Panache Professional Solutions Ltd - Abbreviated accounts 16.3

Panache Professional Solutions Ltd - Abbreviated accounts 16.3


04036416 Mrs J Whitman Mr M J R Honess Mr S A Scruton Mrs F J Aldridge 1.4.15 31.3.16 31.3.16 Company accounts Private Limited Company FY true false true false false true false "A" Ordinary voting 1.00000 "B" Ordinary voting 1.00000 "C" Ordinary voting 1.00000 "D" Ordinary voting 1.00000 "E" Ordinary voting 1.00000 iso4217:GBPiso4217:USDiso4217:EURxbrli:sharesxbrli:pure040364162015-03-31040364162016-03-31040364162015-04-012016-03-31040364162014-03-31040364162014-04-012015-03-31040364162015-03-3104036416ns12:England2015-04-012016-03-3104036416ns14:PoundSterling2015-04-012016-03-3104036416ns7:Director12015-04-012016-03-3104036416ns7:Director22015-04-012016-03-3104036416ns7:Director32015-04-012016-03-3104036416ns7:Director42015-04-012016-03-3104036416ns7:OrdinaryShareClass12015-04-012016-03-3104036416ns7:OrdinaryShareClass22015-04-012016-03-3104036416ns7:OrdinaryShareClass32015-04-012016-03-3104036416ns7:OrdinaryShareClass42015-04-012016-03-3104036416ns7:OrdinaryShareClass52015-04-012016-03-3104036416ns7:RegisteredOffice2015-04-012016-03-3104036416ns7:EntityAccountantsOrAuditors2015-04-012016-03-3104036416ns7:EntityBankers2015-04-012016-03-3104036416ns5:LandBuildingsns5:ShortLeaseholdProperties2015-04-012016-03-3104036416ns5:PlantMachinery2015-04-012016-03-3104036416ns5:FixturesFittings2015-04-012016-03-3104036416ns5:ComputerEquipment2015-04-012016-03-3104036416ns7:OrdinaryShareClass12016-03-3104036416ns7:OrdinaryShareClass12015-03-3104036416ns7:OrdinaryShareClass22016-03-3104036416ns7:OrdinaryShareClass22015-03-3104036416ns7:OrdinaryShareClass32016-03-3104036416ns7:OrdinaryShareClass32015-03-3104036416ns7:OrdinaryShareClass42016-03-3104036416ns7:OrdinaryShareClass42015-03-3104036416ns7:OrdinaryShareClass52016-03-3104036416ns7:OrdinaryShareClass52015-03-3104036416ns7:Director12015-03-3104036416ns7:Director12014-03-3104036416ns7:Director12014-04-012015-03-3104036416ns7:Director12016-03-3104036416ns7:Director12015-03-3104036416ns7:Director22015-03-3104036416ns7:Director22014-03-3104036416ns7:Director22014-04-012015-03-3104036416ns7:Director22016-03-3104036416ns7:Director22015-03-3104036416ns7:Director42015-03-3104036416ns7:Director42014-03-3104036416ns7:Director42014-04-012015-03-3104036416ns7:Director42016-03-3104036416ns7:Director42015-03-3104036416ns7:Director32015-03-3104036416ns7:Director32014-03-3104036416ns7:Director32014-04-012015-03-3104036416ns7:Director32016-03-3104036416ns7:Director32015-03-31
REGISTERED NUMBER: 04036416 (England and Wales)













ABBREVIATED UNAUDITED ACCOUNTS

FOR THE YEAR ENDED 31 MARCH 2016

FOR

PANACHE PROFESSIONAL SOLUTIONS LTD

PANACHE PROFESSIONAL SOLUTIONS LTD (REGISTERED NUMBER: 04036416)






CONTENTS OF THE ABBREVIATED ACCOUNTS
FOR THE YEAR ENDED 31 MARCH 2016




Page

Company Information 1

Abbreviated Balance Sheet 2

Notes to the Abbreviated Accounts 4

PANACHE PROFESSIONAL SOLUTIONS LTD

COMPANY INFORMATION
FOR THE YEAR ENDED 31 MARCH 2016







DIRECTORS: Mrs J Whitman
Mrs F J Aldridge
Mr M J R Honess
Mr S A Scruton



REGISTERED OFFICE: 62 The Street
Ashtead
Surrey
KT21 1AT



REGISTERED NUMBER: 04036416 (England and Wales)



ACCOUNTANTS: David Beckman & Co Ltd
62 The Street
Ashtead
Surrey
KT21 1AT



BANKERS: Barclays Bank Plc
PO Box 159
82-84 High Street
Epsom
Surrey
KT19 8YL

PANACHE PROFESSIONAL SOLUTIONS LTD (REGISTERED NUMBER: 04036416)

ABBREVIATED BALANCE SHEET
31 MARCH 2016

2016 2015
Notes £    £    £    £   
FIXED ASSETS
Tangible assets 2 3,473 4,705

CURRENT ASSETS
Debtors 391,491 430,341
Cash at bank and in hand 24,403 15,166
415,894 445,507
CREDITORS
Amounts falling due within one year 409,796 439,205
NET CURRENT ASSETS 6,098 6,302
TOTAL ASSETS LESS CURRENT
LIABILITIES

9,571

11,007

PROVISIONS FOR LIABILITIES 241 225
NET ASSETS 9,330 10,782

CAPITAL AND RESERVES
Called up share capital 3 108 108
Share premium 9,108 9,108
Profit and loss account 114 1,566
SHAREHOLDERS' FUNDS 9,330 10,782

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

The members have not required the company to obtain an audit of its financial statements for the year ended 31 March 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.

