SERENDIB HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2016/17

Size: px
Start display at page:

Download "SERENDIB HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2016/17"

Transcription

1 SERENDIB HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2016/17

2 Quarter ended 31st December 2017 Contents Page No. Operations Review 3-4 Financial Statements Statement of Financial Position 5 Statement of Profit or Loss 6 Statement of Comprehensive Income 7 Statement of Changes in Equity 8-9 Statement of Cash Flows 10 Notes to the Financial Statements 11 Investor Information 12-14

3 SERENDIB HOTELS PLC OPERATIONS REVIEW THIRD QUARTER 2017/18 The Serendib Hotels Group owns and operates four properties; AVANI Bentota Resort & Spa, Club Hotel Dolphin Waikkal, Hotel Sigiriya and the Lantern Beach Collection Mirissa. The latter was added to the portfolio through the acquisition of 51.15% in Frontier Capital Lanka (Pvt) Ltd in September 2017, increasing the Group s consolidated room inventory to 436 keys. AVANI Kalutara Resort is managed by Serendib Leisure Management Ltd, a fully owned subsidiary of the company. Jada Resorts & Spa (Pvt) Ltd, the owning company of AVANI Kalutara Resort is treated as an investment. Hence, the operating results of AVANI Kalutara are not reflected in the Consolidated Financial Statements of Serendib Hotels PLC. Sri Lanka recorded 564,476 tourist arrivals during the third quarter of the financial year 2017/18. This was a growth of 4% against the same period last year, and was an improvement in comparison to the 0.5% decline experienced in the second quarter of 2017/18. During the quarter under review, arrivals from the UK, India and China grew by 7%, 12% and 3% respectively whereas Germany and Russia declined by 9% and 3% respectively. Total arrivals for the cumulative period of April to December amounted to 1,511,454, an increase of 3% against the same period last year. Financial & Operational Review In the quarter under review, occupancy across our group of hotels stood at 74%, down from 79% recorded in the corresponding period last year. Accordingly, group occupancy for the nine months end stood at 69%, a reduction of four percentage-points from last year. At hotel level, AVANI Bentota recorded an occupancy of 76% for the quarter and 66% YTD; Club Hotel Dolphin s occupancy for the quarter was 80% and 74% YTD and Hotel Sigiriya recorded 68% occupancy for the quarter and 65% YTD. The Lantern Beach Collection, which is the newest addition to our portfolio recorded an occupancy of 57% during the quarter. The group recorded a revenue of Rs. 487 Mn during the quarter, an increase of 12% compared to last year. Quarterly turnover was boosted by the addition of revenue from the Lantern Beach Collection of Rs. 40 Mn. Accordingly, underlying group revenue grew by 3% over last year, achieved mainly through local currency depreciation. Group turnover to date of Rs. 1.2 Bn. is a 1% increase over last year, which on an underlying basis declined by 3%. Performance at AVANI Bentota and Hotel Sigiriya were impacted due to the decline in room rates and occupancy during the year, arising mainly due to price competition from the formal sector and a significant shift in guest preferences to informal stay experiences. Hotel Sigiriya recoded a higher guest mix from online channels. While Club Hotel Dolphin s guest mix included a larger portion of all-inclusive guests compared to last year. The hotel is pleased to note a recovery from its traditional source markets for guests and the strengthening of the Euro and Sterling in the currency markets which led to an increase in average room rates achieved at the hotel. In keeping with our strategy to pursue higher yielding opportunities, our investment in the Lantern Boutique Collection enabled the Group to increase its overall RevPAR by 30% to Rs. 7,500 from Rs. 5,783 in the corresponding quarter last year.

4 Administrative, Sales and Marketing, and Finance Costs have increased during the year by Rs.74 Mn, Rs.8 Mn and Rs. 22 Mn respectively. The main reasons for the increase in administrative expenses are increases in IT-related expenses and amortization due to new system implementations, business development expenses, and costs of Lantern Beach Collection which was not included in the prior year. Finance costs too have grown due to the borrowings obtained to fund the acquisition of the Lantern Beach Collection and other new business development initiatives. Group Operating Profit stood at Rs. 47 Mn for the quarter, recording a decline of 30% over last year due to increases in costs, while cumulative Operating profit declined to 23.9 Mn over the same period. The decline in profit is owing to the impact of lower occupancy and revenue achieved during the first two quarters of the year. The impact of Lantern Beach Collection to Operating profit and Profit before Tax was Rs. 4.0 Mn and Rs Mn. respectively. As we approach the peak tourist season, we anticipate a further recovery of our performance with higher occupancies and rates, supported by the strengthening of key source currencies. The challenge from the fast-growing informal sector and new hotel inventory will be addressed through stronger service offerings across by our team and we look forward to ending the year on a stronger note. Malinga Arsakularatne EXECUTIVE DIRECTOR

5 STATEMENT OF FINANCIAL POSITION Group Company As at Rs.'000 Audited Audited ASSETS Non-Current Assets Property, Plant & Equipment 3,524,400 3,211,177 3,185, , , ,906 Leasehold Property 27,944 29,754 29,296 25,951 27,653 27,227 Intangible Assets 388,976 84,262 95,986 20,980 21,169 25,085 Investments in Subsidiaries , , ,191 Other Non Current Financial Assets 330, , , , , ,107 4,271,426 3,694,698 3,641,198 1,723,024 1,463,828 1,415,516 Current Assets Inventories 38,657 29,192 25,088 9,100 9,213 7,817 Trade and Other Receivables 326, , ,076 69,329 88, ,773 Taxation Recoverable 11,225 12,222 12,885 3,379 2, Other Current Financial Assets 48,003 10, , Cash and Short Term Deposits 202, , ,125 56,528 35,916 29, , , , , , ,173 Total Assets 4,898,449 4,285,563 4,312,077 1,872,298 1,599,916 1,569,689 EQUITY AND LIABILITIES Capital and Reserves Stated Capital 913, , , , , ,122 Other Components of Equity 555, , ,115 80,983 90,044 82,443 Other Revenue Reserve - 19,940 19,940-14,500 14,500 Retained Earnings 919, , , , , ,763 Equity Attributable to Owners of the Parent 2,387,726 2,413,735 2,441,224 1,183,338 1,212,524 1,203,828 Non Controlling Interest 813, , , Total Equity 3,201,338 3,214,043 3,246,448 1,183,338 1,212,524 1,203,828 Non-Current Liabilities Interest Bearing Loans & Borrowings 220,081 37,207 54,090 81,117 4,184 8,741 Deferred Tax Liabilities 154, , ,352 30,619 16,926 31,883 Employee Benefit Liabilities 62,556 54,766 56,494 14,058 12,649 14, , , , ,794 33,759 54,905 Current Liabilities Trade and Other Payables 702, , , , , ,843 Dividends Payable 7,963 4,188 8,201 3,203 1,587 3,206 Income Tax Liabilities Other Current Financial Liabilities 2, Interest Bearing Loans and Borrowings 449, , , , , ,596 Bank Overdraft 97,699 80, ,687 16,258 30,960 15,311 1,260, , , , , ,956 Total Equity and Liabilities 4,898,449 4,285,563 4,312,077 1,872,298 1,599,916 1,569,689 Net Assets Per Share (Rs.) The above figures are provisional & subject to audit. These Financial Statements are in compliance with the requirements of the Companies Act No.07 of K.D.D.Gunasekera - Director Finance The board of directors is responsible for the preparation and presentation of these financial statements. Signed for and on behalf of the board by,. A.N. Esufally - Chairman Colombo 7th February 2018

