Abbreviated Company Accounts - 152 NEW CAVENDISH STREET LIMITED

Abbreviated Company Accounts - 152 NEW CAVENDISH STREET LIMITED


Registered Number 04126165

152 NEW CAVENDISH STREET LIMITED

Abbreviated Accounts

31 March 2014

152 NEW CAVENDISH STREET LIMITED Registered Number 04126165

Abbreviated Balance Sheet as at 31 March 2014

Notes 2014 2013
£ £
Called up share capital not paid 3 3
Fixed assets
Tangible assets 2 2,000 2,000
2,000 2,000
Current assets
Cash at bank and in hand 1,250 587
1,250 587
Creditors: amounts falling due within one year (3,250) (2,587)
Net current assets (liabilities) (2,000) (2,000)
Total assets less current liabilities 3 3
Total net assets (liabilities) 3 3
Capital and reserves
Called up share capital 3 3
Shareholders' funds 3 3
  • For the year ending 31 March 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.

Approved by the Board on 29 July 2014

And signed on their behalf by:
Mr John Hitchcox, Director
Mr Andre Furstenberg, Director

152 NEW CAVENDISH STREET LIMITED Registered Number 04126165

Notes to the Abbreviated Accounts for the period ended 31 March 2014

1Accounting 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.

2Tangible fixed assets
£
Cost
At 1 April 2013 2,000
Additions -
Disposals -
Revaluations -
Transfers -
At 31 March 2014 2,000
Depreciation
At 1 April 2013 0
Charge for the year -
On disposals -
At 31 March 2014 0
Net book values
At 31 March 2014 2,000
At 31 March 2013 2,000

Head Lease acquired in 2003