Fourways Investments Ltd LONDON


Fourways Investments started in year 2013 as Private Limited Company with registration number 08743962. The Fourways Investments company has been functioning successfully for 11 years now and its status is active. The firm's office is based in London at 1 Kings Avenue. Postal code: N21 3NA. Since Tue, 29th Oct 2013 Fourways Investments Ltd is no longer carrying the name Property Boys.

The firm has 3 directors, namely Matthew W., Anthony C. and Shaun S.. Of them, Shaun S. has been with the company the longest, being appointed on 22 October 2013 and Matthew W. has been with the company for the least time - from 8 April 2024. As of 10 May 2024, there were 4 ex directors - Anthea C., Matthew W. and others listed below. There were no ex secretaries.

Fourways Investments Ltd Address / Contact

Office Address 1 Kings Avenue
Town London
Post code N21 3NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08743962
Date of Incorporation Tue, 22nd Oct 2013
Industry Other letting and operating of own or leased real estate
End of financial Year 31st October
Company age 11 years old
Account next due date Wed, 31st Jul 2024 (82 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

Matthew W.

Position: Director

Appointed: 08 April 2024

Anthony C.

Position: Director

Appointed: 13 April 2015

Shaun S.

Position: Director

Appointed: 22 October 2013

Anthea C.

Position: Director

Appointed: 01 December 2014

Resigned: 10 February 2020

Matthew W.

Position: Director

Appointed: 29 October 2013

Resigned: 22 August 2023

Anthony C.

Position: Director

Appointed: 22 October 2013

Resigned: 01 December 2014

Demetrakis N.

Position: Director

Appointed: 22 October 2013

Resigned: 22 August 2023

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As BizStats found, there is Matthew W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Shaun S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Anthony C., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Matthew W.

Notified on 28 March 2024
Nature of control: 25-50% voting rights
25-50% shares

Shaun S.

Notified on 28 March 2024
Nature of control: 25-50% voting rights
25-50% shares

Anthony C.

Notified on 28 March 2024
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Property Boys October 29, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand  2 7558 11014 4414 0673 3864 6174 159
Current Assets45 2795 7344 9979 01016 49110 01664 135152 052399 632
Debtors13 6176832 2429002 0505 94960 749147 435395 473
Net Assets Liabilities  -3 464751 928788 016826 949848 452834 594959 615
Other Debtors  2 242 2 0505 94960 749147 435395 473
Property Plant Equipment  7 0395 2793 9592 9672 2251 6691 252
Cash Bank In Hand31 6625 0512 755      
Net Assets Liabilities Including Pension Asset Liability155 83743 55943 416      
Tangible Fixed Assets1 740 3062 313 6722 312 614      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve-78 664-190 942-191 085      
Other
Accumulated Depreciation Impairment Property Plant Equipment  7 1478 90710 22711 21911 96112 51712 934
Additional Provisions Increase From New Provisions Recognised   186 700   44528 500
Additions Other Than Through Business Combinations Investment Property Fair Value Model   427 140 17 658 10 000 
Bank Borrowings  1 816 3272 020 6012 014 3652 008 4522 046 890  
Bank Borrowings Overdrafts  1 810 7082 014 7662 007 5612 001 3102 039 3852 319 047929 414
Creditors  2 247 9262 312 3362 281 0722 259 4212 261 5162 319 0472 463 252
Fixed Assets  2 312 6143 315 2773 313 9573 330 6233 329 8813 341 6693 491 252
Increase From Depreciation Charge For Year Property Plant Equipment   1 7601 320992742556417
Investment Property  2 305 5753 309 9983 309 9983 327 6563 327 6563 340 0003 490 000
Investment Property Fair Value Model  2 305 5753 309 9983 309 9983 327 6563 327 6573 340 0003 490 000
Net Current Assets Liabilities39 745-15 564-21 272-17 433-11 289-10 67313 66745 997194 140
Other Creditors  437 218297 570273 511258 111222 13187 17891 851
Property Plant Equipment Gross Cost  14 18614 18614 18614 18614 18614 186 
Provisions  46 880233 580233 580233 580233 580234 025262 525
Provisions For Liabilities Balance Sheet Subtotal  46 880233 580233 580233 580233 580234 025262 525
Total Assets Less Current Liabilities1 780 0512 298 1082 291 3423 297 8443 302 6683 319 9503 343 5483 387 6663 685 392
Trade Creditors Trade Payables  13 93217 18814 4594 73310 73213 54215 858
Trade Debtors Trade Receivables   900     
Bank Borrowings Overdrafts Secured1 344 3141 808 3311 816 327      
Borrowings1 344 3141 779 1361 788 232      
Capital Employed155 83743 55943 416      
Creditors Due After One Year1 624 2142 254 5492 247 926      
Creditors Due Within One Year5 53421 29826 269      
Number Shares Allotted100100100      
Number Shares Allotted Increase Decrease During Period100        
Par Value Share111      
Revaluation Reserve234 401234 401234 401      
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Additions1 508 007576 0651 288      
Tangible Fixed Assets Cost Or Valuation1 742 4082 318 4732 319 761      
Tangible Fixed Assets Depreciation2 1024 8017 147      
Tangible Fixed Assets Depreciation Charged In Period2 1022 6992 346      
Tangible Fixed Assets Increase Decrease From Revaluations234 401        
Value Shares Allotted Increase Decrease During Period100        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 31st, October 2023
Free Download (9 pages)

Company search

Advertisements