PAPERCHASE GROUP LTD Financial Accounts REGISTERED NUMBER: (England and Wales)

Size: px
Start display at page:

Download "PAPERCHASE GROUP LTD Financial Accounts REGISTERED NUMBER: (England and Wales)"

Transcription

1 PAPERCHASE GROUP LTD Financial Accounts REGISTERED NUMBER: (England and Wales) ABBREVIATED ACCOUNTS FOR THE YEAR ENDED 31 MAY 2015 FOR PAPERCHASE GROUP LTD

2 CONTENTS OF THE ABBREVIATED ACCOUNTS Page Company Information 1 Abbreviated Balance Sheet 2 Notes to the Abbreviated Accounts 4

3 PAPERCHASE GROUP LTD COMPANY INFORMATION DIRECTORS: S Gupta H Patel M B Patel U B Patel R Ravichandran S Khan SECRETARY: M B Patel REGISTERED OFFICE: First Floor 42 Sydenham Road London SE26 5QF REGISTERED NUMBER: (England and Wales) ACCOUNTANTS: Stein Richards Chartered Accountants 10 London Mews Paddington London W2 1HY Page 1

4 ABBREVIATED BALANCE SHEET 31 May Notes FIXED ASSETS Investments 2 600, ,193 CURRENT ASSETS Debtors 31,861 4,861 Cash at bank 70, , , ,538 CREDITORS Amounts falling due within one year 3 702, ,165 NET CURRENT LIABILITIES (600,465) (551,627) TOTAL ASSETS LESS CURRENT LIABILITIES (272 ) 48,566 CREDITORS Amounts falling due after more than one year 3-54,832 NET LIABILITIES (272) (6,266) CAPITAL AND RESERVES Called up share capital 4 1,000 1,000 Profit and loss account (1,272) (7,266) SHAREHOLDERS' FUNDS (272) (6,266) The company is entitled to exemption from audit under Section 477 of the Companies Act 2006 for the year ended 31 May The members have not required the company to obtain an audit of its financial statements for the year ended 31 May 2015 in accordance with Section 476 of the Companies Act The directors acknowledge their responsibilities for: ensuring that the company keeps accounting records which comply with Sections 386 and 387 of the (a) Companies Act 2006 and 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 (b) 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 notes form part of these abbreviated accounts Page 2 continued...

5 ABBREVIATED BALANCE SHEET - continued 31 May 2015 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 12 February 2016 and were signed on its behalf by: S Gupta - Director The notes form part of these abbreviated accounts Page 3

6 1. ACCOUNTING POLICIES NOTES TO THE ABBREVIATED ACCOUNTS Basis of preparing the financial statements The financial statements have been prepared on a going concern basis. Whilst the company has a net deficit on its balance sheet it is reliant on the continued support of the subsidiary companies. The directors have been given assurances by the group companies that these loans are not re-payable until the company's cashflow allows it to do so. 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 April 2008). Preparation of consolidated financial statements The financial statements contain information about Paperchase Group Ltd as an individual company and do not contain consolidated financial information as the parent of a group. The company has taken the option under Section 398 of the Companies Act 2006 not to prepare consolidated financial statements. Foreign currencies Assets and liabilities in foreign currencies are translated into sterling at the rates of exchange ruling at the balance sheet date. Transactions in foreign currencies are translated into sterling at the rate of exchange ruling at the date of transaction. Exchange differences are taken into account in arriving at the operating result. Investments Fixed asset investments are stated at cost less provision for diminution in value. 2. FIXED ASSET INVESTMENTS Investments other than loans COST At 1 June 2014 and 31 May ,193 NET BOOK VALUE At 31 May ,193 At 31 May ,193 The company's investments at the Balance Sheet date in the share capital of companies include the following: Subsidiaries Paperchase Accountancy Limited Nature of business: Accounting and Bookkeeping Services Ordinary Aggregate capital and reserves 1,658,369 1,048,975 Profit for the year 945, ,961 Page 4 continued...

7 NOTES TO THE ABBREVIATED ACCOUNTS - continued 2. FIXED ASSET INVESTMENTS - continued Paperchase Computers Limited Nature of business: Buy and sell computer hardware and software Ordinary Aggregate capital and reserves 52,000 58,941 Profit for the year 19,059 24,582 Paperchase Troncmaster Services Limited Nature of business: Troncmaster service Ordinary Aggregate capital and reserves 35,144 57,252 Profit for the year 21,740 22,618 Stock Take Online Limited Nature of business: Stock take services Ordinary Aggregate capital and reserves (2,400) 460 (Loss)/profit for the year (2,860) 360 Paperchase Accountancy USA Inc. Country of incorporation: United States of America Nature of business: Accounting and Bookkeeping Services Ordinary Aggregate capital and reserves 3,532 (458) Profit for the year 4,010 9,692 Page 5 continued...

8 NOTES TO THE ABBREVIATED ACCOUNTS - continued 2. FIXED ASSET INVESTMENTS - continued Paperchase Accountancy India Private Limited Country of incorporation: India Nature of business: Accountancy services Ordinary Aggregate capital and reserves 388, ,370 Profit for the year 72,598 59,844 The company held the investment in Paperchase Accountancy India Private Limited through Paperchase Computers Limited. Associated companies Paperchase Business Services Private Limited Country of incorporation: India Nature of business: Accountancy services Ordinary Aggregate capital and reserves (3,656) (34,909) Profit/(loss) for the year 31,547 (8,770) The company held the investment in Paperchase Business Services Private Limited through Paperchase Computers Limited.. Paperchase Business Services Limited Nature of business: Accountancy services Ordinary Aggregate capital and reserves 4,952 (330) Profit for the year 5,168 1,302 The company held the investment in Paperchase Business Services Limited through Paperchase Computers Limited. 3. CREDITORS Creditors include an amount of 7,271 ( ,227 ) for which security has been given. Page 6 continued...

