-06-14 CURRENT 2007-06-14 Active
MATTHEW JOHN COLLECOTT ENFIELD PROPERTY COMPANY LIMITED Director 2007-06-14 CURRENT 2007-06-14 Active
MATTHEW JOHN COLLECOTT PAXTON17 LTD Director 2006-04-07 CURRENT 1922-04-05 Active
MATTHEW JOHN COLLECOTT TOTTENHAM HOTSPUR FOUNDATION Director 2006-03-29 CURRENT 2006-03-29 Active
MATTHEW JOHN COLLECOTT PML GROUP Director 2005-02-16 CURRENT 1948-08-13 Dissolved 2015-06-09
MATTHEW JOHN COLLECOTT TOTTENHAM HOTSPUR FINANCE COMPANY LIMITED Director 2003-10-27 CURRENT 2002-09-06 Dissolved 2017-04-25
MATTHEW JOHN COLLECOTT WHITE HART LANE STADIUM LIMITED Director 2003-10-27 CURRENT 2002-09-06 Active - Proposal to Strike off
MATTHEW JOHN COLLECOTT TOTTENHAM HOTSPUR LIMITED Director 2003-10-27 CURRENT 1983-03-14 Active
MATTHEW JOHN COLLECOTT STARDARE LIMITED Director 2003-10-27 CURRENT 1987-12-28 Active
MATTHEW JOHN COLLECOTT ENIC LIMITED Director 2003-10-13 CURRENT 2002-10-09 Active
MATTHEW JOHN COLLECOTT PAXTON ROAD LIMITED Director 2003-09-15 CURRENT 2002-04-17 Dissolved 2017-04-25
MATTHEW JOHN COLLECOTT SIAPITA INVESTMENTS LIMITED Director 2002-06-26 CURRENT 2002-06-26 Dissolved 2014-03-04
MATTHEW JOHN COLLECOTT ENIC ENTERTAINMENT LIMITED Director 2002-06-24 CURRENT 1998-03-13 Active
MATTHEW JOHN COLLECOTT ENIC ENTERTAINMENT (RESTAURANTS) LIMITED Director 2002-06-24 CURRENT 1998-03-20 Active
MATTHEW JOHN COLLECOTT ENIC SPORTS LIMITED Director 2001-11-05 CURRENT 2000-04-25 Dissolved 2015-04-07
MATTHEW JOHN COLLECOTT ENIC GROUP Director 2001-07-01 CURRENT 1920-02-14 Active
DONNA-MARIA CULLEN TOTTENHAM HOTSPUR STADIUM LIMITED Director 2016-04-27 CURRENT 2016-04-27 Active
DONNA-MARIA CULLEN TOTTENHAM HOTSPUR STADIUM DEVELOPMENT LIMITED Director 2016-04-26 CURRENT 2016-04-26 Active
DONNA-MARIA CULLEN LONDON ACADEMY OF EXCELLENCE TOTTENHAM Director 2012-11-13 CURRENT 2012-11-13 Active
DONNA-MARIA CULLEN TOTTENHAM HOTSPUR FOUNDATION Director 2006-03-29 CURRENT 2006-03-29 Active
DANIEL PHILIP LEVY TOTTENHAM HOTSPUR FOOTBALL CLUB HOLDINGS LIMITED Director 2016-10-25 CURRENT 2016-10-25 Active
DANIEL PHILIP LEVY TOTTENHAM HOTSPUR STADIUM LIMITED Director 2016-04-27 CURRENT 2016-04-27 Active
DANIEL PHILIP LEVY TOTTENHAM HOTSPUR STADIUM DEVELOPMENT LIMITED Director 2016-04-26 CURRENT 2016-04-26 Active
DANIEL PHILIP LEVY MELDENE LIMITED Director 2011-05-05 CURRENT 2011-05-05 Active
DANIEL PHILIP LEVY REDBURY LIMITED Director 2010-01-29 CURRENT 2010-01-29 Dissolved 2017-05-16
DANIEL PHILIP LEVY CANVAX LIMITED Director 2008-12-21 CURRENT 2007-04-24 Active
DANIEL PHILIP LEVY GREENBAY PROPERTY LIMITED Director 2008-12-05 CURRENT 2007-03-19 Active
DANIEL PHILIP LEVY NORTHUMBERLAND DEVELOPMENT LIMITED Director 2007-06-14 CURRENT 2007-06-14 Active
DANIEL PHILIP LEVY TOTTENHAM HOTSPUR FOOTBALL CO LIMITED Director 2007-06-14 CURRENT 2007-06-14 Active
DANIEL PHILIP LEVY ENFIELD PROPERTY COMPANY LIMITED Director 2007-06-14 CURRENT 2007-06-14 Active
DANIEL PHILIP LEVY PAXTON17 LTD Director 2006-04-07 CURRENT 1922-04-05 Active
DANIEL PHILIP LEVY PAXTON ROAD LIMITED Director 2003-09-15 CURRENT 2002-04-17 Dissolved 2017-04-25
DANIEL PHILIP LEVY TOTTENHAM HOTSPUR FINANCE COMPANY LIMITED Director 2002-10-29 CURRENT 2002-09-06 Dissolved 2017-04-25
DANIEL PHILIP LEVY WHITE HART LANE STADIUM LIMITED Director 2002-10-29 CURRENT 2002-09-06 Active - Proposal to Strike off
DANIEL PHILIP LEVY STARDARE LIMITED Director 2001-03-09 CURRENT 1987-12-28 Active
DANIEL PHILIP LEVY TOTTENHAM HOTSPUR LIMITED Director 2000-12-20 CURRENT 1983-03-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-09APPOINTMENT TERMINATED, DIRECTOR TODD LOUIS KLINE
2023-12-01CS01CONFIRMATION STATEMENT MADE ON 17/11/23, WITH NO UPDATES
2023-04-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000571860027
2023-04-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000571860027
2023-04-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000571860028
2023-04-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000571860028
2023-04-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000571860030
2023-04-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000571860030
2023-04-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000571860030
2023-02-16FULL ACCOUNTS MADE UP TO 30/06/22
2023-02-16FULL ACCOUNTS MADE UP TO 30/06/22
2023-02-16AAFULL ACCOUNTS MADE UP TO 30/06/22
2022-12-14CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 17/11/21, WITH NO UPDATES
2021-11-25AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-10-14AP01DIRECTOR APPOINTED MR TODD LOUIS KLINE
