Company NamePremiership Rugby Limited
DirectorJoannes Anthonius Willem Gooze-Zijl
Company StatusActive
Company Number04173533
CategoryPrivate Limited Company
Incorporation Date6 March 2001(23 years, 1 month ago)
Previous NamesPremier Rugby Limited and Premier Rugby Ventures Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Joannes Anthonius Willem Gooze-Zijl
Date of BirthJune 1968 (Born 55 years ago)
NationalityDutch
StatusCurrent
Appointed31 May 2020(19 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address7th Floor Regal House 70 London Road
Twickenham
Middlesex
TW1 3QS
Director NameMr Howard Michael Thomas
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(12 months after company formation)
Appointment Duration4 years (resigned 16 March 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Corner House
Canon Hill Close
Bray
Berkshire
SL6 2DH
Secretary NameGraeme Farmer
NationalityBritish
StatusResigned
Appointed05 March 2002(12 months after company formation)
Appointment Duration8 years (resigned 06 March 2010)
RoleCompany Director
Correspondence Address101 Cowley Road
London
SW14 8QD
Director NameMr Mark McCafferty
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2006(5 years after company formation)
Appointment Duration13 years, 8 months (resigned 08 November 2019)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address39 Meadway
Esher
Surrey
KT10 9HG
Secretary NameAdrian Alli
NationalityBritish
StatusResigned
Appointed06 March 2010(9 years after company formation)
Appointment Duration10 years, 1 month (resigned 30 April 2020)
RoleCompany Director
Correspondence Address7th Floor Regal House 70 London Road
Twickenham
Middlesex
TW1 3QS
Director NameMr Dominic Michael Hayes
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2019(18 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 06 March 2020)
RoleSports Executive
Country of ResidenceEngland
Correspondence Address7th Floor Regal House 70 London Road
Twickenham
Middlesex
TW1 3QS
Director NameMr Adrian Alli
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2020(19 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 May 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7th Floor Regal House 70 London Road
Twickenham
Middlesex
TW1 3QS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameSimpart Directors Limited (Corporation)
StatusResigned
Appointed06 March 2001(same day as company formation)
Correspondence Address45-51 Whitfield Street
London
W1T 4HB
Secretary NameSimpart Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 March 2001(same day as company formation)
Correspondence Address45-51 Whitfield Street
London
W1T 4HB
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThomas House
84 Eccleston Square
London
SW1V 1PX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 60 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 Return6 March 2023 (1 year, 1 month ago)
Next Return Due20 March 2024 (overdue)

Filing History

13 April 2023Registered office address changed from 7th Floor Regal House 70 London Road Twickenham Middlesex TW1 3QS England to Thomas House 84 Eccleston Square London SW1V 1PX on 13 April 2023 (2 pages)
13 April 2023Confirmation statement made on 6 March 2023 with no updates (2 pages)
5 December 2022Accounts for a dormant company made up to 30 June 2022 (2 pages)
19 April 2022Confirmation statement made on 6 March 2022 with no updates (2 pages)
10 November 2021Accounts for a dormant company made up to 30 June 2021 (2 pages)
13 July 2021Compulsory strike-off action has been discontinued (1 page)
10 July 2021Confirmation statement made on 6 March 2021 with updates (2 pages)
29 June 2021First Gazette notice for compulsory strike-off (1 page)
12 April 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
25 March 2021Termination of appointment of Adrian Alli as a director on 31 May 2020 (1 page)
25 March 2021Appointment of Mr Joannes Anthonius Willem Gooze-Zijl as a director on 31 May 2020 (2 pages)
30 April 2020Termination of appointment of Adrian Alli as a secretary on 30 April 2020 (1 page)
20 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
19 March 2020Termination of appointment of Dominic Michael Hayes as a director on 6 March 2020 (1 page)
19 March 2020Appointment of Mr Adrian Alli as a director on 6 March 2020 (2 pages)
11 November 2019Termination of appointment of Mark Mccafferty as a director on 8 November 2019 (1 page)
11 November 2019Appointment of Mr Dominic Michael Hayes as a director on 8 November 2019 (2 pages)
7 November 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
14 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
14 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
19 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
16 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
8 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
8 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
8 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
26 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-11
(5 pages)
26 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-11
(5 pages)
26 May 2016Change of name notice (2 pages)
26 May 2016Change of name notice (2 pages)
18 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
18 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
18 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(4 pages)
18 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(4 pages)
