Company NameA. A. Fine Casting Limited
DirectorSavvakis Paphitis
Company StatusActive
Company Number03172323
CategoryPrivate Limited Company
Incorporation Date13 March 1996(28 years ago)

Business Activity

Section CManufacturing
SIC 2753Casting of light metals
SIC 24530Casting of light metals

Directors

Director NameMr Savvakis Paphitis
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2012(16 years, 8 months after company formation)
Appointment Duration11 years, 4 months
RoleProperty Management
Country of ResidenceEngland
Correspondence Address88-90 Holloway Road
London
N7 8JG
Secretary NameMr Savvakis Paphitis
StatusCurrent
Appointed01 March 2022(25 years, 11 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressUnit 2.15 Barley Mow Centre
10 Barley Mow Passage
London
W4 4PH
Director NameAnthony Paphitis
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1996(same day as company formation)
RoleJeweller
Correspondence Address43 Belmont Road
Tottenham
London
N15 3LU
Secretary NameDemetrios Chrysohos
NationalityBritish
StatusResigned
Appointed13 March 1996(same day as company formation)
RoleSystems Analyst
Correspondence Address93 Alexandra Road Park
Muswell Hill
London
N10 2EY
Director NameThanasis Lazarou
Date of BirthJuly 1941 (Born 82 years ago)
NationalityGreek
StatusResigned
Appointed04 September 1996(5 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 31 July 2001)
RoleEngineer
Correspondence Address16/20 Odemyseou
Byronas
Athens
162 31
Director NameMaria Petri
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1996(7 months, 4 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 31 July 2001)
RoleSecretary
Correspondence Address16 Brackendale
London
N21 3DG
Director NameAndreas Paphitis
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(2 years, 11 months after company formation)
Appointment Duration21 years, 11 months (resigned 22 January 2021)
RoleJeweller
Country of ResidenceEngland
Correspondence Address247 Grays Inn Road
London
WC1X 8JR
Secretary NameChristopher Paphitis
NationalityBritish
StatusResigned
Appointed31 July 2001(5 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 March 2003)
RoleCompany Director
Correspondence Address88-90 Holloway Road
Islington
London
N7 8JG
Secretary NameAnthony Paphitis
NationalityBritish
StatusResigned
Appointed14 March 2003(7 years after company formation)
Appointment Duration18 years, 11 months (resigned 01 March 2022)
RoleCompany Director
Correspondence Address1st Floor
98 Park Avenue South
London
N8 8LS
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed13 March 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed13 March 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websiteaafinecastings.co.uk
Telephone020 77005900
Telephone regionLondon

Location

Registered AddressUnit 2.15 Barley Mow Centre
10 Barley Mow Passage
London
W4 4PH
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

74 at £1Andreas Paphitis
74.00%
Ordinary
25 at £1Mr Anthony Paphitis
25.00%
Ordinary
1 at £1Ms Maria Petri
1.00%
Ordinary

Financials

Year2014
Net Worth£1,668,361
Cash£1,193,112
Current Liabilities£177,086

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 March 2024 (2 weeks, 1 day ago)
Next Return Due27 March 2025 (12 months from now)

Charges

8 December 2020Delivered on: 15 December 2020
Persons entitled: Alpha Bank London Limited

Classification: A registered charge
Particulars: 94 holloway road, london N7 8JG.
Outstanding
8 December 2020Delivered on: 15 December 2020
Persons entitled: Alpha Bank London Limited

Classification: A registered charge
Particulars: 94 holloway road, london N7 8JG.
Outstanding
18 December 2000Delivered on: 20 December 2000
Satisfied on: 10 December 2009
Persons entitled: Alpha Bank London Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as first floor, 88, 88A, 90 holloway road, islington, london, N7 8JG.
Fully Satisfied

