Southgate
London
N14 7AG
Secretary Name | Ariadne Synesi |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 August 2001(same day as company formation) |
Role | Personal Assistant |
Correspondence Address | 75 Arnos Grove Southgate London N14 7AG |
Director Name | Mr Panayiotis Chambou |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2003(2 years, 1 month after company formation) |
Appointment Duration | 20 years, 7 months |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | 62 Old Park View Enfield Middlesex EN2 7EH |
Director Name | Mr David Jarvis |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2003(2 years, 1 month after company formation) |
Appointment Duration | 20 years, 7 months |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | 32 The Avenue Welwyn Hertfordshire AL6 0PP |
Director Name | Mr Hector Palos Kanaris |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2003(2 years, 1 month after company formation) |
Appointment Duration | 20 years, 7 months |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Belmont Avenue Barnet Hertfordshire EN4 9JP |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Website | 4waysolutions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01707 648580 |
Telephone region | Welwyn Garden City |
Registered Address | 4 Station Close Potters Bar Hertfordshire EN6 1TL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | 4 other UK companies use this postal address |
13 at £1 | David Jarvis 13.00% Ordinary |
---|---|
13 at £1 | Hector Kanaris 13.00% Ordinary |
13 at £1 | Michael Synesi 13.00% Ordinary |
13 at £1 | Pany Chambou 13.00% Ordinary |
12 at £1 | Ariadne Synesi 12.00% Ordinary |
12 at £1 | Claire Loten 12.00% Ordinary |
12 at £1 | Maria Kanaris 12.00% Ordinary |
12 at £1 | Tamara Jarvis 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £344,498 |
Cash | £43,865 |
Current Liabilities | £1,155,684 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
23 April 2018 | Delivered on: 23 April 2018 Persons entitled: Gapcap Limited Classification: A registered charge Outstanding |
---|---|
30 January 2015 | Delivered 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 2014 | Delivered on: 22 October 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
3 October 2005 | Delivered 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 |
2 February 2024 | Confirmation statement made on 2 February 2024 with no updates (3 pages) |
---|---|
14 June 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
2 February 2023 | Notification of 4Way Group Holdings Limited as a person with significant control on 1 November 2020 (2 pages) |
2 February 2023 | Cessation of Michael Synesi as a person with significant control on 1 November 2020 (1 page) |
2 February 2023 | Confirmation statement made on 2 February 2023 with updates (5 pages) |
1 February 2023 | Director's details changed for Mr David Jarvis on 1 February 2023 (2 pages) |
1 February 2023 | Director's details changed for Mr David Jarvis on 1 February 2023 (2 pages) |
23 August 2022 | Confirmation statement made on 23 August 2022 with no updates (3 pages) |
9 May 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
25 August 2021 | Confirmation statement made on 23 August 2021 with no updates (3 pages) |
24 June 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
27 August 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
6 April 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
29 August 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
13 June 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
6 September 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
20 June 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
23 April 2018 | Registration of charge 042780320004, created on 23 April 2018 (13 pages) |
9 March 2018 | Satisfaction of charge 1 in full (1 page) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
6 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
6 September 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
9 May 2016 | Director's details changed for David Jarvis on 26 February 2016 (2 pages) |
9 May 2016 | Director's details changed for David Jarvis on 26 February 2016 (2 pages) |
24 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
9 July 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
12 February 2015 | Registration of charge 042780320003, created on 30 January 2015 (8 pages) |
12 February 2015 | Registration of charge 042780320003, created on 30 January 2015 (8 pages) |
22 October 2014 | Registration of charge 042780320002, created on 9 October 2014 (5 pages) |
22 October 2014 | Registration of charge 042780320002, created on 9 October 2014 (5 pages) |
22 October 2014 | Registration of charge 042780320002, created on 9 October 2014 (5 pages) |
11 September 2014 | Director's details changed for Panayiotis Chambou on 1 November 2013 (2 pages) |
11 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Director's details changed for Panayiotis Chambou on 1 November 2013 (2 pages) |
11 September 2014 | Director's details changed for Panayiotis Chambou on 1 November 2013 (2 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
30 September 2013 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
30 September 2013 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
23 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
12 April 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
28 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (7 pages) |
28 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
