Company Name4WAY Solutions Limited
Company StatusActive
Company Number04278032
CategoryPrivate Limited Company
Incorporation Date29 August 2001(22 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameMr Michael Synesi
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2001(same day as company formation)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address75 Arnos Grove
Southgate
London
N14 7AG
Secretary NameAriadne Synesi
NationalityBritish
StatusCurrent
Appointed29 August 2001(same day as company formation)
RolePersonal Assistant
Correspondence Address75 Arnos Grove
Southgate
London
N14 7AG
Director NameMr Panayiotis Chambou
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2003(2 years, 1 month after company formation)
Appointment Duration20 years, 7 months
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address62 Old Park View
Enfield
Middlesex
EN2 7EH
Director NameMr David Jarvis
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2003(2 years, 1 month after company formation)
Appointment Duration20 years, 7 months
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address32 The Avenue
Welwyn
Hertfordshire
AL6 0PP
Director NameMr Hector Palos Kanaris
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2003(2 years, 1 month after company formation)
Appointment Duration20 years, 7 months
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Belmont Avenue
Barnet
Hertfordshire
EN4 9JP
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed29 August 2001(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Contact

Website4waysolutions.co.uk
Email address[email protected]
Telephone01707 648580
Telephone regionWelwyn Garden City

Location

Registered Address4 Station Close
Potters Bar
Hertfordshire
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address Matches4 other UK companies use this postal address

Shareholders

13 at £1David Jarvis
13.00%
Ordinary
13 at £1Hector Kanaris
13.00%
Ordinary
13 at £1Michael Synesi
13.00%
Ordinary
13 at £1Pany Chambou
13.00%
Ordinary
12 at £1Ariadne Synesi
12.00%
Ordinary
12 at £1Claire Loten
12.00%
Ordinary
12 at £1Maria Kanaris
12.00%
Ordinary
12 at £1Tamara Jarvis
12.00%
Ordinary

Financials

Year2014
Net Worth£344,498
Cash£43,865
Current Liabilities£1,155,684

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Charges

23 April 2018Delivered on: 23 April 2018
Persons entitled: Gapcap Limited

Classification: A registered charge
Outstanding
30 January 2015Delivered on: 12 February 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 4 station close potters bar hertfordshire t/no HD497328.
Outstanding
9 October 2014Delivered on: 22 October 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
3 October 2005Delivered on: 7 October 2005
Persons entitled: Tyrone Philip Atkins,Harry Christie,Michael John Sevante and Wolanski & Co Trustees Limited

Classification: Rent deposit deed
Secured details: £6,250.00 due or to become due from the company to.
Particulars: Rent deposit of £6,250.
Outstanding