Filing History

18 January 2021Director's details changed for Mr Steve Paphitis on 13 January 2021 (2 pages)
15 December 2020Registration of charge 031723230003, created on 8 December 2020 (24 pages)
15 December 2020Registration of charge 031723230002, created on 8 December 2020 (22 pages)
9 September 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
19 March 2020Confirmation statement made on 13 March 2020 with updates (4 pages)
13 August 2019Accounts for a dormant company made up to 31 March 2019 (11 pages)
21 March 2019Confirmation statement made on 13 March 2019 with updates (4 pages)
18 March 2019Change of details for Mr Andreas Paphitis as a person with significant control on 12 March 2019 (2 pages)
18 March 2019Director's details changed for Andreas Paphitis on 12 March 2019 (2 pages)
18 March 2019Director's details changed for Andreas Paphitis on 12 March 2019 (2 pages)
26 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
17 October 2018Change of details for Mr Andreas Paphitis as a person with significant control on 17 October 2018 (2 pages)
13 March 2018Confirmation statement made on 13 March 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
5 April 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(5 pages)
15 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(5 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
30 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(5 pages)
20 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(5 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 November 2012Appointment of Mr Steve Paphitis as a director (2 pages)
28 November 2012Appointment of Mr Steve Paphitis as a director (2 pages)
22 March 2012Secretary's details changed for Anthony Paphitis on 1 March 2012 (2 pages)
22 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
22 March 2012Secretary's details changed for Anthony Paphitis on 1 March 2012 (2 pages)
22 March 2012Secretary's details changed for Anthony Paphitis on 1 March 2012 (2 pages)
22 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Andreas Paphitis on 15 January 2010 (2 pages)
15 March 2010Director's details changed for Andreas Paphitis on 15 January 2010 (2 pages)
15 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 March 2009Return made up to 13/03/09; full list of members (3 pages)
16 March 2009Return made up to 13/03/09; full list of members (3 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 April 2008Return made up to 13/03/08; full list of members (3 pages)
10 April 2008Return made up to 13/03/08; full list of members (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 July 2007Return made up to 13/03/07; full list of members (2 pages)
20 July 2007Return made up to 13/03/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 March 2006Return made up to 13/03/06; full list of members (6 pages)
16 March 2006Return made up to 13/03/06; full list of members (6 pages)
7 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
7 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
17 March 2005Return made up to 13/03/05; full list of members (6 pages)
17 March 2005Return made up to 13/03/05; full list of members (6 pages)
2 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 March 2004Return made up to 13/03/04; full list of members (6 pages)
22 March 2004Return made up to 13/03/04; full list of members (6 pages)
29 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
29 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
18 May 2003Secretary resigned (1 page)
18 May 2003New secretary appointed (2 pages)
18 May 2003New secretary appointed (2 pages)
18 May 2003Secretary resigned (1 page)
4 April 2003Return made up to 13/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 2003Return made up to 13/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
2 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
15 May 2002Return made up to 13/03/02; full list of members (6 pages)
15 May 2002Return made up to 13/03/02; full list of members (6 pages)
2 January 2002Secretary's particulars changed (1 page)
2 January 2002Secretary's particulars changed (1 page)
4 September 2001Director resigned (1 page)
4 September 2001Director resigned (1 page)
4 September 2001New secretary appointed (2 pages)
4 September 2001Secretary resigned (1 page)
4 September 2001Director resigned (1 page)
4 September 2001New secretary appointed (2 pages)
4 September 2001Secretary resigned (1 page)
4 September 2001Director resigned (1 page)
28 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
28 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
9 May 2001Return made up to 13/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2001Return made up to 13/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 2000Particulars of mortgage/charge (3 pages)
20 December 2000Particulars of mortgage/charge (3 pages)
17 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
24 March 2000Return made up to 13/03/00; full list of members (7 pages)
24 March 2000Return made up to 13/03/00; full list of members (7 pages)
16 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
16 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
19 March 1999Return made up to 13/03/99; no change of members (4 pages)
19 March 1999Return made up to 13/03/99; no change of members (4 pages)
2 March 1999New director appointed (2 pages)
2 March 1999Full accounts made up to 31 March 1998 (13 pages)
2 March 1999Full accounts made up to 31 March 1998 (13 pages)
2 March 1999Director resigned (1 page)
2 March 1999Director resigned (1 page)
2 March 1999New director appointed (2 pages)
13 March 1998Return made up to 13/03/98; no change of members (4 pages)
13 March 1998Return made up to 13/03/98; no change of members (4 pages)
11 November 1997Full accounts made up to 31 March 1997 (10 pages)
11 November 1997Full accounts made up to 31 March 1997 (10 pages)
6 May 1997Return made up to 13/03/97; full list of members (6 pages)
6 May 1997Return made up to 13/03/97; full list of members (6 pages)
13 November 1996New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
29 September 1996New director appointed (2 pages)
29 September 1996New director appointed (2 pages)
10 September 1996Ad 04/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 September 1996Ad 04/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 March 1996Secretary resigned (1 page)
19 March 1996New director appointed (2 pages)
19 March 1996New director appointed (2 pages)
19 March 1996Secretary resigned (1 page)
19 March 1996New secretary appointed (2 pages)
19 March 1996Director resigned (1 page)
19 March 1996New secretary appointed (2 pages)
19 March 1996Registered office changed on 19/03/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
19 March 1996Registered office changed on 19/03/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
19 March 1996Director resigned (1 page)
13 March 1996Incorporation (13 pages)
13 March 1996Incorporation (13 pages)