9 4. CALLED UP SHARE CAPITAL NOTES TO THE ABBREVIATED ACCOUNTS - continued Allotted, issued and fully paid: Number: Class: Nominal value: 1,000 Ordinary 1 1,000 1,000 Page 7

10

DAVID TRANT LIMITED Financial Accounts REGISTERED NUMBER: (England and Wales)

DAVID TRANT LIMITED Financial Accounts REGISTERED NUMBER: (England and Wales) DAVID TRANT LIMITED Financial Accounts 2014-05-31 REGISTERED NUMBER: 06881004 (England and Wales) David Trant Limited Abbreviated Unaudited Accounts for the Year Ended 31st May 2014 David Trant Limited

More information

Harrow Fields Gardens Estate Company Limited. Directors' report and unaudited financial statements. for the year ended 31 May 2015

Harrow Fields Gardens Estate Company Limited. Directors' report and unaudited financial statements. for the year ended 31 May 2015 Registration number 01575639 Harrow Fields Gardens Estate Company Limited Directors' report and unaudited financial statements Company information Directors P. Brand (resigned 7 July 2014) S. Tubby M.

More information

Wipro Holdings (UK) Limited

Wipro Holdings (UK) Limited Directors' Report and Financial Statements Company Registration No. 04611828 (England and Wales) Draft Financial Statements at 19 December 2016 at 18:05:01 Wipro Holdings (UK) Limited Company Information

More information

Associated Biscuits International Limited. Directors' report and financial statements. for the year ended 31 March 2015

Associated Biscuits International Limited. Directors' report and financial statements. for the year ended 31 March 2015 Registration number 00069653 Associated Biscuits International Limited Directors' report and financial statements Company information Directors Patrick Kennedy Cassels Stephen Richard Page Jayant Gadgil

More information

Financial Statements. for the Year Ended 31 December for. The Single Ply Roofing Association

Financial Statements. for the Year Ended 31 December for. The Single Ply Roofing Association Financial Statements for The Single Ply Roofing Association The Single Ply Roofing Association Contents of the Financial Statements Page Company Information 1 Statement of Financial Position 2 Notes to

More information

SWANSEA INDOOR BOWLS LTD TRADING AS COMPANY LIMITED BY GUARANTEE AND NOT HAVING A SHARE CAPITAL ABBREVIATED UNAUDITED ACCOUNTS FOR THE PERIOD

SWANSEA INDOOR BOWLS LTD TRADING AS COMPANY LIMITED BY GUARANTEE AND NOT HAVING A SHARE CAPITAL ABBREVIATED UNAUDITED ACCOUNTS FOR THE PERIOD REGISTERED NUMBER: 09319649 (England and Wales) TRADING AS COMPANY LIMITED BY GUARANTEE ABBREVIATED UNAUDITED ACCOUNTS FOR THE PERIOD 19 NOVEMBER 2014 TO 31 MARCH 2016 CONTENTS OF THE ABBREVIATED ACCOUNTS

More information

REPORT OF THE DIRECTORS AND FINANCIAL STATEMENTS FOR THE PERIOD 1 st JANUARY 2010 TO 31 st DECEMBER 2010 FOR FUTURELLA PLC

REPORT OF THE DIRECTORS AND FINANCIAL STATEMENTS FOR THE PERIOD 1 st JANUARY 2010 TO 31 st DECEMBER 2010 FOR FUTURELLA PLC REPORT OF THE DIRECTORS AND FINANCIAL STATEMENTS FOR THE PERIOD 1 st JANUARY 2010 TO 31 st DECEMBER 2010 FOR FUTURELLA PLC CONTENTS OF THE FINANCIAL STATEMENTS FOR THE PERIOD 1 st JANUARY 2010 TO 31 st

More information

Report of the Directors and. Unaudited Financial Statements for the Year Ended 31 December for BRO DYFI COMMUNITY RENEWABLES LIMITED

Report of the Directors and. Unaudited Financial Statements for the Year Ended 31 December for BRO DYFI COMMUNITY RENEWABLES LIMITED Report of the Directors and Unaudited Financial Statements for Contents of the Financial Statements Page Company Information 1 Report of the Directors 2 Chartered Certified Accountants' Report 3 Profit

More information

COMPANY NUMBER: CALICO JV LIMITED. Report and Financial Statements. Year ended 31 March 2017

COMPANY NUMBER: CALICO JV LIMITED. Report and Financial Statements. Year ended 31 March 2017 COMPANY NUMBER: 08156713 CALICO JV LIMITED Report and Financial Statements Year ended 31 March 2017 Contents Page Officers and professional advisors 1 Director s Report 2 Independent Auditor s Report 3

More information

GANAPATI PLC ANNUAL REPORT FOR THE PERIOD ENDED 31 JANUARY 2015

GANAPATI PLC ANNUAL REPORT FOR THE PERIOD ENDED 31 JANUARY 2015 Company Registration No. 08807827 (England and Wales) ANNUAL REPORT COMPANY INFORMATION Directors Mr D Scott (Appointed 9 December 2013) Mr Y Ishihara (Appointed 31 January 2014) Mr H Hasegawa (Appointed

More information

Report of the Directors and. Unaudited Financial Statements for the Period 8 January 2013 to 31 January for. Wiltshire Care Partnership

Report of the Directors and. Unaudited Financial Statements for the Period 8 January 2013 to 31 January for. Wiltshire Care Partnership Report of the Directors and Unaudited Financial Statements for Wiltshire Care Partnership Contents of the Financial Statements Page Company Information 1 Report of the Directors 2 Income and Expenditure

More information

HOBSTONES HOMES LIMITED

HOBSTONES HOMES LIMITED COMPANY NUMBER: 08156717 HOBSTONES HOMES LIMITED Report and Financial Statements Year ended 31 March 2017 Contents Page Officers and professional advisors 1 Director s Report 2 Independent Auditor s Report

More information

AFH FINANCIAL GROUP PLC ANNUAL REPORT FOR THE YEAR ENDED 31 OCTOBER 2012

AFH FINANCIAL GROUP PLC ANNUAL REPORT FOR THE YEAR ENDED 31 OCTOBER 2012 Company Registration No. 07638831 (England and Wales) AFH FINANCIAL GROUP PLC ANNUAL REPORT DIRECTORS AND ADVISERS Directors Secretary Mr A Hudson Mr J Wheatley Mr T Denne Mrs A-M Brown Company number

