The PIP Exempt Trust. Report and Financial Statements. For the year ended 5 April 2011
|
|
- Thomasine Stella Mitchell
- 6 years ago
- Views:
Transcription
1 Report and Financial Statements For the year ended 5 April 2011
2 REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 5 APRIL 2011 CONTENTS PAGE Officers and Professional Advisers 1 Report of the Trust Manager 2-3 Statement of Trust Manager s Responsibilities 4 Independent Auditors' Report 5 Statement of Total Return 6 Statement of change in Unit holders Net Assets 7 Aggregated Balance Sheet 8 Notes to the Financial Statements 9-11
3 OFFICERS AND PROFESSIONAL ADVISERS Trustee Capita Trust Company Limited 40 Dukes Place London EC3A 7NH Trust Manager Alpha Real Property Investment Advisers LLP (from 25 February 2011) 7-9 Swallow Street London W1B 4 DE Close Investments Limited (until 25 February 2011) 10 Crown Place London EC2A 4FT Company Property Investment Portfolio PLC IOMA House Hope Street Douglas Isle of Man IM1 1AP Sponsor Alpha Real Property Investment Advisers LLP (from 25 February 2011) 7-9 Swallow Street London W1B 4 DE Close Investments Limited (until 25 February 2011) 10 Crown Place London EC2A 4FT Auditors & Taxation Advisers Mazars LLP The Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF Page 1
4 REPORT OF THE TRUST MANAGER The Trust Manager presents the annual report and the audited financial statements of the PIP Exempt Trust ( the Trust )for the year ended 5 April PRINCIPAL ACTIVITY The Trust acts as a feeder fund to Property Investment Portfolio PLC (the Company or PIP ). The Company invests in a range of specialist funds providing investors with a diversified exposure to UK and European property markets through property funds, all of which are or were formerly, sponsored, managed or advised by Close Investments Limited. CHANGE OF TRUST MANAGER AND SPONSOR The Alpha Real Capital LLP group (the Alpha Group ) completed the acquisition of the property fund management business of Close Brothers Group plc on 25 February 2011 and as of that date Alpha Real Property Investment Advisers LLP ( Alpha ) replaced Close Investments Limited ( Close ) as sponsor and trust manager for the Trust and as investment adviser to PIP. SUSPENSION OF DEALING IN UNITS The Directors of the Company resolved to suspend dealing in the shares of the Company on 22 January As a result the Trustee of the Trust resolved to suspend dealing in the units of the Trust with effect from 22 January Dealing in the shares of the Company and the units of the Trust remains suspended. The Trust has recognised its investment in the Company at its net asset value at the year end. (Growth Portfolio: per income share and per accumulation share; Distribution Portfolio: per income share and per accumulation share). The total return before distributions for the year was a gain of 692,445 (2010: a deficit 3,128,745). During the year the Trust paid distributions from capital for the year of 277,609 (2010: 511,384). POST BALANCE SHEET EVENTS Extraordinary General Meeting ( EGM ) of PIP and Reverse Auction Tender Offer On 14 October 2011 the Company held an adjourned EGM for shareholders to vote on the resolution ( the Consent Resolution ) to vary the Articles of Association of the Company to enable the Reverse Auction Tender Offer to proceed. The Reverse Auction Tender Offer has been proposed by the Board of PIP as an opportunity for those shareholders wishing to tender their investment in the Company at a discount to the prevailing Net Asset Value ( NAV ) per share as at 30 June 2011 (subject to a minimum discount level of 25%). A maximum amount of 1.5 million had been set aside from the Company s cash reserves for the Reverse Auction Tender Offer. The Consent Resolution was passed by almost 97% of shareholders voting, with shareholder turnout of over 27%. With the successful passing of the Consent Resolution the Company has accepted tenders for a total of 5.51 million shares, representing a NAV at 30 June 2011 of 1.91 million. As the total tenders submitted by shareholders of 1.44 million are within the maximum amount of cash set aside by the Company, the tender strike discount has been triggered at a discount of 25%. The Trust submitted tenders to PIP corresponding to a total of 1.68 million units, all of which were accepted. The NAV of the units tendered at the year end was 0.58 million. As a result the Trust has paid out tenders for 0.44 million to 35 registered unitholders. Following the successful Reverse Auction Tender Offer we have seen an improvement in the performance of the Trust since its low point at 30 September The NAV of the Growth and Distribution Portfolios has increased by 23.2% and 22.9% respectively over the two years to 30 September 2011 (taking into account the benefit of capital distributions during the period). While continuing shareholders in the Company and hence the Trust have benefited from those shareholders who have tendered their shares and units at a discount to NAV, the Board of PIP confirms that the Company shall remain suspended for dealing for the foreseeable future. As a result the Trust remains suspended for dealing. However following the success of the recent Reverse Auction Tender Offer the Board of PIP may offer a similar liquidity option at a point of time in the future, should it be considered to be in the interests of shareholders. Page 2
