Company NameThe Powder Byrne Group Limited
Company StatusDissolved
Company Number02794142
CategoryPrivate Limited Company
Incorporation Date26 February 1993(31 years, 2 months ago)
Dissolution Date7 March 2023 (1 year, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Secretary NameMr Thampiah Sivathasan
NationalityBritish
StatusClosed
Appointed19 December 2003(10 years, 9 months after company formation)
Appointment Duration19 years, 2 months (closed 07 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address250 Upper Richmond Road
London
SW15 6TG
Director NameMr Thampiah Sivathasan
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2018(25 years, 5 months after company formation)
Appointment Duration4 years, 7 months (closed 07 March 2023)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address250 Upper Richmond Road
London
SW15 6TG
Director NameRory Shaun Byrne
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(same day as company formation)
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
Appointed26 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address12 Franconia Road
London
SW4 9ND
Secretary NameRory Shaun Byrne
NationalityBritish
StatusResigned
Appointed26 February 1993(same day as company formation)
RoleCompany Director
Correspondence AddressWildwood Coombe End
Kingston Upon Thames
Surrey
KT2 7DQ
Secretary NameAndrea Byrne
NationalityBritish
StatusResigned
Appointed11 March 1997(4 years after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2001)
RoleCompany Director
Correspondence AddressWildwood Coombe End
Kingston Upon Thames
Surrey
KT2 7DQ
Director NameGuy Christopher Van Zwanenberg
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2000(7 years, 2 months after company formation)
Appointment Duration18 years, 2 months (resigned 31 July 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Secretary NameRory Shaun Byrne
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(8 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 December 2003)
RoleCompany Director
Correspondence AddressWildwood Coombe End
Kingston Upon Thames
Surrey
KT2 7DQ

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

38k at £1Powder Byrne A.g.
100.00%
Ordinary

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Charges

29 September 2003Delivered on: 1 October 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 250 upper richmond road putney london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
14 May 2003Delivered on: 16 May 2003
Persons entitled: Capital Bank PLC

Classification: Deed of mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sixty four shares in the vessel name (unknown) and in her boats and appurtenances princess V42 GBPY142152K203.
Outstanding