7 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (7 pages) |
7 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (7 pages) |
5 December 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
5 December 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
17 September 2010 | Director's details changed for Michael Synesi on 23 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Hector Kanaris on 23 August 2010 (2 pages) |
17 September 2010 | Director's details changed for David Jarvis on 23 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Panayiotis Chambou on 23 August 2010 (2 pages) |
17 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (7 pages) |
17 September 2010 | Director's details changed for David Jarvis on 23 August 2010 (2 pages) |
17 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (7 pages) |
17 September 2010 | Director's details changed for Hector Kanaris on 23 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Panayiotis Chambou on 23 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Michael Synesi on 23 August 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
28 August 2009 | Return made up to 23/08/09; full list of members (5 pages) |
28 August 2009 | Return made up to 23/08/09; full list of members (5 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
29 October 2008 | Registered office changed on 29/10/2008 from 144-146 east barnet road barnet herts EN4 8RD (1 page) |
29 October 2008 | Registered office changed on 29/10/2008 from 144-146 east barnet road barnet herts EN4 8RD (1 page) |
28 August 2008 | Return made up to 23/08/08; full list of members (5 pages) |
28 August 2008 | Return made up to 23/08/08; full list of members (5 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
7 September 2007 | Director's particulars changed (1 page) |
7 September 2007 | Return made up to 23/08/07; full list of members (3 pages) |
7 September 2007 | Return made up to 23/08/07; full list of members (3 pages) |
7 September 2007 | Director's particulars changed (1 page) |
9 May 2007 | Director's particulars changed (1 page) |
9 May 2007 | Director's particulars changed (1 page) |
9 May 2007 | Director's particulars changed (1 page) |
9 May 2007 | Director's particulars changed (1 page) |
17 January 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
11 September 2006 | Return made up to 23/08/06; full list of members
|
11 September 2006 | Return made up to 23/08/06; full list of members
|
25 April 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
21 December 2005 | Registered office changed on 21/12/05 from: 348A green lanes palmers green london N13 5TL (1 page) |
21 December 2005 | Registered office changed on 21/12/05 from: 348A green lanes palmers green london N13 5TL (1 page) |
7 October 2005 | Particulars of mortgage/charge (3 pages) |
7 October 2005 | Particulars of mortgage/charge (3 pages) |
31 August 2005 | Return made up to 23/08/05; full list of members
|
31 August 2005 | Return made up to 23/08/05; full list of members
|
21 October 2004 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
7 September 2004 | Return made up to 29/08/04; full list of members
|
7 September 2004 | Return made up to 29/08/04; full list of members
|
15 March 2004 | Director's particulars changed (1 page) |
15 March 2004 | Director's particulars changed (1 page) |
23 February 2004 | Resolutions
|
23 February 2004 | Accounts for a dormant company made up to 31 August 2003 (5 pages) |
23 February 2004 | Accounts for a dormant company made up to 31 August 2003 (5 pages) |
10 February 2004 | Company name changed mph trading LIMITED\certificate issued on 10/02/04 (2 pages) |
10 February 2004 | Company name changed mph trading LIMITED\certificate issued on 10/02/04 (2 pages) |
9 February 2004 | Registered office changed on 09/02/04 from: 38 the fairway palmers green london N13 5NF (1 page) |
9 February 2004 | Registered office changed on 09/02/04 from: 38 the fairway palmers green london N13 5NF (1 page) |
8 December 2003 | New director appointed (2 pages) |
8 December 2003 | New director appointed (2 pages) |
21 November 2003 | New director appointed (2 pages) |
21 November 2003 | New director appointed (2 pages) |
21 November 2003 | New director appointed (2 pages) |
21 November 2003 | New director appointed (2 pages) |
21 November 2003 | Ad 02/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 November 2003 | Ad 02/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 September 2003 | Return made up to 29/08/03; full list of members (6 pages) |
22 September 2003 | Return made up to 29/08/03; full list of members (6 pages) |
30 July 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
30 July 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
2 October 2002 | Return made up to 29/08/02; full list of members (6 pages) |
2 October 2002 | Return made up to 29/08/02; full list of members (6 pages) |
10 September 2001 | Director resigned (1 page) |
10 September 2001 | Secretary resigned (1 page) |
10 September 2001 | Director resigned (1 page) |
10 September 2001 | New secretary appointed (2 pages) |
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | Registered office changed on 10/09/01 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
10 September 2001 | Secretary resigned (1 page) |
10 September 2001 | New secretary appointed (2 pages) |
10 September 2001 | Registered office changed on 10/09/01 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
10 September 2001 | New director appointed (2 pages) |
29 August 2001 | Incorporation (12 pages) |
29 August 2001 | Incorporation (12 pages) |