Company NamePurley Services Limited
DirectorJames Malcolm Swallow
Company StatusActive
Company Number07447714
CategoryPrivate Limited Company
Incorporation Date23 November 2010(13 years, 5 months ago)
Previous NamesPurley Way Wholesale Ltd and Cannon Cellars Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr James Malcolm Swallow
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(5 years, 4 months after company formation)
Appointment Duration8 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address128 Cannon Workshops
Cannon Drive
London
E14 4AS
Director NameMr James Malcolm Swallow
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address128 Cannon Workshops
Cannon Drive
London
E14 4AS
Director NameMr Parmjit Singh Sood
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(1 year after company formation)
Appointment DurationResigned same day (resigned 01 December 2011)
RoleBusiness Administration
Country of ResidenceUnited Kingdom
Correspondence Address128 Cannon Workshops
Cannon Drive
London
E14 4AS
Director NameMr Huw Robert Grossmith
Date of BirthApril 1960 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed09 November 2017(6 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 09 November 2017)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address128 Cannon Workshops
Cannon Drive
London
E14 4AS

Contact

Websitevinsavous.com

Location

Registered Address128 Cannon Workshops
Cannon Drive
London
E14 4AS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Malcolm James Swallow
100.00%
Ordinary

Financials

Year2014
Net Worth-£497
Cash£39
Current Liabilities£4,948

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Filing History

5 December 2023Confirmation statement made on 23 November 2023 with no updates (3 pages)
27 June 2023Total exemption full accounts made up to 30 September 2022 (5 pages)
8 December 2022Confirmation statement made on 23 November 2022 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 30 September 2021 (5 pages)
17 February 2022Compulsory strike-off action has been discontinued (1 page)
16 February 2022Confirmation statement made on 23 November 2021 with no updates (3 pages)
16 February 2022Compulsory strike-off action has been suspended (1 page)
8 February 2022First Gazette notice for compulsory strike-off (1 page)
25 June 2021Total exemption full accounts made up to 30 September 2020 (5 pages)
16 February 2021Confirmation statement made on 23 November 2020 with updates (3 pages)
24 December 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
29 September 2020Current accounting period shortened from 30 September 2019 to 29 September 2019 (1 page)
12 December 2019Confirmation statement made on 23 November 2019 with updates (4 pages)
11 December 2019Cessation of Huw Robert Grossmith as a person with significant control on 1 April 2018 (1 page)
11 December 2019Notification of James Malcolm Swallow as a person with significant control on 1 April 2018 (2 pages)
30 July 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
11 December 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
7 August 2018Previous accounting period shortened from 30 November 2017 to 30 September 2017 (1 page)
7 June 2018Termination of appointment of Huw Robert Grossmith as a director on 9 November 2017 (1 page)
20 February 2018Appointment of Mr James Malcolm Swallow as a director on 1 April 2016 (2 pages)
9 February 2018Appointment of Mr Huw Robert Grossmith as a director on 9 November 2017 (2 pages)
9 February 2018Termination of appointment of James Malcolm Swallow as a director on 9 November 2011 (1 page)
9 February 2018Appointment of Mr Huw Robert Grossmith as a director on 9 November 2011 (2 pages)
9 February 2018Confirmation statement made on 23 November 2017 with updates (4 pages)
9 February 2018Termination of appointment of Huw Robert Grossmith as a director on 9 November 2011 (1 page)
9 January 2018Notification of Huw Robert Grossmith as a person with significant control on 9 January 2018 (2 pages)
9 January 2018Cessation of James Malcolm Swallow as a person with significant control on 9 January 2018 (1 page)
4 October 2017Director's details changed for Mr Malcolm James Swallow on 1 April 2016 (2 pages)
4 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-01
(3 pages)
4 October 2017Director's details changed for Mr Malcolm James Swallow on 1 April 2016 (2 pages)
4 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-01
(3 pages)
30 August 2017Total exemption full accounts made up to 30 November 2016 (6 pages)
30 August 2017Total exemption full accounts made up to 30 November 2016 (6 pages)
17 January 2017Confirmation statement made on 23 November 2016 with updates (5 pages)
17 January 2017Confirmation statement made on 23 November 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
16 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(3 pages)
16 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(3 pages)
6 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
6 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
25 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(3 pages)
25 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
10 January 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(3 pages)
10 January 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(3 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
16 January 2013Annual return made up to 23 November 2012 with a full list of shareholders (3 pages)
16 January 2013Annual return made up to 23 November 2012 with a full list of shareholders (3 pages)
20 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
20 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
14 August 2012Company name changed purley way wholesale LTD\certificate issued on 14/08/12
  • RES15 ‐ Change company name resolution on 2012-07-11
  • NM01 ‐ Change of name by resolution
(3 pages)
14 August 2012Company name changed purley way wholesale LTD\certificate issued on 14/08/12
  • RES15 ‐ Change company name resolution on 2012-07-11
  • NM01 ‐ Change of name by resolution
(3 pages)
13 August 2012Termination of appointment of Parmjit Sood as a director (1 page)
13 August 2012Termination of appointment of Parmjit Sood as a director (1 page)
28 January 2012Appointment of Mr. Parmjit Singh Sood as a director (2 pages)
28 January 2012Appointment of Mr. Parmjit Singh Sood as a director (2 pages)
9 January 2012Annual return made up to 23 November 2011 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 23 November 2011 with a full list of shareholders (3 pages)
25 August 2011Registered office address changed from 18 Clarendon Rd London Uk E18 2AW England on 25 August 2011 (1 page)
25 August 2011Registered office address changed from 18 Clarendon Rd London Uk E18 2AW England on 25 August 2011 (1 page)
23 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)