Final Touch (GB) Ltd - Abbreviated accounts 16.1

Final Touch (GB) Ltd - Abbreviated accounts 16.1


04138485 1.2.15 31.1.16 31.1.16 Company accounts Private Limited Company FY true false true false false true false Ordinary 1.00000 iso4217:GBPiso4217:USDiso4217:EURxbrli:sharesxbrli:pure041384852015-01-31041384852016-01-31041384852015-02-012016-01-31041384852014-01-31041384852014-02-012015-01-31041384852015-01-3104138485ns12:England2015-02-012016-01-3104138485ns14:PoundSterling2015-02-012016-01-3104138485ns7:Director12015-02-012016-01-3104138485ns7:OrdinaryShareClass12015-02-012016-01-3104138485ns7:Director22015-02-012016-01-3104138485ns7:CompanySecretary2015-02-012016-01-3104138485ns7:RegisteredOffice2015-02-012016-01-3104138485ns7:EntityAccountantsOrAuditors2015-02-012016-01-3104138485ns5:PlantMachinery2015-02-012016-01-3104138485ns7:OrdinaryShareClass12016-01-3104138485ns7:OrdinaryShareClass12015-01-3104138485ns7:Director12015-01-3104138485ns7:Director12014-01-3104138485ns7:Director12014-02-012015-01-3104138485ns7:Director12016-01-3104138485ns7:Director12015-01-3104138485ns7:Director22015-01-3104138485ns7:Director22014-01-3104138485ns7:Director22014-02-012015-01-3104138485ns7:Director22016-01-3104138485ns7:Director22015-01-31
REGISTERED NUMBER: 04138485 (England and Wales)















ABBREVIATED UNAUDITED ACCOUNTS FOR THE YEAR ENDED 31 JANUARY 2016

FOR

FINAL TOUCH (GB) LTD

FINAL TOUCH (GB) LTD (REGISTERED NUMBER: 04138485)






CONTENTS OF THE ABBREVIATED ACCOUNTS
for the Year Ended 31 January 2016




Page

Company Information 1

Abbreviated Balance Sheet 2

Notes to the Abbreviated Accounts 3

FINAL TOUCH (GB) LTD

COMPANY INFORMATION
for the Year Ended 31 January 2016







DIRECTORS: J.Y. Hakki
I O Hakki





SECRETARY: I O Hakki





REGISTERED OFFICE: Langley House
Park Road
London
N2 8EY





REGISTERED NUMBER: 04138485 (England and Wales)





ACCOUNTANTS: Accura Accountants Ltd
Langley House Park Road
East Finchley
London
N2 8EY

FINAL TOUCH (GB) LTD (REGISTERED NUMBER: 04138485)

ABBREVIATED BALANCE SHEET
31 January 2016

31.1.16 31.1.15
Notes £    £    £    £   
FIXED ASSETS
Tangible assets 2 186,668 148,110

CURRENT ASSETS
Debtors 181,186 324,061
Cash at bank and in hand 175,144 259,843
356,330 583,904
CREDITORS
Amounts falling due within one year 337,424 386,490
NET CURRENT ASSETS 18,906 197,414
TOTAL ASSETS LESS CURRENT
LIABILITIES

205,574

345,524

CAPITAL AND RESERVES
Called up share capital 3 3 3
Profit and loss account 205,571 345,521
SHAREHOLDERS' FUNDS 205,574 345,524

The company is entitled to exemption from audit under Section 477 of the Companies Act 2006 for the year ended 31 January 2016.

The members have not required the company to obtain an audit of its financial statements for the year ended 31 January 2016 in accordance with Section 476 of the Companies Act 2006.

The directors acknowledge their responsibilities for:
(a)ensuring that the company keeps accounting records which comply with Sections 386 and 387 of the Companies
Act 2006 and
(b)preparing financial statements which give a true and fair view of the state of affairs of the company as at the end of
each financial year and of its profit or loss for each financial year in accordance with the requirements of Sections
394 and 395 and which otherwise comply with the requirements of the Companies Act 2006 relating to financial
statements, so far as applicable to the company.

The abbreviated accounts have been prepared in accordance with the special provisions of Part 15 of the Companies Act 2006 relating to small companies.


The financial statements were approved by the Board of Directors on 2 August 2016 and were signed on its behalf by:





J.Y. Hakki - Director


FINAL TOUCH (GB) LTD (REGISTERED NUMBER: 04138485)

NOTES TO THE ABBREVIATED ACCOUNTS
for the Year Ended 31 January 2016

1. ACCOUNTING POLICIES

Accounting convention
The financial statements have been prepared under the historical cost convention and in accordance with the
Financial Reporting Standard for Smaller Entities (effective January 2015).

Turnover
Turnover represents net invoiced sales of goods and services, excluding value added tax, which are recognised
on date of invoice.

Tangible fixed assets
Depreciation is provided at the following annual rates in order to write off each asset over its estimated useful life.

Plant and machinery etc - 33% on reducing balance, 25% on reducing balance and 10% on cost

Leasing commitments
Rentals paid under operating leases are charged to the profit and loss account on a straight line basis over the
period of the lease.

2. TANGIBLE FIXED ASSETS
Total
£   
COST
At 1 February 2015 769,932
Additions 93,290
At 31 January 2016 863,222
DEPRECIATION
At 1 February 2015 621,822
Charge for year 54,732
At 31 January 2016 676,554
NET BOOK VALUE
At 31 January 2016 186,668
At 31 January 2015 148,110

3. CALLED UP SHARE CAPITAL

Allotted, issued and fully paid:
Number: Class: Nominal 31.1.16 31.1.15
value: £    £   
3 Ordinary £1 3 3

FINAL TOUCH (GB) LTD (REGISTERED NUMBER: 04138485)

NOTES TO THE ABBREVIATED ACCOUNTS - continued
for the Year Ended 31 January 2016

4. DIRECTORS' ADVANCES, CREDITS AND GUARANTEES

The following advances and credits to directors subsisted during the years ended 31 January 2016 and
31 January 2015:

31.1.16 31.1.15
£    £   
J.Y. Hakki
Balance outstanding at start of year 24,984 29,414
Amounts advanced 55,016 65,570
Amounts repaid (80,000 ) (70,000 )
Balance outstanding at end of year - 24,984

I O Hakki
Balance outstanding at start of year 122,765 42,058
Amounts advanced 98,254 267,884
Amounts repaid (205,400 ) (187,177 )
Balance outstanding at end of year 15,619 122,765

During the year the company made advances of £52,970 to J.Y. Hakki, which were repayable on demand and he
was entitled to dividends of £80,000. Interest of £2,045 was charged at official HMRC rates.

During the year the company made advances of £93,767 to I.O. Hakki, which were repayable on demand. The
director introduced capital of £45,400, and he and his daughter were entitled to dividends of £160,000. Interest
of £4,487 was charged at official HMRC rates. This balance is disclosed in debtors due within one year.

The Company paid rents of £73,600 (2015: £73,600) to I.O Hakki and Mrs Hakki during the year.

5. CONTROLLING PARTY

The company is under the control of its directors and shareholders, I.O. Hakki and J.Y. Hakki.