FOURWAYS INVESTMENTS LTD

1 Kings Avenue, London, N21 3NA, United Kingdom
StatusACTIVE
Company No.08743962
CategoryPrivate Limited Company
Incorporated22 Oct 2013
Age10 years, 7 months, 27 days
JurisdictionEngland Wales

SUMMARY

FOURWAYS INVESTMENTS LTD is an active private limited company with number 08743962. It was incorporated 10 years, 7 months, 27 days ago, on 22 October 2013. The company address is 1 Kings Avenue, London, N21 3NA, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 25 Apr 2024

Action Date: 18 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-18

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Apr 2024

Action Date: 17 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-04-17

Psc name: Matthew John Williams

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Apr 2024

Action Date: 17 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-04-17

Psc name: Shaun Terence Savage

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Apr 2024

Action Date: 17 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-04-17

Psc name: Anthony Simon Christofis

Documents

View document PDF

Notification of a person with significant control

Date: 23 Apr 2024

Action Date: 17 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2024-04-17

Psc name: Ltp Capital Holdings Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2024

Action Date: 08 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew John Williams

Appointment date: 2024-04-08

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2024

Action Date: 29 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-29

Documents

View document PDF

Notification of a person with significant control

Date: 03 Apr 2024

Action Date: 28 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-03-28

Psc name: Matthew John Williams

Documents

View document PDF

Notification of a person with significant control

Date: 03 Apr 2024

Action Date: 28 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Shaun Terence Savage

Notification date: 2024-03-28

Documents

View document PDF

Notification of a person with significant control

Date: 03 Apr 2024

Action Date: 28 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-03-28

Psc name: Anthony Simon Christofis

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2024-04-03

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 02 Apr 2024

Action Date: 02 Apr 2024

Category: Capital

Type: SH19

Capital : 75 GBP

Date: 2024-04-02

Documents

View document PDF

Legacy

Date: 02 Apr 2024

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 02 Apr 2024

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 02 Apr 2024

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 28/03/24

Documents

View document PDF

Resolution

Date: 02 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Mar 2024

Action Date: 08 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-03-08

Charge number: 087439620030

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087439620026

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087439620024

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087439620020

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Sep 2023

Action Date: 05 Sep 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-09-05

Charge number: 087439620029

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2023

Action Date: 22 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-22

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2023

Action Date: 22 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-22

Officer name: Demetrakis Christos Nicou

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2023

Action Date: 22 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew John Williams

Termination date: 2023-08-22

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2022

Action Date: 22 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2022

Action Date: 08 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Simon Christofis

Change date: 2021-02-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087439620027

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2021

Action Date: 22 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087439620018

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087439620015

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087439620016

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 May 2021

Action Date: 29 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087439620028

Charge creation date: 2021-04-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087439620014

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087439620007

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087439620012

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087439620017

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2020

Action Date: 22 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthea Christofis

Termination date: 2020-02-10

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2019

Action Date: 22 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087439620002

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087439620001

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2018

Action Date: 22 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087439620005

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087439620006

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087439620003

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087439620004

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087439620008

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087439620009

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087439620010

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087439620011

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087439620013

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Apr 2018

Action Date: 10 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-04-10

Charge number: 087439620027

Documents

View document PDF

Change person director company with change date

Date: 28 Dec 2017

Action Date: 23 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew John Williams

Change date: 2017-10-23

Documents

View document PDF

Change person director company with change date

Date: 28 Dec 2017

Action Date: 23 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Demetrakis Christos Nicou

Change date: 2017-10-23

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2017

Action Date: 04 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Simon Christofis

Change date: 2016-10-04

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2017

Action Date: 04 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Anthea Christofis

Change date: 2016-10-04

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2017

Action Date: 22 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Dec 2016

Action Date: 29 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-11-29

Charge number: 087439620026

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Dec 2016

Action Date: 29 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-11-29

Charge number: 087439620019

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Dec 2016

Action Date: 29 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087439620022

