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

Size: px
Start display at page:

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

Transcription

1 Report of the Directors and Financial Statements for Imprimatur Capital Limited

2 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 Financial Statements 6 Profit and Loss Account 12

3 Imprimatur Capital Limited Company Information DIRECTORS: A Bottomley J R Graham I J Watson M J Brooke SECRETARY: I J Watson REGISTERED OFFICE: 10/14 Accomodation Road Golders Green London NW11 8ED REGISTERED NUMBER: (England and Wales) ACCOUNTANTS: Grunberg & Co Limited Chartered Accountants Accommodation Road Golders Green London NW11 8ED Page 1

4 Report of the Directors The directors present their report with the financial statements of the company for the year ended 31 March PRINCIPAL ACTIVITY The principal activity of the company in the year under review was that of the provision of principal investment, corporate advisory and consultancy services. DIRECTORS The directors shown below have held office during the whole of the period from 1 April 2012 to the date of this report. A Bottomley J R Graham I J Watson M J Brooke SHARE OPTIONS Options to acquire shares have been granted to the following directors :- A Bottomley shares I J Watson shares J R Graham - 55 shares This report has been prepared in accordance with the special provisions of Part 15 of the Companies Act 2006 relating to small companies. ON BEHALF OF THE BOARD: I J Watson - Director 18 December 2013 Page 2

5 Profit and Loss Account Notes TURNOVER - - Administrative expenses 275, ,067 OPERATING LOSS 2 (275,445) (292,067) Income from fixed asset investments - 4,155 Interest receivable and similar income ,839 (275,428) (287,228) Provisions against intercompany balances 3 (281,349) - PROFIT/(LOSS) ON ORDINARY ACTIVITIES BEFORE TAXATION 5,921 (287,228) Tax on profit/(loss) on ordinary activities PROFIT/(LOSS) FOR THE FINANCIAL YEAR 5,921 (287,228) The notes form part of these financial statements Page 3

6 Balance Sheet 31 March 2013 Notes FIXED ASSETS Tangible assets Investments 6 1,681 68,681 1,843 68,999 CURRENT ASSETS Debtors 7 2,405,847 2,376,528 Cash at bank 45,000 44,571 2,450,847 2,421,099 CREDITORS Amounts falling due within one year 8 12,008 11,713 NET CURRENT ASSETS 2,438,839 2,409,386 TOTAL ASSETS LESS CURRENT LIABILITIES 2,440,682 2,478,385 CREDITORS Amounts falling due after more than one year 9-43,624 NET ASSETS 2,440,682 2,434,761 CAPITAL AND RESERVES Called up share capital Share premium 12 17,323,381 17,323,381 Profit and loss account 12 (14,883,108 ) (14,889,029 ) SHAREHOLDERS' FUNDS 2,440,682 2,434,761 The company is entitled to exemption from audit under Section 477 of the Companies Act 2006 for the year ended 31 March The members have not required the company to obtain an audit of its financial statements for the year ended 31 March 2013 in accordance with Section 476 of the Companies Act The directors acknowledge their responsibilities for: (a) ensuring that the company keeps accounting records which comply with Sections 386 and 387 of the Companies Act 2006 and (b) preparing financial statements which give a true and fair view of the state of affairs of the company as at the end of each financial year and of its profit or loss for each financial year in accordance with the requirements of Sections 394 and 395 and which otherwise comply with the requirements of the Companies Act 2006 relating to financial statements, so far as applicable to the company. The notes form part of these financial statements Page 4 continued...

7 Balance Sheet - continued 31 March 2013 The financial statements have been prepared in accordance with the special provisions of Part 15 of the Companies Act 2006 relating to small companies and with the Financial Reporting Standard for Smaller Entities (effective April 2008). The financial statements were approved by the Board of Directors on 18 December 2013 and were signed on its behalf by: I J Watson - Director The notes form part of these financial statements Page 5

8 Notes to the Financial Statements 1. ACCOUNTING POLICIES Accounting convention The financial statements have been prepared under the historical cost convention and in accordance with the Financial Reporting Standard for Smaller Entities (effective April 2008). Preparation of consolidated financial statements The financial statements contain information about Imprimatur Capital Limited 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. Tangible fixed assets Depreciation is provided at the following annual rates in order to write off each asset over its estimated useful life. Short leasehold Computer equipment - over the period of the lease - 33% on cost Pension costs and other post-retirement benefits The company operates a defined contribution pension scheme. Contributions payable to the company's pension scheme are charged to the profit and loss account in the period to which they relate. Impairment review of fixed asset investments The company's and group's portfolio of investments primarily relates to start up new technology companies. The directors are of the opinion that in order for the accounts to show a true and fair view and in the interest of prudence, a provision should be made against certain investments to reflect the uncertainty and risk associated with early stage investing. 2. OPERATING LOSS The operating loss is stated after charging: Depreciation - owned assets Loss on disposal of fixed assets 21,351 - Foreign exchange differences - 2,165 Pension costs 17,500 17,655 Directors' remuneration and other benefits etc 90,000 58, PROVISIONS AGAINST INTERCOMPANY BALANCES Reversal of provision against intercompany balance (281,349) - 4. TAXATION Analysis of the tax charge No liability to UK corporation tax arose on ordinary activities for the year ended 31 March 2013 nor for the year ended 31 March Page 6 continued...

