TOTTENHAM SOCCER CENTRE LIMITED
WEMBLEY TEESSIDE SOCCER CENTRE LTD

Hellopages » Greater London » Brent » HA9 0PA

Company number 03233465
Status Active
Incorporation Date 2 August 1996
Company Type Private Limited Company
Address FLOOR 11, NORTH WING, YORK HOUSE, EMPIRE WAY, WEMBLEY, ENGLAND, HA9 0PA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Registered office address changed from Powerleague Mill Hill Pursley Road London NW7 2BB to Floor 11, North Wing, York House Empire Way Wembley HA9 0PA on 3 October 2016; Appointment of Mr Rupert George Campbell as a director on 9 September 2016. The most likely internet sites of TOTTENHAM SOCCER CENTRE LIMITED are www.tottenhamsoccercentre.co.uk, and www.tottenham-soccer-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Tottenham Soccer Centre Limited is a Private Limited Company. The company registration number is 03233465. Tottenham Soccer Centre Limited has been working since 02 August 1996. The present status of the company is Active. The registered address of Tottenham Soccer Centre Limited is Floor 11 North Wing York House Empire Way Wembley England Ha9 0pa. The company`s financial liabilities are £200.1k. It is £0k against last year. And the total assets are £200.1k, which is £0k against last year. CAMPBELL, Rupert George is a Director of the company. Secretary BECKWITH, Sheena Marion has been resigned. Secretary HALL, Jeremy Clive has been resigned. Secretary ORMEROD, Warren David has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director BECKWITH, Sheena Marion has been resigned. Director BUCHANAN, William Arthur Neil has been resigned. Director HALL, Jeremy Clive has been resigned. Director MOORE, Adrian Richard has been resigned. Director ORMEROD, Warren David has been resigned. Director SELLERS, Philip Edward has been resigned. Director TAYLOR, Alan Lewis has been resigned. Director TRACEY, Sean Paul has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


tottenham soccer centre Key Finiance

LIABILITIES £200.1k
CASH n/a
TOTAL ASSETS £200.1k
All Financial Figures

Current Directors

Director
CAMPBELL, Rupert George
Appointed Date: 09 September 2016
58 years old

Resigned Directors

Secretary
BECKWITH, Sheena Marion
Resigned: 09 September 2016
Appointed Date: 14 August 2003

Secretary
HALL, Jeremy Clive
Resigned: 14 August 2003
Appointed Date: 03 August 1996

Secretary
ORMEROD, Warren David
Resigned: 02 December 1999
Appointed Date: 02 August 1996

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 02 August 1996
Appointed Date: 02 August 1996

Director
BECKWITH, Sheena Marion
Resigned: 09 September 2016
Appointed Date: 05 June 2002
60 years old

Director
BUCHANAN, William Arthur Neil
Resigned: 17 August 2000
Appointed Date: 28 January 2000
60 years old

Director
HALL, Jeremy Clive
Resigned: 30 June 2008
Appointed Date: 03 August 1996
73 years old

Director
MOORE, Adrian Richard
Resigned: 08 November 2001
Appointed Date: 08 February 1999
61 years old

Director
ORMEROD, Warren David
Resigned: 30 June 2000
Appointed Date: 02 December 1999
59 years old

Director
SELLERS, Philip Edward
Resigned: 26 September 2001
Appointed Date: 03 August 1996
88 years old

Director
TAYLOR, Alan Lewis
Resigned: 30 March 1998
Appointed Date: 02 August 1996
80 years old

Director
TRACEY, Sean Paul
Resigned: 10 June 2015
Appointed Date: 30 June 2008
58 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 02 August 1996
Appointed Date: 02 August 1996

Persons With Significant Control

Powerleague Fives Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TOTTENHAM SOCCER CENTRE LIMITED Events

04 Apr 2017
Total exemption small company accounts made up to 30 June 2016
03 Oct 2016
Registered office address changed from Powerleague Mill Hill Pursley Road London NW7 2BB to Floor 11, North Wing, York House Empire Way Wembley HA9 0PA on 3 October 2016
15 Sep 2016
Appointment of Mr Rupert George Campbell as a director on 9 September 2016
14 Sep 2016
Termination of appointment of Sheena Marion Beckwith as a director on 9 September 2016
14 Sep 2016
Termination of appointment of Sheena Marion Beckwith as a secretary on 9 September 2016
...
... and 89 more events
16 Aug 1996
New secretary appointed
16 Aug 1996
New director appointed
16 Aug 1996
Secretary resigned
16 Aug 1996
Director resigned
02 Aug 1996
Incorporation

TOTTENHAM SOCCER CENTRE LIMITED Charges

2 December 1999
Debenture
Delivered: 16 December 1999
Status: Satisfied on 30 April 2002
Persons entitled: 3I PLC
Description: (Including trade fixtures). Fixed and floating charges over…
2 December 1999
Debenture
Delivered: 11 December 1999
Status: Satisfied on 2 December 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
2 August 1999
Debenture
Delivered: 12 August 1999
Status: Satisfied on 2 December 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
15 April 1999
Legal mortgage
Delivered: 17 April 1999
Status: Satisfied on 30 April 2002
Persons entitled: 3I Group PLC
Description: The l/h property k/a fred knight sports centre willoughby…
24 April 1998
Debenture
Delivered: 2 May 1998
Status: Satisfied on 24 December 1999
Persons entitled: 3I Group PLC
Description: Exluding the legally charged property and including stocks…