Tottenham Hotspur Limited LONDON


Tottenham Hotspur started in year 1983 as Private Limited Company with registration number 01706358. The Tottenham Hotspur company has been functioning successfully for 41 years now and its status is active. The firm's office is based in London at Lilywhite House. Postal code: N17 0BX.

At the moment there are 4 directors in the the company, namely Jonathan T., Donna-Maria C. and Matthew C. and others. In addition one secretary - Matthew C. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tottenham Hotspur Limited Address / Contact

Office Address Lilywhite House
Office Address2 782 High Road
Town London
Post code N17 0BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01706358
Date of Incorporation Mon, 14th Mar 1983
Industry Operation of sports facilities
End of financial Year 30th June
Company age 41 years old
Account next due date Sun, 31st Mar 2024 (71 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Jonathan T.

Position: Director

Appointed: 11 June 2020

Donna-Maria C.

Position: Director

Appointed: 28 March 2013

Matthew C.

Position: Secretary

Appointed: 27 October 2003

Matthew C.

Position: Director

Appointed: 27 October 2003

Daniel L.

Position: Director

Appointed: 20 December 2000

Colin S.

Position: Secretary

Resigned: 24 March 1993

Rebecca C.

Position: Director

Appointed: 02 March 2015

Resigned: 11 November 2020

Ronald R.

Position: Director

Appointed: 04 September 2014

Resigned: 29 April 2021

Darren E.

Position: Director

Appointed: 28 March 2013

Resigned: 13 November 2014

Kevan W.

Position: Director

Appointed: 14 December 2010

Resigned: 10 November 2018

Keith M.

Position: Director

Appointed: 13 December 2006

Resigned: 29 February 2016

Evan D.

Position: Director

Appointed: 11 June 2004

Resigned: 15 January 2009

Paul K.

Position: Director

Appointed: 22 September 2003

Resigned: 21 April 2006

Paul V.

Position: Director

Appointed: 11 July 2002

Resigned: 23 October 2003

Paul V.

Position: Secretary

Appointed: 15 October 2001

Resigned: 23 October 2003

Howard S.

Position: Director

Appointed: 21 March 2001

Resigned: 01 November 2003

David B.

Position: Director

Appointed: 28 February 2001

Resigned: 20 January 2006

Samuel C.

Position: Director

Appointed: 03 October 1999

Resigned: 20 December 2000

Samuel C.

Position: Director

Appointed: 11 August 1998

Resigned: 03 December 1998

David P.

Position: Director

Appointed: 17 January 1998

Resigned: 31 July 2004

John S.

Position: Director

Appointed: 21 August 1995

Resigned: 15 October 2001

Claude L.

Position: Director

Appointed: 05 November 1993

Resigned: 20 December 2000

Dimitris A.

Position: Director

Appointed: 14 May 1993

Resigned: 11 August 1998

John I.

Position: Secretary

Appointed: 24 March 1993

Resigned: 15 October 2001

Terence V.

Position: Director

Appointed: 14 January 1993

Resigned: 09 September 1993

Jonathan C.

Position: Director

Appointed: 14 January 1993

Resigned: 04 November 1993

Alan S.

Position: Director

Appointed: 14 January 1993

Resigned: 28 February 2001

Antony B.

Position: Director

Appointed: 14 January 1993

Resigned: 11 August 1998

Colin S.

Position: Director

Appointed: 14 January 1993

Resigned: 03 July 2001

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As we researched, there is Katie B. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Bryan G. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Joseph L., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 50,01-75% shares.

Katie B.

Notified on 5 October 2022
Nature of control: right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

Bryan G.

Notified on 5 October 2022
Nature of control: right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

Joseph L.

Notified on 6 April 2016
Ceased on 5 October 2022
Nature of control: 50,01-75% shares

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to 2023-06-30
filed on: 14th, April 2024
Free Download (60 pages)

Company search

Advertisements