9 Notes to the Financial Statements - continued 5. TANGIBLE FIXED ASSETS Short Computer leasehold equipment Totals COST At 1 April 2012 and 31 March ,649 50, ,330 DEPRECIATION At 1 April ,649 50, ,012 Charge for year At 31 March ,649 50, ,168 NET BOOK VALUE At 31 March At 31 March FIXED ASSET INVESTMENTS Shares in group undertakings COST At 1 April ,681 Disposals (67,000) At 31 March ,681 NET BOOK VALUE At 31 March ,681 At 31 March ,681 Page 7 continued...

10 Notes to the Financial Statements - continued 6. FIXED ASSET INVESTMENTS - continued The company's investments at the balance sheet date in the share capital of companies include the following: Letzone Limited Country of incorporation: England & Wales Nature of business: Holding investments in trading companies % Class of shares: holding Ordinary Aggregate capital and reserves (2,080,294 ) (2,305,348 ) Profit for the year 225,054 - The cost of the investment in Letzone Limited as at 31 March 2013 amounted to 102. The wholly owned subsidiary, Letzone Limited, has made further investments as follows:- a) An investment of 298,764 representing a 26.46% stake in the share capital of D-Simlab Technologies Pte Limited, a trading company incorporated in Singapore.. b) An investment of 267,751 representing a 21.78% stake in the share capital of Mobile Acuity Limited, a trading company incorporated in Scotland. c) An investment of 272,723 representing a 22.77% stake in the share capital of UAB Vittamed, a trading company incorporated in Lithuania. d) An investment of 277,103 representing a 27.01% stake in the share capital of Leximancer Pty, a trading company incorporated in Australia. e) An investment of 6,622 representing a 5.67% stake in the share capital of Information Governance Holdings Limited, a trading company incorporated in England & Wales. f) An investment of 287,760 representing a 61.50% stake in the share capital of QS Biodiesel Limited, a trading company incorporated in England & Wales. g) An investment of 90,066 representing a 83.13% stake in the share capital of Libera Network Limited, a trading company incorporated in England & Wales. A full provision has been made against this investment. h) An investment of 362,262 representing a 23.46% stake in the share capital of BIGDNA Limited, a trading company incorporated in Scotland. i) An investment of 223,891 representing a 22.87% stake in the share capital of Supernova Diagnostics Inc, a trading company incorporated in Hong Kong. j) An investment of 129,040 representing a 35.00% stake in the share capital of Marmirus LLC, a trading company incorporated in the Russian Federation. k) An investment of 186,097 representing a 9.13% stake in the share capital of Evgen Limited, a trading company incorporated in England & Wales. l) An investment of 82,148 representing a 19.46% stake in the share capital of Clusterpoint Limited, a trading company incorporated in Latvia. The total cost value of these investments within Letzone Limited amounts to 2,484,227 (2012-2,741,572). The provision made in respect of these investments as at 31 March 2013 amounts to 90,067 ( ,612). Page 8 continued...

11 Notes to the Financial Statements - continued 6. FIXED ASSET INVESTMENTS - continued Imprimatur Capital Corporate Finance Limited Nature of business: Corporate advisory and consultancy services % Class of shares: holding Ordinary Aggregate capital and reserves 43,531 46,477 Loss for the year (2,946) (3,548) The company ceased trading by 31 March 2013 and the original investment of 65,000 has been written off. Imprimatur Capital Baltics (Latvia) Country of incorporation: Republic of Latvia Nature of business: Corporate advisory and consultancy services % Class of shares: holding Ordinary Aggregate capital and reserves - 3,257 Loss for the year - (950) The company was dissolved in the year. Imprimatur Capital Singapore Pte Ltd Country of incorporation: Singapore Nature of business: Dormant % Class of shares: holding Ordinary The investment in Imprimatur Capital Singapore Pte Ltd amounted to 26,415 and has been written off in full. The company ceased trading and has been dormant during the year. Imprimatur Capital Fund Management Country of incorporation: Latvia Nature of business: Corporate advisory and consultancy services % Class of shares: holding Ordinary Aggregate capital and reserves 103,569 55,600 Profit for the year 59,442 10,264 The cost of the investment in Imprimatur Capital Fund Management SIA (Latvia) as at 31 March 2013 amounted to 1,579. Page 9 continued...