6 STATEMENT OF PROFIT OR LOSS Group Company 3 Months 3 Months % Variance 9 Months 9 Months % Variance 3 Months 3 Months % Variance 9 Months 9 Months % Variance Ended Ended Ended Ended Ended Ended Ended Ended Rs.' Revenue 487, ,491 12% 1,199,930 1,191,250 1% 138, ,461 2% 344, ,679 0% Cost of Sales (136,372) (128,211) 6% (356,929) (349,738) 2% (35,865) (37,760) -5% (98,065) (96,036) 2% Gross Profit 350, ,280 14% 843, ,512 0% 103,064 98,702 4% 246, ,643-1% Dividend Income ,653 51,135-87% Other Operating Income and Gains (1,399) 20, % 39,288 21,790 80% 2, % 9, % Sales and Marketing Expenses (12,456) (8,025) 55% (39,293) (31,168) 26% (5,699) (5,055) 13% (16,264) (15,025) 8% Administrative Expenses (289,844) (253,256) 14% (819,105) (744,421) 10% (82,754) (76,177) 9% (246,064) (225,781) 9% Operating Profit 47,037 67,270-30% 23,891 87,713-73% 17,370 18,045-4% (41) 60, % Finance Cost (20,718) (3,192) 549% (33,529) (11,039) 204% (14,026) (2,497) 462% (22,681) (7,175) 216% Finance Income 4,336 (8,645) -150% 8,504 8,317 2% 1, % 2,366 3,660-35% Profit /(Loss) Before Tax 30,655 55,433-45% (1,134) 84, % 4,781 15,947-70% (20,356) 57, % Income Tax Expense (4,900) (5,687) -14% (22,078) (19,508) 13% 1,263 (48) -2731% 1,326 1,351-2% Profit for the Period 25,755 49,746-48% (23,212) 65, % 6,044 15,899-62% (19,030) 58, % Attributable to : Equity Holders of the Parent 16,557 32,878-50% (38,772) 24, % Non-Controlling Interest 9,199 16,868-45% 15,560 41,028-62% 25,756 49,746-48% (23,212) 65, % Earnings /(Loss) Per Share (Rs.) (0.35) (0.17) 0.52 The above figures are provisional & subject to audit.

7 STATEMENT OF COMPREHENSIVE INCOME Group Company 3 Months 3 Months 9 Months 9 Months 3 Months 3 Months 9 Months 9 Months Ended Ended Ended Ended Ended Ended Ended Ended Rs. Rs. Rs. Rs. Profit for the Period 25,755 49,746 (23,212) 65,483 6,044 15,899 (19,030) 58,413 Other Comprehensive Income Net Movement on Cash Flow Hedge (3,127) 4,027 (21,813) 14,984 1,417 3,886 (1,460) 9,258 - Net (loss)/gain on available-for-sale (AFS) financial assets - (1,559) - (1,559) - (1,559) - (1,559) Other Comprehensive Income for the Period, Net of Tax (3,127) 2,467 (21,813) 13,424 1,417 2,327 (1,460) 7,699 Total Comprehensive Income for the Period, Net of Tax 22,628 52,213 (45,025) 78,907 7,461 18,226 (20,490) 66,112 Attributable to: Equity Holders of the Parent 15,011 30,000 (53,498) 35,866 Non Controlling Interest 7,617 22,213 8,473 43,041 22,628 52,213 (45,025) 78,907 The above figures are provisional & subject to audit.

8 STATEMENT OF CHANGES IN EQUITY Attributable to Owners of the Parent Total Group Stated Other Components of Equity Other Revenue Retained Total Non Controlling Equity Capital Cash Flow Hedge Available for Revaluation Reserves Earnings Interest Reserve Sale Assets Reserve Rs. Rs. Rs. Rs. Rs. Rs. Rs. Rs. Balance as at April 01, ,122 11, ,754 19, ,003 2,489, ,667 3,280,124 Net Profit/(Loss) for the period - 24,455 24,455 41,028 65,483 Other Comprehensive Income Net Movement in Cash Flow Hedge 12,971 12,971 2,013 14,984 Change in Fair Value of Available for Sale Assets (1,559) (1,559) (1,559) Total Comprehensive Income - 12,971 (1,559) ,455 35,867 43,041 78,908 Dividend Paid (111,589) (111,589) (33,400) (144,989) Balance as at December 31, ,122 24,609 (1,559) 559,754 19, ,869 2,413, ,308 3,214,043 Balance as at April 01, ,122 17, ,631 19, ,047 2,441, ,224 3,246,448 Net Profit/(Loss) for the period (38,772) (38,772) 15,560 (23,212) Other Comprehensive Income Net Movement in Cash Flow Hedge (14,726) (14,726) (7,087) (21,813) Total Comprehensive Income - (14,726) (38,772) (53,498) 8,473 (45,025) Dividend Paid - - (4,456) (4,456) Acquisition of non controling interest 4,371 4,371 Transfer of Reserves (19,940) 19, Balance as at December 31, ,122 2, , ,215 2,387, ,612 3,201,338 The above figures are provisional & subject to audit.

9 STATEMENT OF CHANGES IN EQUITY Company Stated Other Components of Equity Other Revenue Retained Total Capital Cash Flow Hedge Available for Revaluation Reserves Earnings Rs.'000 Reserve Sale Assets Reserve Rs. Rs. Rs. Rs. Rs. Rs. Rs. Balance as at April 01, ,122 (8,706) - 91,051 14, ,971 1,257,938 Net Profit/(Loss) for the period ,413 58,413 Other Comprehensive Income Net Movement on Cash Flow Hedge - 9, ,258 Fair Value on Available For Sale Assets - - (1,559) (1,559) Total Comprehensive Income - 9,258 (1,559) ,413 66,112 Dividend Paid (111,526) (111,526) Balance as at December 31, , (1,559) 91,051 14, ,858 1,212,524 Balance as at April 01, ,122 (1,486) - 83,929 14, ,763 1,203,828 Net Profit/(Loss) for the period (19,030) (19,030) Other Comprehensive Income Net Movement in Cash Flow Hedge - (1,460) (1,460) Total Comprehensive Income - (1,460) (19,030) (20,490) Transfer of Reserves (14,500) 14,500 - Balance as at December 31, ,122 (2,946) - 83, ,233 1,183,338 The above figures are provisional & subject to audit.

10 STATEMENT OF CASH FLOWS Rs.'000 Cash Flows Used in Operating Activities 9 Months Ended Group 9 Months Ended Months Ended Company 9 Months Ended Net Profit before Income Tax (1,134) 84,991 (20,356) 57,062 Adjustments for Depreciation 121,330 95,069 36,923 34,342 Amortization 13,267 2,526 5,381 1,553 Exchange (Gain)/Loss (31,120) (27,437) (10,093) 9,258 Interest Income (8,504) (8,317) (2,366) (3,660) Dividend Income - - (6,653) (51,135) Finance Costs 33,529 11,039 22,681 7,175 Loss / (Profit) on Disposal of Fixed Assets (730) 2, (425) Impairment of debtors (3,841) - (1,074) - Movements in Provisions, Pensions 8,692 8,302 1,170 1,136 Working Capital Adjustments 131, ,554 25,639 55,306 (Increase)/ Decrease in Inventories (10,950) (7,367) (1,283) (2,658) (Increase)/ Decrease in Trade and Other Receivables 163,398 (83,576) 37,615 (17,696) Increase/ (Decrease) in Trade and Other Payables (64,197) 244,528 (22,737) 39,755 (Increase)/Decrease Current Financial Assets 3, (Increase)/Decrease Current Financial Liabilities (2,809) Cash Generated from / (Used in) Operations 220, ,184 39,234 74,707 Finance Cost Paid (33,529) (11,039) (22,681) (7,175) Defined Benefit Plan Costs Paid (3,088) (7,319) (1,394) (1,890) Taxes Paid (15,076) (44,278) (2,813) (2,129) Net Cash From/(Used in) Operating Activities 168, ,548 12,346 63,513 Cash Flows From / (Used in) Investing Activities Acquisition of Property, Plant & Equipment (46,901) (169,175) (10,610) (27,972) Acquisition of Intangible Assets - (59,624) - (21,118) Proceeds from Disposal of Property, Plant & Equipment 3,055 12, ,279 Acquisition of /Investment in Subsidiaries (323,845) - (339,482) - Investment in Financial Assets (50,879) Loans Granted to Related Parties Interest Received 8,504 8,317 2,366 3,660 Dividend Received - - 6,653 51,135 Net Cash Flows From / (Used in) Investing Activities (410,066) (208,290) (340,819) 7,984 Net Cash Flows From / (Used in) Financing Activities Proceeds From Interest Bearing Loans & Borrowings 476,000 23, ,000 50,000 Proceeds From Interest Bearing Loans & Borrowings ,000 - Repayment of Related Party Borrowings - - (66,000) (7,000) Repayment of Interest Bearing Loans & Borrowings (158,775) (185,653) (68,991) (76,195) Dividends Paid - (111,456) - (111,526) Dividends Paid to Non-Controlling Interest (4,694) (33,400) - - Net Cash Flows from/(used in) Financing Activities 312,531 (307,459) 355,009 (144,721) Net Increase/(Decrease) in Cash and Cash Equivalents 71,285 (256,201) 26,536 (73,224) Cash and Cash Equivalents at the beginning of the period 33, ,250 13,734 78,180 Cash and Cash Equivalents at the end of the period 104,723 68,049 40,270 4,956 Analysis of Cash & Cash Equivalents Cash and Bank Balances 202, ,982 56,528 35,916 Bank Overdraft (97,699) (80,933) (16,258) (30,960) 104,723 68,049 40,270 4,956 The above figures are provisional & subject to audit.