5 REPORT OF THE TRUST MANAGER (continued) STATEMENT OF DISCLOSURE OF INFORMATION TO AUDITORS The Trust Manager has taken all necessary steps to make itself aware of any relevant information and to establish that the auditors are aware of that information. As far as the Trust Manager is aware, there is no relevant audit information of which the Trust s auditors are unaware. AUDITORS Mazars LLP have signified their willingness to continue in office as auditors of the Trust. APPROVAL This report was approved by the Trust Manager, Alpha Real Property Investment Advisers LLP and signed on its behalf: Anthony Buckley Alpha Real Property Investment Advisers LLP Date: 15 December 2011 Page 3
6 STATEMENT OF TRUST MANAGER S RESPONSIBILITIES The Trust Manager is required to prepare the financial statements in accordance with the Trust Deed for each financial year which give a true and fair view of the Trust s state of affairs and its surplus or deficit for that year. In preparing those financial statements, the Trust Manager is required to; select suitable accounting policies and then apply them consistently; make judgments and accounting estimates that are reasonable and prudent; prepare the financial statements on the going concern basis unless it is inappropriate to presume that the Trust will continue in business The Trust Manager is responsible for keeping adequate accounting records, which at any time disclose with reasonable accuracy the financial position of the Trust and enable the Trust Manager to ensure the financial statements comply with the Trust Deeds, applicable law and United Kingdom Accounting Standards. The Trust Manager is also responsible for safeguarding the assets of the Trust and hence for taking reasonable steps for the prevention and detection of fraud and other irregularities. Page 4
7 INDEPENDENT AUDITORS REPORT TO THE UNIT HOLDERS OF THE PIP EXEMPT TRUST We have audited the financial statements of The PIP Exempt Trust for the year ended 5 April 2011 which comprise the Statement of Total Return, the Statement of Change in Unit Holders Net Assets, the Aggregated Balance Sheet and the related notes. The financial reporting framework that has been applied in their preparation is set out in the Trust Deed clause 5.6, applicable law and United Kingdom Accounting Standards (United Kingdom Generally Accepted Accounting Practice). Respective responsibilities of Trust Manager and auditor As explained more fully in the Statement of Trust Manager s Responsibilities set out on page 4, the Trust Manager is responsible for the preparation of the financial statements and for being satisfied that they give a true and fair view. Our responsibility is to audit and express an opinion on the financial statements in accordance with applicable law and International Standards on Auditing (UK and Ireland). Those standards require us to comply with the Auditing Practices Board s (APB s) Ethical Standards for Auditors. This report is made solely to the unitholders of the Trust as a body in accordance with the Trust Deed. Our audit work has been undertaken so that we might state to the Trust s unitholders those matters we are required to state to them in an auditor s report and for no other purpose. To the fullest extent permitted by law, we do not accept or assume responsibility to anyone other than the Trust and the Trust s unitholders as a body for our audit work, for this report, or for the opinions we have formed. Scope of the audit of the financial statements A description of the scope of an audit of financial statements is provided on the APB's web-site at Opinion on the financial statements In our opinion the financial statements: give a true and fair view of the state of the Trust s affairs as at 5 April 2011 and of its Total Return for the year then ended; have been properly prepared in accordance with the Trust Deed and United Kingdom Generally Accepted Accounting Practice; and have been prepared in accordance with the requirements of the Companies Act The information given in the Report of the Trust Manager is consistent with the financial statements Gregory Hall (Senior Statutory Auditor) for and on behalf of Mazars LLP Mazars LLP (Chartered Accountants and Statutory Auditor ) The Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF Date: 15 December 2011 Page 5
8 STATEMENT OF TOTAL RETURN FOR THE YEAR ENDED 5 APRIL 2011 Note Year ended Year ended Distribution Growth 5 April April 2010 Total Total Net gains on investments during the year 5 310, , ,773 (3,128,818) Net income for the year: Investment income (dividends) Dividends - income Dividends - accumulation Interest receivable 958 1,133 2, Expenses : Interest charges Legal and professional fees Bank and other charges Net income before taxation for the year 958 1,133 2, Taxation 2 (342) (77) (419) (18) Net income after taxation for the year 616 1,056 1, Total return before distributions 311, , ,445 (3,128,745) Distributions for the year Change on net assets attributable to unit holders 311, , ,445 (3,128,745) All operations are classified as continuing. There are no recognised gains or losses other than as shown in the Statement of Total Return above. The notes on pages 9 to 11 form part of these financial statements. Page 6