12 Notes to the Financial Statements - continued 7. DEBTORS Amounts falling due within one year: Amounts owed by group undertakings 6,387 3,132 Other debtors 5,300 5,300 Prepayments and accrued income - 1,200 11,687 9,632 Amounts falling due after more than one year: Amounts owed by group undertakings 2,394,160 2,366,896 Aggregate amounts 2,405,847 2,376, CREDITORS: AMOUNTS FALLING DUE WITHIN ONE YEAR Trade creditors 1,949 - Social security and other taxes 3, Directors' current accounts Accrued expenses 5,999 11,330 12,008 11, CREDITORS: AMOUNTS FALLING DUE AFTER MORE THAN ONE YEAR Amounts owed to group undertakings - 43, OPERATING LEASE COMMITMENTS The following operating lease payments are committed to be paid within one year: Expiring: Between one and five years 32,085 32, CALLED UP SHARE CAPITAL Allotted, issued and fully paid: Number: Class: Nominal value: 8,185 Ordinary Page 10 continued...

13 Notes to the Financial Statements - continued 12. RESERVES Profit and loss Share account premium Totals At 1 April 2012 (14,889,029 ) 17,323,381 2,434,352 Profit for the year 5,921 5,921 At 31 March 2013 (14,883,108 ) 17,323,381 2,440, RELATED PARTY DISCLOSURES As at 31 March 2013, the following amounts were owed to the company by subsidiary/associated undertakings of Letzone Limited:- - 6,387 (2012-3,132) owed by QS Biodiesel Limited. - nil ( ,332) owed by Leximancer Pty. - 2,394,160 net of provision of 1,968,651 (2012-2,325,564, net of provision of 2,250,000) owed by Letzone Limited. This balance is included within debtors falling due after more than one year. As at 31 March 2013, the company owed nil (2012: 43,624) to its subsidiary undertaking, Imprimatur Capital Corporate Finance Limited. 14. ULTIMATE CONTROLLING PARTY There is no ultimate controlling party at both this year and the preceding year. 15. SHARE-BASED PAYMENT TRANSACTIONS Options have been granted under the following schemes to subscribe for ordinary shares of the Company as follows: Scheme No. of options in scheme Price per share Exercise period Unapproved Feb Feb 2015 Unapproved Apr April 2015 Unapproved Dec to 1 Dec 2014 Unapproved Dec to 1 Dec 2014 Unapproved Jan Jan 2014 Unapproved Jul Jul 2016 Unapproved June Jun 2014 Unapproved 3 7, Sep Sep 2014 Unapproved Feb Feb 2005 Unapproved Dec Dec 2014 Unapproved 25 3, Sep Sep 2014 Unapproved 10 7,469 2 Jan Jan 2015 Unapproved Jan Jan 2021 Unapproved Feb Feb 2015 Unapproved Jan Jan 2014 Unapproved Jan Jan 2014 Unapproved Jan Jan 2014 Unapproved 3 8,000 7 Jun Jun 2015 Unapproved Feb Feb 2015 Unapproved 45 3,640 9 Aug Aug 2014 There are no conditions attached to any of the above share options. Page 11

14 Profit and Loss Account Income - - Other income Other fixed asset invest - FII - 4,155 Deposit account interest , ,839 Expenditure Rent and rates 32,246 36,149 Insurance 4,197 4,301 Directors' salaries 90,000 58,750 Directors' pension contributions 17,500 17,655 Social security 11,466 7,782 Telephone 3,003 6,730 Printing, postage & stationery 2,399 3,443 Overseas travel & subsistence 39,042 68,866 Motor, UK travel & subsistence 19,054 - Website, internet & computer maintenance expenses 6,535 8,252 Books, magazines & journals 1,243 1,041 Sundries 2,920 2,003 Accountancy & bookkeeping 16,522 24,074 Consultancy fees and expenses - 20,750 Legal and professional fees ,467 Foreign exchange (gain)/losses - 2,165 Profit/loss on sale of fixed asset investments 21,351 - Staff welfare Entertainment 6,006 17, , ,951 (274,058) (285,112) Finance costs Bank charges 1,214 1,316 (275,272) (286,428) Depreciation Computer equipment (275,428) (287,228) Provisions against intercompany balances Reversal of provision against intercompany balance (281,349) - NET PROFIT/(LOSS) 5,921 (287,228) This page does not form part of the statutory financial statements Page 12

BEAUFORT INVESTMENT MANAGEMENT LIMITED FINANCIAL STATEMENTS FOR THE YEAR ENDED. 31st MARCH 2015

BEAUFORT 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 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

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

FRS 102 Ltd. Report and Financial Statements. 31 December 2015

FRS 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 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

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

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

Report of the Director and. Unaudited Financial Statements. for the Year Ended 31 January 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

Financial Statements

Financial Statements COMPANY REGISTRATION NUMBER: 04105745 Indo European Foods Limited Financial Statements 31 March 2016 INGER & COMPANY Chartered accountants & statutory auditor 7 Redbridge Lane East Redbridge, Ilford Essex