11 NOTES TO THE FINANCIAL STATEMENTS 1 The condensed interim financial statements have been prepared in accordance with Sri Lanka Accounting Standard LKAS - 34, Interim Financial Reporting. The condensed interim financial statements should be read in conjunction with the annual financial statements for the year ended 31 March Further, provisions of the Companies Act No. 7 of 2007 have been considered in preparing the interim financial statements. 2 The accounting policies have been consistently applied by the Company and unaudited previous quarter's figures have been restated wherever necessary for better presentation and to be comparable with those of the current period. 3 There has been no significant change in the nature of the contingent liabilities as disclosed in the Annual Report of 2016/17. 4 No circumstances have arisen after the reporting date, which would require adjustments to or disclosure in the Financial Statements. 5 Acquisition On 15th September 2017, company acquired a controlling stake (51.15%) in Frontier Capital Lanka (Pvt) Limited which has two fully owned subsidiaries, Evolution Capital Lanka (Private) Limited and Lantern Villa (Private) Limited. The three companies together manage the Lantern Collection which consists of luxury villas located in Mirissa, Sri Lanka. Goodwill In calculating goodwill resulting from the acquisition of Frontier Capital Lanka (Pvt) Limited (Fontier) group, the Group has not determined the fair value of the identifiable assets and the liabilities assumed due to time constraints. The currently computed goodwill is based on the book value of net assets and hence will be revised when the fair values of aquired net assets and liabilities assumed are determined. Non-Controlling Interest has been valued at proportionate share of net assets. Goodwill is as follows. Rs.'000 Purchase consideration 309,482 Indirect investment in Frontier subsidiaries* 167, ,538 NCI % 163, ,352 Book value of net assets of Frontier 335,341 Goodwill on acquisition 305,012 * Evolution Capital Lanka (Private) Limited and Lantern Villa (Private) Limited have not been consolidated by Frontier and therefore has been directly consolidated by Serendib Hotels' PLC.

12 INVESTOR INFORMATION Audited Group Y/E Earnings /(Loss) per Share (Rs.) (0.35) Debt/ Total Equity Ratio (%) Interest Cover (Times) Quick Asset Ratio (Times) No. of Shares Representing Stated Capital - Voting 75,514,738 75,514,738 75,514,738 - Non Voting 36,011,056 36,011,056 36,011,056 Market Price - Voting - Highest (Rs.) Voting -Lowest (Rs.) Last Traded Price (Rs.) Market Price - Non Voting - Highest (Rs.) Non Voting -Lowest (Rs.) Last Traded Price (Rs.) The above figures are provisional & subject to audit.

13 DIRECTORS' SHAREHOLDING No. of Shares Voting Non Voting Mr. A N Esufally 16,565 NIL Mr. S M Enderby NIL NIL Mr. W M De F Arsakularatne NIL NIL Mr. E J D Rajakarier NIL NIL Mr. M A Jafferjee NIL NIL Mr. R N Athukorala NIL NIL Mr. T M Wijesinghe NIL NIL Ms. S L Speldewinde NIL NIL Mr. S A Chojnacki NIL NIL Mr. I A H Esufally NIL NIL LIST OF 20 MAJOR SHAREHOLDERS (VOTING) Name No. of Shares % Hemas Holdings PLC 42,802, Lodging Investment (Labuan) Ltd. 18,886, Seylan Bank Ltd./ B S M De Silva 1,294, Mr. E J De Soysa 800, People's Leasing & Finance PLC/L P Hapangama 648, Mrs. B C R Wickramaratne 606, Acuity Partners (Pvt) Ltd. / Mr B S M De Silva 490, Mrs. M V Fernando 400, The Ceylon Chamber Of Commerce Account No , Dr. B G S De Silva 355, Mrs. C A Wenceslaus 286, Mrs. A R Gamage 248, Dr. R S Deraniyagala 225, People's Leasing & Finance PLC/DR. H S D Soysa & MRS. G Soysa 221, Ms. H G S Ansell 216, Mr. P P S Fernando 216, Miss. J C Wickramaratne 203, Hemtours (Private) Limited 181, Mrs. S Poologasundram 161, Dr. K Poologasundram 156, ,772, Shares held by the balance shareholders 6,742, ,514,

14 LIST OF 20 MAJOR SHAREHOLDERS (NON -VOTING) Name No. of Shares % Hemas Holdings PLC 19,260, Lodging Investment (Labuan) Ltd. 7,156, Deutsche Bank AG as Trustee to Candor Opportunities Fund 1,493, Askold (Pvt) Ltd. 999, National Industries Group (Holdings) (S.A.K) 990, Ceylon Guardian Investment Trust PLC A/C # , J B Cocoshell (Pvt) Ltd. 456, Trading Partners (Pvt) Ltd. 410, Shalsri Investments (Pvt) Ltd. 341, Acuity Partners (Pvt) Ltd. /Mr. B. S. M. De Silva 309, Ceylon Investment PLC A/C # , Mr. H W M Woodward (deceased) 184, Cocoshell Activated Carbon Company Ltd. 150, Mr. H A Pieris 139, Mrs. H G S Ansell 136, Mr. M K Kutubdeen 134, People's Leasing & Finance PLC/DR. H S D Soysa & MRS. G Soysa 118, Dr. H S D Soysa 112, Mrs. B Y La Brooy 100, Deutsche Bank AG As Trustee to Candor Growth Fund 100, ,324, Shares held by the balance shareholders 2,686, ,011, MINIMUM PUBLIC HOLDING REQUIREMENT AS PER SECTION OF CSE LISTING RULES Category Float Adjusted Market Capitalization (Rs.) Public Holding Percentage No. of Shareholders Ordinary (Voting) Shares 272,608, % 1054 The Company is non-compliant with regard to Rule No of the Listing Rules of the CSE as at Category Float Adjusted Market Capitalization (Rs.) Public Holding Percentage No. of Shareholders Option Ordinary (Non - Voting) Shares 153,493, % 653 5

15 CORPORATE INFORMATION Legal Form A quoted public company with limited Liability Incorporated in Sri Lanka in 1966 Company Registration No. PQ 223 Subsidiaries Hotel Sigiriya PLC Dolphin Hotels PLC Serendib Leisure Management Limited Sanctuary Resort Lanka (Pvt) Limited Sanctuary Resort Wilpattu Lanka (Pvt) Limited Frontier Capital Lanka (Pvt) Limited Evolution Capital (Pvt) Limited Lantern Villa (Pvt) Limited Directors Mr. A N Esufally Chairman - Alternate: Mr. V H A Perera Mr. S M Enderby Mr. E J D Rajakarier Mr. W M De F Arsakularatne Mr. M A Jafferjee Mr. R N A Athukorala Mr. T M Wijesinghe Ms. S L Speldewinde Mr. S A Chojnacki Mr. I A H Esufally Registered Office Hemas House Level 3 75, Braybrooke Place Colombo 02 Tel: + 94 (11) Fax: + 94 (11) inquiries@serendibleisure.lk Website : Secretaries Hemas Corporate Services (Pvt) Ltd. Level 9, Hemas House 75, Braybrooke Place Colombo 02 Tel: + 94 (11) Fax: + 94 (11) Managing Agent Serendib Leisure Management Ltd

SERENDIB HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2016/17

SERENDIB HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2016/17 SERENDIB HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2016/17 Quarter ended 30th June 2018 Contents Page No. Operations Review 3-4 Financial Statements Statement of Financial Position