9 STATEMENT OF CHANGE IN UNIT HOLDERS NET ASSETS FOR THE YEAR ENDED 5 APRIL 2011 Note Year ended Year ended Distribution Growth 5 April April 2010 Total Total Net assets brought forward 2,892,226 3,576,152 6,468,378 10,108,507 Amount on creation of units: Income units Accumulation units Less : amounts paid on cancellation of units Income units Accumulation units Total movement in respect of units Change in net assets attributable to unit holders 311, , ,445 (3,128,745) Distribution from capital (125,862) (151,747) (277,609) (511,384) Retained distribution on accumulation units Net assets at the end of the year 3,077,617 3,805,597 6,883,214 6,468,378 Page 7
10 AGGREGATED BALANCE SHEET (Distribution and Growth) AS AT 5 APRIL 2011 Note 5 April April 2010 Assets Fixed assets Investment in the Company 5 6,868,145 6,454,450 Cash at bank 15,487 13,946 Total current assets 15,487 13,946 Total assets 6,883,632 6,468,396 Liabilities Creditors: amounts falling due within one year 6 (418) (18) Total liabilities (418) (18) Total net assets attributable to unit holders 6,883,214 6,468,378 The financial statements were approved by the Trust Manager on 15 December 2011 and signed on its behalf by: Anthony Buckley Alpha Real Property Investment Advisers LLP The notes on pages 9 to 11 form part of these financial statements. Page 8
11 NOTES TO THE FINANCIAL STATEMENTS FOR THE YEAR ENDED 5 APRIL Operations The Trust was created on 31 March 2003 and was formed principally to participate in the UK and European property markets, both in commercial and residential property through the Company. The aim of the Company is to provide a high level of return by investing in commercial and residential properties. The Trust has no employees. 2. Accounting Policies (a) Basis of Preparation The financial statements for the year ended 5 April 2011 have been prepared under the historical cost convention, as modified by the revaluation of investments, and in accordance with clause 5.6 of the Trust Deed and applicable United Kingdom Accounting Standards. (b) Going concern These financial statements have been prepared on a going concern basis. The Trust Manager has reviewed the current financial position and performance of the Trust and based on a period of 12 months from the date of audit opinion consider that the going concern assumption is appropriate. (c) Investments Investments are stated at the dealing price of the Company determined in the Isle of Man at close of business at the year end. Gains and losses on disposal are taken through the Statement of Total Return. (d) Taxation The Trust is an unauthorised unit trust within the meaning of the United Kingdom Finance Act Income arising in the Trust, after deducting allowable expenses, will be subject to basic rate tax for the fiscal year in which the income arises (20% for the tax year ended 5 April 2011). Unit holders, being exempt from tax will, however be entitled to reclaim any tax paid in such circumstances. The Trust is also required to file an annual income tax return. (e) Income recognition All dividends during the year from the Company to the extent they are declared ex-dividend by 5 April. Interest on bank deposits is accounted for on an accruals basis.. (f) Cash flow statement No cash flow statement has been presented with these financial statements as this is not required within the Trust Deed. 3. Trustee s Fee The trustee s remuneration is payable by the Trust Manager. 4. Auditors Remuneration The auditors remuneration is payable by the Trust Manager. Page 9
12 NOTES TO THE FINANCIAL STATEMENTS FOR THE YEAR ENDED 5 APRIL Investments Investment in the Fund: Distribution Growth Total Valuation: At 5 April ,879,951 3,574,499 6,454,450 Capital distribution received (125,367) (151,711) (277,078) Net gains on investments during the year 310, , ,773 At 5 April ,065,221 3,802,924 6,868,145 The Trust holds redeemable preference shares in the Company. The Company is an open ended investment company registered in the Isle of Man. The investment at 5 April 2011 comprises income shares to the value of 1,811,006 (Growth 290,643 and Distribution 1,520,363) and accumulation shares to the value of 5,057,139 (Growth 3,512,282 and Distribution 1,544,857). The above investment has been accounted for as a trade investment within the financial statements as the Trust does not have a significant influence on the operating and financial policies of the Company. The Trust Manager has valued the investment based upon the net asset value per share of the Company at the balance sheet date. 6. Creditors amounts falling due within one year 5 April April 2010 Taxation Page 10