More information

Birmingham Specialist Pipefitting Ltd. Directors report and unaudited financial statements. for the year ended 31 May 2016

Birmingham Specialist Pipefitting Ltd. Directors report and unaudited financial statements. for the year ended 31 May 2016 Registration number 08572762 Birmingham Specialist Pipefitting Ltd Directors report and unaudited financial statements for the year ended 31 May 2016 Company information Directors Mathew James Bowen Company

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

(WEBSITE ONLY) EMPLOYEE SHARE PLANS

(WEBSITE ONLY) EMPLOYEE SHARE PLANS (WEBSITE ONLY) EMPLOYEE SHARE PLANS 31 December HIGHLY RESTRICTED Employee Share Plans In accordance with the terms of a waiver granted by the Hong Kong Stock Exchange on 24 December 2010, full details

More information

Llangattock Green Valleys Community Interest Company

Llangattock Green Valleys Community Interest Company Registration number: 07255186 Llangattock Green Valleys Community Interest Company (A company limited by guarantee) Directors' Report and Unaudited Financial Statements for the Year Ended 31 May Robert

More information

Residential Landlords Association Limited

Residential Landlords Association Limited Registration number: 02869179 Residential Landlords Association Limited Directors' Report and Unaudited Financial Statements for the Year Ended 31 December Contents Company Information 1 Directors' report

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

FINANCIAL STATEMENTS

FINANCIAL STATEMENTS COMPANY REGISTRATION NUMBER 04105745 INDO EUROPEAN FOODS LIMITED FINANCIAL STATEMENTS FOR 31 MARCH 2015 INGER & COMPANY Chartered Accountants & Statutory Auditor 7 Redbridge Lane East Redbridge, Ilford

More information

FINANCIAL STATEMENTS

FINANCIAL STATEMENTS COMPANY REGISTRATION NUMBER 02426865 FINANCIAL STATEMENTS 30 SEPTEMBER 2015 FINANCIAL STATEMENTS CONTENTS PAGE Directors' report 1 Independent auditor's report to the shareholders 3 Profit and loss account

More information

BRITISH DIETETIC ASSOCIATION

BRITISH DIETETIC ASSOCIATION Registered number: 00435492 BRITISH DIETETIC ASSOCIATION DIRECTORS' REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION Honorary Chairman S O'Shea (appointed 12 June 2017) F McCullough (resigned 12 June

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

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 29 February 2016 Unaudited financial statements For the six months ended 29 February 2016 Basis of reporting

More information

The Severn Project CIC

The Severn Project CIC Registration number: 07253111 The Severn Project CIC (A company limited by guarantee) Annual Report and Unaudited Financial Statements for the Year Ended 31 May R S Porter & Co Limited Albion Dockside

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

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

Oracle Financial Services Software Pte ltd. Directors Report

Oracle Financial Services Software Pte ltd. Directors Report Oracle Financial Services Software Pte ltd. Directors Report To the Members, Your Directors are pleased to present Annual Report on the business and operations of your company, together with the accounts

More information

Research Quality Association Ltd (A company limited by guarantee)

Research Quality Association Ltd (A company limited by guarantee) Unaudited Report and Financial Statements Year Ended 30 April 2017 Company Number 03320040 Association information Directors D Butler V Grant T Stiles A Wilkinson L Mawer R Cope Company secretary A Wilkinson

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

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

1: Product Profitability Analysis - Exercise

1: Product Profitability Analysis - Exercise 1: Product Profitability Analysis - Exercise PRODUCT TOTAL Filter Bolt Drum PRICE ( ) 12 6 15 COST ( ) 8 3 12 ANNUAL SALES ( ) 1,440k 1,800k 2,500k 5,740k AVERAGE STOCK ( ) 210k 850k 240k 1,300k 1 Typical

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

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

Registered number: INSOL INTERNATIONAL. (A Company Limited by Guarantee) DIRECTORS' REPORT AND FINANCIAL STATEMENTS

Registered 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 information

Non-current liabilities Borrowings Total liabilities Net assets

Non-current liabilities Borrowings Total liabilities Net assets STATEMENT OF FINANCIAL POSITION Current assets 221 721 330 433 Cash and cash equivalents 19 104 610 213 038 Short term portion of intermediary loans 20 97 156 96 258 Receivables 21 279 1 279 Prepayments

More information

ST HELEN S FINANCE PLC

ST HELEN S FINANCE PLC DIRECTORS REPORT AND FINANCIAL STATEMENTS Company Registration No. 3512304 (England and Wales) COMPANY INFORMATION Directors Secretary A C Drury N J Kenvyn R E Guilbert R Abbott M Hudson Company number

