Company Name24 Seven UK Limited
DirectorsCeleste Ann Gudas and Anthony Donnarumma
Company StatusActive
Company Number06128695
CategoryPrivate Limited Company
Incorporation Date26 February 2007(17 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameCeleste Ann Gudas
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed01 March 2007(3 days after company formation)
Appointment Duration17 years, 1 month
RolePresident 24 Seven Inc
Country of ResidenceUnited States
Correspondence Address24 Willow Street
Brooklyn
Ny 11201-1358
United States
Director NameAnthony Donnarumma
Date of BirthApril 1970 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed05 January 2009(1 year, 10 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director Certified Public Accountant
Correspondence Address3 Wood Duck Ct
Smithtown
Ny 11787
United States
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusCurrent
Appointed26 February 2007(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameSheilah Ruth Hogan
Date of BirthNovember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2007(3 days after company formation)
Appointment Duration2 years, 7 months (resigned 16 October 2009)
RoleSenior Vice President 24 Seven
Correspondence Address382 Lafayette Street
New York
Ny 10003
United States
Director NameStuart Todd Kagel
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2007(3 days after company formation)
Appointment Duration8 years, 5 months (resigned 18 August 2015)
RoleChief Operating Officer 24 Sev
Correspondence Address24 Willow Street
Brooklyn
Ny 11201-1358
United States
Director NameCaroline Clark
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(4 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 2015)
RoleUk Director, Fashion & Retail
Country of ResidenceUnited Kingdom
Correspondence Address2 Sheraton Street
London
W1F 8BH
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed26 February 2007(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed26 February 2007(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment, Blackfriars
London
EC4Y 0DX

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

600 at £1Celeste Ann Gudas
60.00%
Ordinary
50 at £1Carmelina Pagano
5.00%
Ordinary
25 at £1Eleanor Kagel Trust Under The Stuart Kagel 2013 Family Trust Agreement
2.50%
Ordinary
25 at £1Jack Kagel Trust Under The Stuart Kagel 2013 Family Trust Agreement
2.50%
Ordinary
25 at £1Kate Kagel Trust Under The Stuart Kagel 2013 Family Trust Agreement
2.50%
Ordinary
25 at £1Stuart Kagel Jr. Trust Under The Stuart Kagel 2013 Family Trust Agreement
2.50%
Ordinary
150 at £1Anthony Donnarumma
15.00%
Ordinary
100 at £1Stuart Todd Kagel
10.00%
Ordinary

Financials

Year2014
Net Worth-£511,483
Cash£7,398
Current Liabilities£813,012

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return26 February 2024 (1 month, 2 weeks ago)
Next Return Due12 March 2025 (10 months, 4 weeks from now)

Charges

7 June 2013Delivered on: 19 June 2013
Persons entitled: Access Capital, Inc

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
4 July 2008Delivered on: 8 July 2008
Persons entitled: Bnp Paribas Jersey Trust Corporation Limited and Anley Trustees Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: An amount equal to 6 months principal rent from time to time. The amount standing to the credit of a separate designated depoist account see image for full details.
Outstanding