Charge creation date: 2016-11-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Dec 2016

Action Date: 29 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-11-29

Charge number: 087439620023

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Dec 2016

Action Date: 29 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-11-29

Charge number: 087439620020

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Dec 2016

Action Date: 29 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087439620024

Charge creation date: 2016-11-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Dec 2016

Action Date: 29 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087439620025

Charge creation date: 2016-11-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Dec 2016

Action Date: 29 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087439620021

Charge creation date: 2016-11-29

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2016

Action Date: 22 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-22

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shaun Terence Savage

Change date: 2016-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2016

Action Date: 06 Oct 2016

Category: Address

Type: AD01

Old address: 869 High Road London N12 8QA

Change date: 2016-10-06

New address: 1 Kings Avenue London N21 3NA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Dec 2015

Action Date: 17 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-11-17

Charge number: 087439620018

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2015

Action Date: 22 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-22

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2015

Action Date: 21 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-21

Officer name: Mr Anthony Simon Christofis

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2015

Action Date: 21 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Anthea Christofis

Change date: 2015-10-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2015

Action Date: 01 Nov 2015

Category: Address

Type: AD01

Old address: 1 Kings Avenue London N21 3NA

Change date: 2015-11-01

New address: 869 High Road London N12 8QA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Aug 2015

Action Date: 05 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087439620017

Charge creation date: 2015-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Apr 2015

Action Date: 23 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087439620015

Charge creation date: 2015-04-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Apr 2015

Action Date: 23 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087439620016

Charge creation date: 2015-04-23

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2015

Action Date: 13 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-13

Officer name: Mr Anthony Simon Christofis

Documents

Mortgage create with deed with charge number charge creation date

Date: 09 Apr 2015

Action Date: 31 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-03-31

Charge number: 087439620014

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Feb 2015

Action Date: 02 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-02-02

Charge number: 087439620013

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-01

Officer name: Mrs Anthea Christofis

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-01

Officer name: Anthony Simon Christofis

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Nov 2014

Action Date: 19 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-11-19

Charge number: 087439620012

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2014

Action Date: 22 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-22

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2014

Action Date: 28 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-28

Officer name: Mr Shaun Terence Savage

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Oct 2014

Action Date: 02 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087439620011

Charge creation date: 2014-10-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Aug 2014

Action Date: 19 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-08-19

Charge number: 087439620010

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Aug 2014

Action Date: 15 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087439620009

Charge creation date: 2014-08-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Aug 2014

Action Date: 12 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087439620008

Charge creation date: 2014-08-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jul 2014

Action Date: 17 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-07-17

Charge number: 087439620007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jul 2014

Action Date: 11 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-07-11

Charge number: 087439620006

Documents

View document PDF

Mortgage create with deed with charge number

Date: 02 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087439620005

Documents

View document PDF


Some Companies

GB ASSOCIATES (BAKEWELL) LIMITED

18 FREEMANS LANE,WIMBORNE,BH21 2JN

Number:07217338
Status:ACTIVE
Category:Private Limited Company

IMPRESSION TECHNOLOGY LTD

20 GRANTHAM AVENUE,GREAT CORNARD,CO10 0ZG

Number:09884461
Status:ACTIVE
Category:Private Limited Company

JASMINE HOUSE (HENFIELD) LIMITED

THE BARN,HENFIELD,BN5 9DP

Number:01891208
Status:ACTIVE
Category:Private Limited Company

LUTTERWORTH M.O.T. CENTRE LTD

UNIT 5,LUTTERWORTH,LE17 4YB

Number:06420325
Status:ACTIVE
Category:Private Limited Company

P & V PROPERTY LTD

THE UNION SUITE THE UNION BUILDING,NORWICH,NR1 1BY

Number:08304741
Status:ACTIVE
Category:Private Limited Company

SOUTHBASE LIMITED

104 SOLENT BUSINESS CENTRE,SOUTHAMPTON,SO15 0HW

Number:03381573
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source