Filing History

7 March 2023Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2022First Gazette notice for voluntary strike-off (1 page)
8 December 2022Application to strike the company off the register (1 page)
22 June 2022Unaudited abridged accounts made up to 30 September 2021 (8 pages)
1 April 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
29 June 2021Unaudited abridged accounts made up to 30 September 2020 (8 pages)
7 April 2021Confirmation statement made on 26 February 2021 with updates (4 pages)
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)
13 August 2020Accounts for a dormant company made up to 30 September 2019 (7 pages)
26 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
3 July 2019Accounts for a dormant company made up to 30 September 2018 (7 pages)
28 February 2019Confirmation statement made on 26 February 2019 with updates (4 pages)
9 August 2018Appointment of Mr Thampiah Sivathasan as a director on 25 July 2018 (2 pages)
9 August 2018Termination of appointment of Guy Christopher Van Zwanenberg as a director on 31 July 2018 (1 page)
15 June 2018Accounts for a dormant company made up to 30 September 2017 (8 pages)
26 February 2018Confirmation statement made on 26 February 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 Guy Christopher Van Zwanenberg on 26 September 2017 (2 pages)
26 September 2017Director's details changed for Guy Christopher Van Zwanenberg 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)
7 July 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
7 July 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
9 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
28 June 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
28 June 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
2 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 37,973
(3 pages)
2 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 37,973
(3 pages)
30 June 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
30 June 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
17 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 37,973
(3 pages)
17 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 37,973
(3 pages)
3 July 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
3 July 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
11 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 37,973
(3 pages)
11 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 37,973
(3 pages)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page)
30 September 2013Director's details changed for Guy Christopher Van Zwanenberg on 30 September 2013 (2 pages)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page)
30 September 2013Director's details changed for Guy Christopher Van Zwanenberg on 30 September 2013 (2 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
8 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
29 June 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
29 June 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
22 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
22 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
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)
9 March 2011Director's details changed for Guy Christopher Van Zwanenberg on 4 January 2011 (2 pages)
9 March 2011Secretary's details changed for Mr Thampiah Sivathasan on 4 January 2011 (1 page)
9 March 2011Director's details changed for Guy Christopher Van Zwanenberg on 4 January 2011 (2 pages)
9 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
9 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
9 March 2011Director's details changed for Guy Christopher Van Zwanenberg on 4 January 2011 (2 pages)
9 March 2011Secretary's details changed for Mr Thampiah Sivathasan on 4 January 2011 (1 page)
9 March 2011Secretary's details changed for Mr Thampiah Sivathasan on 4 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)
26 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 26 February 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)
13 March 2009Return made up to 26/02/09; full list of members (3 pages)
13 March 2009Return made up to 26/02/09; full list of members (3 pages)
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)
4 June 2008Return made up to 26/02/08; full list of members (3 pages)
4 June 2008Return made up to 26/02/08; full list of members (3 pages)
2 August 2007Accounts for a small company made up to 30 September 2006 (5 pages)
2 August 2007Accounts for a small company made up to 30 September 2006 (5 pages)
20 March 2007Return made up to 26/02/07; full list of members (2 pages)
20 March 2007Return made up to 26/02/07; full list of members (2 pages)
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)
14 March 2006Return made up to 26/02/06; full list of members (2 pages)
14 March 2006Return made up to 26/02/06; full list of members (2 pages)
21 July 2005Return made up to 26/02/05; full list of members (3 pages)
21 July 2005Return made up to 26/02/05; full list of members (3 pages)
17 February 2005Accounts for a small company made up to 30 April 2004 (5 pages)
17 February 2005Accounts for a small company made up to 30 April 2004 (5 pages)
14 February 2005Accounting reference date extended from 30/04/05 to 30/09/05 (1 page)
14 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)
23 July 2004£ ic 39754/37973 23/06/04 £ sr 1781@1=1781 (1 page)
23 July 2004£ ic 39754/37973 23/06/04 £ sr 1781@1=1781 (1 page)
23 July 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 July 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 March 2004Return made up to 26/02/04; full list of members (6 pages)