More information

Associated Biscuits International Limited. Financial statements. 31 March 2017

Associated Biscuits International Limited. Financial statements. 31 March 2017 Company registration number: 00069653 Associated Biscuits International Limited Financial statements 31 March 2017 Company information Directors Mr Stephen Richard Page Mr Jayant Gadgil Mr Hameed Haroon

More information

145 DRURY LANE (MANAGEMENT) LIMITED (A COMPANY LIMITED BY GUARANTEE NOT HAVING A SHARE CAPITAL) DIRECTORS' REPORT AND FINANCIAL STATEMENTS

145 DRURY LANE (MANAGEMENT) LIMITED (A COMPANY LIMITED BY GUARANTEE NOT HAVING A SHARE CAPITAL) DIRECTORS' REPORT AND FINANCIAL STATEMENTS Company Registration No. 03723911 (England and Wales) 145 DRURY LANE (MANAGEMENT) LIMITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION Directors T Bell (Appointed 21 September 2005) H

More information

Report of the Directors and. Financial Statements for the Year Ended 31 March for. Imprimatur Capital Limited

Report of the Directors and. Financial Statements for the Year Ended 31 March for. Imprimatur Capital Limited Report of the Directors and Financial Statements for Imprimatur Capital Limited Contents of the Financial Statements Page Company Information 1 Report of the Directors 2 Profit and Loss Account 3 Balance

More information

DIRECTORS REPORT AND FINANCIAL STATEMENTS

DIRECTORS REPORT AND FINANCIAL STATEMENTS Company Registration No. 4011658 (England and Wales) ZAGALETA LIMITED AND SUBSIDIARY COMPANIES DIRECTORS REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION Directors: Enrique Perez Flores Jose Perez Diaz

More information

XFOR LOCAL AUTHORITY SUPPORT LIMITED

XFOR LOCAL AUTHORITY SUPPORT LIMITED Registered number: 07217447 XFOR LOCAL AUTHORITY SUPPORT LIMITED UNAUDITED DIRECTOR'S REPORT AND FINANCIAL STATEMENTS FOR THE PERIOD ENDED 30 APRIL COMPANY INFORMATION DIRECTOR S Gillespie (appointed 8

More information

REPORT OF THE DIRECTORS AUDITED F1NANOAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2018 FOR

REPORT OF THE DIRECTORS AUDITED F1NANOAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2018 FOR ,.----------------------------------------------- l REPORT OF THE DIRECTORS AND AUDITED F1NANOAL STATEMENTS FOR IPCA LABORATORIES ,------------------- --------------------------- -l IPCA LABORATORIES CONTENTS

More information

Appendix 4E. Preliminary final report

Appendix 4E. Preliminary final report Name of Entity: Etherstack plc ARBN: 156 640 532 Appendix 4E Preliminary final report 1. Reporting ( current period ): Year ended 31 December 2012 Previous corresponding period: Year ended 31 December

More information

LENLYN HOLDINGS PLC. Report and Financial Statements. 28 February 2005

LENLYN HOLDINGS PLC. Report and Financial Statements. 28 February 2005 16 Financial Lenlyn Holdings Statements plc Financial Report and statements Financial and statements reports Company Registration No. 2864058 LENLYN HOLDINGS PLC Report and Financial Statements 28 February

More information

FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2016 FOR THE INTERNATIONAL ASSOCIATION OF PROFESSIONAL CONGRESS ORGANISERS

FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2016 FOR THE INTERNATIONAL ASSOCIATION OF PROFESSIONAL CONGRESS ORGANISERS FINANCIAL STATEMENTS FOR THE INTERNATIONAL ASSOCIATION OF CONTENTS OF THE FINANCIAL STATEMENTS Page Independent Assurance Report 1 Profit and Loss Account 2 Balance Sheet 3 Notes to the Financial Statements

More information

Company Registration No RANBAXY HOLDINGS (U.K.) LIMITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS FOR THE 12 MONTHS ENDED 31 MARCH 2015

Company Registration No RANBAXY HOLDINGS (U.K.) LIMITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS FOR THE 12 MONTHS ENDED 31 MARCH 2015 Company Registration No. 3062051 RANBAXY HOLDINGS (U.K.) LIMITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS FOR THE 12 MONTHS ENDED 31 MARCH 2015 Page 1 CONTENTS Page(s) Company Information 2 Directors'

More information

Registered number: CAP ENERGY LIMITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 DECEMBER 2012

Registered number: CAP ENERGY LIMITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 DECEMBER 2012 Registered number: 05351398 CAP ENERGY LIMITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION DIRECTORS Timothy Hearley John Killer (resigned 3 May 2012) Clair Opsal (resigned 3 May 2012)

More information

XFOR SPORT SECURE LIMITED

XFOR SPORT SECURE LIMITED Registered number: 07217657 XFOR SPORT SECURE LIMITED UNAUDITED DIRECTOR'S REPORT AND FINANCIAL STATEMENTS FOR THE PERIOD ENDED 30 APRIL COMPANY INFORMATION DIRECTOR S Gillespie (appointed 8 April 2010)

More information

ABI Holdings Limited. Financial statements. 31 March 2016

ABI Holdings Limited. Financial statements. 31 March 2016 Company registration number: 02387461 ABI Holdings Limited Financial statements 31 March 2016 Company information Directors Mr Patrick Kennedy Cassels (Resigned 5 September 2015) Mr Stephen Richard Page

More information

Infinite Australia Pty. Ltd. Auditors Report and Financial Statements for the year ended 31st March 2010

Infinite Australia Pty. Ltd. Auditors Report and Financial Statements for the year ended 31st March 2010 Infinite Australia Pty. Ltd. Auditors Report and Financial Statements for the year ended ch 2010 AUDITORS REPORT The Members, Infinite Australia Pty Ltd. Australia. We have audited the attached balance