2021-06-09MR05All of the property or undertaking has been released from charge for charge number 000571860029
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 17/11/20, WITH NO UPDATES
2020-12-04AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-11-12TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA ANNE CAPLEHORN
2020-06-15ANNOTATIONAnnotation
2020-03-30AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH NO UPDATES
2019-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 000571860031
2019-04-04AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 000571860030
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH NO UPDATES
2018-04-05AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH NO UPDATES
2017-07-19MEM/ARTSARTICLES OF ASSOCIATION
2017-07-19RES01ADOPT ARTICLES 19/07/17
2017-06-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 26
2017-05-26ANNOTATIONClarification
2017-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 000571860029
2017-05-24MEM/ARTSARTICLES OF ASSOCIATION
2017-05-11RES01ADOPT ARTICLES 11/05/17
2017-04-06AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 53812
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-04-28AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 53812
2015-12-18AR0117/11/15 ANNUAL RETURN FULL LIST
2015-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 000571860028
2015-04-15AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-03-11AP01DIRECTOR APPOINTED REBECCA ANNE CAPLEHORN
2015-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PHILIP LEVY / 24/02/2015
2015-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN COLLECOTT / 24/02/2015
2015-02-24CH03SECRETARY'S DETAILS CHNAGED FOR MR MATTHEW JOHN COLLECOTT on 2015-02-24
2015-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/15 FROM Bill Nicholson Way 748 High Road London N17 0AP
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 53812
2014-11-24AR0117/11/14 ANNUAL RETURN FULL LIST
2014-11-24TM01APPOINTMENT TERMINATED, DIRECTOR DARREN GRAHAM EALES
2014-04-07AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 53812
2013-12-20AR0117/11/13 FULL LIST
2013-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 000571860027
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-12-21AR0117/11/12 FULL LIST
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR CHARLIE WIJERATNA
2012-03-01AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-12-15AR0117/11/11 FULL LIST
2011-03-04AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-01-07AP01DIRECTOR APPOINTED MR CHARLIE SARADIYAL LERWILL WIJERATNA
2010-12-14AR0117/11/10 FULL LIST
2010-07-20AP01DIRECTOR APPOINTED MR DARREN GRAHAM EALES
2010-07-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BARBER
2010-07-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BARBER
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN BARBER / 01/04/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DONNA CULLEN / 01/04/2010
2010-03-02AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-12-15AR0117/11/09 FULL LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DONNA CULLEN / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN BARBER / 15/12/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN COLLECOTT / 01/10/2009
2009-11-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW JOHN COLLECOTT / 01/10/2009
2009-04-04AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-12-15363aRETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
2008-10-31288bAPPOINTMENT TERMINATED DIRECTOR DAMIEN COMOLLI
2008-03-03AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-12-05288bDIRECTOR RESIGNED
2007-11-20363aRETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS
2007-11-20288cDIRECTOR'S PARTICULARS CHANGED
2007-10-30288cDIRECTOR'S PARTICULARS CHANGED
2007-07-06288aNEW DIRECTOR APPOINTED
2007-04-10AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-11-27363aRETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS
2006-01-30288bDIRECTOR RESIGNED
2006-01-30AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-11-24363aRETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS
2005-11-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-03288aNEW DIRECTOR APPOINTED
2005-07-25288cDIRECTOR'S PARTICULARS CHANGED
2005-06-30288aNEW DIRECTOR APPOINTED
2005-01-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-01-27363sRETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS
2004-11-19AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-05-06AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-02-28395PARTICULARS OF MORTGAGE/CHARGE