29 March 2004Return made up to 26/02/04; 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)
30 December 2003New secretary appointed (1 page)
30 December 2003New secretary appointed (1 page)
30 December 2003Secretary resigned;director resigned (1 page)
30 December 2003Secretary resigned;director resigned (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)
1 October 2003Particulars of mortgage/charge (3 pages)
1 October 2003Particulars of mortgage/charge (3 pages)
29 July 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
29 July 2003£ ic 41536/39754 11/05/03 £ sr 1782@1=1782 (1 page)
29 July 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
29 July 2003£ ic 41536/39754 11/05/03 £ sr 1782@1=1782 (1 page)
16 May 2003Particulars of mortgage/charge (3 pages)
16 May 2003Particulars of mortgage/charge (3 pages)
27 March 2003Return made up to 26/02/03; full list of members (7 pages)
27 March 2003Return made up to 26/02/03; full list of members (7 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)
11 October 2002Resolutions
  • RES13 ‐ Re:withdraw share issue 25/09/02
(1 page)
11 October 2002Amend 882-rescind 10000 x £1 sha (2 pages)
11 October 2002Resolutions
  • RES13 ‐ Re:withdraw share issue 25/09/02
(1 page)
11 October 2002Amend 882-rescind 10000 x £1 sha (2 pages)
22 May 2002£ ic 55100/51536 02/05/02 £ sr 3564@1=3564 (1 page)
22 May 2002£ ic 55100/51536 02/05/02 £ sr 3564@1=3564 (1 page)
13 May 2002Resolutions
  • RES13 ‐ Agreement 02/05/02
(1 page)
13 May 2002Ad 02/05/02--------- £ si 10000@1=10000 £ ic 45100/55100 (2 pages)
13 May 2002Ad 02/05/02--------- £ si 10000@1=10000 £ ic 45100/55100 (2 pages)
13 May 2002Resolutions
  • RES13 ‐ Agreement 02/05/02
(1 page)
13 May 2002Resolutions
  • RES13 ‐ Agreement 02/05/02
(1 page)
13 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 May 2002Resolutions
  • RES13 ‐ Agreement 02/05/02
(1 page)
13 May 2002Resolutions
  • RES13 ‐ Agreement 02/05/02
(1 page)
13 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 May 2002Resolutions
  • RES13 ‐ Agreement 02/05/02
(1 page)
13 May 2002Resolutions
  • RES13 ‐ Agreement 02/05/02
(1 page)
13 May 2002Resolutions
  • RES13 ‐ Agreement 02/05/02
(1 page)
13 May 2002Resolutions
  • RES13 ‐ Agreement 02/05/02
(1 page)
13 May 2002Resolutions
  • RES13 ‐ Agreement 02/05/02
(1 page)
13 May 2002Resolutions
  • RES13 ‐ Agreement 02/05/02
(1 page)
13 May 2002Resolutions
  • RES13 ‐ Agreement 02/05/02
(1 page)
18 March 2002New secretary appointed (2 pages)
18 March 2002Return made up to 26/02/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 March 2002New secretary appointed (2 pages)
18 March 2002Return made up to 26/02/02; full list of members
  • 363(288) ‐ Secretary resigned
(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)
27 March 2001Return made up to 26/02/01; full list of members (6 pages)
27 March 2001Return made up to 26/02/01; full list of members (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)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
24 March 2000Return made up to 26/02/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
24 March 2000Return made up to 26/02/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
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)
1 May 1999Return made up to 26/02/99; full list of members (6 pages)
1 May 1999Return made up to 26/02/99; full list of members (6 pages)
8 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
8 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
25 March 1998Return made up to 26/02/98; full list of members (6 pages)
25 March 1998Return made up to 26/02/98; full list of members (6 pages)
11 February 1998Full accounts made up to 30 April 1997 (7 pages)
11 February 1998Full accounts made up to 30 April 1997 (7 pages)
6 May 1997Ad 24/04/97--------- £ si 15000@1=15000 £ ic 30100/45100 (2 pages)
6 May 1997Ad 24/04/97--------- £ si 15000@1=15000 £ ic 30100/45100 (2 pages)
18 March 1997New secretary appointed (2 pages)
18 March 1997Return made up to 26/02/97; full list of members (6 pages)
18 March 1997New secretary appointed (2 pages)
18 March 1997Return made up to 26/02/97; full list of members (6 pages)
11 February 1997Full accounts made up to 30 April 1996 (7 pages)
11 February 1997Full accounts made up to 30 April 1996 (7 pages)
9 May 1996Conve 01/05/96 (1 page)
9 May 1996Conve 01/05/96 (1 page)
9 May 1996Director resigned (1 page)
9 May 1996Resolutions
  • SRES13 ‐ Special resolution
(9 pages)
9 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
9 May 1996Director resigned (1 page)
9 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
9 May 1996Resolutions
  • SRES13 ‐ Special resolution
(9 pages)
3 May 1996£ nc 30000/500000 23/04/96 (1 page)
3 May 1996Ad 23/04/96--------- £ si 3529@1=3529 £ ic 26571/30100 (2 pages)
3 May 1996Ad 23/04/96--------- £ si 3529@1=3529 £ ic 26571/30100 (2 pages)
3 May 1996£ nc 30000/500000 23/04/96 (1 page)
5 March 1996Return made up to 26/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 March 1996Return made up to 26/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 January 1996Full accounts made up to 30 April 1995 (7 pages)
18 January 1996Full accounts made up to 30 April 1995 (7 pages)
7 March 1995Return made up to 26/02/95; full list of members (6 pages)
7 March 1995Return made up to 26/02/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
21 April 1994Return made up to 26/02/94; full list of members
  • 363(287) ‐ Registered office changed on 21/04/94
(6 pages)
21 April 1994Return made up to 26/02/94; full list of members
  • 363(287) ‐ Registered office changed on 21/04/94
(6 pages)
26 February 1993Incorporation (17 pages)
26 February 1993Incorporation (17 pages)