13 NOTES TO THE FINANCIAL STATEMENTS FOR THE YEAR ENDED 5 APRIL Post balance sheet events On 14 October 2011 at PIP s adjourned Extraordinary General Meeting shareholders approved the Consent Resolution to alter the Articles of Association of the Company to enable the Reverse Auction Tender Offer to proceed. The Consent Resolution was approved by almost 97% of shareholders voting. With the successful passing of the Consent Resolution the Trust submitted tenders to PIP corresponding to a total of 1.67 million units, representing a NAV at 30 June 2011 of 0.59 million, all of which were accepted. The NAV of these units at the year end was 0.58 million. The total value of tenders submitted within PIP totalled 1.44 million. As the total tenders submitted within PIP were within the maximum amount of cash set aside by PIP of 1.5 million, the tender strike discount has been triggered at a discount of 25%. The Trust has consequently paid out tenders for 0.44 million to 35 registered unitholders. As a result the Trust cancelled the following units in October 2011: Unit class Growth Portfolio Income units 301,931 Growth Portfolio Accumulation units 502,684 Distribution Portfolio Income units 686,993 Distribution Portfolio Accumulation units 184,984 Total units 1,676,592 Page 11
&,1) lo 14- /ooh 1. Isle of Man Film (DOI) Limited. Directors' report and financial statements. For the year ended 31 March 2014
&,1) lo 14- /ooh 1 Isle of Man Film (DOI) Limited Directors' report and financial statements For the year ended 31 March 2014 Contents Page Directors' Report 1 Statement of Directors' Responsibilities
More informationISLE OF MAN SOCIETY OF CHARTERED ACCOUNTANTS COMPANY LIMITED BY GUARANTEE FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 DECEMBER 2011
FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 DECEMBER 2011 1 CONTENTS Report of the Directors...2 Statement of Directors Responsibilities...3 Report of the Auditors... 4 & 5 Profit and Loss Account...6 Balance
More informationRoyal Mail plc parent Company financial statements
parent Company The majority of the Annual Report and Financial Statements relates to the Group consolidated accounts, which comprise the aggregation of all the Group s trading entities. This mandatory
More informationREED ELSEVIER (INVESTMENTS) PLC DIRECTORS' REPORT AND FINANCIAL STATEMENTS 31 DECEMBER 2006
COMPANY NUMBER: 5810043 REED ELSEVIER (INVESTMENTS) PLC DIRECTORS' REPORT AND FINANCIAL STATEMENTS DIRECTORS' REPORT The Directors present their annual report and the audited financial statements from
More informationUWESU Services Limited
FINANCIAL STATEMENTS for the period ended 31 July 2012 Company Registration No. 07917777 OFFICERS AND PROFESSIONAL ADVISERS DIRECTORS OJ Reid PJ Brasted RHO Boyes REGISTERED OFFICE Frenchay Campus Coldharbour
More informationADMINISTRATION OF GAMBLING ON TRACKS LIMITED. Report and Financial Statements. 31 December 2012
Company Registration No. 3595282 ADMINISTRATION OF GAMBLING ON TRACKS LIMITED Report and Financial Statements 31 December 23/05/2013 Administration of Gambling on Tracks Limited REPORT AND FINANCIAL STATEMENTS
More informationHOBSTONES 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 informationIsle of Man Film (DOI) Limited
GD 0034/13 Isle of Man Film (DOI) Limited Directors' report and consolidated financial statements For the year ended 31 March 2012 Isle of Man Film (DOI) Limited Contents Page Directors' Report Statement
More informationTritax Quorum EZ Unit Trust. Financial statements for the year ended 5 April 2012
Financial statements for the year ended 5 April 2012 CONTENTS Officers and Professional Advisors 1 2 Trustee's report 3 Trustee's responsibilities statement 4 Independent auditors' report 5 6 Income and
More informationParent company financial statements. Notes to the parent company. financial statements
Notes to the Group financial statements and Parent company financial statements 117 In this section we present the balance sheet of our parent company, InterContinental Hotels Group PLC, and the related
More informationCOMPANY 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 informationFinancial statements and supplementary information
9 Financial statements and supplementary information The financial statements, prepared in accordance with International Financial Reporting Standards, give a true and fair view of the assets, liabilities,
More informationShuttleworth Foundation Trust Group consolidated financial statements for the period ended 31 December 2011
Shuttleworth Foundation Trust Group consolidated financial statements Shuttleworth Foundation Trust Group Settlor Mr M R Shuttleworth Established 7 January Trust information Trustee Orbital Administration
More informationANNEXURE I REGISTERED NUMBER: WORLD SQUASH FEDERATION LIMITED REPORT OF THE DIRECTORS AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 30 JUNE 2016
ANNEXURE I REGISTERED NUMBER: 079771 WORLD SQUASH FEDERATION LIMITED REPORT OF THE DIRECTORS AND FINANCIAL STATEMENTS CONTENTS OF THE FINANCIAL STATEMENTS Page Company Information 1 Report of the Directors
More informationPROFESSIONAL CRICKETERS ASSOCIATION STATEMENT TO MEMBERS 12 MONTHS ENDED 31 DECEMBER 2017
STATEMENT TO MEMBERS 12 MONTHS ENDED 31 DECEMBER 2017 PLAYERS COMMITTEE RESPONSIBILITY FOR THE FINANCIAL STATEMENTS Trade Union rules require the Players Committee to prepare Financial Statements for each
More informationCowal Ferries Limited. Directors report and financial statements Registered number SC March 2010