18 March 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 7th Floor Regal House 70 London Road Twickenham Middlesex TW1 3QS on 18 March 2016 (1 page)
18 March 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 7th Floor Regal House 70 London Road Twickenham Middlesex TW1 3QS on 18 March 2016 (1 page)
31 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(4 pages)
31 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(4 pages)
31 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(4 pages)
27 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
27 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
13 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
13 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
12 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(4 pages)
12 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(4 pages)
12 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(4 pages)
3 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
3 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
14 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
7 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
7 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
29 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (14 pages)
29 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (14 pages)
29 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (14 pages)
29 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
29 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
9 April 2010Annual return made up to 6 March 2010 (14 pages)
9 April 2010Annual return made up to 6 March 2010 (14 pages)
9 April 2010Annual return made up to 6 March 2010 (14 pages)
19 March 2010Termination of appointment of Graeme Farmer as a secretary (2 pages)
19 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
19 March 2010Termination of appointment of Graeme Farmer as a secretary (2 pages)
19 March 2010Appointment of Adrian Alli as a secretary (3 pages)
19 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
19 March 2010Appointment of Adrian Alli as a secretary (3 pages)
30 September 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
30 September 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
22 May 2009Return made up to 06/03/09; full list of members (3 pages)
22 May 2009Return made up to 06/03/09; full list of members (3 pages)
18 March 2009Return made up to 06/03/08; full list of members (3 pages)
18 March 2009Return made up to 06/03/08; full list of members (3 pages)
28 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
28 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
21 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
21 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
22 March 2007Return made up to 06/03/07; full list of members (6 pages)
22 March 2007Return made up to 06/03/07; full list of members (6 pages)
25 April 2006Return made up to 06/03/06; full list of members (6 pages)
25 April 2006Return made up to 06/03/06; full list of members (6 pages)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
22 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
22 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
21 March 2006Director resigned (1 page)
21 March 2006Director resigned (1 page)
3 May 2005Return made up to 06/03/05; full list of members (6 pages)
3 May 2005Return made up to 06/03/05; full list of members (6 pages)
29 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
29 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
29 June 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
29 June 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
4 March 2004Return made up to 06/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 2004Return made up to 06/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
14 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
17 March 2003Return made up to 06/03/03; full list of members (6 pages)
17 March 2003Return made up to 06/03/03; full list of members (6 pages)
7 May 2002Return made up to 06/03/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
7 May 2002Return made up to 06/03/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
5 April 2002New director appointed (2 pages)
5 April 2002New secretary appointed (2 pages)
5 April 2002New secretary appointed (2 pages)
5 April 2002New director appointed (2 pages)
26 October 2001Registered office changed on 26/10/01 from: fairfax house fulwood place grays inn london WC1V 6UB (1 page)
26 October 2001Registered office changed on 26/10/01 from: fairfax house fulwood place grays inn london WC1V 6UB (1 page)
27 July 2001Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
27 July 2001Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
22 May 2001Company name changed premier rugby LIMITED\certificate issued on 22/05/01 (2 pages)
22 May 2001Company name changed premier rugby LIMITED\certificate issued on 22/05/01 (2 pages)
10 May 2001Secretary resigned (1 page)
10 May 2001Registered office changed on 10/05/01 from: specialist tours LTD wragley house, valley road hebden bridge west yorkshire HX7 7BN (1 page)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
10 May 2001New secretary appointed (2 pages)
10 May 2001Registered office changed on 10/05/01 from: specialist tours LTD wragley house, valley road hebden bridge west yorkshire HX7 7BN (1 page)
10 May 2001Secretary resigned (1 page)
10 May 2001New secretary appointed (2 pages)
6 March 2001Incorporation (17 pages)
6 March 2001Incorporation (17 pages)