Company NamePremier Rugby Partnership Limited
Company StatusDissolved
Company Number04179291
CategoryPrivate Limited Company
Incorporation Date14 March 2001(23 years, 1 month ago)
Dissolution Date14 September 2021 (2 years, 7 months ago)
Previous NameSimpart No. 221 Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Damian Hopley
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2001(3 weeks, 5 days after company formation)
Appointment Duration20 years, 5 months (closed 14 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Dancer Road
London
SW6 4DX
Director NameMr Stephen Anthony Vaughan
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2015(14 years after company formation)
Appointment Duration6 years, 6 months (closed 14 September 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressKingsholm Stadium Kingsholm Road
Gloucester
GL1 3AX
Wales
Director NameMr Joannes Anthonius Willem Gooze-Zijl
Date of BirthJune 1968 (Born 55 years ago)
NationalityDutch
StatusClosed
Appointed31 May 2020(19 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 14 September 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address7th Floor Regal House
70 London Road
Twickenham
TW1 3QS
Director NameMr Howard Michael Thomas
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(3 weeks, 5 days after company formation)
Appointment Duration4 years, 1 month (resigned 31 May 2005)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Corner House
Canon Hill Close
Bray
Berkshire
SL6 2DH
Director NameThomas Dobbie Thomson Walkinshaw
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(3 weeks, 5 days after company formation)
Appointment Duration2 years, 11 months (resigned 12 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChalford Grange
Old Chalford
Chipping Norton
Oxfordshire
OX7 5QW
Director NameMr Peter John Wheeler
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(3 weeks, 5 days after company formation)
Appointment Duration13 years, 11 months (resigned 13 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Main Street
Cottesmore
Oakham
Leicestershire
LE15 7DH
Director NameKyran Paul Patrick Bracken
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2001(3 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2004)
RoleProfessional Rugby Player
Correspondence AddressApartment C Rydal Mt
Santers Lane
Potters Bar
Hertfordshire
EN6 2SP
Director NameMr Martin Osborne Johnson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2001(3 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2004)
RoleProfessional Rugby Player
Country of ResidenceUnited Kingdom
Correspondence AddressElsworth
Main Street
Mowsley
Leicestershire
LE17 6NT
Secretary NameGraeme Farmer
NationalityBritish
StatusResigned
Appointed26 November 2001(8 months, 2 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 01 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
Appointed01 November 2005(4 years, 7 months after company formation)
Appointment Duration14 years, 3 months (resigned 24 February 2020)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address39 Meadway
Esher
Surrey
KT10 9HG
Director NameMr Jonathan Varney
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2005(4 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 15 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Harfield Road
Sunbury On Thames
TW16 5PT
Secretary NameAdrian Alli
NationalityBritish
StatusResigned
Appointed01 March 2010(8 years, 11 months after company formation)
Appointment Duration10 years, 2 months (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
Appointed12 March 2013(12 years after company formation)
Appointment Duration6 years, 11 months (resigned 24 February 2020)
RoleCompany Director
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
Appointed24 February 2020(18 years, 11 months after company formation)
Appointment Duration3 months (resigned 31 May 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7th Floor Regal House
70 London Road
Twickenham
TW1 3QS
Director NameSimpart Directors Limited (Corporation)
StatusResigned
Appointed14 March 2001(same day as company formation)
Correspondence Address45-51 Whitfield Street
London
W1T 4HB
Secretary NameSimpart Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 March 2001(same day as company formation)
Correspondence Address45-51 Whitfield Street
London
W1T 4HB

Contact

Websitewww.premiershiprugby.com

Location

Registered Address7th Floor Regal House
70 London Road
Twickenham
TW1 3QS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