More information

SERENDIB HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2016/17

SERENDIB HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2016/17 SERENDIB HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2016/17 Quarter ended 30th September 2017 Contents Page No. Operations Review 3 Financial Statements Statement of Financial Position

More information

SERENDIB HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2016/17

SERENDIB HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2016/17 SERENDIB HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2016/17 Quarter ended 31st March 2017 Contents Page No. Operations Review 3 Financial Statements Statement of Financial Position

More information

Dolphin Hotels PLC Quarter ended 31st December 2017

Dolphin Hotels PLC Quarter ended 31st December 2017 Quarter ended 31st December 2017 Contents Page No. Financial Statements Statement of Financial Position 2 Statement of Profit or Loss 3 Statement of Comprehensive Income 4 Statement of Changes in Equity

More information

Dolphin Hotels PLC Quarter ended 30 September 2017

Dolphin Hotels PLC Quarter ended 30 September 2017 Quarter ended 30 September 2017 Contents Page No. Financial Statements Statement of Financial Position 2 Statement of Profit or Loss 3 Statement of Comprehensive Income 4 Statement of Changes in Equity

More information

SIGIRIYA HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2015

SIGIRIYA HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2015 SIGIRIYA HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2015 Quarter ended 30th September 2018 Contents Page No. Financial Statements Statement of Financial Position 2 Statement of Profit

More information

SINGER INDUSTRIES (CEYLON) PLC

SINGER INDUSTRIES (CEYLON) PLC INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 31ST DECEMBER 2018 STATEMENT OF FINANCIAL POSITION As at 31 st December 2018 2017 Note Rs'000 Rs'000 A S S E T S Non-Current Assets Property, Plant & Equipment

More information

THE LIGHTHOUSE HOTEL PLC Company Registration Number - PQ 73. INTERIM REPORT Third Quarter

THE LIGHTHOUSE HOTEL PLC Company Registration Number - PQ 73. INTERIM REPORT Third Quarter Company Registration Number - PQ 73 INTERIM REPORT Third Quarter NINE MONTHS ENDED 31ST DECEMBER 2017 CORPORATE INFORMATION NAME OF COMPANY The Lighthouse Hotel PLC Company Number PQ 73 LEGAL FORM A Quoted

More information

THE LIGHTHOUSE HOTEL PLC Company Registration Number - PQ 73. INTERIM REPORT Fourth Quarter

THE LIGHTHOUSE HOTEL PLC Company Registration Number - PQ 73. INTERIM REPORT Fourth Quarter Company Registration Number - PQ 73 INTERIM REPORT Fourth Quarter TWELVE MONTHS ENDED 31ST MARCH 2018 CORPORATE INFORMATION NAME OF COMPANY The Lighthouse Hotel PLC Company Number PQ 73 LEGAL FORM A Quoted

More information

Non controlling interest 167, , Total equity 2,143,614 2,014,349 1,038,847 1,100,545

Non controlling interest 167, , Total equity 2,143,614 2,014,349 1,038,847 1,100,545 STATEMENT OF FINANCIAL POSITION As at 31.03.2018 31.03.2017 31.03.2018 31.03.2017 Unaudited Audited Unaudited Audited Rs.'000 Rs.'000 Rs.'000 Rs.'000 ASSETS Property, plant and equipment 2,452,725 1,768,311

More information

LANKA ORIX LEASING COMPANY PLC INTERIM FINANCIAL STATEMENTS NINE MONTH PERIOD ENDED 31 DECEMBER 2017

LANKA ORIX LEASING COMPANY PLC INTERIM FINANCIAL STATEMENTS NINE MONTH PERIOD ENDED 31 DECEMBER 2017 LANKA ORIX LEASING COMPANY PLC INTERIM FINANCIAL STATEMENTS NINE MONTH PERIOD ENDED 31 DECEMBER 2017 Interim Financial Statements For the nine month period ended 31 December 2017 Content 1 Statement of

More information

PROPERTY DEVELOPMENT PLC INTERIM REPORT

PROPERTY DEVELOPMENT PLC INTERIM REPORT INTERIM REPORT FOR THE 09 MONTHS ENDED 30 SEPTEMBER 2016 STATEMENT OF FINANCIAL POSITION Group As at 30.09.2016 31.12.2015 30.09.2016 31.12.2015 (Audited) (Audited) ASSETS Rs. Rs. Rs. Rs. Non-Current Assets

More information

FINANCIAL STATEMENTS For the Period Ended 31 March 2018

FINANCIAL STATEMENTS For the Period Ended 31 March 2018 FINANCIAL STATEMENTS For the Period Ended 31 March 2018 LANKA VENTURES PLC Ocean Lines Building 46/12, Nawam Mawatha Colombo 02. Tel: 2439201 Fax: 2439203 CONSOLIDATED STATEMENT OF PROFIT OR LOSS AND OTHER

More information

RENUKA AGRI FOODS PLC

RENUKA AGRI FOODS PLC RENUKA AGRI FOODS PLC INTERIM REPORT FOR THE PERIOD ENDED 31 st December 2017 CONTENTS: Operations Review-2 Statements of Income-3 Statements of Financial Position -4 Statements of Changes in Equity-5

More information

LANKA TILES PLC Provisional Financial Statements For the Nine months ended 31st December 2016

LANKA TILES PLC Provisional Financial Statements For the Nine months ended 31st December 2016 Provisional Financial Statements For the Nine months ended 31st December 2016 STATEMENT OF FINANCIAL POSITION As at 31.12.2016 31.03.2016 31.12.2016 31.03.2016 Unaudited Audited Unaudited Audited Rs.'000

More information

LANKA ORIX LEASING COMPANY PLC INTERIM FINANCIAL STATEMENTS THREE MONTH PERIOD ENDED 30 JUNE 2017

LANKA ORIX LEASING COMPANY PLC INTERIM FINANCIAL STATEMENTS THREE MONTH PERIOD ENDED 30 JUNE 2017 LANKA ORIX LEASING COMPANY PLC INTERIM FINANCIAL STATEMENTS THREE MONTH PERIOD ENDED 30 JUNE 2017 Interim Financial Statements Three month period ended 30 June 2017 Content 1 Statement of Financial Position

More information

KELANI CABLES PLC Company Reg. No. PQ 117

KELANI CABLES PLC Company Reg. No. PQ 117 Company Reg. No. PQ 117 INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED MARCH 31, 2017 STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME FOR THE QUARTER ENDED MARCH 31, 2017 AND INVESTEE QUARTER

More information

EDEN HOTEL LANKA PLC INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 ST MARCH 2017

EDEN HOTEL LANKA PLC INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 ST MARCH 2017 EDEN HOTEL LANKA PLC INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 ST MARCH 2017 STATEMENT OF FINANCIAL POSITION As at 31.03.2017 31.03.2016 31.03.2017 31.03.2016 Rs.'000' Rs.'000' Rs.'000' Rs.'000'

More information

Aitken Spence Hotel Holdings PLC. Interim Financial Statement - 4th Quarter ( For the twelve months ended 31st March 2018 )

Aitken Spence Hotel Holdings PLC. Interim Financial Statement - 4th Quarter ( For the twelve months ended 31st March 2018 ) Interim Financial Statement - 4th Quarter ( For the twelve months ended 2018 ) Consolidated Income Statement Quarter ended Twelve months ended 2018 2017 2018 2017 Rs. 000 Rs. 000 Rs. 000 Rs. 000 Unaudited

More information

LANKA ORIX LEASING COMPANY PLC INTERIM FINANCIAL STATEMENTS YEAR ENDED 31 MARCH 2018

LANKA ORIX LEASING COMPANY PLC INTERIM FINANCIAL STATEMENTS YEAR ENDED 31 MARCH 2018 LANKA ORIX LEASING COMPANY PLC INTERIM FINANCIAL STATEMENTS YEAR ENDED 31 MARCH 2018 Interim Financial Statements For the year ended 31 March 2018 Content 1 Statement of Financial Position 2 Statement

More information

RENUKA AGRI FOODS PLC

RENUKA AGRI FOODS PLC RENUKA AGRI FOODS PLC INTERIM REPORT FOR THE YEAR ENDED 31 st March 2018 CONTENTS: Operations Review-2 Statements of Income-3 Statements of Financial Position -4 Statements of Changes in Equity-5 Statements