More information

XML Publisher Balance Sheet Vision Operations (USA) Feb-02

XML Publisher Balance Sheet Vision Operations (USA) Feb-02 Page:1 Apr-01 May-01 Jun-01 Jul-01 ASSETS Current Assets Cash and Short Term Investments 15,862,304 51,998,607 9,198,226 Accounts Receivable - Net of Allowance 2,560,786

More information

DOING BUSINESS IN SINGAPORE

DOING BUSINESS IN SINGAPORE COMPANY FORMATION IN MAIN FORMS OF COMPANY/BUSINESS IN The different types of business entities in Singapore are: Private Limited Liability Company Branch Office/Foreign Company Representative Office Limited

More information

Adjusted Trial Balance Another Company Ltd - for period 01/04/2013 to 31/03/2014

Adjusted Trial Balance Another Company Ltd - for period 01/04/2013 to 31/03/2014 Adjusted Trial Balance Another Company Ltd - for period 01/04/2013 to 31/03/2014 Account Quantity Client bal. DR CR Final Last Period Status Accounts 10+ *** FARM LIVESTOCK ACCOUNTS [100-169] *** - Livestock

More information

MARKETINGFILE LIMITED

MARKETINGFILE LIMITED Registered number: 03244074 MARKETINGFILE LIMITED UNAUDITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION Directors Alexander Catto Timothy Wise John F Dennehy Kieron Karue Paul R Lo Company

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

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

Isle Of Wight half year business confidence report

Isle Of Wight half year business confidence report half year business confidence report half year report contents new company registrations closed companies (dissolved) net company growth uk company share director age director gender naming trends sic

More information

QUEENSWOOD 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 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 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

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

PAPERCHASE GROUP LTD Financial Accounts REGISTERED NUMBER: (England and Wales) PAPERCHASE GROUP LTD Financial Accounts 2015-05-31 REGISTERED NUMBER: 06542730 (England and Wales) ABBREVIATED ACCOUNTS FOR THE YEAR ENDED 31 MAY 2015 FOR PAPERCHASE GROUP LTD CONTENTS OF THE ABBREVIATED

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

CO-OPERATIVE ASSISTANCE NETWORK LIMITED

CO-OPERATIVE ASSISTANCE NETWORK LIMITED Society No.: 30714 R CO-OPERATIVE ASSISTANCE NETWORK LIMITED FINANCIAL STATEMENTS FOR THE YEAR ENDED 31ST MAY 2010 Society Secretary: B. J. Titley Registered Office & Business Address: 2 Upper York Street,

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

HOLLY LODGE ESTATE PLOT HOLDERS ACCOUNT UNAUDITED ACCOUNTS FOR THE YEAR ENDED 30 NOVEMBER 2018

HOLLY 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 information

EMPIRE GLASS AND GLAZING LIMITED

EMPIRE GLASS AND GLAZING LIMITED Registered number: 08798635 EMPIRE GLASS AND GLAZING LIMITED UNAUDITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS HEDLEY DUNK LIMITED Chartered Accountants Trinity House 3 Bullace Lane Dartford Kent DA1

More information

HEALTHWATCH LEICESTER COMPANY LIMITED BY GUARANTEE UNAUDITED FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2017

HEALTHWATCH LEICESTER COMPANY LIMITED BY GUARANTEE UNAUDITED FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2017 Company Registration Number 08781567 (England and Wales) HEALTHWATCH LEICESTER UNAUDITED FINANCIAL STATEMENTS COMPANY INFORMATION Directors K Chouhan S Mason R Mawdsley Professor S Sharma N Patel (Appointed

More information

FINANCIAL REPORT TO SHAREHOLDERS

FINANCIAL REPORT TO SHAREHOLDERS FINANCIAL REPORT TO SHAREHOLDERS 2000 COMPUTERSHARE LIMITED ABN71005485825 ACN005485825 FINANCIAL CALENDAR 7 SEPTEMBER 2000 Announcement of result for the company s 2000 financial year 18 SEPTEMBER 2000

More information

Cost Estimation of a Manufacturing Company

Cost Estimation of a Manufacturing Company Cost Estimation of a Manufacturing Company Name: Business: Date: Economics of One Unit: Manufacturing Company (Only complete if you are making a product, such as a bracelet or beauty product) Economics

More information

OpenStreetMap Foundation Ltd. Report of the Directors and Unaudited Financial Statements. For the year ended 31 December 2017

OpenStreetMap Foundation Ltd. Report of the Directors and Unaudited Financial Statements. For the year ended 31 December 2017 Registered Number:05912761 England and Wales OpenStreetMap Foundation Ltd Report of the Directors and Unaudited Financial Statements Contents Page Company Information 1 Directors' Report 2 Independent

