London
N7 8JG
Secretary Name | Mr Savvakis Paphitis |
---|---|
Status | Current |
Appointed | 01 March 2022(25 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | Unit 2.15 Barley Mow Centre 10 Barley Mow Passage London W4 4PH |
Director Name | Anthony Paphitis |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(same day as company formation) |
Role | Jeweller |
Correspondence Address | 43 Belmont Road Tottenham London N15 3LU |
Secretary Name | Demetrios Chrysohos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(same day as company formation) |
Role | Systems Analyst |
Correspondence Address | 93 Alexandra Road Park Muswell Hill London N10 2EY |
Director Name | Thanasis Lazarou |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 04 September 1996(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 July 2001) |
Role | Engineer |
Correspondence Address | 16/20 Odemyseou Byronas Athens 162 31 |
Director Name | Maria Petri |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1996(7 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 July 2001) |
Role | Secretary |
Correspondence Address | 16 Brackendale London N21 3DG |
Director Name | Andreas Paphitis |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(2 years, 11 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 22 January 2021) |
Role | Jeweller |
Country of Residence | England |
Correspondence Address | 247 Grays Inn Road London WC1X 8JR |
Secretary Name | Christopher Paphitis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 March 2003) |
Role | Company Director |
Correspondence Address | 88-90 Holloway Road Islington London N7 8JG |
Secretary Name | Anthony Paphitis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(7 years after company formation) |
Appointment Duration | 18 years, 11 months (resigned 01 March 2022) |
Role | Company Director |
Correspondence Address | 1st Floor 98 Park Avenue South London N8 8LS |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | aafinecastings.co.uk |
---|---|
Telephone | 020 77005900 |
Telephone region | London |
Registered Address | Unit 2.15 Barley Mow Centre 10 Barley Mow Passage London W4 4PH |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
74 at £1 | Andreas Paphitis 74.00% Ordinary |
---|---|
25 at £1 | Mr Anthony Paphitis 25.00% Ordinary |
1 at £1 | Ms Maria Petri 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,668,361 |
Cash | £1,193,112 |
Current Liabilities | £177,086 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 March 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 27 March 2025 (12 months from now) |
8 December 2020 | Delivered on: 15 December 2020 Persons entitled: Alpha Bank London Limited Classification: A registered charge Particulars: 94 holloway road, london N7 8JG. Outstanding |
---|---|
8 December 2020 | Delivered on: 15 December 2020 Persons entitled: Alpha Bank London Limited Classification: A registered charge Particulars: 94 holloway road, london N7 8JG. Outstanding |
18 December 2000 | Delivered 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 |
18 January 2021 | Director's details changed for Mr Steve Paphitis on 13 January 2021 (2 pages) |
---|---|
15 December 2020 | Registration of charge 031723230003, created on 8 December 2020 (24 pages) |
15 December 2020 | Registration of charge 031723230002, created on 8 December 2020 (22 pages) |
9 September 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
19 March 2020 | Confirmation statement made on 13 March 2020 with updates (4 pages) |
13 August 2019 | Accounts for a dormant company made up to 31 March 2019 (11 pages) |
21 March 2019 | Confirmation statement made on 13 March 2019 with updates (4 pages) |
18 March 2019 | Change of details for Mr Andreas Paphitis as a person with significant control on 12 March 2019 (2 pages) |
18 March 2019 | Director's details changed for Andreas Paphitis on 12 March 2019 (2 pages) |
18 March 2019 | Director's details changed for Andreas Paphitis on 12 March 2019 (2 pages) |
26 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
17 October 2018 | Change of details for Mr Andreas Paphitis as a person with significant control on 17 October 2018 (2 pages) |
13 March 2018 | Confirmation statement made on 13 March 2018 with updates (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
5 April 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 November 2012 | Appointment of Mr Steve Paphitis as a director (2 pages) |
28 November 2012 | Appointment of Mr Steve Paphitis as a director (2 pages) |
22 March 2012 | Secretary's details changed for Anthony Paphitis on 1 March 2012 (2 pages) |
22 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Secretary's details changed for Anthony Paphitis on 1 March 2012 (2 pages) |
22 March 2012 | Secretary's details changed for Anthony Paphitis on 1 March 2012 (2 pages) |
22 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Andreas Paphitis on 15 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Andreas Paphitis on 15 January 2010 (2 pages) |