2004-01-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-12363sRETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS
2003-11-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-11-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-05-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-28MEM/ARTSARTICLES OF ASSOCIATION
2003-02-20288cDIRECTOR'S PARTICULARS CHANGED
2003-01-31AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-12-13363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-13363sRETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS
2002-09-24288bDIRECTOR RESIGNED
2002-08-05288aNEW DIRECTOR APPOINTED
2002-05-03AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-03-15288cSECRETARY'S PARTICULARS CHANGED
2002-02-21288aNEW DIRECTOR APPOINTED
2002-01-29363sRETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS
2002-01-22225ACC. REF. DATE SHORTENED FROM 31/07/01 TO 30/06/01
2002-01-22ELRESS386 DISP APP AUDS 14/01/02
2002-01-22ELRESS366A DISP HOLDING AGM 14/01/02
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK2007674 Active Licenced property: HOTSPUR WAY TOTTENHAM HOTSPUR FOOTBALL & ATHLETIC COMPANY LTD ENFIELD GB EN2 9AP. Correspondance address: 785 HIGH ROAD LILYWHITE HOUSE LONDON GB N17 0BX

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TOTTENHAM HOTSPUR FOOTBALL & ATHLETIC CO. LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 31
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 29
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-22 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (AS SECURITY TRUSTEE FOR THE SECURED PARTIES (AS DEFINED IN THE FACILITIES AGREEMENT, AS DEFINED IN THE DEBENTURE)) (IN SUCH CAPACITY, THE "SECURITY AGENT")
2015-07-21 Outstanding INVESTEC BANK PLC
2013-08-02 Outstanding INVESTEC BANK PLC
DEBENTURE 2004-02-28 Satisfied HSBC BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 1997-05-09 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1993-10-26 Satisfied LLOYDS BANK PLC
DEBENTURE 1992-09-05 Satisfied BARCLAYS BANK PLC
DEBENTURE 1991-01-26 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1988-07-28 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1982-01-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-02-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-02-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-02-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-02-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-02-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-02-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-02-06 Satisfied
LEGAL CHARGE 1981-02-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-02-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-02-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-02-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-02-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-02-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-02-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-02-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-02-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-02-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-02-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-02-06 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TOTTENHAM HOTSPUR FOOTBALL & ATHLETIC CO. LTD

Intangible Assets
Patents
We have not found any records of TOTTENHAM HOTSPUR FOOTBALL & ATHLETIC CO. LTD registering or being granted any patents
Domain Names
We do not have the domain name information for TOTTENHAM HOTSPUR FOOTBALL & ATHLETIC CO. LTD
Trademarks
We have not found any records of TOTTENHAM HOTSPUR FOOTBALL & ATHLETIC CO. LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOTTENHAM HOTSPUR FOOTBALL & ATHLETIC CO. LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93110 - Operation of sports facilities) as TOTTENHAM HOTSPUR FOOTBALL & ATHLETIC CO. LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where TOTTENHAM HOTSPUR FOOTBALL & ATHLETIC CO. LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by TOTTENHAM HOTSPUR FOOTBALL & ATHLETIC CO. LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0042032100Specially designed gloves for use in sport, of leather or composition leather
2018-12-0061103091Men's or boys' jerseys, pullovers, cardigans, waistcoats and similar articles, of man-made fibres, knitted or crocheted (excl. lightweight fine knit roll, polo or turtleneck jumpers and pullovers and wadded waistcoats)
2018-11-0061101110Jerseys and pullovers containing >= 50% by weight of wool and weighing >= 600 g/article, knitted or crocheted