More information

KELANI CABLES PLC Company Reg. No. PQ 117 INTERIM FINANCIAL STATEMENTS

KELANI CABLES PLC Company Reg. No. PQ 117 INTERIM FINANCIAL STATEMENTS Company Reg. No. PQ 117 INTERIM FINANCIAL STATEMENTS FOR THE QUARTER ENDED JUNE 30, 2017 STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME AND INVESTEE FOR THE PERIOD/QUARTER ENDED 30.06.2017

More information

FINANCIAL STATEMENTS For the Period Ended 30 June 2017

FINANCIAL STATEMENTS For the Period Ended 30 June 2017 FINANCIAL STATEMENTS For the Period Ended 30 June 2017 LANKA VENTURES PLC Ocean Lines Building 46/12, Nawam Mawatha Colombo 02. Tel: 2439201 Fax: 2439203 CONSOLIDATED STATEMENT OF PROFIT OR LOSS AND OTHER

More information

LANKEM CEYLON PLC. Company No. PQ 128 INTERIM FINANCIAL STATEMENTS

LANKEM CEYLON PLC. Company No. PQ 128 INTERIM FINANCIAL STATEMENTS INTERIM FINANCIAL STATEMENTS For The Year Ended 31 st March 2018 Unaudited Audited Unaudited Audited Quarter Quarter Variance Year Year Variance ended ended % ended ended % 31.03.2018 31.03.2017 31.03.2018

More information

Interim Statement for the nine months ended 31st December 2017

Interim Statement for the nine months ended 31st December 2017 Interim Statement for the nine months ended 2017 CONSOLIDATED INCOME STATEMENTS Quarter ended Nine months ended 2017 2016 2017 2016 Revenue 12,253,429 13,141,502 36,152,024 30,526,392 Revenue taxes (164,141)

More information

INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31ST MARCH 2018

INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31ST MARCH 2018 INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31ST MARCH 2018 Chairman s message The year under review was one in which your company R I L Property PLC ( R I L or the Company ) was listed on the Main

More information

Interim Statement for the six months ended 30th September 2017

Interim Statement for the six months ended 30th September 2017 Interim Statement for the six months ended 2017 CONSOLIDATED INCOME STATEMENTS Quarter ended Six months ended 2017 2016 2017 2016 Revenue 12,263,695 9,847,746 23,898,595 17,384,890 Revenue taxes (115,727)

More information

THE KINGSBURY PLC Company Registration PQ 203 No:48, Janadhipathi Mawatha Colombo-01. Interim Financial Statements

THE KINGSBURY PLC Company Registration PQ 203 No:48, Janadhipathi Mawatha Colombo-01. Interim Financial Statements Company Registration PQ 203 No:48, Janadhipathi Mawatha Colombo-01 Interim Financial Statements For the twelve months ended 31st March 2018 Corporate Information NAME OF COMPANY The Kingsbury PLC (A public

More information

Ceylon Hotels Corporation PLC A Member of the Galle Face Hotel Group

Ceylon Hotels Corporation PLC A Member of the Galle Face Hotel Group Interim Financial Statements Nine months ended 2017 Ceylon Hotels Corporation PLC A Member of the Galle Face Hotel Group CORPORATE INFORMATION Stock Exchange Listing The Ordinary Shares of the Corporation

More information

LANKA TILES PLC Provisional Financial Statements For the Nine months ended 31st December 2017

LANKA TILES PLC Provisional Financial Statements For the Nine months ended 31st December 2017 Provisional Financial Statements For the Nine months ended 31st December 2017 STATEMENT OF FINANCIAL POSITION As at 31.12.2017 31.03.2017 31.12.2017 31.03.2017 Unaudited Audited Unaudited Audited Rs.'000

More information

Hemas Holdings PLC Interim Report-- 2nd 1st Quarter 2014/ /15

Hemas Holdings PLC Interim Report-- 2nd 1st Quarter 2014/ /15 Hemas Holdings PLC Interim Report-- 2nd 1st Quarter 2014/15 2014/15 CEO s Review It is a pleasure to present the results of your company for the first half of the financial year 2014/15. The group has

More information

LANKA TILES PLC Provisional Financial Statements For the Six months ended 30th September 2017

LANKA TILES PLC Provisional Financial Statements For the Six months ended 30th September 2017 Provisional Financial Statements For the Six months ended 30th September 2017 STATEMENT OF FINANCIAL POSITION As at 30.09.2017 31.03.2017 30.09.2017 31.03.2017 Unaudited Audited Unaudited Audited Rs.'000

More information

HAYLEYS PLC. Interim Report

HAYLEYS PLC. Interim Report HAYLEYS PLC Interim Report FOURTH QUARTER Twelve months ended 31st March, 2018 STATEMENT OF PROFIT OR LOSS Unaudited Audited Unaudited Unaudited 12 months to 12 months to 3 months to 3 months to 31.03.18

More information

RENUKA AGRI FOODS PLC

RENUKA AGRI FOODS PLC INTERIM REPORT FOR THE PERIOD ENDED 30 TH JUNE 2015 1 CONTENTS: Operations Review-2 Statements of Income-3 Statements of Financial Position -4 Statements of Changes in Equity-5 Statements of Cash Flow-6

More information

Interim Statement for the year ended 31st March 2018

Interim Statement for the year ended 31st March 2018 Interim Statement for the year ended 2018 CONSOLIDATED INCOME STATEMENTS Quarter ended Year ended 2018 2017 2018 2017 Revenue 16,582,945 15,365,787 52,734,969 45,892,179 Revenue taxes (177,341) (165,414)

More information

THE KINGSBURY PLC Company Registration PQ 203 No:48, Janadhipathi Mawatha Colombo-01. Interim Financial Statements

THE KINGSBURY PLC Company Registration PQ 203 No:48, Janadhipathi Mawatha Colombo-01. Interim Financial Statements Company Registration PQ 203 No:48, Janadhipathi Mawatha Colombo-01 Interim Financial Statements For the nine months ended 31st December 2017 Corporate Information NAME OF COMPANY The Kingsbury PLC (A public

More information

Interim Financial Statement For the nine months ended 31 December 2012

Interim Financial Statement For the nine months ended 31 December 2012 Interim Financial Statement For the nine months ended 31 December 2012 Nawaloka Hospitals PLC 23, Deshamanya H K Dharmadasa Mw Colombo 02 (PQ - 78) NAWALOKA HOSPITALS PLC BALANCE SHEET AS AT 31ST DECEMBER'

More information

CEYLON TEA BROKERS PLC PB 1280 PQ INTERIM FINANCIAL STATEMENTS

CEYLON TEA BROKERS PLC PB 1280 PQ INTERIM FINANCIAL STATEMENTS PB 1280 PQ INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 31ST MARCH 2018 Statement of Comprehensive Income for Period Ended 31st March GROUP For the Quarter Ended Variance For the Year Ended Variance

More information

Aitken Spence Hotel Holdings PLC. Interim Financial Statement - 3rd Quarter ( For the nine months ended 31st December 2017 )

Aitken Spence Hotel Holdings PLC. Interim Financial Statement - 3rd Quarter ( For the nine months ended 31st December 2017 ) Interim Financial Statement - 3rd Quarter ( For the nine months ended 2017 ) Income Statement Quarter ended Nine months ended 2017 2016 2017 2016 Rs. 000 Rs. 000 Rs. 000 Rs. 000 Revenue 4,624,443 4,431,595

More information

SINGER FINANCE (LANKA) PLC

SINGER FINANCE (LANKA) PLC SINGER FINANCE (LANKA) PLC INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED 30TH SEPTEMBER 2018 STATEMENT OF FINANCIAL POSITION As At 30-September-2018 30-September-2017 31-Mar-2018 (Audited) '000

More information

VALLIBEL POWER ERATHNA PLC

VALLIBEL POWER ERATHNA PLC VALLIBEL POWER ERATHNA PLC INTERIM FINANCIAL STATEMENTS Frist Quarter for the Three months ended 30 th June 2017 Statement of Financial Position As at 30.06.2017 31.03.2017 30.06.2017 31.03.2017 Rs. Rs.

