Company NamePowder Byrne Overseas Limited
Company StatusDissolved
Company Number02707957
CategoryPrivate Limited Company
Incorporation Date16 April 1992(32 years ago)
Dissolution Date18 January 2022 (2 years, 3 months ago)
Previous NamePowder Byrne Leisure Limited

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMrs Wakako Bianchi
Date of BirthJuly 1961 (Born 62 years ago)
NationalityJapanese
StatusClosed
Appointed01 May 1996(4 years after company formation)
Appointment Duration25 years, 8 months (closed 18 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address250 Upper Richmond Road
London
SW15 6TG
Secretary NameWakako Bianchi
StatusClosed
Appointed31 December 2018(26 years, 8 months after company formation)
Appointment Duration3 years (closed 18 January 2022)
RoleCompany Director
Correspondence Address250 Upper Richmond Road
London
SW15 6TG
Secretary NameMr Charles Stewart Ranson
NationalityBritish
StatusResigned
Appointed16 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address12 Mayfield Close
Walton On Thames
Surrey
KT12 5PR
Director NameRory Shaun Byrne
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(1 week after company formation)
Appointment Duration11 years, 8 months (resigned 19 December 2003)
RoleCompany Director
Correspondence AddressWildwood Coombe End
Kingston Upon Thames
Surrey
KT2 7DQ
Director NameJohn Halsey Denham
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(1 week after company formation)
Appointment Duration5 years (resigned 01 May 1997)
RoleCompany Director
Correspondence Address12 Franconia Road
London
SW4 9ND
Secretary NameRory Shaun Byrne
NationalityBritish
StatusResigned
Appointed23 April 1992(1 week after company formation)
Appointment Duration11 years, 8 months (resigned 19 December 2003)
RoleCompany Director
Correspondence AddressWildwood Coombe End
Kingston Upon Thames
Surrey
KT2 7DQ
Secretary NameMr Thampiah Sivathasan
NationalityBritish
StatusResigned
Appointed19 December 2003(11 years, 8 months after company formation)
Appointment Duration15 years (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameMr Yoshitaka Tsujii
Date of BirthOctober 1970 (Born 53 years ago)
NationalityJapanese
StatusResigned
Appointed01 October 2008(16 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 June 2019)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameProfessional Legal Services Limited (Corporation)
StatusResigned
Appointed16 April 1992(same day as company formation)
Correspondence AddressPorters Place
33 St John Street
London
EC1 4AA

Contact

Websitepowderbyrne.com
Telephone020 82465300
Telephone regionLondon

Location

Registered Address250 Upper Richmond Road
London
SW15 6TG
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Shareholders

5.1k at £1Powder Byrne A.g.
95.01%
Ordinary
268 at £1Wakako Bianchi
4.99%
Ordinary

Financials

Year2014
Net Worth£66,614
Cash£123,550
Current Liabilities£103,526

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

19 June 1998Delivered on: 30 June 1998
Satisfied on: 16 March 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Memorandum of cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Initial deposit of £31,250 credited to account no.10007267 With the bank and any addition from time to time in any other currency.
Fully Satisfied

