PIPPA GREZE LEGAL CONSULTING LIMITED Accounts filed on 31-12-2014

PIPPA GREZE LEGAL CONSULTING LIMITED Accounts filed on 31-12-2014


false true true true 2014-01-01 2014-12-31 2014-12-31 Sharon Pippa Greze Controlling party Loan to company true 06444896 2014-01-01 2014-12-31 06444896 2013-01-01 2013-12-31 06444896 2014-12-31 06444896 2013-12-31 06444896 2013-12-31 06444896 2012-12-31 06444896 uk-bus:Director1 2014-01-01 2014-12-31 06444896 uk-bus:Director1 2014-01-01 06444896 uk-bus:Director1 2014-12-31 06444896 uk-bus:CompanySecretary 2014-01-01 2014-12-31 06444896 uk-gaap:OwnedOrFreeholdTangibleFixedAssets 2014-01-01 2014-12-31 06444896 uk-gaap:OwnedOrFreeholdTangibleFixedAssets 2013-01-01 2013-12-31 06444896 uk-gaap:LeasedTangibleFixedAssets 2014-01-01 2014-12-31 06444896 uk-gaap:LeasedTangibleFixedAssets 2013-01-01 2013-12-31 06444896 uk-gaap:NetGoodwill 2014-01-01 2014-12-31 06444896 uk-gaap:NetGoodwill 2013-01-01 2013-12-31 06444896 uk-gaap:IntangibleAssetsOtherThanGoodwill 2014-01-01 2014-12-31 06444896 uk-gaap:IntangibleAssetsOtherThanGoodwill 2013-01-01 2013-12-31 06444896 uk-bus:AllEntityOfficers 2014-01-01 2014-12-31 06444896 uk-bus:AllEntityOfficers 2013-01-01 2013-12-31 06444896 uk-bus:AllOrdinaryShares 2014-01-01 2014-12-31 06444896 uk-bus:AllOrdinaryShares 2014-12-31 06444896 uk-bus:AllOrdinaryShares 2013-01-01 2013-12-31 06444896 uk-bus:AllOrdinaryShares 2013-12-31 06444896 uk-bus:AllPreferenceShares 2014-01-01 2014-12-31 06444896 uk-bus:AllPreferenceShares 2014-12-31 06444896 uk-bus:AllPreferenceShares 2013-01-01 2013-12-31 06444896 uk-bus:AllPreferenceShares 2013-12-31 06444896 uk-gaap:NetGoodwill 2014-12-31 06444896 uk-gaap:NetGoodwill 2013-12-31 06444896 uk-gaap:IntangibleAssetsOtherThanGoodwill 2014-12-31 06444896 uk-gaap:IntangibleAssetsOtherThanGoodwill 2013-12-31 06444896 uk-gaap:LandBuildings 2014-12-31 06444896 uk-gaap:LandBuildings 2014-01-01 2014-12-31 06444896 uk-gaap:LandBuildings 2013-12-31 06444896 uk-gaap:PlantMachinery 2014-12-31 06444896 uk-gaap:PlantMachinery 2014-01-01 2014-12-31 06444896 uk-gaap:PlantMachinery 2013-12-31 06444896 uk-gaap:FixturesFittings 2014-12-31 06444896 uk-gaap:FixturesFittings 2014-01-01 2014-12-31 06444896 uk-gaap:FixturesFittings 2013-12-31 06444896 uk-gaap:MotorVehicles 2014-12-31 06444896 uk-gaap:MotorVehicles 2014-01-01 2014-12-31 06444896 uk-gaap:MotorVehicles 2013-12-31 06444896 uk-gaap:OfficeEquipment 2014-12-31 06444896 uk-gaap:OfficeEquipment 2014-01-01 2014-12-31 06444896 uk-gaap:OfficeEquipment 2013-12-31 06444896 uk-bus:RegisteredOffice 2014-01-01 2014-12-31 06444896 uk-gaap:WithinOneYear 2014-12-31 06444896 uk-gaap:WithinOneYear 2013-12-31 06444896 uk-gaap:AfterOneYear 2014-12-31 06444896 uk-gaap:AfterOneYear 2013-12-31 06444896 uk-gaap:BetweenOneFiveYears 2014-12-31 06444896 uk-gaap:BetweenOneFiveYears 2013-12-31 06444896 uk-gaap:MoreThanFiveYears 2014-12-31 06444896 uk-gaap:MoreThanFiveYears 2013-12-31 iso4217:GBP xbrli:pure xbrli:shares

PIPPA GREZE LEGAL CONSULTING LIMITED




Company Registration Number:
06444896 (England and Wales)