2018-11-0061103091Men's or boys' jerseys, pullovers, cardigans, waistcoats and similar articles, of man-made fibres, knitted or crocheted (excl. lightweight fine knit roll, polo or turtleneck jumpers and pullovers and wadded waistcoats)
2018-10-0061101110Jerseys and pullovers containing >= 50% by weight of wool and weighing >= 600 g/article, knitted or crocheted
2018-10-0061103091Men's or boys' jerseys, pullovers, cardigans, waistcoats and similar articles, of man-made fibres, knitted or crocheted (excl. lightweight fine knit roll, polo or turtleneck jumpers and pullovers and wadded waistcoats)
2018-10-0095066200Inflatable balls
2018-09-0061101110Jerseys and pullovers containing >= 50% by weight of wool and weighing >= 600 g/article, knitted or crocheted
2018-09-0061103091Men's or boys' jerseys, pullovers, cardigans, waistcoats and similar articles, of man-made fibres, knitted or crocheted (excl. lightweight fine knit roll, polo or turtleneck jumpers and pullovers and wadded waistcoats)
2018-08-0061103091Men's or boys' jerseys, pullovers, cardigans, waistcoats and similar articles, of man-made fibres, knitted or crocheted (excl. lightweight fine knit roll, polo or turtleneck jumpers and pullovers and wadded waistcoats)
2018-08-0084513000Ironing machines and presses, incl. fusing presses (excl. calenders)
2018-08-0084513000Ironing machines and presses, incl. fusing presses (excl. calenders)
2018-07-0061103091Men's or boys' jerseys, pullovers, cardigans, waistcoats and similar articles, of man-made fibres, knitted or crocheted (excl. lightweight fine knit roll, polo or turtleneck jumpers and pullovers and wadded waistcoats)
2018-07-0061103099Women's or girls' jerseys, pullovers, cardigans, waistcoats and similar articles, of man-made fibres, knitted or crocheted (excl. lightweight fine knit roll, polo or turtleneck jumpers and pullovers and wadded waistcoats)
2018-07-0095062100Sailboards
2018-06-0084513000Ironing machines and presses, incl. fusing presses (excl. calenders)
2018-06-0084513000Ironing machines and presses, incl. fusing presses (excl. calenders)
2018-05-0061103091Men's or boys' jerseys, pullovers, cardigans, waistcoats and similar articles, of man-made fibres, knitted or crocheted (excl. lightweight fine knit roll, polo or turtleneck jumpers and pullovers and wadded waistcoats)
2018-05-0062031100Men's or boys' suits of wool or fine animal hair (excl. knitted or crocheted, tracksuits, ski suits and swimwear)
2018-05-0085219000Video recording or reproducing apparatus, whether or not incorporating a video tuner (excl. magnetic tape-type and video camera recorders)
2018-05-0085219000Video recording or reproducing apparatus, whether or not incorporating a video tuner (excl. magnetic tape-type and video camera recorders)
2018-04-0061103091Men's or boys' jerseys, pullovers, cardigans, waistcoats and similar articles, of man-made fibres, knitted or crocheted (excl. lightweight fine knit roll, polo or turtleneck jumpers and pullovers and wadded waistcoats)
2018-03-0061091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2018-03-0090314990Optical instruments, appliances and machines for measuring or checking, not elsewhere specified or included in chapter 90
2018-03-0095069190Articles and equipment for general physical exercise, gymnastics or athletics (excl. exercising apparatus with adjustable resistance mechanisms)
2018-03-0095069190Articles and equipment for general physical exercise, gymnastics or athletics (excl. exercising apparatus with adjustable resistance mechanisms)
2018-02-0061103091Men's or boys' jerseys, pullovers, cardigans, waistcoats and similar articles, of man-made fibres, knitted or crocheted (excl. lightweight fine knit roll, polo or turtleneck jumpers and pullovers and wadded waistcoats)
2018-02-0061103099Women's or girls' jerseys, pullovers, cardigans, waistcoats and similar articles, of man-made fibres, knitted or crocheted (excl. lightweight fine knit roll, polo or turtleneck jumpers and pullovers and wadded waistcoats)
2018-01-0061103091Men's or boys' jerseys, pullovers, cardigans, waistcoats and similar articles, of man-made fibres, knitted or crocheted (excl. lightweight fine knit roll, polo or turtleneck jumpers and pullovers and wadded waistcoats)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOTTENHAM HOTSPUR FOOTBALL & ATHLETIC CO. LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TOTTENHAM HOTSPUR FOOTBALL & ATHLETIC CO. LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.