Filing History

2 February 2024Confirmation statement made on 2 February 2024 with no updates (3 pages)
14 June 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
2 February 2023Notification of 4Way Group Holdings Limited as a person with significant control on 1 November 2020 (2 pages)
2 February 2023Cessation of Michael Synesi as a person with significant control on 1 November 2020 (1 page)
2 February 2023Confirmation statement made on 2 February 2023 with updates (5 pages)
1 February 2023Director's details changed for Mr David Jarvis on 1 February 2023 (2 pages)
1 February 2023Director's details changed for Mr David Jarvis on 1 February 2023 (2 pages)
23 August 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
9 May 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
25 August 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
24 June 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
27 August 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
6 April 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
29 August 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
13 June 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
6 September 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
20 June 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
23 April 2018Registration of charge 042780320004, created on 23 April 2018 (13 pages)
9 March 2018Satisfaction of charge 1 in full (1 page)
26 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
6 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
6 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
10 June 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
10 June 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
9 May 2016Director's details changed for David Jarvis on 26 February 2016 (2 pages)
9 May 2016Director's details changed for David Jarvis on 26 February 2016 (2 pages)
24 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(8 pages)
24 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(8 pages)
9 July 2015Registered office address changed from 4Way House 21 Station Close Potters Bar Hertfordshire EN6 1TL to 4 Station Close Potters Bar Hertfordshire EN6 1TL on 9 July 2015 (1 page)
9 July 2015Registered office address changed from 4Way House 21 Station Close Potters Bar Hertfordshire EN6 1TL to 4 Station Close Potters Bar Hertfordshire EN6 1TL on 9 July 2015 (1 page)
9 July 2015Registered office address changed from 4Way House 21 Station Close Potters Bar Hertfordshire EN6 1TL to 4 Station Close Potters Bar Hertfordshire EN6 1TL on 9 July 2015 (1 page)
14 May 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
14 May 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
12 February 2015Registration of charge 042780320003, created on 30 January 2015 (8 pages)
12 February 2015Registration of charge 042780320003, created on 30 January 2015 (8 pages)
22 October 2014Registration of charge 042780320002, created on 9 October 2014 (5 pages)
22 October 2014Registration of charge 042780320002, created on 9 October 2014 (5 pages)
22 October 2014Registration of charge 042780320002, created on 9 October 2014 (5 pages)
11 September 2014Director's details changed for Panayiotis Chambou on 1 November 2013 (2 pages)
11 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(8 pages)
11 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(8 pages)
11 September 2014Director's details changed for Panayiotis Chambou on 1 November 2013 (2 pages)
11 September 2014Director's details changed for Panayiotis Chambou on 1 November 2013 (2 pages)
17 April 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
17 April 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
30 September 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
30 September 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
23 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(8 pages)
23 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(8 pages)
12 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
12 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
28 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (7 pages)
28 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (7 pages)
29 December 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
7 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (7 pages)
7 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (7 pages)
5 December 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
5 December 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
17 September 2010Director's details changed for Michael Synesi on 23 August 2010 (2 pages)
17 September 2010Director's details changed for Hector Kanaris on 23 August 2010 (2 pages)
17 September 2010Director's details changed for David Jarvis on 23 August 2010 (2 pages)
17 September 2010Director's details changed for Panayiotis Chambou on 23 August 2010 (2 pages)
17 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (7 pages)
17 September 2010Director's details changed for David Jarvis on 23 August 2010 (2 pages)
17 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (7 pages)
17 September 2010Director's details changed for Hector Kanaris on 23 August 2010 (2 pages)
17 September 2010Director's details changed for Panayiotis Chambou on 23 August 2010 (2 pages)
17 September 2010Director's details changed for Michael Synesi on 23 August 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
28 August 2009Return made up to 23/08/09; full list of members (5 pages)
28 August 2009Return made up to 23/08/09; full list of members (5 pages)
12 January 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
12 January 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
29 October 2008Registered office changed on 29/10/2008 from 144-146 east barnet road barnet herts EN4 8RD (1 page)
29 October 2008Registered office changed on 29/10/2008 from 144-146 east barnet road barnet herts EN4 8RD (1 page)
28 August 2008Return made up to 23/08/08; full list of members (5 pages)
28 August 2008Return made up to 23/08/08; full list of members (5 pages)
8 January 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
8 January 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
7 September 2007Director's particulars changed (1 page)
7 September 2007Return made up to 23/08/07; full list of members (3 pages)
7 September 2007Return made up to 23/08/07; full list of members (3 pages)
7 September 2007Director's particulars changed (1 page)
9 May 2007Director's particulars changed (1 page)
9 May 2007Director's particulars changed (1 page)
9 May 2007Director's particulars changed (1 page)
9 May 2007Director's particulars changed (1 page)
17 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
17 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
11 September 2006Return made up to 23/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 September 2006Return made up to 23/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 April 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
25 April 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
21 December 2005Registered office changed on 21/12/05 from: 348A green lanes palmers green london N13 5TL (1 page)
21 December 2005Registered office changed on 21/12/05 from: 348A green lanes palmers green london N13 5TL (1 page)
7 October 2005Particulars of mortgage/charge (3 pages)
7 October 2005Particulars of mortgage/charge (3 pages)
31 August 2005Return made up to 23/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
31 August 2005Return made up to 23/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
21 October 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
21 October 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
7 September 2004Return made up to 29/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
7 September 2004Return made up to 29/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
15 March 2004Director's particulars changed (1 page)
15 March 2004Director's particulars changed (1 page)
23 February 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 February 2004Accounts for a dormant company made up to 31 August 2003 (5 pages)
23 February 2004Accounts for a dormant company made up to 31 August 2003 (5 pages)
10 February 2004Company name changed mph trading LIMITED\certificate issued on 10/02/04 (2 pages)
10 February 2004Company name changed mph trading LIMITED\certificate issued on 10/02/04 (2 pages)
9 February 2004Registered office changed on 09/02/04 from: 38 the fairway palmers green london N13 5NF (1 page)
9 February 2004Registered office changed on 09/02/04 from: 38 the fairway palmers green london N13 5NF (1 page)
8 December 2003New director appointed (2 pages)
8 December 2003New director appointed (2 pages)
21 November 2003New director appointed (2 pages)
21 November 2003New director appointed (2 pages)
21 November 2003New director appointed (2 pages)
21 November 2003New director appointed (2 pages)
21 November 2003Ad 02/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 November 2003Ad 02/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 September 2003Return made up to 29/08/03; full list of members (6 pages)
22 September 2003Return made up to 29/08/03; full list of members (6 pages)
30 July 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
30 July 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
2 October 2002Return made up to 29/08/02; full list of members (6 pages)
2 October 2002Return made up to 29/08/02; full list of members (6 pages)
10 September 2001Director resigned (1 page)
10 September 2001Secretary resigned (1 page)
10 September 2001Director resigned (1 page)
10 September 2001New secretary appointed (2 pages)
10 September 2001New director appointed (2 pages)
10 September 2001Registered office changed on 10/09/01 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
10 September 2001Secretary resigned (1 page)
10 September 2001New secretary appointed (2 pages)
10 September 2001Registered office changed on 10/09/01 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
10 September 2001New director appointed (2 pages)
29 August 2001Incorporation (12 pages)
29 August 2001Incorporation (12 pages)