More information

ODI Sales Limited. Report and Financial Statements. For the year ended 31 March Company Registration Number (England and Wales)

ODI Sales Limited. Report and Financial Statements. For the year ended 31 March Company Registration Number (England and Wales) ODI Sales Limited Report and Financial Statements For the year ended 31 March 2018 Company Registration Number 7157505 (England and Wales) Contents Reports Page Reference and administrative details of

More information

GlaxoSmithKline Capital plc (Registered number: )

GlaxoSmithKline Capital plc (Registered number: ) (Registered number: 2258699) Directors' report and financial statements for the year ended 31 December 2012 Registered office address: 980 Great West Road Brentford Middlesex TW8 9GS Directors' report

More information

35 Manchester United PLC Annual Report 2002 Financial statements

35 Manchester United PLC Annual Report 2002 Financial statements 35 Manchester United PLC Annual Report 2002 Contents 36 Consolidated profit and loss account 36 Statement of total recognised gains and losses 37 Consolidated balance sheet 38 balance sheet 39 Consolidated

More information

Kelda Finance (No. 3) PLC. Annual report and financial statements Registered number Year ended 31 March 2015

Kelda Finance (No. 3) PLC. Annual report and financial statements Registered number Year ended 31 March 2015 Registered number 8270049 Year ended Contents Directors and Advisers 1 Strategic report 2 Directors' report 3 Statement of directors' responsibilities 4 Independent auditors' report to the members of 5

More information

ISLE OF SKYE RENEWABLES CO-OPERATIVE LIMITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 DECEMBER 2010

ISLE OF SKYE RENEWABLES CO-OPERATIVE LIMITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 DECEMBER 2010 Company Registration No. 2685RS (England and Wales) ISLE OF SKYE RENEWABLES CO-OPERATIVE LIMITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION Directors Secretary Company number Registered

More information

145 DRURY LANE (MANAGEMENT) LIMITED (A COMPANY LIMITED BY GUARANTEE NOT HAVING A SHARE CAPITAL) DIRECTORS' REPORT AND FINANCIAL STATEMENTS

145 DRURY LANE (MANAGEMENT) LIMITED (A COMPANY LIMITED BY GUARANTEE NOT HAVING A SHARE CAPITAL) DIRECTORS' REPORT AND FINANCIAL STATEMENTS Company Registration No. 03723911 (England and Wales) 145 DRURY LANE (MANAGEMENT) LIMITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION Directors Secretary M A Adams H Y Wong M A Adams

More information

STRATEGIC REPORT, REPORT OF THE DIRECTORS AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 DECEMBER 2014 FOR GUILD ACQUISITIONS PLC

STRATEGIC REPORT, REPORT OF THE DIRECTORS AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 DECEMBER 2014 FOR GUILD ACQUISITIONS PLC REGISTERED NUMBER: 115234C (Isle of Man) STRATEGIC REPORT, REPORT OF THE DIRECTORS AND FINANCIAL STATEMENTS FOR GUILD ACQUISITIONS PLC M R Salvage Limited Chartered Accountants and Statutory Auditors 7/8

More information

TATA STEEL UK CONSULTING LIMITED Report & Accounts Tata Steel UK Consulting Limited Report & Accounts 2016 Page 0

TATA STEEL UK CONSULTING LIMITED Report & Accounts Tata Steel UK Consulting Limited Report & Accounts 2016 Page 0 TATA STEEL UK CONSULTING LIMITED Report & Accounts 2016 Tata Steel UK Consulting Limited Report & Accounts 2016 Page 0 Contents Page A. Directors and advisors 2 B. Strategic report 3 C. Directors report

More information

The Tolmen Operating Company Limited. Report of the Directors and. Unaudited Financial Statements For The Year Ended 30 September 2008

The Tolmen Operating Company Limited. Report of the Directors and. Unaudited Financial Statements For The Year Ended 30 September 2008 Report of the Directors and Unaudited Financial Statements Contents of the Financial Statements Page Company Information 1 Report of the Directors 2 Profit and Loss Account 3 Balance Sheet 4 Notes to the

More information

Asite Limited. Annual Report and Consolidated Financial Statements For the year ended 30 June 2018 Registered number

Asite Limited. Annual Report and Consolidated Financial Statements For the year ended 30 June 2018 Registered number Registered number 02004015 Contents Company Information 1 Strategic Report 2 Directors' Report 3 Statement of Directors Responsibilities 5 Independent Auditor s Report to the members of 6 Consolidated

More information

Report of the Directors and. for. Premier Cricket Coaching Limited

Report of the Directors and. for. Premier Cricket Coaching Limited Report of the Directors and Unaudited Financial Statements for Contents of the Financial Statements Page Company Information 1 Report of the Directors 2 Income Statement 3 Other Comprehensive Income 4

More information

Report of the Directors and. Unaudited Financial Statements. for the Year Ended 31 December for. P.T.S Expertising Limited

Report of the Directors and. Unaudited Financial Statements. for the Year Ended 31 December for. P.T.S Expertising Limited Report of the Directors and Unaudited Financial Statements for P.T.S Expertising Limited Contents of the Financial Statements Page Company Information 1 Report of the Directors 2 Profit and Loss Account

More information

Reliance Global Energy Services Limited Financial Statements for the year ended 31 March 2018

Reliance Global Energy Services Limited Financial Statements for the year ended 31 March 2018 1433 Reliance Global Energy Services Limited Financial Statements for the year ended 31 March 2018 (Company No. 06626084) Incorporated in the United Kingdom 1434 Independent Auditor s Report Independent

More information

PIRAMAL HEALTHCARE PENSION TRUSTEES LIMITED FINANCIAL STATEMENTS 31 DECEMBER 2010

PIRAMAL HEALTHCARE PENSION TRUSTEES LIMITED FINANCIAL STATEMENTS 31 DECEMBER 2010 COMPANY REGISTRATION NUMBER 05370548 PIRAMAL HEALTHCARE PENSION TRUSTEES LIMITED FINANCIAL STATEMENTS 31 DECEMBER 2010 KAJAINE LIMITED Chartered Accountants 1st Floor Alpine House Unit 2 Honeypot Lane