15 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
16 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 April 2008 | Return made up to 13/03/08; full list of members (3 pages) |
10 April 2008 | Return made up to 13/03/08; full list of members (3 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 July 2007 | Return made up to 13/03/07; full list of members (2 pages) |
20 July 2007 | Return made up to 13/03/07; full list of members (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
16 March 2006 | Return made up to 13/03/06; full list of members (6 pages) |
16 March 2006 | Return made up to 13/03/06; full list of members (6 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
17 March 2005 | Return made up to 13/03/05; full list of members (6 pages) |
17 March 2005 | Return made up to 13/03/05; full list of members (6 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
22 March 2004 | Return made up to 13/03/04; full list of members (6 pages) |
22 March 2004 | Return made up to 13/03/04; full list of members (6 pages) |
29 December 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
29 December 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
18 May 2003 | Secretary resigned (1 page) |
18 May 2003 | New secretary appointed (2 pages) |
18 May 2003 | New secretary appointed (2 pages) |
18 May 2003 | Secretary resigned (1 page) |
4 April 2003 | Return made up to 13/03/03; full list of members
|
4 April 2003 | Return made up to 13/03/03; full list of members
|
2 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
15 May 2002 | Return made up to 13/03/02; full list of members (6 pages) |
15 May 2002 | Return made up to 13/03/02; full list of members (6 pages) |
2 January 2002 | Secretary's particulars changed (1 page) |
2 January 2002 | Secretary's particulars changed (1 page) |
4 September 2001 | Director resigned (1 page) |
4 September 2001 | Director resigned (1 page) |
4 September 2001 | New secretary appointed (2 pages) |
4 September 2001 | Secretary resigned (1 page) |
4 September 2001 | Director resigned (1 page) |
4 September 2001 | New secretary appointed (2 pages) |
4 September 2001 | Secretary resigned (1 page) |
4 September 2001 | Director resigned (1 page) |
28 August 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
28 August 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
9 May 2001 | Return made up to 13/03/01; full list of members
|
9 May 2001 | Return made up to 13/03/01; full list of members
|
20 December 2000 | Particulars of mortgage/charge (3 pages) |
20 December 2000 | Particulars of mortgage/charge (3 pages) |
17 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
24 March 2000 | Return made up to 13/03/00; full list of members (7 pages) |
24 March 2000 | Return made up to 13/03/00; full list of members (7 pages) |
16 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
16 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
19 March 1999 | Return made up to 13/03/99; no change of members (4 pages) |
19 March 1999 | Return made up to 13/03/99; no change of members (4 pages) |
2 March 1999 | New director appointed (2 pages) |
2 March 1999 | Full accounts made up to 31 March 1998 (13 pages) |
2 March 1999 | Full accounts made up to 31 March 1998 (13 pages) |
2 March 1999 | Director resigned (1 page) |
2 March 1999 | Director resigned (1 page) |
2 March 1999 | New director appointed (2 pages) |
13 March 1998 | Return made up to 13/03/98; no change of members (4 pages) |
13 March 1998 | Return made up to 13/03/98; no change of members (4 pages) |
11 November 1997 | Full accounts made up to 31 March 1997 (10 pages) |
11 November 1997 | Full accounts made up to 31 March 1997 (10 pages) |
6 May 1997 | Return made up to 13/03/97; full list of members (6 pages) |
6 May 1997 | Return made up to 13/03/97; full list of members (6 pages) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | New director appointed (2 pages) |
29 September 1996 | New director appointed (2 pages) |
29 September 1996 | New director appointed (2 pages) |
10 September 1996 | Ad 04/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 September 1996 | Ad 04/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 March 1996 | Secretary resigned (1 page) |
19 March 1996 | New director appointed (2 pages) |
19 March 1996 | New director appointed (2 pages) |
19 March 1996 | Secretary resigned (1 page) |
19 March 1996 | New secretary appointed (2 pages) |
19 March 1996 | Director resigned (1 page) |
19 March 1996 | New secretary appointed (2 pages) |
19 March 1996 | Registered office changed on 19/03/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
19 March 1996 | Registered office changed on 19/03/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
19 March 1996 | Director resigned (1 page) |
13 March 1996 | Incorporation (13 pages) |
13 March 1996 | Incorporation (13 pages) |