Headland Project Management Limited - Limited company - abbreviated - 11.6

Headland Project Management Limited - Limited company - abbreviated - 11.6


05027991 31.3.13 31.3.14 31.3.14 Company accounts Private Limited Company FY true false true true false true false Ordinary 1.00000 46598 22798 43715 41607 20964 17807 69349 46598 iso4217:GBPiso4217:USDiso4217:EURxbrli:sharesxbrli:pure050279912013-03-30050279912014-03-31050279912013-03-312014-03-31050279912012-01-31050279912012-02-012013-03-30050279912013-03-3005027991ns12:England2013-03-312014-03-3105027991ns14:PoundSterling2013-03-312014-03-3105027991ns7:Director12013-03-312014-03-3105027991ns7:OrdinaryShareClass12013-03-312014-03-3105027991ns7:Director22013-03-3005027991ns7:Director22012-01-3105027991ns7:Director22013-03-312014-03-3105027991ns7:Director22012-02-012013-03-3005027991ns7:Director22014-03-3105027991ns7:Director22013-03-3005027991ns7:CompanySecretary2013-03-312014-03-3105027991ns7:RegisteredOffice2013-03-312014-03-3105027991ns7:EntityAccountantsOrAuditors2013-03-312014-03-3105027991ns5:FixturesFittings2013-03-312014-03-3105027991ns5:ComputerEquipment2013-03-312014-03-3105027991ns7:OrdinaryShareClass12014-03-3105027991ns7:OrdinaryShareClass12013-03-3005027991ns7:Director12013-03-3005027991ns7:Director12012-01-3105027991ns7:Director12012-02-012013-03-3005027991ns7:Director12014-03-3105027991ns7:Director12013-03-30
REGISTERED NUMBER: 05027991 (England and Wales)












HEADLAND PROJECT MANAGEMENT LIMITED

ABBREVIATED UNAUDITED ACCOUNTS

FOR THE PERIOD 31 MARCH 2013 TO 31 MARCH 2014






HEADLAND PROJECT MANAGEMENT LIMITED (REGISTERED NUMBER: 05027991)






CONTENTS OF THE ABBREVIATED ACCOUNTS
for the period 31 March 2013 to 31 March 2014




Page

Company Information 1

Abbreviated Balance Sheet 2

Notes to the Abbreviated Accounts 4

HEADLAND PROJECT MANAGEMENT LIMITED

COMPANY INFORMATION
for the period 31 March 2013 to 31 March 2014







DIRECTORS: D L Buisson
Mrs C S Buisson





SECRETARY: Mrs E L Martell





REGISTERED OFFICE: 1 Henchley Dene
Merrow
Guildford
Surrey
GU4 7BH





REGISTERED NUMBER: 05027991 (England and Wales)





ACCOUNTANTS: HPCA Limited
Chartered Accountants
Station House
Connaught Road
Brookwood
Woking
Surrey
GU24 0ER

HEADLAND PROJECT MANAGEMENT LIMITED (REGISTERED NUMBER: 05027991)

ABBREVIATED BALANCE SHEET
31 March 2014

2014 2013
Notes £    £    £    £   
FIXED ASSETS
Tangible assets 2 2,754 5,379

CURRENT ASSETS
Debtors 99,240 87,910
Cash at bank 31,773 3,235
131,013 91,145
CREDITORS
Amounts falling due within one year 136,655 92,551
NET CURRENT LIABILITIES (5,642 ) (1,406 )
TOTAL ASSETS LESS CURRENT
LIABILITIES

(2,888
)
3,973

PROVISIONS FOR LIABILITIES 551 1,230
NET (LIABILITIES)/ASSETS (3,439 ) 2,743

CAPITAL AND RESERVES
Called up share capital 3 100 100
Profit and loss account (3,539 ) 2,643
SHAREHOLDERS' FUNDS (3,439 ) 2,743

The company is entitled to exemption from audit under Section 477 of the Companies Act 2006 for the period ended 31 March 2014.

The members have not required the company to obtain an audit of its financial statements for the period ended 31 March 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.

HEADLAND PROJECT MANAGEMENT LIMITED (REGISTERED NUMBER: 05027991)

ABBREVIATED BALANCE SHEET - continued
31 March 2014


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 11 June 2015 and were signed on its behalf by:





D L Buisson - Director


HEADLAND PROJECT MANAGEMENT LIMITED (REGISTERED NUMBER: 05027991)

NOTES TO THE ABBREVIATED ACCOUNTS
for the period 31 March 2013 to 31 March 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).

Exemption from preparing a cash flow statement
Exemption has been taken from preparing a cash flow statement on the grounds that the company qualifies as a small
company.

Turnover
Turnover represents net invoiced sales of services, excluding value added tax, except in respect of service contracts where
turnover is recognised when the company obtains the right to consideration.

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

Fixtures and fittings - 25% on cost
Computer equipment - 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.

Foreign currencies
Assets and liabilities in foreign currencies are translated into sterling at the rates of exchange ruling at the balance sheet
date. Transactions in foreign currencies are translated into sterling at the rate of exchange ruling at the date of transaction.
Exchange differences are taken into account in arriving at the operating result.

2. TANGIBLE FIXED ASSETS
Total
£   
COST
At 31 March 2013 15,139
Additions 913
At 31 March 2014 16,052
DEPRECIATION
At 31 March 2013 9,760
Charge for period 3,538
At 31 March 2014 13,298
NET BOOK VALUE
At 31 March 2014 2,754
At 30 March 2013 5,379

HEADLAND PROJECT MANAGEMENT LIMITED (REGISTERED NUMBER: 05027991)

NOTES TO THE ABBREVIATED ACCOUNTS - continued
for the period 31 March 2013 to 31 March 2014

3. CALLED UP SHARE CAPITAL

Allotted, issued and fully paid:
Number: Class: Nominal 2014 2013
value: £    £   
100 Ordinary £1.00 100 100

4. DIRECTORS' ADVANCES, CREDITS AND GUARANTEES

The following advances and credits to directors subsisted during the periods ended 31 March 2014 and 30 March 2013:

2014 2013
£    £   
D L Buisson and Mrs C S Buisson
Balance outstanding at start of period 46,598 22,798
Amounts advanced 43,715 41,607
Amounts repaid (20,964 ) (17,807 )
Balance outstanding at end of period 69,349 46,598

Interest is charged on the loans to directors at 4% per annum.