London
SW6 4DX
Director Name | Mr Stephen Anthony Vaughan |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2015(14 years after company formation) |
Appointment Duration | 6 years, 6 months (closed 14 September 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Kingsholm Stadium Kingsholm Road Gloucester GL1 3AX Wales |
Director Name | Mr Joannes Anthonius Willem Gooze-Zijl |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 31 May 2020(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 14 September 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 7th Floor Regal House 70 London Road Twickenham TW1 3QS |
Director Name | Mr Howard Michael Thomas |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 May 2005) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Corner House Canon Hill Close Bray Berkshire SL6 2DH |
Director Name | Thomas Dobbie Thomson Walkinshaw |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chalford Grange Old Chalford Chipping Norton Oxfordshire OX7 5QW |
Director Name | Mr Peter John Wheeler |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(3 weeks, 5 days after company formation) |
Appointment Duration | 13 years, 11 months (resigned 13 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Main Street Cottesmore Oakham Leicestershire LE15 7DH |
Director Name | Kyran Paul Patrick Bracken |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 2004) |
Role | Professional Rugby Player |
Correspondence Address | Apartment C Rydal Mt Santers Lane Potters Bar Hertfordshire EN6 2SP |
Director Name | Mr Martin Osborne Johnson |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 2004) |
Role | Professional Rugby Player |
Country of Residence | United Kingdom |
Correspondence Address | Elsworth Main Street Mowsley Leicestershire LE17 6NT |
Secretary Name | Graeme Farmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(8 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 March 2010) |
Role | Company Director |
Correspondence Address | 101 Cowley Road London SW14 8QD |
Director Name | Mr Mark McCafferty |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(4 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 24 February 2020) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 39 Meadway Esher Surrey KT10 9HG |
Director Name | Mr Jonathan Varney |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2005(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Harfield Road Sunbury On Thames TW16 5PT |
Secretary Name | Adrian Alli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(8 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 April 2020) |
Role | Company Director |
Correspondence Address | 7th Floor Regal House 70 London Road Twickenham Middlesex TW1 3QS |
Director Name | Mr Dominic Michael Hayes |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2013(12 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 24 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Regal House 70 London Road Twickenham Middlesex TW1 3QS |
Director Name | Mr Adrian Alli |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2020(18 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 31 May 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7th Floor Regal House 70 London Road Twickenham TW1 3QS |
Director Name | Simpart Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Correspondence Address | 45-51 Whitfield Street London W1T 4HB |
Secretary Name | Simpart Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Correspondence Address | 45-51 Whitfield Street London W1T 4HB |
Website | www.premiershiprugby.com |
---|
Registered Address | 7th Floor Regal House 70 London Road Twickenham TW1 3QS |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Twickenham Riverside |
Built Up Area | Greater London |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
14 September 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2021 | Termination of appointment of Adrian Alli as a director on 31 May 2020 (1 page) |
25 March 2021 | Appointment of Mr Joannes Anthonius Willem Gooze-Zijl as a director on 31 May 2020 (2 pages) |
30 April 2020 | Termination of appointment of Adrian Alli as a secretary on 30 April 2020 (1 page) |
31 March 2020 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
19 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
24 February 2020 | Termination of appointment of Mark Mccafferty as a director on 24 February 2020 (1 page) |
24 February 2020 | Termination of appointment of Dominic Michael Hayes as a director on 24 February 2020 (1 page) |
24 February 2020 | Appointment of Mr Adrian Alli as a director on 24 February 2020 (2 pages) |
3 April 2019 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
14 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
29 March 2018 | Accounts for a small company made up to 30 June 2017 (6 pages) |
19 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
23 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (10 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (10 pages) |
18 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
10 April 2015 | Full accounts made up to 30 June 2014 (10 pages) |
10 April 2015 | Full accounts made up to 30 June 2014 (10 pages) |
1 April 2015 | Termination of appointment of Peter John Wheeler as a director on 13 March 2015 (1 page) |
1 April 2015 | Appointment of Mr Stephen Anthony Vaughan as a director on 13 March 2015 (2 pages) |
1 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Appointment of Mr Stephen Anthony Vaughan as a director on 13 March 2015 (2 pages) |
1 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Termination of appointment of Peter John Wheeler as a director on 13 March 2015 (1 page) |
9 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
31 January 2014 | Full accounts made up to 30 June 2013 (10 pages) |