Cowal Ferries Limited Directors report and financial statements Registered number SC306519 Contents Directors report 1 Statement of Directors responsibilities 3 Independent auditors report 4 Profit and
More informationSouthern Society of Chartered Accountants. Financial Statements
Southern Society of Chartered Accountants Financial Statements For the year ended 31 December Contents Page Independent Auditor s Report 1 Statement of Society s Responsibilities 2 Accounting Policies
More informationIsle of Man Film Limited
GD 0033/13 Isle of Man Film Limited Directors' report and consolidated financial statements For the year ended 31 March 2012 C'onr etas Page Directors' Report Statement of Directors' Responsibilities 2
More information145 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 informationCompany 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 informationSOCIAL ENTREPRENEURS IRELAND LIMITED REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 DECEMBER 2009
REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 DECEMBER 2009 FINANCIAL STATEMENTS Contents Pages Company Information 1 Directors' Report 2-3 Independent Auditors' Report 4-5 Statement of Financial
More information145 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 informationDIRECTORS REPORT AND CONSOLIDATED FINANCIAL STATEMENTS
PRI ASSOCIATION DIRECTORS REPORT AND CONSOLIDATED FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH DIRECTORS P Webster N Petersen M Chaloner C Melvin M Barros R Mokate P Mathur M Skancke S Carlisle G Aiyer
More informationWellcome Trust Finance plc Annual Report and Financial Statements Year ended 30 September 2014
Annual Report and Financial Statements Year ended 30 September 2014 Contents Page Strategic Report 1 Directors Report 3 Independent Auditors Report 6 Profit and Loss Account 8 Balance Sheet 9 Cash Flow
More informationGLOBAL 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 informationXFOR 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 informationODI 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 informationCube Great Places Limited Report and Financial Statements For the Year Ended 31 March Company Registration Number
Cube Great Places Limited Report and Financial Statements For the Year Ended 31 March Company Registration Number 06342867 CONTENTS PAGE Company Information 1 Strategic Report 2 Report of the Directors
More informationThe Association of Clinical Biochemists Benevolent Fund
Charity number: 254213 The Association of Clinical Biochemists Benevolent Fund Report and financial statements Contents Page Reference and administrative details 1 Trustees' report 2-4 Independent examiner's
More informationLOMBARD CAPITAL PLC. (formerly Agneash Soft Commodities plc)
LOMBARD CAPITAL PLC (formerly Agneash Soft Commodities plc) Annual Report and Financial Statements For the year ended 31 March 2013 1 Lombard Capital plc CONTENTS REPORTS page Company Information 2 Chairman
More informationReport 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 informationNorthern Gas Networks Finance Plc. Annual Report and accounts for the 15 month period ended 31 March Registered number:
Northern Gas Networks Finance Plc Annual Report and accounts for the 15 month period ended 31 March 2015 Registered number: 5575923 Strategic report For the period ended 31 March 2015 The directors present
More informationFalmouth Developments Limited Report and Financial Statements
Report and Financial Statements 30 April 2016 Directors S L Hindley A E Hope D F Rogerson S N Russell Secretary D F Rogerson Auditors Ernst & Young LLP The Paragon Counterslip Bristol BS1 6BX Bankers Royal
More informationAssociation of Chief Police Officers in Scotland (A company limited by guarantee)
(A company limited by guarantee) Company Number SC310956 Charity Number SC039323 Financial Statements Contents of the Financial Statements Legal and Administration Information 1 Page Report of the Directors
More informationThe Laggan & Sorn District Salmon Fishery Board. Financial statements. 31 March 2018
Company registration number: The Laggan & Sorn District Salmon Fishery Board Financial statements 31 March 2018 Contents Board Information 2 Page Board Members' Report 3-4 Independent auditor's report
More informationXFOR 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 informationThe Arts Specialist Support Agency Limited (A Company Limited by Guarantee and not having a Share Capital) Directors' Report and Financial Statements
Registration number 364118 Directors' Report and Financial Statements Contents Page Directors and other information 1 Directors' report 2-3 Statement of Directors' Responsibilities 4 Independent Auditors'
More informationNORTHLINK FERRIES LIMITED DIRECTORS' REPORT & FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2011
NORTHLINK FERRIES LIMITED DIRECTORS' REPORT & FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2011 Contents Directors' Report 1 Statement of Directors' responsibilities in respect of the Directors report
More informationRegistered number: Year ended 31 March 2018
Registered number: 00700132 The LocaL authorities MuTuaL investment TRusT annual RepoRT and audited FinanciaL statements Year ended CONTENTS Report of the council 03 independent auditors Report 04 profit