More information

PROFESSIONAL CRICKETERS ASSOCIATION STATEMENT TO MEMBERS 12 MONTHS ENDED 31 DECEMBER 2017

PROFESSIONAL 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 information

SONATA SOFTWARE NORTH AMERICA INC. Balance Sheet as at 31 st March, 2017

SONATA SOFTWARE NORTH AMERICA INC. Balance Sheet as at 31 st March, 2017 SONATA SOFTWARE NORTH AMERICA INC. Balance Sheet as at 31 st March, 2017 Note No. EQUITY AND LIABILITIES SHAREHOLDER S FUNDS Share capital 3 300,000 300,000 Reserves and surplus 4 3,236,350 2,411,957 3,536,350

More information

BOARDROOM LIMITED (Registration No Z)

BOARDROOM LIMITED (Registration No Z) BOARDROOM LIMITED (Registration No. 200003902Z) SECOND QUARTER FINANCIAL STATEMENT FOR THE PERIOD ENDED 31 DECEMBER 2008 PART I - INFORMATION REQUIRED FOR ANNOUNCEMENTS OF QUARTERLY (Q1, Q2 & Q3), HALF-

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

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

Fiducia LLP [UEN T10LL0955L] Public Accountants and Chartered Accountants of Singapore

Fiducia LLP [UEN T10LL0955L] Public Accountants and Chartered Accountants of Singapore HT OVERSEAS PTE. LTD. [Incorporated in the Republic of Singapore] AUDITED FINANCIAL STATEMENTS FOR THE FINANCIAL YEAR ENDED 31 MARCH 2015 CONTENTS Directors Report 2 Statement by Directors 4 Independent

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 Unaudited financial statements For the six months ended 29 February 2016 Unaudited financial statements For the six months ended 29 February 2016 Basis

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

Annual Report. Principal Pnb Asset Management Company Private Limited

Annual Report. Principal Pnb Asset Management Company Private Limited Annual Report Principal Pnb Asset Management Company Private Limited 2010-2011 Balance Sheet as at March 31, 2011 March 31, 2011 March 31, 2011 March 31, 2010 Schedule Rs. Rs. Rs. Sources of Funds

More information

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

Group Financials RED STAR EXPRESS PLC UNAUDITED FINANCIAL REPORT FOR THE PERIOD ENDED 30 JUNE / /003

Group Financials RED STAR EXPRESS PLC UNAUDITED FINANCIAL REPORT FOR THE PERIOD ENDED 30 JUNE / /003 Group Financials RED STAR EXPRESS PLC 2019/003 UNAUDITED FINANCIAL REPORT FOR THE PERIOD ENDED 30 JUNE 2018 2019/003 UNAUDITED FINANCIAL HIGHLIGHTS FOR THE YEAR ENDED 30TH JUNE, 2018 MAJOR STATEMENT OF

More information

DRAFT EASTBOURNE & DISTRICT CHAMBER OF COMMERCE LIMITED REPORT AND ACCOUNTS FOR THE YEAR ENDED 31 DECEMBER 2015

DRAFT EASTBOURNE & DISTRICT CHAMBER OF COMMERCE LIMITED REPORT AND ACCOUNTS FOR THE YEAR ENDED 31 DECEMBER 2015 Company Registration No. 00208991 (England and Wales) EASTBOURNE & DISTRICT CHAMBER OF COMMERCE LIMITED REPORT AND ACCOUNTS COMPANY INFORMATION Directors Company number 00208991 Registered office Auditors

More information

Subsidiaries Financial Lava Cast Private Limited 2 Setco Automotive (UK) Limited 3 Setco Automotive (NA) INC 4 WEW Holdings Limited

Subsidiaries Financial Lava Cast Private Limited 2 Setco Automotive (UK) Limited 3 Setco Automotive (NA) INC 4 WEW Holdings Limited Subsidiaries Financial 2016-17 Sr. Name of Subsidiaries No. 1 Lava Cast Private Limited 2 Setco Automotive (UK) Limited 3 Setco Automotive (NA) INC 4 WEW Holdings Limited 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

Application for an Air Travel Organiser s Licence (ATOL)

Application for an Air Travel Organiser s Licence (ATOL) Consumer Protection Group Air Travel Organisers Licensing Application for an Air Travel Organiser s Licence (ATOL) New Applications ATOL K3, CAA House 45-59 Kingsway London WC2B 6TE Receipt Number: Initials:

More information

Commercial(&( Retail(

Commercial(&( Retail( Commercial(&( Retail( !! ANNUAL! REPORT!&! ACCOUNTS! Avent Limited (Formerly Cannon Rubber Ltd) Annual report and financial statements for the 52 week period ended 1 January 2006 Registered number: 00313835

More information

Report of the Directors and. Unaudited Financial Statements for the Year Ended 30 June for. SaRS Limited

Report of the Directors and. Unaudited Financial Statements for the Year Ended 30 June for. SaRS Limited Report of the Directors and Unaudited Financial Statements for Contents of the Financial Statements Page Company Information 1 Report of the Directors 2 Statement of Comprehensive Income 3 Balance Sheet