Abbreviated (Unaudited) Accounts



Period of accounts


Start date: 01st January 2014

End date: 31st December 2014

SUBMITTED

PIPPA GREZE LEGAL CONSULTING LIMITED

Company Information
for the Period Ended
31st December 2014




Director: Sharon Pippa Greze
Company secretary: Romain J Greze
Registered office: 61 Church Street
Willingdon
Eastbourne
East Sussex
BN22 0HR
Company Registration Number: 06444896 (England and Wales)

PIPPA GREZE LEGAL CONSULTING LIMITED

Abbreviated Balance sheet
As at 31st December 2014

Notes 2014
£
2013
£
Fixed assets
Tangible assets: 7 4,914 3,641
Total fixed assets: 4,914 3,641
Current assets
Debtors: 17,506 10,944
Cash at bank and in hand: 26,260 11,835
Total current assets: 43,766 22,779
Creditors
Creditors: amounts falling due within one year 8 40,540 24,830
Net current assets (liabilities): 3,226 ( 2,051 )
Total assets less current liabilities: 8,140 1,590
Provision for liabilities: 983 728
Total net assets (liabilities): 7,157 862

The notes form part of these financial statements

PIPPA GREZE LEGAL CONSULTING LIMITED

Abbreviated Balance sheet
As at 31st December 2014
continued

Notes 2014
£
2013
£
Capital and reserves
Called up share capital: 9 2 2
Profit and Loss account: 7,155 860
Total shareholders funds: 7,157 862

For the year ending 31 December 2014 the company was entitled to exemption under section 477 of the Companies Act 2006 relating to small companies.

The members have not required the company to obtain an audit in accordance with section 476 of the Companies Act 2006.

The directors acknowledge their responsibilities for complying with the requirements of the Act with respect to accounting records and the preparation of accounts.

These accounts have been prepared in accordance with the provisions applicable to companies subject to the small companies regime and in accordance with the Financial Reporting Standard for Smaller Entities (effective 2008).

The financial statements were approved by the Board of Directors on 17 June 2015

SIGNED ON BEHALF OF THE BOARD BY:

Name: Sharon Pippa Greze
Status: Director

The notes form part of these financial statements

PIPPA GREZE LEGAL CONSULTING LIMITED

Notes to the Abbreviated Accounts
for the Period Ended
31st December 2014

  • 1. Accounting policies

    Basis of measurement and preparation of accounts

    The accounts have been prepared under the historical cost convention and in accordance with the Financial Reporting Standard for Smaller Entities (effective April 2008)

    Turnover policy

    Turnover represents the value of consultancy services supplied during the year exclusive of value added tax

    Tangible fixed assets depreciation policy

    Depreciation has been provided at the following rate in order to write off the assets over their estimated useful lives. Office equipment - 15% reducing balance

    Other accounting policies

    Deferred taxation Full provision is made for deferred taxation resulting from timing differences between the recognition of gains and losses in the accounts and their recognition for tax purposes. Deferred taxation is calculated on an un-discounted basis at the tax rates which are expected to apply in the periods when the timing differences will reverse.

PIPPA GREZE LEGAL CONSULTING LIMITED

Notes to the Abbreviated Accounts
for the Period Ended
31st December 2014

  • 7. Tangible assets

    Total
    Cost £
    At 01st January 2014: 5,436
    Additions: 2,140
    At 31st December 2014: 7,576
    Depreciation
    At 01st January 2014: 1,795
    Charge for year: 867
    At 31st December 2014: 2,662
    Net book value
    At 31st December 2014: 4,914
    At 31st December 2013: 3,641

PIPPA GREZE LEGAL CONSULTING LIMITED

Notes to the Abbreviated Accounts
for the Period Ended
31st December 2014

  • 8. Creditors: amounts falling due within one year

    2014
    £
    2013
    £
    Taxation and social security: 22,533 23,330
    Other creditors: 18,007 1,500
    Total: 40,540 24,830

PIPPA GREZE LEGAL CONSULTING LIMITED

Notes to the Abbreviated Accounts
for the Period Ended
31st December 2014

  • 9. Called up share capital

    Allotted, called up and paid

    Previous period 2013
    Class Number of shares Nominal value per share Total
    Ordinary shares: 2 1.00
    1.00
    2
    Total share capital: 2
    Current period 2014
    Class Number of shares Nominal value per share Total
    Ordinary shares: 2 1.00
    1.00
    2
    Total share capital: 2

PIPPA GREZE LEGAL CONSULTING LIMITED

Notes to the Abbreviated Accounts
for the Period Ended
31st December 2014

  • 11. Related party disclosures

    Name of the ultimate controlling party during the period: Sharon Pippa Greze
    Name of related party: Sharon Pippa Greze
    Relationship: Controlling party
    Description of the transaction: Loan to company
    Balance at 01st January 2014 36
    Balance at 31st December 2014 17,107