More informationWORLD FIRST UK LIMITED REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 JANUARY Registered Number:
REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 JANUARY 2010 Registered Number: 5022388 REPORT AND FINANCIAL STATEMENTS YEAR ENDED 31 JANUARY 2010 CONTENTS Page Directors report 1 2 Independent auditors
More informationNEW GALLOWAY COMMUNITY ENTERPRISES LTD A registered society under the Co-operative and Community Benefit Societies Act 2014
A registered society under the Co-operative and Community Benefit Societies Act 2014 REPORT OF THE DIRECTORS AND UNAUDITED FINANCIAL STATEMENTS FOR THE PERIOD 19 JUNE 2015 TO 30 SEPTEMBER 2016 CONTENTS
More informationSOVEREIGN HARBOUR TRUST TRUSTEES' REPORT AND UNAUDITED ACCOUNTS FOR THE YEAR ENDED 30 SEPTEMBER 2015
TRUSTEES' REPORT AND UNAUDITED ACCOUNTS Company Registration No. 04125834 (England and Wales) Former Charity Registration No. 1102002 LEGAL AND ADMINISTRATIVE INFORMATION Trustees Mr G A Collins Mrs C
More informationASSOCIATION OF ANAESTHETISTS OF GREAT BRITAIN AND IRELAND REPORT OF THE DIRECTORS AND AUDITED FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2011
REPORT OF THE DIRECTORS AND AUDITED FINANCIAL STATEMENTS CONTENTS OF THE FINANCIAL STATEMENTS Page Company Information 1 Operating and Financial Review 2 Report of the Directors 3-5 Report of the Independent
More informationYUSU COMMERCIAL SERVICES LIMITED
Registered number: 06796193 DIRECTORS' REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION DIRECTORS K Taylor (appointed 2 July 2012) R Hughes COMPANY SECRETARY P Barrow COMPANY NUMBER 06796193 REGISTERED
More informationThe Arts Specialist Support Agency Limited (A Company Limited by Guarantee and not having a Share Capital) Directors' Report and Financial Statements
Registration number 364118 Directors' Report and Financial Statements Contents Page Directors and other information 1 Directors' report 2-3 Statement of Directors' Responsibilities 4 Independent Auditors'
More informationCompany Registration No RANBAXY EUROPE LIMITED ANNUAL REPORT AND FINANCIAL STATEMENTS FOR THE 12 MONTHS ENDED 31 MARCH 2015
Company Registration No. 03592373 RANBAXY EUROPE LIMITED ANNUAL REPORT AND FINANCIAL STATEMENTS FOR THE 12 MONTHS ENDED 31 MARCH 2015 Page 1 Company Registration No. 03592373 CONTENTS Page(s) Strategic
More informationWellcome Trust Finance plc Annual Report and Financial Statements Year ended 30 September 2013
Annual Report and Financial Statements Year ended 30 September 2013 Contents Page Directors Report 1 Independent Auditors Report 5 Profit and Loss Account 7 Balance Sheet 8 Cash Flow Statement 9 Notes
More informationUTILITY DISTRIBUTION NETWORKS LTD DIRECTORS REPORT AND FINANCIAL STATEMENTS FOR THE PERIOD ENDED 31 MARCH 2017 REGISTERED NO:
UTILITY DISTRIBUTION NETWORKS LTD DIRECTORS REPORT AND FINANCIAL STATEMENTS FOR THE PERIOD ENDED 31 MARCH 2017 REGISTERED NO: 10068882 Contents Page Strategic report 2 Directors report 3 4 Independent
More informationBelu 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 informationRegistered number: INSOL INTERNATIONAL. (A Company Limited by Guarantee) DIRECTORS' REPORT AND FINANCIAL STATEMENTS
Registered number: 03037353 INSOL INTERNATIONAL DIRECTORS' REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION Directors S Atkins S Briscoe C Broughton P Casey J Damons R Silverman N Edwards B Gibson A
More informationCompany Registration Number SC APUC LIMITED COMPANY LIMITED BY GUARANTEE
Company Registration Number SC314764 APUC LIMITED COMPANY LIMITED BY GUARANTEE FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 JULY 2009 APUC LIMITED (COMPANY LIMITED BY GUARANTEE) FINANCIAL STATEMENTS FOR
More informationIrish Progressive Association for Autism Company Limited. (A Company Limited by Guarantee and Not Having a Share Capital)
Registration Number: 411442 Irish Progressive Association for Autism Company Limited s' Report and Financial Statements Irish Progressive Association for Autism Company Limited Contents s and Other Information
More informationCompany 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 informationBEAUFORT INVESTMENT MANAGEMENT LIMITED FINANCIAL STATEMENTS FOR THE YEAR ENDED. 31st MARCH 2015
COMPANY REGISTRATION NUMBER 06150317 BEAUFORT INVESTMENT MANAGEMENT LIMITED FINANCIAL STATEMENTS FOR THE YEAR ENDED 31st MARCH 2015 Century House Wargrave Road Henley-on-Thames Oxfordshire RG9 2LT FINANCIAL
More informationBADMINTON ASSOCIATION OF ENGLAND LIMITED
Registered number: 01979158 BADMINTON ASSOCIATION OF ENGLAND LIMITED ANNUAL REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION Directors D F Batchelor (Chairman) E W Brown (Deputy Chairman) A Christy
More informationRegistered no: (England & Wales) Thames Water (Kemble) Finance Plc. Annual report and financial statements For the year ended 31 March 2017
Registered no: 07516930 (England & Wales) Thames Water (Kemble) Finance Plc For the year ended 31 March 2017 Contents Page Directors and advisors 1 Strategic report 2 Directors' report 4 Statement of Directors
More informationADMINISTRATION OF GAMBLING ON TRACKS LIMITED (formerly NATIONAL JOINT PITCH COUNCIL LIMITED) Report and Financial Statements.
