Company Name24-7 Employment Solutions Limited
DirectorsRiju Sharma Adhikari and Paul William Baker
Company StatusActive
Company Number07431144
CategoryPrivate Limited Company
Incorporation Date5 November 2010(13 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Riju Sharma Adhikari
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2019(8 years, 7 months after company formation)
Appointment Duration4 years, 10 months
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address198 Parrock Street
Gravesend
DA12 1EW
Director NameMr Paul William Baker
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(11 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address198 Parrock Street
Gravesend
DA12 1EW
Director NameMr Rebwary Hamedi
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityIranian
StatusResigned
Appointed05 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressFlat D 14 Buckland Hill
Maidstone
Kent
ME16 0SG
Director NameMr Bashir Abdullah Ali
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2011(9 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 07 January 2013)
RoleManpower Supplier
Country of ResidenceEngland
Correspondence Address193b Parrock Street
Gravesend
Kent
DA12 1EW
Director NameMr Harem Kamishi
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2011(9 months, 3 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 19 June 2019)
RoleManpower Supply
Country of ResidenceUnited Kingdom
Correspondence Address8a London Road
Tunbridge Wells
TN1 1DA

Contact

Websitewww.247esl.co.uk/
Email address[email protected]
Telephone01474 328693
Telephone regionGravesend

Location

Registered Address198 Parrock Street
Gravesend
DA12 1EW
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Harem Kamishi
100.00%
Ordinary

Financials

Year2014
Net Worth£3,624
Cash£7,859
Current Liabilities£108,530

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return8 January 2024 (3 months, 1 week ago)
Next Return Due22 January 2025 (9 months from now)

Charges

9 August 2019Delivered on: 9 August 2019
Persons entitled: Pulse Cashflow Finance Limited

Classification: A registered charge
Particulars: 1. by way of legal mortgage:. 1.1 on the properties (if any) specified in schedule 2 to the debenture;. 1.2 on all properties (other than any properties specified in schedule 2 to the debenture) now owned by the company or in which the company has an interest;. 2. by way of fixed charge on all of the following assets, whether now or in future belonging to the company:. 2.1 the freehold and leasehold properties of the company not effectively mortgaged under paragraphs 1.1 and 1.2 including such as may thereafter be acquired;. 2.2 all fixtures in, on or attached to the property subject to the legal mortgages under paragraphs 1.1 and 1.2 and all spare parts, replacements, modifications and additions for or to the same;. 2.3 any other freehold and leasehold property which the company shall own together with all fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to such property and all spare parts, replacements, modifications and additions for or to the same;. 2.4 all the company’s intellectual property - all patents (including applications, improvements, prolongations, extensions and right to apply therefor) designs (whether registered or unregistered) copyrights, design rights, trademarks and service marks (whether registered or unregistered) utility models, trade and business names, know-how, formulae, inventions, confidential information, trade secrets and computer software programs and systems (including the benefit of any licences or consents relating to any of the above) and all fees, royalties or other rights derived therefrom or incidental thereto in any part of the world.
Outstanding
28 June 2016Delivered on: 11 July 2016
Persons entitled: Sme Invoice Finance Limited

Classification: A registered charge
Particulars: All freehold and leasehold land and buildings of the chargor both at the date of the charge and future and all trade fixtures and fittings and all plant and machinery from time to time in or on such land or buildings. All intellectual property at the date of the charge owned or at any time hereafter to be owned by the chargor.
Outstanding

