Background WavePink WaveYellow Wave

FOURWAYS INVESTMENTS LTD (08743962)

FOURWAYS INVESTMENTS LTD (08743962) is an active UK company. incorporated on 22 October 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FOURWAYS INVESTMENTS LTD has been registered for 12 years. Current directors include CHRISTOFIS, Anthony Simon, SAVAGE, Shaun Terence, WILLIAMS, Matthew John.

Company Number
08743962
Status
active
Type
ltd
Incorporated
22 October 2013
Age
12 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CHRISTOFIS, Anthony Simon, SAVAGE, Shaun Terence, WILLIAMS, Matthew John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOURWAYS INVESTMENTS LTD

FOURWAYS INVESTMENTS LTD is an active company incorporated on 22 October 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FOURWAYS INVESTMENTS LTD was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08743962

LTD Company

Age

12 Years

Incorporated 22 October 2013

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 20 August 2025 (7 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 18 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026

Previous Company Names

PROPERTY BOYS LTD
From: 22 October 2013To: 29 October 2013
Contact
Address

1 Kings Avenue London, N21 3NA,

Previous Addresses

869 High Road London N12 8QA
From: 1 November 2015To: 6 October 2016
1 Kings Avenue London N21 3NA
From: 22 October 2013To: 1 November 2015
Timeline

76 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Loan Secured
Dec 13
Loan Secured
Feb 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Director Joined
Apr 14
Loan Secured
Jun 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Secured
Oct 14
Loan Secured
Nov 14
Director Joined
Dec 14
Director Left
Dec 14
Loan Secured
Feb 15
Loan Secured
Apr 15
Director Joined
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Aug 15
Loan Secured
Nov 15
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Apr 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Director Left
Feb 20
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Secured
May 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Dec 21
Director Left
Sept 23
Director Left
Sept 23
Loan Secured
Sept 23
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Secured
Mar 24
Capital Update
Apr 24
New Owner
Apr 24
New Owner
Apr 24
New Owner
Apr 24
Director Joined
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Cleared
Sept 24
Loan Secured
Jan 25
1
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CHRISTOFIS, Anthony Simon

Active
LondonN21 3NA
Born June 1976
Director
Appointed 13 Apr 2015

SAVAGE, Shaun Terence

Active
High Street, WareSG12 9BA
Born August 1968
Director
Appointed 22 Oct 2013

WILLIAMS, Matthew John

Active
LondonN21 3NA
Born September 1984
Director
Appointed 08 Apr 2024

CHRISTOFIS, Anthea

Resigned
LondonN21 3NA
Born July 1977
Director
Appointed 01 Dec 2014
Resigned 10 Feb 2020

CHRISTOFIS, Anthony Simon

Resigned
Suit 4, HertfordshireSG14 1PB
Born June 1976
Director
Appointed 22 Oct 2013
Resigned 01 Dec 2014

NICOU, Demetrakis Christos

Resigned
27 D High Steet, WareSG12 9BA
Born October 1965
Director
Appointed 22 Oct 2013
Resigned 22 Aug 2023

WILLIAMS, Matthew John

Resigned
High Street, WareSG12 9BA
Born September 1984
Director
Appointed 29 Oct 2013
Resigned 22 Aug 2023

Persons with significant control

4

1 Active
3 Ceased
LondonN21 3NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Apr 2024

Mr Anthony Simon Christofis

Ceased
LondonN21 3NA
Born June 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Mar 2024
Ceased 17 Apr 2024

Mr Shaun Terence Savage

Ceased
LondonN21 3NA
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Mar 2024
Ceased 17 Apr 2024

Mr Matthew John Williams

Ceased
LondonN21 3NA
Born September 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Mar 2024
Ceased 17 Apr 2024
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Total Exemption Full
20 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 September 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 April 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 April 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
3 April 2024
PSC09Update to PSC Statements
Capital Statement Capital Company With Date Currency Figure
2 April 2024
SH19Statement of Capital
Legacy
2 April 2024
SH20SH20
Legacy
2 April 2024
SH20SH20
Legacy
2 April 2024
CAP-SSCAP-SS
Resolution
2 April 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2023
MR01Registration of a Charge
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Confirmation Statement With Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
6 December 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 June 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Confirmation Statement With Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
28 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Confirmation Statement With Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 November 2015
AR01AR01
Change Person Director Company With Change Date
1 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 November 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
22 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Change Person Director Company With Change Date
24 October 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 June 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
18 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
8 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
13 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 December 2013
MR01Registration of a Charge
Certificate Change Of Name Company
29 October 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 October 2013
NEWINCIncorporation