More information

MILLENNIUM & COPTHORNE HOTELS PLC TRADING UPDATE AND RESULTS FOR THE THREE MONTHS ENDED 31 MARCH 2004

MILLENNIUM & COPTHORNE HOTELS PLC TRADING UPDATE AND RESULTS FOR THE THREE MONTHS ENDED 31 MARCH 2004 6 May 2004 MILLENNIUM & COPTHORNE HOTELS PLC TRADING UPDATE AND RESULTS FOR THE THREE MONTHS ENDED 31 MARCH 2004 Millennium & Copthorne Hotels plc today provides a trading update and results for the three

More information

Parent Company Financial Statements

Parent Company Financial Statements Parent Company Financial Statements Parent Company Financial Statements 146 Parent Company Financial Statements 146 Parent Company statement of financial position 146 Parent Company statement of changes

More information

Incessant Technologies (UK) Limited

Incessant Technologies (UK) Limited Registration number: 06830214 Incessant Technologies (UK) Limited Annual Report and Financial Statements for the Year Ended 31 March 2018 Kajaine Limited Statutory Auditors Kajaine House 57-67 High Street

More information

THE INTERNATIONAL COTTON ASSOCIATION LIMITED (COMPANY LIMITED BY GUARANTEE) DIRECTORS' REPORT AND FINANCIAL STATEMENTS

THE INTERNATIONAL COTTON ASSOCIATION LIMITED (COMPANY LIMITED BY GUARANTEE) DIRECTORS' REPORT AND FINANCIAL STATEMENTS Company Registration No. 00744445 (England and Wales) THE INTERNATIONAL COTTON ASSOCIATION LIMITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION Company Registration Number 00744445 Registered

More information

THE WRITERS GUILD OF GREAT BRITAIN ACCOUNTS YEAR ENDED 31 DECEMBER 2016

THE WRITERS GUILD OF GREAT BRITAIN ACCOUNTS YEAR ENDED 31 DECEMBER 2016 ACCOUNTS 1 ACCOUNTS CONTENTS Pages Statement of Responsibilities of the Executive Council 3 Report of the Auditors 4-5 General Fund 6 Welfare Fund 7 Royalties Account 8 Balance Sheet 9 Accounting Policies

More information

MORECAMBE BAY COMMUNITY RENEWABLES LTD Industrial and Provident Society Number IP031421

MORECAMBE BAY COMMUNITY RENEWABLES LTD Industrial and Provident Society Number IP031421 REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED DECEMBER 31 2013 CONTENTS PAGE Legal and Administrative Information 2 Directors Report 3-4 Profit and Loss Account 5 Balance Sheet 6 Notes to the Financial

More information

Thames Tideway Tunnel Limited. Annual report and financial statements For the year ended 31 March 2016 Registered number

Thames Tideway Tunnel Limited. Annual report and financial statements For the year ended 31 March 2016 Registered number Annual report and financial statements For the year ended 31 March 2016 Registered number 08751040 Contents Strategic report Directors' report Statement of directors' responsibilities in respect of the

More information

Cogent Power Limited. Annual Report and Financial Statements for the year ended 31st March 2017

Cogent Power Limited. Annual Report and Financial Statements for the year ended 31st March 2017 Cogent Power Limited Annual Report and Financial Statements for the year ended 31st March 2017 Contents Page A. Directors and advisors 2 B. Strategic report 3 C. Directors report 5 D. Directors responsibilities

More information

Financial Statements

Financial Statements COMPANY REGISTRATION NUMBER 03476816 English Lacrosse Association Limited Financial Statements For the Year Ended 31 March 2015 BEEVER AND STRUTHERS Chartered Accountants & Statutory Auditor St. George's

More information

CONSOLIDATED PROFIT AND LOSS ACCOUNT CONSTANT EXCHANGE RATES (unaudited)

CONSOLIDATED PROFIT AND LOSS ACCOUNT CONSTANT EXCHANGE RATES (unaudited) 18 CONSOLIDATED PROFIT AND LOSS ACCOUNT CONSTANT EXCHANGE RATES (unaudited) Note: A description of the exchange rate conventions used is given on page 16. Fourth Quarter Millions constant rates Full Year

More information

Transcending Geographies. Driving Innovation.

Transcending Geographies. Driving Innovation. SM SM Transcending Geographies. Driving Innovation. AUTOMOTIVE & TRANSPORTATION MANUFACTURING ENERGY & UTILITIES FINANCIAL STATEMENTS OF SUBSIDIARIES 2011-12 Contents KPIT Limited... 01 KPIT Inc. (Consolidated)...

More information

ST BENEDICTS (TOOTING) MANAGEMENT COMPANY LIMITED FINANCIAL STATEMENTS FOR THE YEAR ENDED 30 JUNE 2018

ST BENEDICTS (TOOTING) MANAGEMENT COMPANY LIMITED FINANCIAL STATEMENTS FOR THE YEAR ENDED 30 JUNE 2018 COMPANY NO 01912369 ST BENEDICTS (TOOTING) MANAGEMENT COMPANY LIMITED FINANCIAL STATEMENTS FOR THE YEAR ENDED 30 JUNE 2018 ST BENEDICTS (TOOTING) MANAGEMENT COMPANY LIMITED 1 CONTENTS Page 2 REPORT OF

More information

NATIONAL COMMUNITY WOOD RECYCLING PROJECT ANNUAL REPORT AND UNAUDITED ACCOUNTS FOR THE YEAR ENDED 31 MARCH 2017

NATIONAL COMMUNITY WOOD RECYCLING PROJECT ANNUAL REPORT AND UNAUDITED ACCOUNTS FOR THE YEAR ENDED 31 MARCH 2017 Company Registration No. 04626984 (England and Wales) NATIONAL COMMUNITY WOOD RECYCLING PROJECT ANNUAL REPORT AND UNAUDITED ACCOUNTS ANNUAL REPORT AND UNAUDITED ACCOUNTS CONTENTS Page Company information

