Company NameWandsworth Realisations No 1 Limited
Company StatusDissolved
Company Number00153960
CategoryPrivate Limited Company
Incorporation Date31 March 1919(105 years, 1 month ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)
Previous NameCharles Barrett Interiors Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr John Jeffrey French
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 September 1992(73 years, 6 months after company formation)
Appointment Duration16 years, 3 months (closed 09 December 2008)
RoleCompany Director Chief Exec
Correspondence Address29 Badminton Road
Maidenhead
Berkshire
SL6 4QS
Director NameMr Roger Alan Smiles
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 September 1992(73 years, 6 months after company formation)
Appointment Duration16 years, 3 months (closed 09 December 2008)
RoleManaging Director
Correspondence Address18 Woodside Road
Purley
Surrey
CR8 4LN
Secretary NameMiss Frances Burke
NationalityIrish
StatusClosed
Appointed15 January 1993(73 years, 10 months after company formation)
Appointment Duration15 years, 11 months (closed 09 December 2008)
RoleSecretary/Administrator
Correspondence Address45 Havelock Road
Wealdstone
Harrow
Middlesex
HA3 5SB
Director NameNicholas Gardner
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1993(74 years, 5 months after company formation)
Appointment Duration15 years, 3 months (closed 09 December 2008)
RoleContracts Director
Correspondence Address101 Oakdene Avenue
Chislehurst
Kent
BR7 6DZ
Director NameMr Paul Philip Jackson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1995(75 years, 9 months after company formation)
Appointment Duration13 years, 11 months (closed 09 December 2008)
RoleCompany Director
Correspondence Address19 Cedar Drive
Sunningdale
Berkshire
SL5 0UA
Director NameMiss Frances Burke
Date of BirthDecember 1965 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed09 May 1997(78 years, 1 month after company formation)
Appointment Duration11 years, 7 months (closed 09 December 2008)
RoleSecretary
Correspondence Address45 Havelock Road
Wealdstone
Harrow
Middlesex
HA3 5SB
Director NameDavid Jeffrey Doyle
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1998(78 years, 10 months after company formation)
Appointment Duration10 years, 10 months (closed 09 December 2008)
RoleContracts Manager
Correspondence AddressKifri
Middle St Nazeing
Waltham Abbey
Essex
EN9 2LH
Director NameMr Michael Robert Spencer Young
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(73 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 April 1993)
RoleCommercial Director
Correspondence Address16 Norfield Road
Wilmington
Dartford
Kent
DA2 7NZ
Director NameMr John Wingrove
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(73 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 April 1993)
RoleManaging Director
Correspondence AddressSandalwood Montreal Road
Riverhead
Sevenoaks
Kent
TN13 2EP
Director NameMr Anthony Nicholas John Sullivan
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(73 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 October 1993)
RoleChartered Accountant
Correspondence Address10 Dukes Orchard
Bexley
Kent
DA5 2DU
Director NameMr Conrad Neil Phoenix
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(73 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 October 1993)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressDeanrow Pasture Road
Letchworth
Hertfordshire
SG6 3LW
Director NameWilliam Johnston
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(73 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 October 1993)
RoleCompany Director
Correspondence Address981 Finchley Road
London
Nw1
NW11 7HA
Director NameMr Derek Fredrick Boon
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(73 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 May 1994)
RoleProduction Director
Correspondence Address16 Spurgeon Road
Upper Norwood
London
SE19 3UF
Director NameDerek William Adams
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(73 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 October 1993)
RoleChartered Accountant
Correspondence Address271 Cromwell Tower
Barbican
London
EC2Y 8DD
Secretary NameMr Sanjay Shah
NationalityBritish
StatusResigned
Appointed11 September 1992(73 years, 6 months after company formation)
Appointment Duration4 months (resigned 15 January 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35a Station Road
London
NW4 4PN
Director NameMichael Ching Kam Low
Date of BirthDecember 1960 (Born 63 years ago)
NationalityMalaysian
StatusResigned
Appointed01 April 1994(75 years after company formation)
Appointment Duration3 years, 1 month (resigned 09 May 1997)
RoleAccountant
Correspondence Address34 Shamrock Way
Southgate
London
N14 5RY
Director NameAlan James Herbert
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(76 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 May 1997)
RoleCompany Director
Correspondence AddressChurch Cottage
Wheeler Close Chadwick End
Solihull
West Midlands
B93 0BW

Location

Registered AddressGrant Thornton House
Melton Street
Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£14,808,000
Gross Profit£1,685,000
Net Worth£855,000
Current Liabilities£6,171,000

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
25 July 2007Receiver's abstract of receipts and payments (2 pages)
11 July 2007Receiver ceasing to act (1 page)
15 August 2006Receiver's abstract of receipts and payments (5 pages)
13 September 2005Receiver's abstract of receipts and payments (2 pages)
6 August 2004Receiver's abstract of receipts and payments (2 pages)
5 August 2003Receiver's abstract of receipts and payments (2 pages)
16 August 2002Receiver's abstract of receipts and payments (2 pages)
7 September 2001Receiver's abstract of receipts and payments (2 pages)
22 August 2000Receiver's abstract of receipts and payments (3 pages)
11 August 1999Receiver's abstract of receipts and payments (3 pages)
23 November 1998Administrative Receiver's report (8 pages)
5 November 1998Registered office changed on 05/11/98 from: 143-161, wandsworth road, vauxhall, london SW8 2LZ (1 page)
29 July 1998Company name changed charles barrett interiors limite d\certificate issued on 29/07/98 (2 pages)
23 July 1998Appointment of receiver/manager (1 page)
16 July 1998Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
16 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
16 July 1998Application for reregistration from PLC to private (1 page)
16 July 1998Re-registration of Memorandum and Articles (10 pages)
15 July 1998Accounting reference date extended from 30/06/98 to 30/11/98 (1 page)
15 July 1998Full accounts made up to 30 June 1997 (18 pages)
9 June 1998Particulars of mortgage/charge (3 pages)
9 February 1998New director appointed (2 pages)
26 October 1997Notice of resignation of auditor (1 page)
26 October 1997Stat by person ceasing as audito (1 page)
3 July 1997Return made up to 30/06/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 May 1997Director resigned (1 page)
23 May 1997New director appointed (2 pages)
21 November 1996Full accounts made up to 30 June 1996 (15 pages)
14 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
14 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
9 July 1996Particulars of mortgage/charge (3 pages)
28 June 1996Return made up to 30/06/96; no change of members (8 pages)
15 April 1996Particulars of mortgage/charge (3 pages)
26 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 October 1995Full accounts made up to 30 June 1995 (15 pages)
19 June 1995New director appointed (2 pages)
19 June 1995Return made up to 30/06/95; full list of members (8 pages)
4 May 1995New director appointed (2 pages)