Fashoff Uk Limited LONDON


Fashoff Uk started in year 1997 as Private Limited Company with registration number 03405119. The Fashoff Uk company has been functioning successfully for 27 years now and its status is active. The firm's office is based in London at 28/29 Conduit Street. Postal code: W1S 2YB. Since November 19, 1997 Fashoff Uk Limited is no longer carrying the name Precis (1567).

The company has one director. Simone B., appointed on 10 December 2021. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Fashoff Uk Limited Address / Contact

Office Address 28/29 Conduit Street
Town London
Post code W1S 2YB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03405119
Date of Incorporation Fri, 18th Jul 1997
Industry Retail sale of clothing in specialised stores
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Simone B.

Position: Director

Appointed: 10 December 2021

Kevin S.

Position: Director

Appointed: 10 December 2021

Resigned: 28 February 2022

Massimo F.

Position: Director

Appointed: 01 December 2021

Resigned: 01 December 2021

Gabriele M.

Position: Director

Appointed: 04 July 2016

Resigned: 18 October 2019

Marcello T.

Position: Director

Appointed: 11 June 2015

Resigned: 21 December 2021

Alessandro V.

Position: Director

Appointed: 07 October 2009

Resigned: 24 June 2015

Thierry A.

Position: Director

Appointed: 09 February 2007

Resigned: 07 October 2009

Luigi M.

Position: Director

Appointed: 01 October 2004

Resigned: 30 April 2006

Antonella T.

Position: Director

Appointed: 01 April 2004

Resigned: 31 December 2006

Temple Secretarial Limited

Position: Corporate Secretary

Appointed: 18 October 2002

Resigned: 11 June 2015

Anthony I.

Position: Director

Appointed: 14 December 2000

Resigned: 11 June 2015

Nereo F.

Position: Director

Appointed: 02 January 2000

Resigned: 30 September 2004

Paul H.

Position: Secretary

Appointed: 01 July 1998

Resigned: 18 October 2002

Ellen M.

Position: Director

Appointed: 01 July 1998

Resigned: 17 March 1999

Claudia R.

Position: Secretary

Appointed: 17 December 1997

Resigned: 01 July 1998

Luigi M.

Position: Director

Appointed: 17 October 1997

Resigned: 22 November 2001

Marco G.

Position: Director

Appointed: 17 October 1997

Resigned: 31 March 2004

Office Organization & Services Limited

Position: Corporate Secretary

Appointed: 12 August 1997

Resigned: 17 December 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 18 July 1997

Resigned: 12 August 1997

Clare W.

Position: Nominee Director

Appointed: 18 July 1997

Resigned: 17 October 1997

John D.

Position: Director

Appointed: 18 July 1997

Resigned: 17 October 1997

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats discovered, there is Aeffe Spa from 47842. S. Giovanni In Marignano (Rn), Italy. The abovementioned PSC is categorised as "a company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Sinv Holdings Spa that put Carre, Vi 36010, Italy as the address. This PSC has a legal form of "a company", owns 25-50% shares. This PSC owns 25-50% shares.

Aeffe Spa

51 Via Delle Querce, 47842. S. Giovanni In Marignano (Rn), Italy

Legal authority Italian
Legal form Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Sinv Holdings Spa

16/18 Via Brenta, Carre, Vi 36010, Italy

Legal authority Italian
Legal form Company
Notified on 6 April 2016
Ceased on 27 July 2021
Nature of control: 25-50% shares

