Fait Accompli (london) Limited LONDON


Fait Accompli (london) started in year 1987 as Private Limited Company with registration number 02116326. The Fait Accompli (london) company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in London at 17 Lexham Mews. Postal code: W8 6JW.

Currently there are 4 directors in the the firm, namely Oliver V., Jessica L. and Alexander F. and others. In addition one secretary - Alexander F. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Fait Accompli (london) Limited Address / Contact

Office Address 17 Lexham Mews
Town London
Post code W8 6JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02116326
Date of Incorporation Fri, 27th Mar 1987
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 31st Oct 2023 (2023-10-31)
Last confirmation statement dated Mon, 17th Oct 2022

Company staff

Oliver V.

Position: Director

Appointed: 01 October 2022

Jessica L.

Position: Director

Appointed: 13 December 2017

Alexander F.

Position: Secretary

Appointed: 13 May 2002

Alexander F.

Position: Director

Appointed: 13 May 2002

Camilla M.

Position: Director

Appointed: 01 October 1990

Louis S.

Position: Director

Appointed: 01 July 2013

Resigned: 13 December 2017

Christina F.

Position: Director

Appointed: 01 April 2000

Resigned: 31 March 2002

Christina F.

Position: Secretary

Appointed: 01 April 2000

Resigned: 31 March 2002

David L.

Position: Director

Appointed: 21 December 1998

Resigned: 30 March 2011

Veronica H.

Position: Director

Appointed: 01 April 1998

Resigned: 09 December 1998

Caroline T.

Position: Secretary

Appointed: 10 November 1997

Resigned: 01 April 2000

Aurelia S.

Position: Director

Appointed: 10 June 1996

Resigned: 10 November 1997

Camilla M.

Position: Secretary

Appointed: 10 June 1996

Resigned: 10 November 1997

Katie M.

Position: Director

Appointed: 01 October 1990

Resigned: 15 May 1996

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats discovered, there is Alexander F. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Camilla M. This PSC owns 25-50% shares and has 25-50% voting rights.

Alexander F.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Camilla M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand435 3941 942 5221 552 667709 0961 693 2241 559 9252 510 2922 104 777
Current Assets1 246 6723 127 3852 380 3962 075 0692 269 3862 189 8114 283 8863 408 672
Debtors811 2781 184 863827 7291 365 973576 162629 8861 773 5941 303 895
Net Assets Liabilities80 24720 143355 671175 375258 51654 747913 7201 488 681
Other Debtors781 167949 384670 214686 081501 845507 986835 067770 184
Property Plant Equipment36 89924 69022 34519 44018 13712 61612 118 
Other
Accumulated Depreciation Impairment Property Plant Equipment60 27072 47959 94336 83238 72945 26349 84119 319
Amounts Owed By Group Undertakings    60 862101 90060 86260 862
Amounts Recoverable On Contracts  53 345 13 455 18 426435 519
Average Number Employees During Period78888888
Bank Borrowings Overdrafts   35    
Creditors1 196 1363 124 7442 039 8821 911 9462 025 6432 145 3503 379 3281 934 788
Disposals Decrease In Depreciation Impairment Property Plant Equipment   30 5024 316  35 044
Disposals Property Plant Equipment   30 5024 316  38 062
Increase From Depreciation Charge For Year Property Plant Equipment 12 209 7 3936 2136 5344 5784 522
Net Current Assets Liabilities50 5362 641340 514163 123243 74344 461904 5581 473 884
Other Creditors283 7312 008 0711 067 5081 492 8721 653 9551 778 7762 186 281886 513
Other Taxation Social Security Payable408 095342 733217 47878 948302 076328 158703 674625 140
Property Plant Equipment Gross Cost97 169 82 28856 27156 86657 87961 95935 795
Provisions For Liabilities Balance Sheet Subtotal7 1887 1887 1887 1883 3642 3302 9561 679
Total Additions Including From Business Combinations Property Plant Equipment   4 4884 9111 0134 08011 898
Total Assets Less Current Liabilities87 43527 331362 859182 563261 88057 077916 6761 490 360
Trade Creditors Trade Payables504 310773 940754 896340 09169 61238 416489 373423 135
Trade Debtors Trade Receivables30 111235 479104 170679 892 20 000859 23937 330

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 22nd, December 2023
Free Download (8 pages)

Company search