Company Registration No. 3595282 ADMINISTRATION OF GAMBLING ON TRACKS LIMITED (formerly NATIONAL JOINT PITCH COUNCIL LIMITED) Report and Financial Statements 31 December 30/10/2008 AC01NJO3 REPORT AND
More informationNuru Fund Limited. Financial statements for the year ended 31 March Registered number: 32102R
Financial statements for the year ended Registered number: 32102R Contents Page REPORT OF THE BOARD FOR THE YEAR ENDED 31 MARCH 2017... 3 STATEMENT OF BOARD S RESPONSIBILITIES IN RESPECT OF THE BOARD REPORT
More informationTHE SCOTTISH SPORTS ASSOCIATION (A COMPANY LIMITED BY GUARANTEE) DIRECTORS' REPORT AND UNAUDITED FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2016
Company Registration No. SC259206 (Scotland) THE SCOTTISH SPORTS ASSOCIATION DIRECTORS' REPORT AND UNAUDITED FINANCIAL STATEMENTS COMPANY INFORMATION Directors Company number Registered office Accountants
More informationPROPERTY INVESTMENT PORTFOLIO PLC (An open-ended investment company incorporated in the Isle of Man with registered number C)
Please note: Dealing in Participating Shares is currently suspended pending further notice THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION. If you are in any doubt about the contents of
More informationStockport Credit Union Limited. Report and. Financial statements. For the year ended. 30th September 2016
Report and Financial statements For the year ended 30th September 2016 Firm Reference Number 213305 Registered Number 146C Contents Page Contents Pages Administrative Information 1 Directors' Report 2
More informationIncessant 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 informationVIDEO 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 informationThe Association of Clinical Biochemists Benevolent Fund
The Association of Clinical Biochemists Benevolent Fund Report and financial statements for the year ended 31 December 2017 Charity number: 254213 Contents Page Reference and administrative details 1 Trustees
More informationRegistered number: INSOL INTERNATIONAL. (A Company Limited by Guarantee) DIRECTORS' REPORT AND FINANCIAL STATEMENTS
Registered number: 03037353 INSOL INTERNATIONAL DIRECTORS' REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION Directors S Atkins C Broughton P Casey R Silverman N Edwards B Gibson J Damons A Harris R
More informationDIRECTORS 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 informationCayman National Bank and Trust Company (Isle of Man) Limited. Report and financial statements. for the year ended 30 September 2016
Report and financial statements for the year ended 30 September 2016 Contents Page Directors' report 1 Statement of Directors' Responsibilities 2 Independent auditor's report 3 Statement of Financial Position
More informationRegistration Number 28395
Registration Number 28395 IRISH FAMILY PLANNING ASSOCIATION LIMITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS IRISH FAMILY PLANNING ASSOCIATION LIMITED Contents Directors and other information 1 Page
More informationSTRATEGIC 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 informationMidas Commercial Developments Limited Report and Financial Statements
Report and Financial Statements 30 April 2016 Directors S L Hindley A E Hope D F Rogerson S N Russell Secretary D F Rogerson Auditors Ernst & Young LLP The Paragon Counterslip Bristol BS1 6BX Bankers Royal
More informationClean Energy Brazil PLC. Report and Accounts for year ended 30 April 2012
Clean Energy Brazil PLC Report and Accounts for year ended 30 April 2012 TABLE OF CONTENTS Chairman s Statement... 1 Directors Report... 2 Statement of Directors' Responsibilities... 3 Report of the Independent
More informationCompany Registration No RANBAXY EUROPE LIMITED ANNUAL REPORTS AND FINANCIAL STATEMENTS FOR THE 15 MONTHS ENDED 31 MARCH 2014.
Company Registration No. 03592373 RANBAXY EUROPE LIMITED ANNUAL REPORTS AND FINANCIAL STATEMENTS FOR THE 15 MONTHS ENDED 31 MARCH 2014 Page 1 Company Registration No. 03592373 CONTENTS Page(s) Strategic
More informationFRS 102 Ltd. Report and Financial Statements. 31 December 2015
Registered number 123456 FRS 102 Ltd Report and Financial Statements 31 December 2015 Report and accounts Contents Page Company information 1 Directors' report 2 Strategic report 4 Independent auditors'
More informationCOMPANY REGISTRATION NUMBER NEW WEST END COMPANY LTD COMPANY LIMITED BY GUARANTEE FINANCIAL STATEMENTS 31 MARCH 2016
COMPANY REGISTRATION NUMBER 04039488 FINANCIAL STATEMENTS 31 MARCH 2016 SADLER TALBOT LIMITED Chartered Certified Accountants & Statutory Auditor 251 Brompton Road London SW3 2EP FINANCIAL STATEMENTS CONTENTS
More informationWalls & 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 informationAnnual report and financial statements for the year ended 31 March Aster Treasury Plc
Annual report and financial statements for the year ended 31 March 2017 Aster Treasury Plc Contents Page Legal and administrative details 1 Strategic Report 2 Directors' Report 4 Independent Auditors'
More informationDirectors report and financial statements
Directors report and financial statements Registered number 07938138 Contents Directors report 1 Statement of directors responsibilities in respect of the Directors Report and the financial statements
More informationNapier University Ventures Limited. Annual Report and Accounts. Company Number: SC103082
Annual Report and Accounts 23 Company Number: SC1382 Report of the Directors Year Ended 31 July 23 The Directors have pleasure in presenting their report together with the audited Accounts for the year