14 September 2021Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2021First Gazette notice for compulsory strike-off (1 page)
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)
31 March 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
19 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
24 February 2020Termination of appointment of Mark Mccafferty as a director on 24 February 2020 (1 page)
24 February 2020Termination of appointment of Dominic Michael Hayes as a director on 24 February 2020 (1 page)
24 February 2020Appointment of Mr Adrian Alli as a director on 24 February 2020 (2 pages)
3 April 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
14 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
29 March 2018Accounts for a small company made up to 30 June 2017 (6 pages)
19 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
23 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
12 April 2016Full accounts made up to 30 June 2015 (10 pages)
12 April 2016Full accounts made up to 30 June 2015 (10 pages)
18 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(7 pages)
18 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(7 pages)
10 April 2015Full accounts made up to 30 June 2014 (10 pages)
10 April 2015Full accounts made up to 30 June 2014 (10 pages)
1 April 2015Termination of appointment of Peter John Wheeler as a director on 13 March 2015 (1 page)
1 April 2015Appointment of Mr Stephen Anthony Vaughan as a director on 13 March 2015 (2 pages)
1 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(7 pages)
1 April 2015Appointment of Mr Stephen Anthony Vaughan as a director on 13 March 2015 (2 pages)
1 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(7 pages)
1 April 2015Termination of appointment of Peter John Wheeler as a director on 13 March 2015 (1 page)
9 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(7 pages)
9 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(7 pages)
31 January 2014Full accounts made up to 30 June 2013 (10 pages)
31 January 2014Full accounts made up to 30 June 2013 (10 pages)
4 April 2013Accounts for a small company made up to 30 June 2012 (5 pages)
4 April 2013Accounts for a small company made up to 30 June 2012 (5 pages)
3 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (7 pages)
3 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (7 pages)
26 March 2013Appointment of Dominic Michael Hayes as a director (3 pages)
26 March 2013Appointment of Dominic Michael Hayes as a director (3 pages)
20 March 2013Termination of appointment of Jonathan Varney as a director (1 page)
20 March 2013Termination of appointment of Jonathan Varney as a director (1 page)
11 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (16 pages)
11 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (16 pages)
13 February 2012Accounts for a small company made up to 30 June 2011 (5 pages)
13 February 2012Accounts for a small company made up to 30 June 2011 (5 pages)
24 May 2011Second filing of AR01 previously delivered to Companies House made up to 14 March 2011 (18 pages)
24 May 2011Second filing of AR01 previously delivered to Companies House made up to 14 March 2011 (18 pages)
16 May 2011Annual return made up to 14 March 2011
  • ANNOTATION A second filed AR01 was registered on 24TH May 2011.
(15 pages)
16 May 2011Annual return made up to 14 March 2011
  • ANNOTATION A second filed AR01 was registered on 24TH May 2011.
(15 pages)
25 March 2011Full accounts made up to 30 June 2010 (11 pages)
25 March 2011Full accounts made up to 30 June 2010 (11 pages)
26 March 2010Annual return made up to 14 March 2010 (14 pages)
26 March 2010Annual return made up to 14 March 2010 (14 pages)
25 March 2010Full accounts made up to 30 June 2009 (11 pages)
25 March 2010Full accounts made up to 30 June 2009 (11 pages)
24 March 2010Appointment of Adrian Alli as a secretary (3 pages)
24 March 2010Termination of appointment of Graeme Farmer as a secretary (2 pages)
24 March 2010Termination of appointment of Graeme Farmer as a secretary (2 pages)
24 March 2010Appointment of Adrian Alli as a secretary (3 pages)
22 May 2009Full accounts made up to 30 June 2008 (11 pages)
22 May 2009Full accounts made up to 30 June 2008 (11 pages)
18 March 2009Return made up to 14/03/09; full list of members (4 pages)
18 March 2009Return made up to 14/03/09; full list of members (4 pages)
30 April 2008Full accounts made up to 30 June 2007 (11 pages)
30 April 2008Full accounts made up to 30 June 2007 (11 pages)
25 April 2008Return made up to 14/03/08; full list of members (4 pages)
25 April 2008Return made up to 14/03/08; full list of members (4 pages)
3 May 2007Full accounts made up to 30 June 2006 (11 pages)
3 May 2007Full accounts made up to 30 June 2006 (11 pages)
17 April 2007Return made up to 14/03/07; full list of members
  • 363(287) ‐ Registered office changed on 17/04/07
(8 pages)
17 April 2007Return made up to 14/03/07; full list of members
  • 363(287) ‐ Registered office changed on 17/04/07
(8 pages)
17 April 2007Registered office changed on 17/04/07 from: parkshot house 5 kew road richmond on thames surrey TW9 2PR (1 page)
17 April 2007Registered office changed on 17/04/07 from: parkshot house 5 kew road richmond on thames surrey TW9 2PR (1 page)
5 May 2006Full accounts made up to 30 June 2005 (11 pages)
5 May 2006Full accounts made up to 30 June 2005 (11 pages)
22 March 2006Return made up to 14/03/06; full list of members (8 pages)
22 March 2006Director resigned (1 page)
22 March 2006Director resigned (1 page)
22 March 2006Return made up to 14/03/06; full list of members (8 pages)
30 November 2005New director appointed (1 page)
30 November 2005New director appointed (1 page)
22 November 2005New director appointed (2 pages)
22 November 2005New director appointed (2 pages)
5 August 2005Return made up to 14/03/05; full list of members (7 pages)
5 August 2005Return made up to 14/03/05; full list of members (7 pages)
15 June 2005Full accounts made up to 30 June 2004 (11 pages)
15 June 2005Full accounts made up to 30 June 2004 (11 pages)
8 November 2004Full accounts made up to 30 June 2003 (11 pages)
8 November 2004Full accounts made up to 30 June 2003 (11 pages)
29 October 2004Director resigned (1 page)
29 October 2004Director resigned (1 page)
29 October 2004Registered office changed on 29/10/04 from: 45-51 whitfield street london W1T 4HB (1 page)
29 October 2004Registered office changed on 29/10/04 from: 45-51 whitfield street london W1T 4HB (1 page)
29 October 2004Director resigned (1 page)
29 October 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
11 August 2004Return made up to 14/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 August 2004Return made up to 14/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 December 2003Full accounts made up to 30 June 2002 (12 pages)
11 December 2003Full accounts made up to 30 June 2002 (12 pages)
27 May 2003Return made up to 14/03/03; full list of members (9 pages)
27 May 2003Return made up to 14/03/03; full list of members (9 pages)
2 May 2002Return made up to 14/03/02; full list of members (7 pages)
2 May 2002Return made up to 14/03/02; full list of members (7 pages)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
17 January 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
17 January 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
7 December 2001New secretary appointed (2 pages)
7 December 2001New secretary appointed (2 pages)
7 December 2001New director appointed (2 pages)
7 December 2001New director appointed (2 pages)
6 December 2001New director appointed (2 pages)
6 December 2001Secretary resigned (1 page)
6 December 2001New director appointed (2 pages)
6 December 2001Secretary resigned (1 page)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
2 November 2001Director resigned (1 page)
2 November 2001New director appointed (3 pages)
2 November 2001New director appointed (2 pages)
2 November 2001New director appointed (2 pages)
2 November 2001Director resigned (1 page)
2 November 2001New director appointed (3 pages)
23 March 2001Company name changed simpart no. 221 LIMITED\certificate issued on 23/03/01 (2 pages)
23 March 2001Company name changed simpart no. 221 LIMITED\certificate issued on 23/03/01 (2 pages)
14 March 2001Incorporation (23 pages)
14 March 2001Incorporation (23 pages)