More information

NIIT Insurance Technologies Limited (Formerly known as ROOM Solutions Limited) Annual Report and Financial Statements For the year ended 31 March 2011

NIIT Insurance Technologies Limited (Formerly known as ROOM Solutions Limited) Annual Report and Financial Statements For the year ended 31 March 2011 NIIT Insurance Technologies Limited (Formerly known as ROOM Solutions Annual Report and Financial Statements For the year ended 31 March 2011 Registered Number: 2503575 NIIT Insurance Technologies Limited

More information

Unaudited Accounts For the year ended 31st December 2014 BRIXTON ENERGY SOLAR 3 CO-OPERATIVE LIMITED

Unaudited Accounts For the year ended 31st December 2014 BRIXTON ENERGY SOLAR 3 CO-OPERATIVE LIMITED Unaudited Accounts BRIXTON ENERGY SOLAR 3 CO-OPERATIVE LIMITED A Registered Society Co-operative & Community Benefit Societies Act 2014 Registered Number: 31958R Directors: Andre Pinho Agamemnon Otero

More information

Bittern Countryside Community Interest Company

Bittern Countryside Community Interest Company Company Registered Number 06363720 (England & Wales) Bittern Countryside Community Interest Company Directors report and Financial Statements for the year ended 30 th September 2015 Company Information

More information

Parent Company Financial Statements

Parent Company Financial Statements Parent Company Financial Statements 148 Parent Company Financial Statements 148 Parent Company statement of financial position 148 Parent Company statement of changes in equity 149 Notes to the Parent

More information

REPORT OF THE DIRECTORS AND UNAUDITED FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2014 FOR

REPORT OF THE DIRECTORS AND UNAUDITED FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2014 FOR REPORT OF THE DIRECTORS AND UNAUDITED FINANCIAL STATEMENTS FOR BETTER SUGARCANE INITIATIVE LIMITED CONTENTS OF THE FINANCIAL STATEMENTS Page Company Information 1 Report of the Directors 2 Income and Expenditure

More information

Registered No: UPP Bond 1 Limited Unaudited financial statements

Registered No: UPP Bond 1 Limited Unaudited financial statements Registered No: 08255705 UPP Bond 1 Limited Unaudited financial statements For the six months ended 28 February 2017 Unaudited financial statements For the six months ended 28 February 2017 Basis of reporting

More information

VIDEO PERFORMANCE LIMITED

VIDEO PERFORMANCE LIMITED Company number 01818862 VIDEO PERFORMANCE LIMITED (A company limited by guarantee) REPORT OF THE DIRECTORS AND FINANCIAL STATEMENTS 1 REPORT OF THE DIRECTORS The directors submit their report and the audited

More information

Belu Water Limited. Directors Report and Financial Statements For the Year Ended 31 December 2015

Belu Water Limited. Directors Report and Financial Statements For the Year Ended 31 December 2015 Directors Report and Financial Statements For the Year Ended 31 Company Registration No: 4542161 (England and Wales) Company Information Directors Company Secretary M King K J Lynch P Tyson L de Poitiers

More information

Report of the Director and. Unaudited Financial Statements. for the Year Ended 31 March for. Nat. Community Wood Recycling Project

Report of the Director and. Unaudited Financial Statements. for the Year Ended 31 March for. Nat. Community Wood Recycling Project Report of the Director and Unaudited Financial Statements for Nat. Community Wood Recycling Project Ogilvie & Co 94 Highdown Road Hove East Sussex BN3 6EA Contents of the Financial Statements Page Company

More information

Mitsubishi Corporation (UK) Plc

Mitsubishi Corporation (UK) Plc Company Registration No. 02214224 Mitsubishi Corporation (UK) Plc Report and Financial Statements 31 December Report and financial statements Contents Page Officers and professional advisers 1 Directors'

More information

Notes forming part of the company financial statements

Notes forming part of the company financial statements REPORT AND ACCOUNTS 2009 ARTISAN (UK) plc 47 Notes forming part of the company financial statements 1 Accounting policies The following principal accounting policies have been applied: Basis of preparation

More information

STARBUCKS EMEA INVESTMENT LTD. Registered Number Report and Financial Statements. From the 53 week period ending 2 October 2016

STARBUCKS EMEA INVESTMENT LTD. Registered Number Report and Financial Statements. From the 53 week period ending 2 October 2016 Registered Number 09332791 Report and Financial Statements From the 53 week period ending 2 October 2016 CONTENTS PAGE DIRECTORS AND OTHER INFORMATION 2 STRATEGIC REPORT 3 DIRECTORS REPORT 5 STATEMENT

More information

Registered No: UPP Bond 1 Holdings Limited Unaudited financial statements

Registered No: UPP Bond 1 Holdings Limited Unaudited financial statements Registered No: 08253967 UPP Bond 1 Holdings Limited financial statements For the six months ended 28 February 2018 financial statements For the six months ended 28 February 2018 Basis of reporting The

More information

Unaudited Accounts For the year ended 31st December 2014 BRIXTON ENERGY SOLAR 2 CO-OPERATIVE LIMITED

Unaudited Accounts For the year ended 31st December 2014 BRIXTON ENERGY SOLAR 2 CO-OPERATIVE LIMITED Unaudited Accounts For the year ended 31st December 2014 BRIXTON ENERGY SOLAR 2 CO-OPERATIVE LIMITED A Registered Society Co-operative & Community Benefit Societies Act 2014 Registered Number: 31695R Directors:

More information

B.Braun Medical Limited

B.Braun Medical Limited Registered Number 2296559 B.Braun Medical Limited Annual Report for the year ended 30 September Annual Report for the year ended 30 September Contents Consolidated profit and loss account...1 Balance sheet...2

More information

J Summerfield and Co Limited. Annual Report and Unaudited Financial Statements. for the Year Ended 31 March 2014

