UKBizDB.co.uk

TOTTENHAM HOTSPUR FOOTBALL & ATHLETIC CO. LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tottenham Hotspur Football & Athletic Co. Ltd. The company was founded 126 years ago and was given the registration number 00057186. The firm's registered office is in LONDON. You can find them at Lilywhite House, 782 High Road, London, . This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:TOTTENHAM HOTSPUR FOOTBALL & ATHLETIC CO. LTD
Company Number:00057186
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 1898
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:Lilywhite House, 782 High Road, London, N17 0BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lilywhite House, 782 High Road, London, England, N17 0BX

Secretary27 October 2003Active
Lilywhite House, 782 High Road, London, England, N17 0BX

Director27 October 2003Active
748, High Road, Tottenham, London, United Kingdom, N17 0AP

Director01 July 2007Active
Lilywhite House, 782 High Road, London, England, N17 0BX

Director09 March 2001Active
748 High Road, Tottenham, London, N17 0AP

Secretary24 March 1993Active
Brentwood House, 169 Kings Road, Brentwood, CM14 4EF

Secretary-Active
20 Denman Drive North, London, NW11 6RB

Secretary15 October 2001Active
1 Upper Park Road, Kingston Upon Thames, KT2 5LB

Director-Active
Bill Nicholson Way, 748 High Road, London, N17 0AP

Director20 June 2005Active
Aldwick Manor, Wheathampstead Road, Harpenden, AL5 1AA

Director-Active
3 Red Lion Yard, Waverton Street, London, W1J 5JR

Director09 March 2001Active
Tottenham Hotspur Training Centre, Hotspur Way, Enfield, England, EN2 9AP

Director02 March 2015Active
Flat 7 21 Hyde Park Square, London, W2

Director26 August 1998Active
Spurs Lodge, Luxborough Lane, Chigwell, IG7 5AB

Director01 September 2005Active
2 Harcourt Buildings, Temple, London, EC4V 9BB

Director25 June 1992Active
Bill Nicholson Way, 748 High Road, London, N17 0AP

Director01 July 2010Active
5th Floor, 20 North Audley Street, Mayfair, London, W1K 6HX

Director30 January 2002Active
Lilywhite House, 782 High Road, London, N17 0BX

Director01 October 2021Active
748 High Road, Tottenham, London, N17 0AP

Director05 November 1993Active
1 Trottwood Close, Middleton Road, Shenfield, CM15 8DU

Director26 August 1998Active
Davmour, Clophill Road, Silsoe, MK45 4HA

Director17 January 1998Active
Brentwood House, 169 Kings Road, Brentwood, CM14 4EF

Director24 June 1992Active
6 Stable Gardens, Doncaster, DN5 7LQ

Director21 August 1995Active
Brentwood House, 169 Kings Road, Brentwood, CM14 4EB

Director-Active
748 High Road, Tottenham, London, N17 0AP

Director-Active
20 Denman Drive North, London, NW11 6RB

Director11 July 2002Active
18, Dunworth Mews, London, United Kingdom, W11 1LE

Director06 December 2010Active
2 Aubrey Road, London, W8 7JJ

Director-Active

People with Significant Control

Tottenham Hotspur Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lilywhite House, High Road, London, England, N17 0BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-13Accounts

Accounts with accounts type full.

Download
2024-02-09Officers

Termination director company with name termination date.

Download
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Mortgage

Mortgage satisfy charge full.

Download
2023-04-03Mortgage

Mortgage satisfy charge full.

Download
2023-04-03Mortgage

Mortgage satisfy charge full.

Download
2023-02-16Accounts

Accounts with accounts type full.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type full.

Download
2021-10-14Officers

Appoint person director company with name date.

Download
2021-06-09Mortgage

Mortgage charge whole release with charge number.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Accounts

Accounts with accounts type full.

Download
2020-11-12Officers

Termination director company with name termination date.

Download
2020-06-15Miscellaneous

Legacy.

Download
2020-03-30Accounts

Accounts with accounts type full.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-04Accounts

Accounts with accounts type full.

Download
2019-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-27Confirmation statement

Confirmation statement with no updates.

Download
2018-04-05Accounts

Accounts with accounts type full.

Download
2017-11-29Confirmation statement

Confirmation statement with no updates.

Download
2017-07-19Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.