PANACHE PROFESSIONAL SOLUTIONS LTD (REGISTERED NUMBER: 04036416)

ABBREVIATED BALANCE SHEET - continued
31 MARCH 2016


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 22 December 2016 and were signed on its behalf
by:




Mrs J Whitman - Director Mr M J R Honess - Director




Mr S A Scruton - Director Mrs F J Aldridge - Director


PANACHE PROFESSIONAL SOLUTIONS LTD (REGISTERED NUMBER: 04036416)

NOTES TO THE ABBREVIATED ACCOUNTS
FOR THE YEAR ENDED 31 MARCH 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 the net invoiced sales of services, excluding value added tax, except in respect of service
contracts where turnover is recognised when the company obtains the right to consideration based on the extent
to which work has been performed.

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

Short leasehold - 33% on cost
Plant and machinery - 15% on cost
Fixtures and fittings - 15% on cost
Computer equipment - 25% on cost

Deferred tax
Deferred tax is recognised in respect of all timing differences that have originated but not reversed at the balance
sheet date.

Pension costs and other post-retirement benefits
The company operates a defined contribution pension scheme. Contributions payable to the company's pension
scheme are charged to the profit and loss account in the period to which they relate.

2. TANGIBLE FIXED ASSETS
Total
£   
COST
At 1 April 2015 73,008
Additions 324
Disposals (18,769 )
At 31 March 2016 54,563
DEPRECIATION
At 1 April 2015 68,303
Charge for year 1,130
Eliminated on disposal (18,343 )
At 31 March 2016 51,090
NET BOOK VALUE
At 31 March 2016 3,473
At 31 March 2015 4,705

PANACHE PROFESSIONAL SOLUTIONS LTD (REGISTERED NUMBER: 04036416)

NOTES TO THE ABBREVIATED ACCOUNTS - continued
FOR THE YEAR ENDED 31 MARCH 2016

3. CALLED UP SHARE CAPITAL

Allotted, issued and fully paid:
Number: Class: Nominal 2016 2015
value: £    £   
6 "A" Ordinary voting £1 6 6
21 "B" Ordinary voting £1 21 21
21 "C" Ordinary voting £1 21 21
21 "D" Ordinary voting £1 21 21
21 "E" Ordinary voting £1 21 21
6 "F" Ordinary voting £1 6 6
6 "G" Ordinary voting £1 6 6
6 "H" Ordinary voting £1 6 6
108 108

Any dividend payable on any class of share shall be decided at the discretion of the company, may vary from
time to time and may be payable on one class of share only or any classes of shares as may be.

Save as aforesaid, the Class "A" to "H" Ordinary voting shares of the company rank pari passu with each other in
every respect.

4. DIRECTORS' ADVANCES, CREDITS AND GUARANTEES

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

2016 2015
£    £   
Mrs J Whitman
Balance outstanding at start of year 24,603 27,241
Amounts advanced 4,160 24,603
Amounts repaid (24,603 ) (27,241 )
Balance outstanding at end of year 4,160 24,603

Mr M J R Honess
Balance outstanding at start of year 27,288 28,233
Amounts advanced 4,159 27,288
Amounts repaid (27,288 ) (28,233 )
Balance outstanding at end of year 4,159 27,288

Mrs F J Aldridge
Balance outstanding at start of year 19,716 24,756
Amounts advanced 5,079 19,716
Amounts repaid (19,716 ) (24,756 )
Balance outstanding at end of year 5,079 19,716

Mr S A Scruton
Balance outstanding at start of year 22,166 23,448
Amounts advanced 3,246 22,166
Amounts repaid (22,166 ) (23,448 )
Balance outstanding at end of year 3,246 22,166

PANACHE PROFESSIONAL SOLUTIONS LTD (REGISTERED NUMBER: 04036416)

NOTES TO THE ABBREVIATED ACCOUNTS - continued
FOR THE YEAR ENDED 31 MARCH 2016

4. DIRECTORS' ADVANCES, CREDITS AND GUARANTEES - continued

The balance were repaid in full 9 months from the accounting period end.

5. ULTIMATE CONTROLLING PARTY

The company is controlled by its directors Mrs J F Aldridge, Mr M J R Honess, Mr S A Scruton and Mrs J Whitman .