More information

INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED 30TH SEPTEMBER 2017

INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED 30TH SEPTEMBER 2017 INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED 30TH SEPTEMBER 2017 Chairman s Review It is with pleasure I announce that your Company R I L Property PLC (R I L) has recorded its highest Turnover

More information

LANKA TILES PLC Provisional Financial Statements For the Year ended 31st March 2018

LANKA TILES PLC Provisional Financial Statements For the Year ended 31st March 2018 Provisional Financial Statements For the Year ended 31st March 2018 STATEMENT OF FINANCIAL POSITION Group As at 31.03.2018 31.03.2017 31.03.2018 31.03.2017 Unaudited Audited Unaudited Audited Rs.'000 Rs.'000

More information

VALLIBEL POWER ERATHNA PLC

VALLIBEL POWER ERATHNA PLC VALLIBEL POWER ERATHNA PLC INTERIM FINANCIAL STATEMENTS Third Quarter for the nine months ended 31st December 2017 Statement of Financial Position As at 31.12.2017 31.03.2017 31.12.2017 31.03.2017 Rs.

More information

COMMERCIAL LEASING & FINANCE PLC PLC INTERIM FINANCIAL STATEMENTS

COMMERCIAL LEASING & FINANCE PLC PLC INTERIM FINANCIAL STATEMENTS PLC INTERIM FINANCIAL STATEMENTS INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED 31 DECEMBER 2016 Statement of Financial Position Group Company Group Company 31-Mar-16 31-Mar-16 As at 31st December

More information

HUNTER AND COMPANY PLC

HUNTER AND COMPANY PLC HUNTER AND COMPANY PLC CONSOLIDATED INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS 30TH SEPTEMBER 2017 Consolidated Statement of Profit or Loss and Other Comprehensive Income 02 Company Statement of Profit

More information

C. W. MACKIE PLC INTERIM REPORT SIX MONTHS ENDED 30 TH SEPTEMBER 2013

C. W. MACKIE PLC INTERIM REPORT SIX MONTHS ENDED 30 TH SEPTEMBER 2013 C. W. MACKIE PLC INTERIM REPORT SIX MONTHS ENDED 30 TH SEPTEMBER 2013 8 th November 2013 Statement of Comprehensive Income Group For the Three months ended 30 th September Six months ended 30 th September

More information

VALLIBEL POWER ERATHNA PLC

VALLIBEL POWER ERATHNA PLC VALLIBEL POWER ERATHNA PLC INTERIM FINANCIAL STATEMENTS Second Quarter for the six months ended 30th September 2018 Statement of Financial Position As at 30.09.2018 31.03.2018 30.09.2018 31.03.2018 Rs.

More information

INTERIM FINANCIAL STATEMENTS. For The Nine Months Ended 31st December 2017

INTERIM FINANCIAL STATEMENTS. For The Nine Months Ended 31st December 2017 INTERIM FINANCIAL STATEMENTS For The Nine Months Ended 31st December 2017 BLUE DIAMONDS JEWELLERY WORLDWIDE PLC Page 2 STATEMENT OF COMPREHENSIVE INCOME FOR THE PERIOD ENDED 31ST DECEMBER 2017 QUARTER

More information

EQUITY TWO PLC INTERIM REPORT FOR THE THREE MONTHS ENDED 30TH JUNE 2017 A CARSON CUMBERBATCH COMPANY

EQUITY TWO PLC INTERIM REPORT FOR THE THREE MONTHS ENDED 30TH JUNE 2017 A CARSON CUMBERBATCH COMPANY INTERIM REPORT FOR THE THREE MONTHS ENDED 30TH JUNE 2017 A CARSON CUMBERBATCH COMPANY Review of performance for the Three months ended 30th June 2017 Three months ended 30th June 2017 observed the rental

More information

WASKADUWA BEACH RESORT PLC. Interim Financial Statements Year ended 31 March 2018

WASKADUWA BEACH RESORT PLC. Interim Financial Statements Year ended 31 March 2018 `y WASKADUWA BEACH RESORT PLC Interim Financial Statements Year ended 31 March 2018 STATEMENT OF COMPREHENSIVE INCOME Quarter Ended 31st March Year Ended 31st March 2018 2017 Increase / 2018 2017 Unaudited

More information

COMMERCIAL LEASING & FINANCE PLC PLC INTERIM FINANCIAL STATEMENTS

COMMERCIAL LEASING & FINANCE PLC PLC INTERIM FINANCIAL STATEMENTS PLC INTERIM FINANCIAL STATEMENTS CONSOLIDATED FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2018 Statement of Financial Position Group Company As at 31st March 2017 2018 2017 Audited Unaudited Audited

More information

LANKEM CEYLON PLC. Company No. PQ 128 INTERIM FINANCIAL STATEMENTS

LANKEM CEYLON PLC. Company No. PQ 128 INTERIM FINANCIAL STATEMENTS INTERIM FINANCIAL STATEMENTS For The Quarter Ended 30 th June 2018 Consolidated Company Quarter Quarter Quarter Quarter ended ended Variance ended ended Variance 30.06.2018 30.06.2017 % 30.06.2018 30.06.2017

More information

HEMAS HOLDINGS PLC Interim Report - 3rd Quarter 2012/13

HEMAS HOLDINGS PLC Interim Report - 3rd Quarter 2012/13 HEMAS HOLDINGS PLC Interim Report - 3rd Quarter 2012/13 CEO s Review It is with great pleasure that I present you the results of the third quarter of 2012/13. Your Company has been successful in continuing

More information

C. W. MACKIE PLC INTERIM REPORT YEAR ENDED 31 ST MARCH 2014

C. W. MACKIE PLC INTERIM REPORT YEAR ENDED 31 ST MARCH 2014 C. W. MACKIE PLC INTERIM REPORT YEAR ENDED 31 ST MARCH 2014 12 th May 2014 Statement of Comprehensive Income Group For the Three months ended 31 st March Year ended 31 st March 2014 2013 Variance 2014

More information

Corporate Information

Corporate Information Interim Financial Statements Six Months Ended Corporate Information Domicile & Legal Form Principal Activity & Nature of the Company Ambeon Holdings PLC is a Public Limited Liability Company incorporated

More information

EQUITY TWO PLC INTERIM REPORT FOR THE THREE MONTHS ENDED 30TH JUNE 2018 A CARSON CUMBERBATCH COMPANY

EQUITY TWO PLC INTERIM REPORT FOR THE THREE MONTHS ENDED 30TH JUNE 2018 A CARSON CUMBERBATCH COMPANY INTERIM REPORT FOR THE THREE MONTHS ENDED 30TH JUNE 2018 A CARSON CUMBERBATCH COMPANY STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME Three months ended 30th June 2018 2017 Change % 31.03.2018

More information

Interim Report. Third quarter, 9 months ended 31st December Hayleys Fabric PLC

Interim Report. Third quarter, 9 months ended 31st December Hayleys Fabric PLC Interim Report Third quarter, 9 months ended 31st December 2017 Hayleys Fabric PLC Corporate Information 1 Name of Company Bankers Hayleys Fabric PLC Standard Chartered Bank HSBC Legal Form Hatton National

More information

COMMERCIAL LEASING & FINANCE PLC PLC INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 30 JUNE 2016

COMMERCIAL LEASING & FINANCE PLC PLC INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 30 JUNE 2016 PLC INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 30 JUNE 2016 INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 30 JUNE 2018 Statement of Financial Position Company 31-Mar-18 As at 30th

More information

NATIONS TRUST BANK PLC AND ITS SUBSIDIARIES

NATIONS TRUST BANK PLC AND ITS SUBSIDIARIES Company Number PQ 118 INTERIM FINANCIAL STATEMENT For the Nine months ended September 30, 2014 Performance Review 3Q 2014 Nations Trust continues its resilient performance amidst challenges The closed

More information

INTERIM FINANCIAL STATEMENTS KEGALLE PLANTATIONS PLC

INTERIM FINANCIAL STATEMENTS KEGALLE PLANTATIONS PLC KEGALLE PLANTATIONS PLC For the Twelve months ended 31 March 2017 STATEMENT OF FINANCIAL POSITION As at 31 March 2016 2015 2016 2015 2017 2017 Restated Restated Restated Restated Rs. '000 Rs. '000 Rs.