Filing History

8 January 2024Confirmation statement made on 8 January 2024 with no updates (3 pages)
30 August 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
8 January 2023Confirmation statement made on 8 January 2023 with updates (4 pages)
31 August 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
25 July 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
11 March 2022Appointment of Mr Paul William Baker as a director on 1 March 2022 (2 pages)
12 January 2022Registered office address changed from 24 London Road Tunbridge Wells TN1 1DA England to 198 Parrock Street Gravesend DA12 1EW on 12 January 2022 (1 page)
13 August 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
19 July 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
22 November 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
22 September 2020Satisfaction of charge 074311440002 in full (1 page)
8 August 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
14 March 2020Registered office address changed from 198 Parrock Street Gravesend DA12 1EW England to 24 London Road Tunbridge Wells TN1 1DA on 14 March 2020 (1 page)
9 December 2019Registered office address changed from 8a London Road Tunbridge Wells TN1 1DA England to 198 Parrock Street Gravesend DA12 1EW on 9 December 2019 (1 page)
27 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
14 August 2019Satisfaction of charge 074311440001 in full (4 pages)
9 August 2019Registration of charge 074311440002, created on 9 August 2019 (35 pages)
26 June 2019Termination of appointment of Harem Kamishi as a director on 19 June 2019 (1 page)
26 June 2019Cessation of Harem Kamishi as a person with significant control on 19 June 2019 (1 page)
26 June 2019Notification of Riju Sharma Adhikari as a person with significant control on 19 June 2019 (2 pages)
26 June 2019Confirmation statement made on 26 June 2019 with updates (4 pages)
26 June 2019Appointment of Mr Riju Sharma Adhikari as a director on 19 June 2019 (2 pages)
14 March 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
30 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
6 February 2018Confirmation statement made on 6 February 2018 with updates (4 pages)
6 February 2018Registered office address changed from 198 Parrock Street Gravesend Kent DA12 1EW to 8a London Road Tunbridge Wells TN1 1DA on 6 February 2018 (1 page)
2 December 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
23 December 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
11 July 2016Registration of charge 074311440001, created on 28 June 2016 (11 pages)
11 July 2016Registration of charge 074311440001, created on 28 June 2016 (11 pages)
4 February 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
4 February 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
7 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(4 pages)
7 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(4 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
1 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(4 pages)
1 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(4 pages)
1 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(4 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
29 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(4 pages)
29 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(4 pages)
29 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(4 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
15 August 2013Registered office address changed from 193B Parrock Street Gravesend Kent DA12 1EW United Kingdom on 15 August 2013 (1 page)
15 August 2013Registered office address changed from 193B Parrock Street Gravesend Kent DA12 1EW United Kingdom on 15 August 2013 (1 page)
15 January 2013Termination of appointment of Bashir Ali as a director (1 page)
15 January 2013Termination of appointment of Bashir Ali as a director (1 page)
11 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
13 August 2012Registered office address changed from Flat D 14 Buckland Hill Maidstone Kent ME16 0SG United Kingdom on 13 August 2012 (1 page)
13 August 2012Registered office address changed from 153B Parrock Street Gravesend Kent DA12 1EW United Kingdom on 13 August 2012 (1 page)
13 August 2012Registered office address changed from 153B Parrock Street Gravesend Kent DA12 1EW United Kingdom on 13 August 2012 (1 page)
13 August 2012Registered office address changed from Flat D 14 Buckland Hill Maidstone Kent ME16 0SG United Kingdom on 13 August 2012 (1 page)
4 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
4 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
13 January 2012Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
26 September 2011Termination of appointment of Rebwary Hamedi as a director (1 page)
26 September 2011Appointment of Mr Harem Kamishi as a director (2 pages)
26 September 2011Termination of appointment of Rebwary Hamedi as a director (1 page)
26 September 2011Appointment of Mr Harem Kamishi as a director (2 pages)
10 September 2011Statement of capital following an allotment of shares on 26 August 2011
  • GBP 100
(3 pages)
10 September 2011Statement of capital following an allotment of shares on 26 August 2011
  • GBP 100
(3 pages)
10 September 2011Appointment of Mr Bashir Abdullah Ali as a director (2 pages)
10 September 2011Appointment of Mr Bashir Abdullah Ali as a director (2 pages)
5 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(11 pages)
5 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
5 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(11 pages)