Company previous names

Precis (1567) November 19, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand256 8259 93065 065124 701
Current Assets4 050 4793 980 5174 817 3905 465 968
Debtors3 122 8543 242 0484 171 9114 654 160
Net Assets Liabilities2 527 7143 039 8014 341 2605 075 634
Other Debtors15 4525 1121 2108 323
Property Plant Equipment356 094239 174133 415407 189
Total Inventories670 800728 539580 414687 107
Other
Audit Fees Expenses6 0006 0006 0006 750
Fees For Non-audit Services1 5001 5001 5001 500
Director Remuneration44 180 4 2408 480
Accrued Liabilities Deferred Income40 39625 94925 734561 577
Accumulated Depreciation Impairment Property Plant Equipment1 648 2371 768 0251 897 3662 034 761
Additional Provisions Increase From New Provisions Recognised  -6 416 
Administrative Expenses2 457 0291 869 6631 778 3742 174 518
Amounts Owed By Group Undertakings1 486 7202 294 5763 401 9953 806 381
Amounts Owed To Group Undertakings1 151 889848 161119 51779 000
Applicable Tax Rate19191919
Average Number Employees During Period15141314
Comprehensive Income Expense875 275512 0871 301 459734 374
Corporation Tax Payable238 915172 391280 000 
Corporation Tax Recoverable   39 077
Cost Sales937 056720 868502 741732 155
Creditors1 857 6531 158 684594 755782 733
Current Tax For Period237 750168 000280 000 
Deferred Tax Liabilities21 30621 30614 89014 890
Depreciation Expense Property Plant Equipment120 942119 788129 341137 395
Distribution Costs466 600420 981452 608528 215
Finished Goods670 800728 539580 414687 107
Fixed Assets356 194239 274133 515407 289
Further Operating Expense Item Component Total Operating Expenses317 605282 256310 193302 880
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-13 757 9416 730
Gross Profit Loss3 974 9172 808 5213 665 5773 350 152
Increase Decrease In Current Tax From Adjustment For Prior Periods  -20 229 
Increase From Depreciation Charge For Year Property Plant Equipment 119 788129 341137 395
Investments Fixed Assets100100100100
Investments In Group Undertakings100100100100
Net Assets Liabilities Subsidiaries-1-1-1-1
Net Current Assets Liabilities2 192 8262 821 8334 222 6354 683 235
Number Shares Issued Fully Paid 1 550 0001 550 0001 550 000
Operating Profit Loss1 110 161680 0181 554 803734 017
Other Deferred Tax Expense Credit-2 500 -6 416 
Other Interest Receivable Similar Income Finance Income3646911357
Other Operating Income Format158 873162 141120 20886 598
Other Taxation Social Security Payable14 35915 14916 71216 442
Par Value Share 111
Pension Other Post-employment Benefit Costs Other Pension Costs17 4667 6659 43627 898
Percentage Class Share Held In Subsidiary 100100100
Prepayments Accrued Income1 596 231831 780729 058736 085
Profit Loss875 275512 0871 301 459734 374
Profit Loss On Ordinary Activities Before Tax1 110 525680 0871 554 814734 374
Property Plant Equipment Gross Cost2 004 3312 007 1992 030 7812 441 950
Provisions21 30621 30614 89014 890
Provisions For Liabilities Balance Sheet Subtotal21 30621 30614 89014 890
Recoverable Value-added Tax22 18087 535 3 251
Social Security Costs71 76473 14874 22088 376
Staff Costs Employee Benefits Expense715 523647 991665 831760 878
Tax Expense Credit Applicable Tax Rate211 000129 217295 415139 531
Tax Increase Decrease From Effect Capital Allowances Depreciation20 73722 94519 376 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss2 7871 6084 287 
Tax Tax Credit On Profit Or Loss On Ordinary Activities235 250168 000253 355 
Total Additions Including From Business Combinations Property Plant Equipment 2 86823 582411 169
Total Assets Less Current Liabilities2 549 0203 061 1074 356 1505 090 524
Total Current Tax Expense Credit 168 000259 771 
Trade Creditors Trade Payables412 09497 034130 597125 714
Trade Debtors Trade Receivables2 27123 04539 64861 043
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment   4 577
Turnover Revenue4 911 9733 529 3894 168 3184 082 307
Wages Salaries626 293567 178582 175644 604

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 31st, August 2023
Free Download (22 pages)

Company search

Advertisements