J Summerfield and Co Limited. Annual Report and Unaudited Financial Statements. for the Year Ended 31 March 2014 Downloaded from Datalog http://www.datalog.co.u Registration number: 07997447 Annual Report and Unaudited Financial Statements for the Year Ended 31 March Mr John Summerfield 29 Vicarage Road Coseley Bilston

More information

RELIANCE GLOBAL ENERGY SERVICES LIMITED. Reliance Global Energy Services Limited

RELIANCE GLOBAL ENERGY SERVICES LIMITED. Reliance Global Energy Services Limited 1 Reliance Global Energy Services Limited 2 Independent Auditor s Report TO THE MEMBERS OF We have audited the financial statements of Reliance Global Energy Services Limited for the year ended 31 March

More information

Form 8-K/A (Amendment No. 1) Cartesian, Inc. (Exact name of registrant as specified in its charter)

Form 8-K/A (Amendment No. 1) Cartesian, Inc. (Exact name of registrant as specified in its charter) UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 Form 8-K/A (Amendment No. 1) CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report

More information

Report of the Directors and OFFICE COPY. Unaudited Financial Statements. for the Year Ended 31 December for. Messerschmitt Owners Club Ltd

Report of the Directors and OFFICE COPY. Unaudited Financial Statements. for the Year Ended 31 December for. Messerschmitt Owners Club Ltd Report of the Directors and Unaudited Financial Statements for the Year Ended 31 December 2015 for Messerschmitt Owners Club Ltd Contents of the Financial Statements Page Company Information 1 Report of

More information

GETMAPPING PLC ANNUAL REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 DECEMBER 2016

GETMAPPING PLC ANNUAL REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 DECEMBER 2016 Company Registration No. 03663783 (England and Wales) GETMAPPING PLC ANNUAL REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION Directors D E Horner (Managing) M D Tocher (Operations) M J Murphy (International

More information

Walls & Futures REIT plc Annual Report and Account For the period ending 31 March 2017

Walls & Futures REIT plc Annual Report and Account For the period ending 31 March 2017 \ Walls & Futures REIT plc Annual Report and Account For the period ending 31 March 2017 Investing in property today Providing support for tomorrow Contents of the consolidated financial statements for

More information

Unaudited Accounts For the year ended 31st December 2017 BRIXTON ENERGY SOLAR 1 CO-OPERATIVE LIMITED

Unaudited Accounts For the year ended 31st December 2017 BRIXTON ENERGY SOLAR 1 CO-OPERATIVE LIMITED Unaudited Accounts BRIXTON ENERGY SOLAR 1 CO-OPERATIVE LIMITED A Registered Society Co-operative & Community Benefit Societies Act 2014 Registered Number: 31433 R Directors: Agamemnon Otero Andre Pinho

More information

Retail Charity Bonds plc Unaudited Condensed Financial Statements for the 6 months ended 28 February 2018

Retail Charity Bonds plc Unaudited Condensed Financial Statements for the 6 months ended 28 February 2018 Unaudited Condensed Financial Statements for the Registered number: 8940313 1 Contents of the Financial Statements for the Contents Page Reference and Administrative Details 3 Interim Management Report

More information

Important information about Syndicate Reports and Accounts

Important information about Syndicate Reports and Accounts Important information about Syndicate Reports and Accounts Access to this document is restricted to persons who have given the certification set forth below. If this document has been forwarded to you

More information

Global Gaming Technologies plc

Global Gaming Technologies plc 31 January 2008 Global Gaming Technologies plc Preliminary Results for the year ended 31 July 2007 The Board of Global Gaming Technologies plc ("GGT") presents today the Group's results for the year ended

More information

Thames Water (Kemble) Finance Plc. Interim report and financial statements. For the six months period ended 30 September 2013

Thames Water (Kemble) Finance Plc. Interim report and financial statements. For the six months period ended 30 September 2013 Registered no: 07516930 (England and Wales) Thames Water (Kemble) Finance Plc Interim report and financial statements For the six months period ended 30 September 2013 Contents Pages Directors and advisors

More information

Supplementary Return for a Working Men s Club registered under the Friendly Societies Act 1974

Supplementary Return for a Working Men s Club registered under the Friendly Societies Act 1974 PUBLIC RECORD Supplementary Return for a Working Men s Club registered under the Friendly Societies Act 1974 Register number For year ended 31 December Form R/FS/AR 42 W Name of Club (as registered) Registered

More information

Havana International Bank Limited Report and Accounts

Havana International Bank Limited Report and Accounts Report and Accounts 31 December 2004 Registered No: 1074897 Directors R Rangel (Chairman resigned 30 August 2004) T Lorenzo (Managing Director) A Victoria G Roca J M Sanchez Cruz (Resigned 6 April 2004)

More information

GLOBAL ADVISORS (JERSEY) LIMITED REPORT AND FINANCIAL STATEMENTS

GLOBAL ADVISORS (JERSEY) LIMITED REPORT AND FINANCIAL STATEMENTS REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION DIRECTORS Dwayne Drexler Daniel Masters Russell Newton Jean-Marie Mognetti COMPANY SECRETARY First Island Secretaries Limited REGISTERED NUMBER 102184

More information

Company Registration No Unibet Group plc Report and Financial Statements 31 December 2004

Company Registration No Unibet Group plc Report and Financial Statements 31 December 2004 Company Registration No. 04049409 Unibet Group plc Report and Financial Statements 31 December Report and financial statements Contents Page Officers and professional advisers 1 Directors' report 2 Directors

More information

LENLYN HOLDINGS PLC. Report and Financial Statements. 29 February 2004

LENLYN HOLDINGS PLC. Report and Financial Statements. 29 February 2004 16 Financial Lenlyn Holdings Statements plc Financial Report and statements Financial and statements reports Company Registration No. 2864058 LENLYN HOLDINGS PLC Report and Financial Statements 29 February

More information

Company Registration No RANBAXY HOLDINGS (U.K.) LIMITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS FOR THE 15 MONTHS ENDED 31 MARCH 2014

