Company number 01915566
Status Active
Incorporation Date 21 May 1985
Company Type Private Limited Company
Address 26 RED LION SQUARE, LONDON, WC1R 4AG
Home Country United Kingdom
Nature of Business 79120 - Tour operator activities
Phone, email, etc
Since the company registration one hundred and thirty-one events have happened. The last three records are Termination of appointment of Linda Meriel Neal as a director on 31 January 2017; Confirmation statement made on 1 October 2016 with updates; Accounts for a small company made up to 30 April 2016. The most likely internet sites of POWDER BYRNE INTERNATIONAL LIMITED are www.powderbyrneinternational.co.uk, and www.powder-byrne-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and nine months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.6 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Powder Byrne International Limited is a Private Limited Company.
The company registration number is 01915566. Powder Byrne International Limited has been working since 21 May 1985.
The present status of the company is Active. The registered address of Powder Byrne International Limited is 26 Red Lion Square London Wc1r 4ag. . SIVATHASAN, Thampiah is a Secretary of the company. DENNIS, Yuki Amanda is a Director of the company. MEEKE, Simon James is a Director of the company. VAN ZWANENBERG, Guy Christopher is a Director of the company. Secretary BYRNE, Rory Shaun has been resigned. Director AUBREY, Michael has been resigned. Director BYRNE, Rory Shaun has been resigned. Director DENHAM, John Halsey has been resigned. Director FORD, Simon Ellis has been resigned. Director GUY, Katherine has been resigned. Director HERRINGTON, Hugh William has been resigned. Director KLEIN, Robin Matthew has been resigned. Director NEAL, Linda Meriel has been resigned. Director RYAN, Michael John has been resigned. The company operates in "Tour operator activities".
Current Directors
Resigned Directors
Director
AUBREY, Michael
Resigned: 01 December 2014
Appointed Date: 01 May 2008
52 years old
Director
FORD, Simon Ellis
Resigned: 31 October 2006
Appointed Date: 01 November 2004
56 years old
Director
GUY, Katherine
Resigned: 13 July 2007
Appointed Date: 01 May 2000
55 years old
POWDER BYRNE INTERNATIONAL LIMITED Events
07 Feb 2017
Termination of appointment of Linda Meriel Neal as a director on 31 January 2017
25 Oct 2016
Confirmation statement made on 1 October 2016 with updates
03 Aug 2016
Accounts for a small company made up to 30 April 2016
18 Jan 2016
Accounts for a small company made up to 30 April 2015
06 Nov 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
...
... and 121 more events
15 Sep 1986
Full accounts made up to 30 June 1986
04 Jul 1986
Accounting reference date shortened from 31/03 to 30/06
06 Jun 1986
Registered office changed on 06/06/86 from: 7 allestree road fulham london SW6 6AD
21 May 1985
Incorporation
2 June 2006
Rent deposit deed
Delivered: 3 June 2006
Status: Satisfied
on 7 May 2013
Persons entitled: Putney Properties Limited
Description: £17,500.00 plus interest.
15 July 2005
Rent deposit deed
Delivered: 20 July 2005
Status: Satisfied
on 7 May 2013
Persons entitled: Putney Properties Limited
Description: The sum of £17,500.00 plus interest.
5 September 2002
Charge of deposit
Delivered: 18 September 2002
Status: Satisfied
on 7 May 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit intially of £10,000 credited to account…
23 November 1995
Memorandum of cash deposit
Delivered: 28 November 1995
Status: Satisfied
on 16 March 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of £50000 credited to account…
5 December 1994
Rent deposit deed
Delivered: 8 December 1994
Status: Satisfied
on 29 July 2000
Persons entitled: Mark Charles Batten
John Francis Soden
Description: The sum of £5,993 and all sums of money which may at any…
4 October 1994
Memorandum of cash deposit
Delivered: 7 October 1994
Status: Satisfied
on 16 March 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: The sum of £44,000 credited to an account numbered 10003504…
27 August 1992
Debenture
Delivered: 15 September 1992
Status: Satisfied
on 2 March 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…