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

SUTHERLAND HEALTH GROUP PLC

SUTHERLAND HEALTH GROUP PLC Registered number: 05255086 SUTHERLAND HEALTH GROUP PLC DIRECTORS' REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION DIRECTORS F J French F H Robertson (resigned 30 April 2011) S Sukumaran G M Sutherland

More information

Assets - GL reconciliation

Assets - GL reconciliation Another Company Ltd Assets - GL reconciliation Assets values are calculated based on: Control group Cost Accumulated depreciation Closing WDV Account GL balance Asset balance Variance Account GL balance

More information

The Prize Bond Company Limited. Annual Report 2012

The Prize Bond Company Limited. Annual Report 2012 The Prize Bond Company Limited Annual Report 2012 Contents Page Chairman s Statement 1 Corporate Information 3 Directors Report 4 Statement of Directors Responsibilities 5 Independent Auditor s Report

More information

SHRENUJ & COMPANY LIMITED

SHRENUJ & COMPANY LIMITED SHRENUJ & COMPANY LIMITED (Reports and Accounts of Subsidiary Companies) Financial Year 2011-2012 Contents Reports and Accounts of : Page No. 1. Alija International Pty Ltd.... 1-3 2. Astral Holdings Inc....

More information

7484 : Other Business Activities Not Elsewhere Classified : GODIVA INVESTMENTS LTD : GODIVA INVESTMENTS LTD.

7484 : Other Business Activities Not Elsewhere Classified : GODIVA INVESTMENTS LTD : GODIVA INVESTMENTS LTD. Company report generated at 02/08/ 22:16:39 10069582 : GODIVA LEISURE PROPERTIES LTD Score 1 Risk Serious Adverse Information Credit Limit 0 Credit Rating 0 Company Summary Company Name GODIVA LEISURE

More information

Oxford Innovation Limited Financial statements For the year ended 31 March 2008

Oxford Innovation Limited Financial statements For the year ended 31 March 2008 Oxford Innovation Limited Financial statements For the year ended 31 March 2008 Company No. 2177191 Oxford Innovation Limited 1 Officers and professional advisers Company registration number 2177191 Registered

More information

Wye Valley & Forest of Dean Tourism Association Limited Company limited by guarantee. Directors' report and financial statements

Wye Valley & Forest of Dean Tourism Association Limited Company limited by guarantee. Directors' report and financial statements Registration number 07944014 Wye Valley & Forest of Dean Tourism Association Limited Directors' report and financial statements Company information Directors D Broadbent AE Fell J Sterry HC O'kane IC Officer

More information

Snowsport Cymru / Wales. Report and Accounts. 30 September 2016

Snowsport Cymru / Wales. Report and Accounts. 30 September 2016 Registered number 02918336 Snowsport Cymru / Wales Report and Accounts 30 September 2016 Report and accounts Contents Page Company information 1 Directors' report 2 Accountants' report 3 Profit and loss

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

(Subsidiaries Reports)

(Subsidiaries Reports) (Subsidiaries Reports) 68 th Annual Report -16 Contents The Great Eastern Shipping Company London Ltd.... 02 The Greatship (Singapore) Pte.Ltd.... 12 The Great Eastern Chartering LLC (FZC)... 34 The Great

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

ICAEW CHARTERED ACCOUNTANTS THAMES VALLEY FINANCIAL STATEMENTS

ICAEW CHARTERED ACCOUNTANTS THAMES VALLEY FINANCIAL STATEMENTS FINANCIAL STATEMENTS FINANCIAL STATEMENTS CONTENTS Page Statement of the Responsibilities of the Main Committee of the Society 3 Income and Expenditure Account 4 Balance Sheet 5 Notes to the Accounts 6

More information

Consolidated Cash Flow Statement for the year ended 30th June, 2002

Consolidated Cash Flow Statement for the year ended 30th June, 2002 Consolidated Cash Flow Statement for the year ended 30th June, 2002 Notes Net cash inflow from operating activities (a) 4,916,217 6,797,641 Returns on investments and servicing of finance Interest received

More information

This draft produced on 26/11/ :35 PARKOUR UK. (A Company Limited by Guarantee) DRAFT UNAUDITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS

This draft produced on 26/11/ :35 PARKOUR UK. (A Company Limited by Guarantee) DRAFT UNAUDITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS Registered number: 06952200 UNAUDITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION Directors M C Abberley C H Baker (resigned 15 August 2018) D R Edwardes (resigned 8 July 2017) S D Jackson

More information

Collaboration Trading Company Limited

Collaboration Trading Company Limited Collaboration Trading Company Limited Registered number: 3657122 Directors' report and financial statements For the year ended 31 March 2009 COMPANY INFORMATION Directors Prof MJ Clarke Ms M Kjeldstrøm

More information

FEBRUARY 2015 FINANCE REPORT FOR ET DISCUSSION FINANCIAL OVERVIEW & KEY RISK AREAS

FEBRUARY 2015 FINANCE REPORT FOR ET DISCUSSION FINANCIAL OVERVIEW & KEY RISK AREAS 1 FINANCE REPORT FOR ET DISCUSSION FEBRUARY 2015 FINANCIAL OVERVIEW & KEY RISK AREAS DP Income Year to date actual income is 15.78M against a forecasted budget year to date of 15.75M, a difference of 32k.

