Potters Bar
London
Herts
EN4 8AD
Director Name | Mr Michael Synesi |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2004(same day as company formation) |
Role | IT Manager |
Country of Residence | United Kingdom |
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 | 16 September 2004(same day as company formation) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | 62 Old Park View Enfield Middlesex EN2 7EH |
Director Name | Mr Hector Palos Kanaris |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2004(same day as company formation) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Belmont Avenue Barnet Hertfordshire EN4 9JP |
Secretary Name | Ariadne Synesi |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 75 Arnos Grove Southgate London N14 7AG |
Director Name | Mr Stuart Michael England |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2015(11 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Hampden Road Hitchin Hertfordshire SG4 0LB |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2004(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2004(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | 4waysolutions.co.uk |
---|---|
Email address | [email protected] |
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 |
100 at £1 | 4way Solutions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,913 |
Cash | £123,759 |
Current Liabilities | £188,313 |
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) |
14 July 2020 | Delivered on: 22 July 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
2 February 2024 | Confirmation statement made on 2 February 2024 with no updates (3 pages) |
---|---|
12 June 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
2 February 2023 | Confirmation statement made on 2 February 2023 with updates (5 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) |
23 August 2022 | Confirmation statement made on 23 August 2022 with no updates (3 pages) |
16 June 2022 | Director's details changed for David Jarvis on 1 December 2021 (2 pages) |
9 May 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
25 August 2021 | Confirmation statement made on 25 August 2021 with no updates (3 pages) |
24 June 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
27 August 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
22 July 2020 | Registration of charge 052331540001, created on 14 July 2020 (5 pages) |
20 April 2020 | Change of share class name or designation (2 pages) |
6 April 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
29 August 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
13 June 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
6 September 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
20 June 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
6 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
6 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
19 July 2016 | Statement of capital following an allotment of shares on 7 December 2015
|
19 July 2016 | Statement of capital following an allotment of shares on 7 December 2015
|
10 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 December 2015 | Appointment of Mr Stuart Michael England as a director on 4 December 2015 (2 pages) |
4 December 2015 | Appointment of Mr Stuart Michael England as a director on 4 December 2015 (2 pages) |
16 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
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 (6 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders (7 pages) |
15 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders (7 pages) |
15 September 2014 | Director's details changed for Panayiotis Chambou on 1 April 2013 (2 pages) |
15 September 2014 | Director's details changed for Panayiotis Chambou on 1 April 2013 (2 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 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) |
16 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
12 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
17 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (7 pages) |
17 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (7 pages) |
14 June 2012 | Change of name notice (2 pages) |
14 June 2012 | Change of name notice (2 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
14 June 2012 | Company name changed MP3 players online LIMITED\certificate issued on 14/06/12
|
14 June 2012 | Company name changed MP3 players online LIMITED\certificate issued on 14/06/12
|
16 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (7 pages) |
16 September 2011 | Annual return made up to 15 September 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 David Jarvis on 15 September 2010 (2 pages) |
17 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (7 pages) |
17 September 2010 | Director's details changed for Panayiotis Chambou on 15 September 2010 (2 pages) |
17 September 2010 | Director's details changed for David Jarvis on 15 September 2010 (2 pages) |
17 September 2010 | Director's details changed for Michael Synesi on 15 September 2010 (2 pages) |
17 September 2010 | Director's details changed for Panayiotis Chambou on 15 September 2010 (2 pages) |
17 September 2010 | Director's details changed for Michael Synesi on 15 September 2010 (2 pages) |
17 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (7 pages) |
17 September 2010 | Director's details changed for Hector Kanaris on 15 September 2010 (2 pages) |
17 September 2010 | Director's details changed for Hector Kanaris on 15 September 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
15 September 2009 | Return made up to 15/09/09; full list of members (4 pages) |
15 September 2009 | Return made up to 15/09/09; full list of members (4 pages) |
12 January 2009 | Accounts for a dormant company made up to 31 August 2008 (6 pages) |
12 January 2009 | Accounts for a dormant company made up to 31 August 2008 (6 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) |
23 September 2008 | Return made up to 16/09/08; full list of members (4 pages) |
23 September 2008 | Return made up to 16/09/08; full list of members (4 pages) |
8 January 2008 | Resolutions
|
8 January 2008 | Accounts for a dormant company made up to 31 August 2007 (5 pages) |
8 January 2008 | Resolutions
|
8 January 2008 | Accounts for a dormant company made up to 31 August 2007 (5 pages) |
19 September 2007 | Return made up to 16/09/07; full list of members (3 pages) |
19 September 2007 | Return made up to 16/09/07; full list of members (3 pages) |
19 September 2007 | Director's particulars changed (1 page) |
19 September 2007 | Director's particulars changed (1 page) |
19 September 2007 | Director's particulars changed (1 page) |
19 September 2007 | Director's particulars changed (1 page) |
19 September 2007 | Director's particulars changed (1 page) |
19 September 2007 | Director's particulars changed (1 page) |
17 January 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
17 October 2006 | Return made up to 16/09/06; full list of members (8 pages) |
17 October 2006 | Return made up to 16/09/06; full list of members (8 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
21 December 2005 | Registered office changed on 21/12/05 from: 75 main road gidea park romford essex RM2 5EL (1 page) |
21 December 2005 | Registered office changed on 21/12/05 from: 75 main road gidea park romford essex RM2 5EL (1 page) |
5 October 2005 | Return made up to 16/09/05; full list of members
|
5 October 2005 | Return made up to 16/09/05; full list of members
|
29 November 2004 | Accounting reference date shortened from 30/09/05 to 31/08/05 (1 page) |
29 November 2004 | Accounting reference date shortened from 30/09/05 to 31/08/05 (1 page) |
22 October 2004 | Ad 16/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | New secretary appointed (2 pages) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | Ad 16/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | New secretary appointed (2 pages) |
14 October 2004 | Company name changed iriver shop LIMITED\certificate issued on 14/10/04 (2 pages) |
14 October 2004 | Company name changed iriver shop LIMITED\certificate issued on 14/10/04 (2 pages) |
12 October 2004 | Secretary resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Secretary resigned (1 page) |
16 September 2004 | Incorporation (16 pages) |
16 September 2004 | Incorporation (16 pages) |