More informationISLE 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 informationCONTENTS. Directors, Officers and Managers 2. Report of the Directors 3. Report of the Independent Auditors 6. Income and Expenditure Account 8
ABOVE & BEYOND The United Kingdom Defence Insurance Association (Isle of Man) Limited, Directors Report and Financial Statements for the year ended 20 February 2015 UK Defence (IOM) Annual Report 2015
More informationPars United Community Interest Company Financial Statements
COMPANY REGISTRATION NUMBER SC438195 Pars United Community Interest Company Financial Statements 31st May 2014 CONDIE & CO Chartered Accountants & Statutory Auditor 10 Abbey Park Place Dunfermline Fife
More informationKelda 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 informationDirectors report and consolidated financial statements
Directors report and consolidated financial statements Registered number SC215392 Contents Directors and advisers 1 Directors report 2 Statement of directors responsibilities in respect of the Directors
More informationVision for a Nation Foundation Company Limited by Guarantee Audited Financial Statements For the year ended 30 June 2013
Audited Financial Statements For the year ended 30 June 2013 Company No. 7443046 Charity No. 1140123 Reference and Administrative Information Trustees/Directors: John Guy Rhodes James Yue Jia Chen Catherine
More informationCompany registration number INCLUSIVE TECHNOLOGY LIMITED FINANCIAL STATEMENTS 30 JUNE 2015
Company registration number 03525459 INCLUSIVE TECHNOLOGY LIMITED FINANCIAL STATEMENTS 30 JUNE 2015 FINANCIAL STATEMENTS CONTENTS PAGES Company information 1 Chairman's statement 2 Directors' report 3
More informationHOLLY LODGE ESTATE PLOT HOLDERS ACCOUNT UNAUDITED ACCOUNTS FOR THE YEAR ENDED 30 NOVEMBER 2018
UNAUDITED ACCOUNTS FOR THE YEAR ENDED 30 NOVEMBER 2018 MIKE GIBSON Chartered Accountant 12 Victoria Mansion Victoria Close Rickmansworth Herts, WD3 4EQ YEAR ENDED 30 NOVEMBER 2018 The officers of the Holly
More informationSTARBUCKS 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 informationSchroderUKRealEstateFundFeederTrust Report and Audited Financial Statements. FortheYearEnded 31 March 2016
SchroderUKRealEstateFundFeederTrust Report and Audited Financial Statements FortheYearEnded 31 March 2016 CONTENTS SchroderUKRealEstateFundFeederTrust Report and Audited Financial Statements for the year
More informationFRANK ADAMS LEGACY LIMITED
Registered number: 07884604 DIRECTORS' REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION DIRECTORS Reginald Rundle Keith Blagbrough Timothy Goode Garry Heath Alan Cecil REGISTERED NUMBER 07884604 REGISTERED
More informationFinancial 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 informationANNUAL REPORT AND FINANCIAL STATEMENTS
ANNUAL REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MAY 2010 DIRECTORS AND ADVISERS Directors C R Sherling* R F Burden ** Rt Hon Richard Caborn J P B Hall P D G McCormick OBE R C Scudamore **
More informationSimon Community (Midlands) Limited "A Company Limited by Guarantee" Directors' Report and Financial Statements. for the year ended 31st December 2012
Registration number 371956 Simon Community (Midlands) Limited Directors' Report and Financial Statements Company information Directors Secretary Cormac Lally Mark Cooney Molly Buckley Conor McHugh (Retired
More informationISLE OF MAN BANK LIMITED ANNUAL REPORT AND ACCOUNTS FOR THE YEAR ENDED 31 DECEMBER 2012
ANNUAL REPORT AND ACCOUNTS FOR THE YEAR ENDED 31 DECEMBER 2012 ANNUAL REPORT AND ACCOUNTS 2012 CONTENTS Page Company Information 3 Report of the Directors 4-5 Independent Auditor s Report 6 Income Statement
More informationWorld Careers Network Plc
World Careers Network Plc report and financial statements year ended 31 July 2012 Contents World Careers Network Plc Annual report and financial statements for the year ended 31 July 2012 Contents 2 Chairman
More informationBROOKSBY ENTERPRISES LIMITED REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 JULY Company registration
-. BROOKSBY ENTERPRISES LIMITED REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 JULY 2018 Company registration 02798432 BROOKS8V ENTERPRISES LIMITED REPORT AND FINANCIAL STATEMENTS YEAR ENDED 31
More informationIrish Visual Artists' Rights Organisation Limited. Directors' Report and Financial Statements. for the year ended 31 December 2015
Registration Number 403922 Irish Visual Artists' Rights Organisation Limited Directors' Report and Financial Statements (Company Limited by Guarantee) Company Information Directors Robert Ballagh Noel
More informationQUEENSWOOD GARDENS LIMITED REPORT OF THE DIRECTORS AND AUDITED FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2015
QUEENSWOOD GARDENS LIMITED REPORT OF THE DIRECTORS AND AUDITED FINANCIAL STATEMENTS CONTENTS OF THE FINANCIAL STATEMENTS Page Company Information 1 Report of the Directors 2 Report of the Independent Auditors
More informationselect suitable accounting policies for the Group and the Society s financial statements and then apply them consistently;
62 LAW SOCIETY OF IRELAND ANNUAL REPORT AND ACCOUNTS 2015/2016 STATEMENT OF RESPONSIBILITIES OF THE FINANCE COMMITTEE The Finance Committee is required to prepare financial statements for each financial
More informationREPORT 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 informationFOWEY HARBOUR COMMISSIONERS INCORPORATED UNDER THE PIER AND HARBOUR ORDERS 1937 TO 2001 REPORT AND FINANCIAL STATEMENTS
INCORPORATED UNDER THE PIER AND HARBOUR ORDERS 1937 TO 2001 REPORT AND FINANCIAL STATEMENTS INFORMATION Commissioners Mr W Mitchell Chairman Mr B Jones Vice Chairman Mr D Baker Mr R Hall Mr G Cockley Dr
More information