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

LOCHBROOM COMMUNITY RENEWABLES LIMITED

LOCHBROOM COMMUNITY RENEWABLES LIMITED Company registration number RS007126 DIRECTORS' REPORT AND FINANCIAL STATEMENTS CONTENTS Page Company Information 1 Directors' Report 2-3 Accountants' Report 4 Statement of Comprehensive Income 5 Balance

More information

For personal use only

For personal use only ABN: 74 143 928 625 INTERIM FINANCIAL REPORT FOR THE HALF-YEAR ENDED This interim financial report incorporating Appendix 4D is provided to the Australian Securities Exchange (ASX) under ASX Listing Rule

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

The Marine & Property Group Ltd Non Statutory Consolidated Financial Statements Year Ended 31 December 2017

The Marine & Property Group Ltd Non Statutory Consolidated Financial Statements Year Ended 31 December 2017 Non Statutory Consolidated Financial Statements Year Ended 31 December 2017 For the year ended 31st December 2017 Contents Page: 4 Consolidated profit and loss account. 4 Consolidated statement of total

More information

International Corporate Governance Network

International Corporate Governance Network International Corporate Governance Network Directors' report and financial statements Registered number: 06467372 (England and Wales) Company Information Directors M Ararat (appointed 3 June 2015) P Armstrong

More information

Form604. Notice of change of interests of substantial holder

Form604. Notice of change of interests of substantial holder Form604 Corporations Act 2001 Section 671B Notice of change of interests of substantial holder To Company Name/Scheme St Barbara ACN/ARSN ACN 009 165 066 1. Details of substantial holder (1) Name Prudential

More information

COMPANY REGISTRATION NUMBER CV PHARMA LIMITED CONSOLIDATED ACCOUNTS AND FINANCIAL STATEMENTS FOR THE FINANCIAL YEAR ENDED

COMPANY REGISTRATION NUMBER CV PHARMA LIMITED CONSOLIDATED ACCOUNTS AND FINANCIAL STATEMENTS FOR THE FINANCIAL YEAR ENDED COMPANY REGISTRATION NUMBER 03697835 CV PHARMA LIMITED CONSOLIDATED ACCOUNTS AND FINANCIAL STATEMENTS FOR THE FINANCIAL YEAR ENDED 30th JUNE 2018 CONSOLIDATED ACCOUNTS AND FINANCIAL STATEMENTS CONTENTS

More information

Registered number: Wipro Outsourcing Services (Ireland) Limited. Directors' Report and Financial Statements. For the Year Ended 31 March 2017

Registered number: Wipro Outsourcing Services (Ireland) Limited. Directors' Report and Financial Statements. For the Year Ended 31 March 2017 Registered number: 513129 Wipro Outsourcing Services (Ireland) Limited Directors' Report and Financial Statements Contents Page Company information 2 Directors' Report 3-4 Directors' Responsibilities Statement

More information

REPORT AND FINANCIAL STATEMENTS

REPORT AND FINANCIAL STATEMENTS REPORT AND FINANCIAL STATEMENTS FOR THE Company Number: 02864058 CONTENTS PAGE PAGE Directors and Officers 1 Chairman s Statement 2 Chief Executive s Statement 3 Directors Report 4 Strategic Report 5 to

More information

Consolidated Financial Statements. For the period ended 30 th September 2016

Consolidated Financial Statements. For the period ended 30 th September 2016 Charity No. 1039651 Company No. 2948500 Consolidated Financial Statements For the period ended 30 th September 2016 Consolidated statement of financial activities (incorporating a consolidated income

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

Fundamentals of Accounting Resources

Fundamentals of Accounting Resources Contents Figure 1 - The Profit and Loss statement example... 2 Figure 2 - Balance sheet example... 3 Figure 3 - Example of a Balance Sheet... 4 Figure 4 - Example of a Profit & Loss Sheet... 5 Figure 5-10

More information

ORCHARD COMMUNITY ENERGY LIMITED CONSOLIDATED FINANCIAL STATEMENTS 31 MARCH 2017 SOCIETY REGISTRATION NO. RS007217

ORCHARD COMMUNITY ENERGY LIMITED CONSOLIDATED FINANCIAL STATEMENTS 31 MARCH 2017 SOCIETY REGISTRATION NO. RS007217 FINANCIAL STATEMENTS 31 MARCH 2017 SOCIETY REGISTRATION NO. RS007217 1 FINANCIAL STATEMENTS CONTENTS PAGE Society information 3 The report of the Directors 4 Independent auditor's report to the members

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