More information

John Keells PLC Interim Financial Statements 30 th September 2017

John Keells PLC Interim Financial Statements 30 th September 2017 Interim Financial Statements 30 th September 2017 CONSOLIDATED INCOME STATEMENT Quarter ended 30th September Six months ended 30th september For the six months ended 30th September 2017 2016 Change % 2017

More information

INTERIM FINANCIAL STATEMENTS

INTERIM FINANCIAL STATEMENTS INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED SEPTEMBER 30, 2013 LB Finance PLC, 275/75, Prof. Stanley Wijesundara Mw., Colombo 07. Tel: 0114 521000 www.lbfinance.com LB Finance PLC STATEMENT OF

More information

COMMERCIAL LEASING & FINANCE PLC PLC INTERIM FINANCIAL STATEMENTS

COMMERCIAL LEASING & FINANCE PLC PLC INTERIM FINANCIAL STATEMENTS PLC INTERIM FINANCIAL STATEMENTS CONSOLIDATED FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED 31 DECEMBER 2017 Statement of Financial Position Group Company Group Company 31-Mar-17 31-Mar-17 As at 31st

More information

Group Unaudited Unaudited Unaudited Unaudited. Revenue 2,038,422,932 1,925,718,774 5,562,796,251 5,230,097,030

Group Unaudited Unaudited Unaudited Unaudited. Revenue 2,038,422,932 1,925,718,774 5,562,796,251 5,230,097,030 01 ----------------------------------- ODEL PLC Interim Report Third Quarter of 2017/18 --------------------------------------------------------------- INCOME STATEMENT Group Unaudited Unaudited Unaudited

More information

Sigiriya Village Hotels PLC

Sigiriya Village Hotels PLC Sigiriya Village Hotels PLC INTERIM RESULTS For The Three Months Ended 30th June 2011 53-1/1, Sir Baron Jayatilaka Mawatha, Colombo 1 HOTELS PLC INCOME STATEMENT For the Quarter Audited ended 30th June

More information

EQUITY TWO PLC INTERIM REPORT FOR THE YEAR ENDED 31ST MARCH 2018 A CARSON CUMBERBATCH COMPANY

EQUITY TWO PLC INTERIM REPORT FOR THE YEAR ENDED 31ST MARCH 2018 A CARSON CUMBERBATCH COMPANY INTERIM REPORT FOR THE YEAR ENDED 31ST MARCH 2018 A CARSON CUMBERBATCH COMPANY STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME Three months ended Twelve months ended 31st March 31st March 2018

More information

LANKEM CEYLON PLC. Company No. PQ 128 INTERIM FINANCIAL STATEMENTS

LANKEM CEYLON PLC. Company No. PQ 128 INTERIM FINANCIAL STATEMENTS INTERIM FINANCIAL STATEMENTS For The Six Months Ended 30 th September 2018 STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME - CONSOLIDATED Quarter Quarter Six months Six months ended ended Variance

More information

ROYAL CERAMICS LANKA PLC

ROYAL CERAMICS LANKA PLC INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 30TH JUNE 2017 STATEMENT OF FINANCIAL POSITION COMPANY GROUP AS AT 30.06.2017 31.03.2017 30.06.2017 31.03.2017 Rs. 000's Rs.000's Rs. 000's Rs.000's ASSETS

More information

SOFTLOGIC HOLDINGS PLC

SOFTLOGIC HOLDINGS PLC SOFTLOGIC HOLDINGS PLC INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2015 CONSOLIDATED INCOME STATEMENT Change as a % 3 months to 3 months to Change as a % Revenue 39,488,162,957 29,246,435,583

More information

INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED SEPTEMBER 30, LB Finance PLC

INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED SEPTEMBER 30, LB Finance PLC INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED SEPTEMBER 30, 2012 LB Finance PLC LB FINANCE PLC INCOME STATEMENT FOR 3 MONTHS ENDED FOR 6 MONTHS ENDED 30.09.2012 30.09.2011 Variance 30.09.2012 30.09.2011

More information

CEYLON LEATHER PRODUCTS PLC INTERIM FINANCIAL STATEMENTS Six Months Ended 30 September 2017

CEYLON LEATHER PRODUCTS PLC INTERIM FINANCIAL STATEMENTS Six Months Ended 30 September 2017 CEYLON LEATHER PRODUCTS PLC INTERIM FINANCIAL STATEMENTS Six Months Ended 30 September 2017 Statement of Financial Position 31-Mar-17 31-Mar-17 As at 30-Sep-17 30-Sep-16 30-Sep-17 30-Sep-16 Audited Audited

More information

UNAUDITED ACCOUNTS For the Period ended 31 December 2015

UNAUDITED ACCOUNTS For the Period ended 31 December 2015 UNAUDITED ACCOUNTS For the Period ended 31 December 2015 Merchant Bank of Sri Lanka & Finance PLC Unaudited Statement of Comprehensive Income Quarter ended Company Twelve months ended Quarter ended Twelve

More information

Sri Lanka Telecom PLC

Sri Lanka Telecom PLC Condensed Consolidated Interim Financial Statements For the Quarter ended 30 September 2017 Statement of Profit or Loss and other Comprehensive Income (All amounts in LKR Millions ) Group July - Sep Group

More information

SIGIRIYA VILLAGE HOTEL PLC INTERIM RESULTS FOR THE SIX MONTHS ENDED 30 TH SEPTEMBER /1, Sir Baron Jayatilaka Mawatha, Colombo - 1

SIGIRIYA VILLAGE HOTEL PLC INTERIM RESULTS FOR THE SIX MONTHS ENDED 30 TH SEPTEMBER /1, Sir Baron Jayatilaka Mawatha, Colombo - 1 HOTEL PLC INTERIM RESULTS FOR THE SIX MONTHS ENDED 30 TH SEPTEMBER 2018 53-1/1, Sir Baron Jayatilaka Mawatha, Colombo - 1 STATEMENT OF COMPREHENSIVE INCOME For the year Ended For the Quarter ended 30th

More information

Tea Estates. Hapugastenne Plantations PLC. Interim Unaudited Financial Statements Three months ended 31st March 2017

Tea Estates. Hapugastenne Plantations PLC. Interim Unaudited Financial Statements Three months ended 31st March 2017 Tea Estates Hapugastenne Plantations PLC (Company Registration Number PQ 62) Interim Unaudited Financial Statements Three months ended 31st March 2017 STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE

More information

COMMERCIAL LEASING & FINANCE PLC INTERIM FINANCIAL STATEMENTS

COMMERCIAL LEASING & FINANCE PLC INTERIM FINANCIAL STATEMENTS INTERIM FINANCIAL STATEMENTS INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED 31 DECEMBER 2018 Statement of Financial Position Company Company 31-Mar-18 As at 31st December 2018 2017 (Audited) Rs.

More information

Browns Investments. Browns Investments PLC Period ended 30th June 2018 Reg. No. PV 66136PB/PQ

Browns Investments. Browns Investments PLC Period ended 30th June 2018 Reg. No. PV 66136PB/PQ Browns Investments Browns Investments PLC Period ended 30th June 2018 Reg. No. PV 66136PB/PQ Income Statements Group Quarter ended 30th June 2018 2017 % Change (Un Audited) ( Un Audited) Rs.000 Rs.000

More information

CEYLON TEA BROKERS PLC PB 1280 PQ INTERIM FINANCIAL STATEMENTS

CEYLON TEA BROKERS PLC PB 1280 PQ INTERIM FINANCIAL STATEMENTS PB 1280 PQ INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 31ST DECEMBER 2017 Statement of Comprehensive Income for Period Ended 31st December GROUP For the Quarter Ended Variance For the Nine months

More information

COMMERCIAL LEASING & FINANCE PLC INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 30 JUNE 2015

COMMERCIAL LEASING & FINANCE PLC INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 30 JUNE 2015 INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 30 JUNE 2015 Statement of Financial Position Group Company Group Company 31-Mar-15 31-Mar-15 As at 30th June 2015 2015 2014 (Audited) (Audited) Rs.