Filing History

30 December 2020Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 250 Upper Richmond Road London SW15 6TG on 30 December 2020 (1 page)
16 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
4 December 2019Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
31 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
22 July 2019Termination of appointment of Yoshitaka Tsujii as a director on 30 June 2019 (1 page)
23 April 2019Confirmation statement made on 16 April 2019 with updates (4 pages)
14 January 2019Appointment of Wakako Bianchi as a secretary on 31 December 2018 (2 pages)
14 January 2019Termination of appointment of Thampiah Sivathasan as a secretary on 31 December 2018 (1 page)
19 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
17 April 2018Confirmation statement made on 16 April 2018 with updates (4 pages)
18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page)
18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page)
26 September 2017Director's details changed for Mr Yoshitaka Tsujii on 26 September 2017 (2 pages)
26 September 2017Director's details changed for Mrs Wakako Bianchi on 26 September 2017 (2 pages)
26 September 2017Director's details changed for Mr Yoshitaka Tsujii on 26 September 2017 (2 pages)
26 September 2017Director's details changed for Mrs Wakako Bianchi on 26 September 2017 (2 pages)
22 September 2017Secretary's details changed for Mr Thampiah Sivathasan on 22 September 2017 (1 page)
22 September 2017Secretary's details changed for Mr Thampiah Sivathasan on 22 September 2017 (1 page)
9 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
9 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
3 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 5,368
(4 pages)
5 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 5,368
(4 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 5,368
(4 pages)
30 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 5,368
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 5,368
(4 pages)
25 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 5,368
(4 pages)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
2 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
31 August 2011Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
31 August 2011Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
28 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (3 pages)
28 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (3 pages)
28 April 2011Secretary's details changed for Mr Thampiah Sivathasan on 7 January 2011 (1 page)
28 April 2011Secretary's details changed for Mr Thampiah Sivathasan on 7 January 2011 (1 page)
28 April 2011Secretary's details changed for Mr Thampiah Sivathasan on 7 January 2011 (1 page)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
5 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Mr Yoshitaka Tsujii on 2 January 2010 (2 pages)
5 May 2010Director's details changed for Mrs Wakako Bianchi on 2 January 2010 (2 pages)
5 May 2010Director's details changed for Mr Yoshitaka Tsujii on 2 January 2010 (2 pages)
5 May 2010Director's details changed for Mrs Wakako Bianchi on 2 January 2010 (2 pages)
5 May 2010Director's details changed for Mr Yoshitaka Tsujii on 2 January 2010 (2 pages)
5 May 2010Director's details changed for Mrs Wakako Bianchi on 2 January 2010 (2 pages)
5 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
5 May 2009Director's change of particulars / wakako funaki / 19/01/2009 (2 pages)
5 May 2009Return made up to 16/04/09; full list of members (4 pages)
5 May 2009Director's change of particulars / wakako funaki / 19/01/2009 (2 pages)
5 May 2009Return made up to 16/04/09; full list of members (4 pages)
22 October 2008Director appointed mr yoshitaka tsujii (1 page)
22 October 2008Director appointed mr yoshitaka tsujii (1 page)
1 August 2008Accounts for a small company made up to 30 September 2007 (5 pages)
1 August 2008Accounts for a small company made up to 30 September 2007 (5 pages)
20 May 2008Return made up to 16/04/08; full list of members (3 pages)
20 May 2008Return made up to 16/04/08; full list of members (3 pages)
14 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
14 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
10 May 2007Return made up to 16/04/07; full list of members (2 pages)
10 May 2007Director's particulars changed (1 page)
10 May 2007Return made up to 16/04/07; full list of members (2 pages)
10 May 2007Director's particulars changed (1 page)
4 August 2006Accounts for a small company made up to 30 September 2005 (5 pages)
4 August 2006Accounts for a small company made up to 30 September 2005 (5 pages)
12 May 2006Return made up to 16/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 May 2006Return made up to 16/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 2005Return made up to 16/04/05; full list of members (3 pages)
6 July 2005Return made up to 16/04/05; full list of members (3 pages)
18 February 2005Accounts for a small company made up to 30 April 2004 (5 pages)
18 February 2005Accounts for a small company made up to 30 April 2004 (5 pages)
15 February 2005Accounting reference date extended from 30/04/05 to 30/09/05 (1 page)
15 February 2005Accounting reference date extended from 30/04/05 to 30/09/05 (1 page)
10 November 2004Secretary's particulars changed (1 page)
10 November 2004Secretary's particulars changed (1 page)
27 April 2004Return made up to 16/04/04; full list of members (6 pages)
27 April 2004Return made up to 16/04/04; full list of members (6 pages)
29 January 2004Accounts for a small company made up to 30 April 2003 (5 pages)
29 January 2004Accounts for a small company made up to 30 April 2003 (5 pages)
31 December 2003Secretary resigned;director resigned (1 page)
31 December 2003Secretary resigned;director resigned (1 page)
31 December 2003New secretary appointed (1 page)
31 December 2003New secretary appointed (1 page)
19 December 2003Registered office changed on 19/12/03 from: southampton house 317 high holborn london WC1V 7NL (1 page)
19 December 2003Registered office changed on 19/12/03 from: southampton house 317 high holborn london WC1V 7NL (1 page)
6 May 2003Return made up to 16/04/03; full list of members (5 pages)
6 May 2003Return made up to 16/04/03; full list of members (5 pages)
20 February 2003Accounts for a small company made up to 30 April 2002 (5 pages)
20 February 2003Accounts for a small company made up to 30 April 2002 (5 pages)
21 May 2002Return made up to 16/04/02; full list of members (6 pages)
21 May 2002Return made up to 16/04/02; full list of members (6 pages)
14 December 2001Accounts for a small company made up to 30 April 2001 (5 pages)
14 December 2001Accounts for a small company made up to 30 April 2001 (5 pages)
9 May 2001Return made up to 16/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 2001Return made up to 16/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 2000Accounts for a small company made up to 30 April 2000 (5 pages)
10 December 2000Accounts for a small company made up to 30 April 2000 (5 pages)
16 May 2000Return made up to 16/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 May 2000Return made up to 16/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 March 2000Declaration of satisfaction of mortgage/charge (1 page)
16 March 2000Declaration of satisfaction of mortgage/charge (1 page)
2 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
2 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
7 June 1999Return made up to 16/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 1999Return made up to 16/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
17 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
13 May 1998Return made up to 16/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 May 1998Return made up to 16/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
5 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
8 June 1997Resolutions
  • ORES03 ‐ Ordinary resolution of exemption from the Appointing of Auditors
(1 page)
8 June 1997Ad 24/04/97--------- £ si 5268@1=5268 £ ic 100/5368 (2 pages)
8 June 1997£ nc 100/50000 24/04/97 (1 page)
8 June 1997Ad 24/04/97--------- £ si 5268@1=5268 £ ic 100/5368 (2 pages)
8 June 1997Resolutions
  • ORES03 ‐ Ordinary resolution of exemption from the Appointing of Auditors
(1 page)
8 June 1997£ nc 100/50000 24/04/97 (1 page)
4 May 1997Return made up to 16/04/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 May 1997Return made up to 16/04/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 February 1997Accounts for a small company made up to 30 April 1996 (5 pages)
11 February 1997Accounts for a small company made up to 30 April 1996 (5 pages)
20 May 1996New director appointed (2 pages)
20 May 1996New director appointed (2 pages)
22 April 1996Return made up to 16/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 April 1996Return made up to 16/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 August 1995Accounts for a small company made up to 30 April 1995 (5 pages)
14 August 1995Accounts for a small company made up to 30 April 1995 (5 pages)
6 April 1995Return made up to 16/04/95; full list of members (6 pages)
6 April 1995Return made up to 16/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
16 April 1992Incorporation (18 pages)
16 April 1992Incorporation (18 pages)