Company Registration No RANBAXY HOLDINGS (U.K.) LIMITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS FOR THE 15 MONTHS ENDED 31 MARCH 2014 Company Registration No. 3062051 RANBAXY HOLDINGS (U.K.) LIMITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS FOR THE 15 MONTHS ENDED 31 MARCH 2014 Page 1 CONTENTS Page(s) Company Information 2 Strategic

More information

BP CAPITAL MA~tIC_F.TS P.L.C. (Registered No ) REPORT OF THE DIRECTORS REPORT OF THE DIRECTORS

BP CAPITAL MA~tIC_F.TS P.L.C. (Registered No ) REPORT OF THE DIRECTORS REPORT OF THE DIRECTORS BP CAPITAL MA~tIC_F.TS P.L.C. (Registered No. 01290444) REPORT OF THE DIRECTORS INTERIM REPORT AND ACCOUNTS JUNE 2012 Board of Directors: N M H Bamfield D J Bucknall B Gilvaiy R C Harrington REPORT OF

More information

Healthwatch Isles of Scilly. (A company limited by guarantee) Unaudited Abbreviated Accounts. for the Year Ended 31 March 2015

Healthwatch Isles of Scilly. (A company limited by guarantee) Unaudited Abbreviated Accounts. for the Year Ended 31 March 2015 Registration number: 08321886 (A company limited by guarantee) Unaudited Abbreviated Accounts for the Year Ended 31 March 2015 Mrs Rachel Keeley Accountant Carriacou Pilots Retreat St. Mary's Isles of

More information

Company Number:

Company Number: Company Number: 00610299 INSTITUTE OF CEMETERY AND CREMATORIUM MANAGEMENT (A COMPANY LIMITED BY GUARANTEE) SUMMARY FINANCIAL STATEMENT FOR THE YEAR ENDED 31 MARCH 2017 Financial Report 2017.indd 1 18/09/2017

More information

THE INSTITUTE OF TRADE MARK ATTORNEYS

THE INSTITUTE OF TRADE MARK ATTORNEYS Registered number: 00294396 THE INSTITUTE OF TRADE MARK ATTORNEYS DIRECTORS' REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION Directors M Bearfoot K Cameron (resigned 23 March 2016) T M Clark R J Goddard

More information

General Industries plc

General Industries plc General Industries plc Interim Report 30 Registered number 05679987 General Industries plc Interim Report Contents Page Directors and Advisers 2 Chairman s Statement 3 Profit and Loss Account 4 Balance

More information

A CREDITORS GUIDE TO LIQUIDATORS FEES ENGLAND AND WALES

A CREDITORS GUIDE TO LIQUIDATORS FEES ENGLAND AND WALES A CREDITORS GUIDE TO LIQUIDATORS FEES ENGLAND AND WALES 1. Introduction 1.1. When a company goes into liquidation the costs of the proceedings are paid out of its assets. The creditors, who hope to recover

More information

Independent auditor s report to the members of Worldpay Group plc

Independent auditor s report to the members of Worldpay Group plc 113 Overview Strategic report Directors report Financial statements Shareholder information Independent auditor s report to the members of Opinions and conclusions arising from our audit 1 Our opinion

More information

Report of the Director and. Unaudited Financial Statements. for the Year Ended 31 March for. Nat. Community Wood Recycling Project

Report of the Director and. Unaudited Financial Statements. for the Year Ended 31 March for. Nat. Community Wood Recycling Project Report of the Director and Unaudited Financial Statements for Nat. Community Wood Recycling Project Ogilvie & Co 94 Highdown Road Hove East Sussex BN3 6EA Contents of the Financial Statements Page Company

More information

Torrs Hydro (New Mills) Ltd. Registered Under the Industrial and Provident Societies Act 1965

Torrs Hydro (New Mills) Ltd. Registered Under the Industrial and Provident Societies Act 1965 Industrial and Provident Society Society Number IP30335R Registered Under the Industrial and Provident Societies Act 1965 Report and Accounts 30 September 2013 Report and accounts Contents Page Society

More information

THE WRITERS GUILD OF GREAT BRITAIN ACCOUNTS YEAR ENDED 31 DECEMBER 2017

THE WRITERS GUILD OF GREAT BRITAIN ACCOUNTS YEAR ENDED 31 DECEMBER 2017 ACCOUNTS 1 ACCOUNTS CONTENTS Pages Statement of Responsibilities of the Executive Council 3 Report of the Auditors 4-5 General Fund 6 Welfare Fund 7 Royalties Account 8 Balance Sheet 9 Accounting Policies

More information

Torrs Hydro (New Mills) Ltd. Registered Under the Industrial and Provident Societies Act Report and Accounts

Torrs Hydro (New Mills) Ltd. Registered Under the Industrial and Provident Societies Act Report and Accounts Industrial and Provident Society Company Number IP30335R Registered Under the Industrial and Provident Societies Act 1965 Report and Accounts 30 September 2009 Report and accounts Contents Page Company

More information

Registered number: England and Wales. Genel Energy Finance plc. Interim Report

Registered number: England and Wales. Genel Energy Finance plc. Interim Report Registered number: 9003179 England and Wales Genel Energy Finance plc Interim Report For the period ended Statement of comprehensive income For the period ended Notes 30 Jun 2014 Operating profit 3 - -

More information

THE GREAT EASTERN SHIPPING COMPANY LIMITED Reports of Subsidiary Companies

THE GREAT EASTERN SHIPPING COMPANY LIMITED Reports of Subsidiary Companies THE GREAT EASTERN SHIPPING COMPANY LIMITED Reports of Subsidiary Companies Contents... The Great Eastern Shipping Co. London Ltd....02 The Greatship (Singapore) Pte. Ltd....12 The Great Eastern Chartering

More information

Crest Waltham Forest. Financial Statements and Reports. For The Year Ended. 31 March 2012

Crest Waltham Forest. Financial Statements and Reports. For The Year Ended. 31 March 2012 Registered Charity Number 1103333 Registered Company Number 04137315 Crest Waltham Forest Financial Statements and Reports For The Year Ended 31 March 2012 Report and accounts Contents Page Report of the

More information