31 January 2014 | Full accounts made up to 30 June 2013 (10 pages) |
4 April 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
4 April 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
3 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (7 pages) |
3 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (7 pages) |
26 March 2013 | Appointment of Dominic Michael Hayes as a director (3 pages) |
26 March 2013 | Appointment of Dominic Michael Hayes as a director (3 pages) |
20 March 2013 | Termination of appointment of Jonathan Varney as a director (1 page) |
20 March 2013 | Termination of appointment of Jonathan Varney as a director (1 page) |
11 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (16 pages) |
11 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (16 pages) |
13 February 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
13 February 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
24 May 2011 | Second filing of AR01 previously delivered to Companies House made up to 14 March 2011 (18 pages) |
24 May 2011 | Second filing of AR01 previously delivered to Companies House made up to 14 March 2011 (18 pages) |
16 May 2011 | Annual return made up to 14 March 2011
|
16 May 2011 | Annual return made up to 14 March 2011
|
25 March 2011 | Full accounts made up to 30 June 2010 (11 pages) |
25 March 2011 | Full accounts made up to 30 June 2010 (11 pages) |
26 March 2010 | Annual return made up to 14 March 2010 (14 pages) |
26 March 2010 | Annual return made up to 14 March 2010 (14 pages) |
25 March 2010 | Full accounts made up to 30 June 2009 (11 pages) |
25 March 2010 | Full accounts made up to 30 June 2009 (11 pages) |
24 March 2010 | Appointment of Adrian Alli as a secretary (3 pages) |
24 March 2010 | Termination of appointment of Graeme Farmer as a secretary (2 pages) |
24 March 2010 | Termination of appointment of Graeme Farmer as a secretary (2 pages) |
24 March 2010 | Appointment of Adrian Alli as a secretary (3 pages) |
22 May 2009 | Full accounts made up to 30 June 2008 (11 pages) |
22 May 2009 | Full accounts made up to 30 June 2008 (11 pages) |
18 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
18 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
30 April 2008 | Full accounts made up to 30 June 2007 (11 pages) |
30 April 2008 | Full accounts made up to 30 June 2007 (11 pages) |
25 April 2008 | Return made up to 14/03/08; full list of members (4 pages) |
25 April 2008 | Return made up to 14/03/08; full list of members (4 pages) |
3 May 2007 | Full accounts made up to 30 June 2006 (11 pages) |
3 May 2007 | Full accounts made up to 30 June 2006 (11 pages) |
17 April 2007 | Return made up to 14/03/07; full list of members
|
17 April 2007 | Return made up to 14/03/07; full list of members
|
17 April 2007 | Registered office changed on 17/04/07 from: parkshot house 5 kew road richmond on thames surrey TW9 2PR (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: parkshot house 5 kew road richmond on thames surrey TW9 2PR (1 page) |
5 May 2006 | Full accounts made up to 30 June 2005 (11 pages) |
5 May 2006 | Full accounts made up to 30 June 2005 (11 pages) |
22 March 2006 | Return made up to 14/03/06; full list of members (8 pages) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Return made up to 14/03/06; full list of members (8 pages) |
30 November 2005 | New director appointed (1 page) |
30 November 2005 | New director appointed (1 page) |
22 November 2005 | New director appointed (2 pages) |
22 November 2005 | New director appointed (2 pages) |
5 August 2005 | Return made up to 14/03/05; full list of members (7 pages) |
5 August 2005 | Return made up to 14/03/05; full list of members (7 pages) |
15 June 2005 | Full accounts made up to 30 June 2004 (11 pages) |
15 June 2005 | Full accounts made up to 30 June 2004 (11 pages) |
8 November 2004 | Full accounts made up to 30 June 2003 (11 pages) |
8 November 2004 | Full accounts made up to 30 June 2003 (11 pages) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Registered office changed on 29/10/04 from: 45-51 whitfield street london W1T 4HB (1 page) |
29 October 2004 | Registered office changed on 29/10/04 from: 45-51 whitfield street london W1T 4HB (1 page) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Return made up to 14/03/04; full list of members
|
11 August 2004 | Return made up to 14/03/04; full list of members
|
11 December 2003 | Full accounts made up to 30 June 2002 (12 pages) |
11 December 2003 | Full accounts made up to 30 June 2002 (12 pages) |
27 May 2003 | Return made up to 14/03/03; full list of members (9 pages) |
27 May 2003 | Return made up to 14/03/03; full list of members (9 pages) |
2 May 2002 | Return made up to 14/03/02; full list of members (7 pages) |
2 May 2002 | Return made up to 14/03/02; full list of members (7 pages) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | New director appointed (2 pages) |
17 January 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
17 January 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
7 December 2001 | New secretary appointed (2 pages) |
7 December 2001 | New secretary appointed (2 pages) |
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | New director appointed (2 pages) |
6 December 2001 | New director appointed (2 pages) |
6 December 2001 | Secretary resigned (1 page) |
6 December 2001 | New director appointed (2 pages) |
6 December 2001 | Secretary resigned (1 page) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | New director appointed (3 pages) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | New director appointed (3 pages) |
23 March 2001 | Company name changed simpart no. 221 LIMITED\certificate issued on 23/03/01 (2 pages) |
23 March 2001 | Company name changed simpart no. 221 LIMITED\certificate issued on 23/03/01 (2 pages) |
14 March 2001 | Incorporation (23 pages) |
14 March 2001 | Incorporation (23 pages) |