Concilium Finance Limited - Limited company - abbreviated - 11.6

Concilium Finance Limited - Limited company - abbreviated - 11.6


05387887 1.7.13 30.6.14 30.6.14 Company accounts Private Limited Company FY true false true false true false false Ordinary A 1.00000 Ordinary B 1.00000 Ordinary C 1.00000 1.00000 1.00000 iso4217:GBPiso4217:USDiso4217:EURxbrli:sharesxbrli:pure053878872013-06-30053878872014-06-30053878872013-07-012014-06-30053878872012-06-30053878872012-07-012013-06-30053878872013-06-3005387887ns12:England2013-07-012014-06-3005387887ns14:PoundSterling2013-07-012014-06-3005387887ns7:Director12013-07-012014-06-3005387887ns7:Director22013-07-012014-06-3005387887ns7:OrdinaryShareClass12013-07-012014-06-3005387887ns7:OrdinaryShareClass22013-07-012014-06-3005387887ns7:OrdinaryShareClass32013-07-012014-06-3005387887ns7:CompanySecretary2013-07-012014-06-3005387887ns7:RegisteredOffice2013-07-012014-06-3005387887ns7:EntityAccountantsOrAuditors2013-07-012014-06-3005387887ns5:PlantMachinery2013-07-012014-06-3005387887ns7:OrdinaryShareClass12014-06-3005387887ns7:OrdinaryShareClass12013-06-3005387887ns7:OrdinaryShareClass22014-06-3005387887ns7:OrdinaryShareClass22013-06-3005387887ns7:OrdinaryShareClass32014-06-3005387887ns7:OrdinaryShareClass32013-06-3005387887ns7:Director32013-07-012014-06-3005387887ns7:Director32013-06-3005387887ns7:Director32012-06-3005387887ns7:Director32012-07-012013-06-3005387887ns7:Director32014-06-3005387887ns7:Director32013-06-3005387887ns7:Director12013-06-3005387887ns7:Director12012-06-3005387887ns7:Director12012-07-012013-06-3005387887ns7:Director12014-06-3005387887ns7:Director12013-06-3005387887ns7:Director22013-06-3005387887ns7:Director22012-06-3005387887ns7:Director22012-07-012013-06-3005387887ns7:Director22014-06-3005387887ns7:Director22013-06-30
REGISTERED NUMBER: 05387887 (England and Wales)











Abbreviated Unaudited Accounts

for the Year Ended 30 June 2014

for

Concilium Finance Limited

Concilium Finance Limited (Registered number: 05387887)






Contents of the Abbreviated Accounts
for the Year Ended 30 June 2014




Page

Company Information 1

Abbreviated Balance Sheet 2

Notes to the Abbreviated Accounts 3

Concilium Finance Limited

Company Information
for the Year Ended 30 June 2014







DIRECTORS: J Temple
N Luke





SECRETARY: N Luke





REGISTERED OFFICE: 117 Waterloo Road
London
SE1 8UL





REGISTERED NUMBER: 05387887 (England and Wales)





ACCOUNTANTS: Blue Dot Consulting Limited
Chester House
Fulham Green
81-83 Fulham High Street
London
SW6 3JA

Concilium Finance Limited (Registered number: 05387887)

Abbreviated Balance Sheet
30 June 2014

30.6.14 30.6.13
Notes £    £   
CURRENT ASSETS
Debtors 75,124 108,931
Cash at bank 434 277
75,558 109,208
CREDITORS
Amounts falling due within one
year

(146,757
)
(164,198
)
NET CURRENT LIABILITIES (71,199 ) (54,990 )
TOTAL ASSETS LESS CURRENT
LIABILITIES

(71,199
)
(54,990
)

CAPITAL AND RESERVES
Called up share capital 3 1,000 970
Profit and loss account (72,199 ) (55,960 )
SHAREHOLDERS' FUNDS (71,199 ) (54,990 )

The company is entitled to exemption from audit under Section 477 of the Companies Act 2006 for the year ended 30 June 2014.

The members have not required the company to obtain an audit of its financial statements for the year ended 30 June 2014 in accordance with Section 476 of the Companies Act 2006.

The directors acknowledge their responsibilities for:
(a)ensuring that the company keeps accounting records which comply with Sections 386 and
387 of the Companies Act 2006 and
(b)preparing financial statements which give a true and fair view of the state of affairs of the
company as at the end of each financial year and of its profit or loss for each financial
year in accordance with the requirements of Sections 394 and 395 and which otherwise
comply with the requirements of the Companies Act 2006 relating to financial statements,
so far as applicable to the company.

The abbreviated accounts have been prepared in accordance with the special provisions of Part 15 of the Companies Act 2006 relating to small companies.


The financial statements were approved by the Board of Directors on 4 March 2015 and were
signed on its behalf by:



J Temple - Director



N Luke - Director


Concilium Finance Limited (Registered number: 05387887)

Notes to the Abbreviated Accounts
for the Year Ended 30 June 2014

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).

Turnover
Turnover represents net invoiced sales of services, excluding value added tax.

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

Plant and machinery etc - 33% on cost

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

Hire purchase and leasing commitments
Rentals paid under operating leases are charged to the profit and loss account on a
straight line basis over the period of the lease.

2. TANGIBLE FIXED ASSETS
Total
£   
COST
At 1 July 2013 4,315
Disposals (4,315 )
At 30 June 2014 -
DEPRECIATION
At 1 July 2013 4,315
Eliminated on disposal (4,315 )
At 30 June 2014 -
NET BOOK VALUE
At 30 June 2014 -
At 30 June 2013 -

Concilium Finance Limited (Registered number: 05387887)

Notes to the Abbreviated Accounts - continued
for the Year Ended 30 June 2014

3. CALLED UP SHARE CAPITAL

Allotted, issued and fully paid:
Number: Class: Nominal 30.6.14 30.6.13
value: £    £   
260 Ordinary A £1 260 900
(30.6.13 - 900 )
370 Ordinary B £1 370 70
(30.6.13 - 70 )
370 Ordinary C £1 370 -
1,000 970

The following shares were allotted and fully paid for cash at par during the year:

300 Ordinary B shares of £1 each
370 Ordinary C shares of £1 each

In addition, as part of the restructuring of the share capital, 640 £1 Ordinary A shares
were cancelled.

4. DIRECTORS' ADVANCES, CREDITS AND GUARANTEES

The following advances and credits to directors subsisted during the years ended
30 June 2014 and 30 June 2013:

30.6.14 30.6.13
£    £   
Ms Z E Osman
Balance outstanding at start of year (55,573 ) (176 )
Amounts advanced 40,728 39,936
Amounts repaid (640 ) (95,333 )
Balance outstanding at end of year (15,485 ) (55,573 )

J Temple
Balance outstanding at start of year 884 334
Amounts advanced 26,211 550
Amounts repaid (28,849 ) -
Balance outstanding at end of year (1,754 ) 884

N Luke
Balance outstanding at start of year - -
Amounts advanced 24,270 -
Amounts repaid (25,141 ) -
Balance outstanding at end of year (871 ) -

5. ULTIMATE CONTROLLING PARTY

There is no controlling party.