Filing History

27 February 2024Confirmation statement made on 26 February 2024 with no updates (3 pages)
27 June 2023Accounts for a small company made up to 31 December 2022 (15 pages)
28 February 2023Confirmation statement made on 26 February 2023 with updates (5 pages)
5 September 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Under the companies act 2006 all objects of the memorandum was removed (under section 28 of the companies act 2006) and treated as part of the articles. That resolution is just confirming this. 30/08/2022
(1 page)
2 September 2022Statement of capital following an allotment of shares on 30 August 2022
  • GBP 1,301,000
(3 pages)
9 June 2022Accounts for a small company made up to 31 December 2021 (13 pages)
28 February 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
19 May 2021Accounts for a small company made up to 31 December 2020 (25 pages)
26 February 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
22 June 2020Accounts for a small company made up to 31 December 2019 (13 pages)
26 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
10 September 2019Accounts for a small company made up to 31 December 2018 (11 pages)
26 February 2019Confirmation statement made on 26 February 2019 with updates (4 pages)
1 October 2018Accounts for a small company made up to 31 December 2017 (13 pages)
24 April 2018Confirmation statement made on 26 February 2018 with updates (4 pages)
23 April 2018Withdrawal of a person with significant control statement on 23 April 2018 (2 pages)
23 April 2018Notification of a person with significant control statement (2 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (13 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (13 pages)
15 September 2017Satisfaction of charge 061286950002 in full (4 pages)
15 September 2017Satisfaction of charge 061286950002 in full (4 pages)
23 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
23 June 2016Satisfaction of charge 1 in full (4 pages)
23 June 2016Satisfaction of charge 1 in full (4 pages)
22 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
(6 pages)
14 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
(6 pages)
29 February 2016Termination of appointment of Stuart Todd Kagel as a director on 18 August 2015 (1 page)
29 February 2016Termination of appointment of Caroline Clark as a director on 31 May 2015 (1 page)
29 February 2016Termination of appointment of Stuart Todd Kagel as a director on 18 August 2015 (1 page)
29 February 2016Termination of appointment of Caroline Clark as a director on 31 May 2015 (1 page)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (6 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 1,000
(8 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 1,000
(8 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 April 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1,000
(8 pages)
10 April 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1,000
(8 pages)
1 October 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
1 October 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
19 June 2013Registration of charge 061286950002 (47 pages)
19 June 2013Registration of charge 061286950002 (47 pages)
10 April 2013Second filing of AR01 previously delivered to Companies House made up to 26 February 2012 (18 pages)
10 April 2013Second filing of AR01 previously delivered to Companies House made up to 26 February 2010 (17 pages)
10 April 2013Second filing of AR01 previously delivered to Companies House made up to 26 February 2010 (17 pages)
10 April 2013Second filing of AR01 previously delivered to Companies House made up to 26 February 2011 (17 pages)
10 April 2013Second filing of AR01 previously delivered to Companies House made up to 26 February 2012 (18 pages)
10 April 2013Second filing of AR01 previously delivered to Companies House made up to 26 February 2011 (17 pages)
4 April 2013Annual return made up to 26 February 2013 with a full list of shareholders (8 pages)
4 April 2013Appointment of Anthony Donnarumma as a director (2 pages)
4 April 2013Appointment of Anthony Donnarumma as a director (2 pages)
4 April 2013Annual return made up to 26 February 2013 with a full list of shareholders (8 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
2 March 2012Annual return made up to 26 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/04/2013
(8 pages)
2 March 2012Annual return made up to 26 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/04/2013
(8 pages)
11 November 2011Appointment of Caroline Clark as a director (2 pages)
11 November 2011Appointment of Caroline Clark as a director (2 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
3 May 2011Annual return made up to 26 February 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/04/2013
(6 pages)
3 May 2011Annual return made up to 26 February 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/04/2013
(6 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
30 June 2010Termination of appointment of Sheilah Hogan as a director (1 page)
30 June 2010Termination of appointment of Sheilah Hogan as a director (1 page)
30 June 2010Annual return made up to 26 February 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/04/2013
(6 pages)
30 June 2010Annual return made up to 26 February 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/04/2013
(6 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
12 November 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
12 November 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
25 March 2009Return made up to 26/02/09; full list of members (4 pages)
25 March 2009Return made up to 26/02/09; full list of members (4 pages)
25 November 2008Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page)
25 November 2008Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page)
18 November 2008Registered office changed on 18/11/2008 from, carmelite, 50 victoria embankment,, blackfriars, london, EC4Y 0DX (1 page)
18 November 2008Registered office changed on 18/11/2008 from, carmelite, 50 victoria embankment,, blackfriars, london, EC4Y 0DX (1 page)
30 September 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
30 September 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
13 August 2008Return made up to 26/02/08; full list of members (7 pages)
13 August 2008Return made up to 26/02/08; full list of members (7 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 March 2007New director appointed (2 pages)
23 March 2007New director appointed (2 pages)
16 March 2007New director appointed (2 pages)
16 March 2007Ad 07/03/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 March 2007Director resigned (1 page)
16 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
16 March 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
16 March 2007New director appointed (2 pages)
16 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 March 2007Ad 07/03/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 March 2007Director resigned (1 page)
16 March 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
16 March 2007New director appointed (2 pages)
16 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 March 2007New director appointed (2 pages)
26 February 2007Incorporation (38 pages)
26 February 2007Incorporation (38 pages)