More information

UNAUDITED FINANCIAL STATEMENTS For the Period ended 31st March 2018

UNAUDITED FINANCIAL STATEMENTS For the Period ended 31st March 2018 UNAUDITED FINANCIAL STATEMENTS For the Period ended 31st March 2018 Merchant Bank of Sri Lanka & Finance PLC Rating ICRA " [SL] A " Co.Reg.No. PQ10 Bank of Ceylon Merchant Tower, No. 28, St. Michael's

More information

John Keells PLC Interim Financial Statements 30th June 2017

John Keells PLC Interim Financial Statements 30th June 2017 Interim Financial Statements 30 th June 2017 CONSOLIDATED INCOME STATEMENT For the three months ended 30th June 2017 2016 Change % Continuing Operations Rendering of services 214,840 147,037 46 Revenue

More information

GUARDIAN CAPITAL PARTNERS PLC

GUARDIAN CAPITAL PARTNERS PLC INTERIM REPORT FOR THE NINE MONTHS ENDED 31ST DECEMBER 2017 A CARSON CUMBERBATCH COMPANY. Managers Review For the period ended 31st December 2017 Deal flow for the 9 months ending December 2017 slowed

More information

Aitken Spence Hotel Holdings PLC Interim Statement

Aitken Spence Hotel Holdings PLC Interim Statement Interim Statement ( For the nine months ended 2013 ) Consolidated Income Statement Quarter ended Nine months ended 2013 2012 Change 2013 2012 Change Rs. 000 Rs. 000 % Rs. 000 Rs. 000 % Gross Revenue 3,405,129

More information

CITRUS LEISURE PLC Interim Financial Statements For the Quarter Ended 30th June 2018

CITRUS LEISURE PLC Interim Financial Statements For the Quarter Ended 30th June 2018 CITRUS LEISURE PLC Interim Financial Statements For the Quarter Ended 30th June 2018 STATEMENT OF FINANCIAL POSITION Group Company 30.06.2018 31.03.2018 30.06.2018 31.03.2018 ASSETS Rs. 000 Rs. 000 Rs.

More information

THE FORTRESS RESORTS PLC

THE FORTRESS RESORTS PLC FOR THE PERIOD ENDED 30 TH SEPTEMBER 2018 CONSOLIDATED STATEMENT OF FINANCIAL POSITION AS AT 30 TH SEPTEMBER As.At As.At Change 30.09.2018 31.03.2018 % Audited ASSETS Rs. '000' Rs. '000' Non-Current Assets

More information

GUARDIAN CAPITAL PARTNERS PLC

GUARDIAN CAPITAL PARTNERS PLC INTERIM REPORT FOR THE TWELVE MONTHS ENDED 31ST MARCH 2018 A CARSON CUMBERBATCH COMPANY. STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME (All figures are in Sri Lankan Rupees '000) Three months

More information

KALAMAZOO SYSTEMS PLC Income Statements

KALAMAZOO SYSTEMS PLC Income Statements Income Statements Group Three Three Twelve Twelve months ended months ended months ended months ended 31st March 2013 31st March 2012 Variance 31st March 2013 31st March 2012 Variance Rs. Rs. % Rs. Rs.

More information

INTERIM FINANCIAL STATEMENTS ASIA ASSET FINANCE PLC

INTERIM FINANCIAL STATEMENTS ASIA ASSET FINANCE PLC INTERIM FINANCIAL STATEMENTS ASIA ASSET FINANCE PLC For the nine months ended 31st December 2017 CONTENTS Statement of Comprehensive Income 01 Statement of Financial Position 02 Statement of Changes in

More information

Cargills (Ceylon) PLC Condensed Interim Financial Statements for the three months ended 30 June 2018.

Cargills (Ceylon) PLC Condensed Interim Financial Statements for the three months ended 30 June 2018. Cargills (Ceylon) PLC Condensed Interim Financial Statements for the three months ended 30 June 2018. Contents Management Review 01 Statement of Profit or Loss and Other Comprehensive Income 02 Statement

More information

Total assets 9,058,730 7,897,408 7,519,159 5,716,462

Total assets 9,058,730 7,897,408 7,519,159 5,716,462 STATEMENT OF FINANCIAL POSITION Group Company Unaudited Audited Unaudited Audited As at As at As at As at 31.12.16 31.12.15 31.12.16 31.12.15 Rs.000' Rs.000' Rs.000' Rs.000' ASSETS Non - current assets

More information

CEYLON TEA BROKERS PLC PB 1280 PQ INTERIM FINANCIAL STATEMENTS

CEYLON TEA BROKERS PLC PB 1280 PQ INTERIM FINANCIAL STATEMENTS PB 1280 PQ INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 31ST MARCH 2017 For the Quarter Ended Variance For the year Ended Variance 31.03.2017 31.03.2016 % 31.03.2017 31.03.2016 % Revenue 139,498,388

More information

Aitken Spence Hotel Holdings PLC. Interim Statement - 2nd Quarter ( For the six months ended 30th September 2015 )

Aitken Spence Hotel Holdings PLC. Interim Statement - 2nd Quarter ( For the six months ended 30th September 2015 ) Interim Statement - 2nd Quarter ( For the six months ended 2015 ) Consolidated Income Statement Quarter ended Six months ended 2015 2014 2015 2014 Rs. 000 Rs. 000 Rs. 000 Rs. 000 Revenue 2,821,769 2,900,925

More information

RENUKA CAPITAL PLC INTERIM REPORT FOR THE YEAR ENDED 31 ST MARCH 2018

RENUKA CAPITAL PLC INTERIM REPORT FOR THE YEAR ENDED 31 ST MARCH 2018 RENUKA CAPITAL PLC INTERIM REPORT FOR THE YEAR ENDED 31 ST MARCH 2018 CONTENTS: Statement of Income2 Statement of Financial Position3 Statement of Changes in Equity4 Statement of Cash Flows5 Segmental

More information

Sigiriya Village Hotels PLC

Sigiriya Village Hotels PLC Sigiriya Village Hotels PLC INTERIM RESULTS For The Twelve Months Ended 31st March 2012 8-2 /1, York Arcade Building, Leyden Bastian Road, Colombo 1 HOTELS PLC INCOME STATEMENT For the Quarter For the

More information

CEYLON GUARDIAN INVESTMENT TRUST PLC

CEYLON GUARDIAN INVESTMENT TRUST PLC INTERIM REPORT FOR THE NINE MONTHS ENDED 31ST DECEMBER 2017 A CARSON CUMBERBATCH COMPANY Dec Mar June Sep Dec Mar June Sep Dec Mar June Sept Dec Mar June Sept Dec Mar June Sep Dec CEYLON GUARDIAN INVESTMENT

More information

Revenue 1,815,413,646 1,593,607,371 3,305,050,426 2,985,848,803. Cost of sales (1,034,138,590) (906,286,706) (1,797,022,384) (1,676,099,605)

Revenue 1,815,413,646 1,593,607,371 3,305,050,426 2,985,848,803. Cost of sales (1,034,138,590) (906,286,706) (1,797,022,384) (1,676,099,605) INCOME STATEMENT For the quarter ended 30 September Group For the six months ended 30th September Unaudited Unaudited Unaudited Unaudited 2016 2015 2016 2015 LKR LKR LKR LKR Revenue 1,815,413,646 1,593,607,371

More information

CHIEF EXECUTIVE OFFICER'S REVIEW

CHIEF EXECUTIVE OFFICER'S REVIEW Interim Financial Statements 31 December 2016 CHIEF EXECUTIVE OFFICER'S REVIEW PERFORMANCE REVIEW OVERVIEW The group posted a total income of Rs. 12,923 million for the nine months ended 31 December 2016

More information

INTERIM FINANCIAL STATEMENTS ASIA ASSET FINANCE PLC

INTERIM FINANCIAL STATEMENTS ASIA ASSET FINANCE PLC INTERIM FINANCIAL STATEMENTS ASIA ASSET FINANCE PLC For the nine months ended 31st December 2016 CONTENTS Statement of Comprehensive Income 01 Statement of Financial Position 02 Statement of Changes in

More information

Ceylon Hotels Corporation PLC A Member of the Galle Face Hotel Group

Ceylon Hotels Corporation PLC A Member of the Galle Face Hotel Group Interim Financial Statement Twelve Months Ended 2017 Ceylon Hotels Corporation PLC A Member of the Galle Face Hotel Group CORPORATE INFORMATION Stock Exchange Listing The Ordinary Shares of the Corporation

More information