FINANCE HOUSE LIMITED - Limited company - abbreviated - 11.6

FINANCE HOUSE LIMITED - Limited company - abbreviated - 11.6


02343069 1.1.14 31.12.14 31.12.14 Company accounts Private Limited Company FY true false true false false true false Ordinary shares 1.00000 iso4217:GBPiso4217:USDiso4217:EURxbrli:sharesxbrli:pure023430692013-12-31023430692014-12-31023430692014-01-012014-12-31023430692012-12-31023430692013-01-012013-12-31023430692013-12-3102343069ns12:England2014-01-012014-12-3102343069ns14:PoundSterling2014-01-012014-12-3102343069ns7:Director12014-01-012014-12-3102343069ns7:OrdinaryShareClass12014-01-012014-12-3102343069ns7:Director22014-01-012014-12-3102343069ns7:CompanySecretary2014-01-012014-12-3102343069ns7:RegisteredOffice2014-01-012014-12-3102343069ns7:EntityAccountantsOrAuditors2014-01-012014-12-3102343069ns7:EntityBankers2014-01-012014-12-3102343069ns5:LandBuildingsns5:ShortLeaseholdProperties2014-01-012014-12-3102343069ns5:FixturesFittings2014-01-012014-12-3102343069ns5:MotorVehicles2014-01-012014-12-3102343069ns5:ComputerEquipment2014-01-012014-12-3102343069ns7:OrdinaryShareClass12014-12-3102343069ns7:OrdinaryShareClass12013-12-3102343069ns7:Director22013-12-3102343069ns7:Director22012-12-3102343069ns7:Director22013-01-012013-12-3102343069ns7:Director22014-12-3102343069ns7:Director22013-12-31
REGISTERED NUMBER: 02343069 (England and Wales)















Abbreviated Unaudited Accounts for the Year Ended 31 December 2014

for

FINANCE HOUSE LIMITED

FINANCE HOUSE LIMITED (Registered number: 02343069)






Contents of the Abbreviated Accounts
for the Year Ended 31 December 2014




Page

Company Information 1

Abbreviated Balance Sheet 2

Notes to the Abbreviated Accounts 3

FINANCE HOUSE LIMITED

Company Information
for the Year Ended 31 December 2014







DIRECTORS: R L Hawkins
K Popat



SECRETARIES: K Popat
Mrs R Popat



REGISTERED OFFICE: 2nd Floor
Dunwoody House
396 Kenton Road
Harrow
Middlesex
HA3 9DH



REGISTERED NUMBER: 02343069 (England and Wales)



ACCOUNTANTS: Naik & Co
Chartered Accountants
66 Montpelier Rise
Wembley
Middlesex
HA9 8RQ



BANKERS: Barclays Bank PLC
Barclays Business Centre
Basildon Branch
2 East Walk
Basildon
Essex
SS14 1HN

FINANCE HOUSE LIMITED (Registered number: 02343069)

Abbreviated Balance Sheet
31 December 2014

31.12.14 31.12.13
Notes £    £    £    £   
FIXED ASSETS
Tangible assets 2 13,724 21,546

CURRENT ASSETS
Debtors 207,355 254,175
Cash at bank 13,915 -
221,270 254,175
CREDITORS
Amounts falling due within one year 3 98,656 139,673
NET CURRENT ASSETS 122,614 114,502
TOTAL ASSETS LESS CURRENT
LIABILITIES

136,338

136,048

PROVISIONS FOR LIABILITIES 1,336 1,336
NET ASSETS 135,002 134,712

CAPITAL AND RESERVES
Called up share capital 4 2 2
Profit and loss account 135,000 134,710
SHAREHOLDERS' FUNDS 135,002 134,712

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

The members have not required the company to obtain an audit of its financial statements for the year ended 31 December 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 23 September 2015 and were signed on its behalf
by:




K Popat - Director


FINANCE HOUSE LIMITED (Registered number: 02343069)

Notes to the Abbreviated Accounts
for the Year Ended 31 December 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.

Short leasehold - 20% on cost
Fixtures and fittings - 25% on cost
Motor vehicles - 25% on cost
Computer equipment - 25% 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.

2. TANGIBLE FIXED ASSETS
Total
£   
COST
At 1 January 2014
and 31 December 2014 168,953
DEPRECIATION
At 1 January 2014 147,407
Charge for year 7,822
At 31 December 2014 155,229
NET BOOK VALUE
At 31 December 2014 13,724
At 31 December 2013 21,546

3. CREDITORS

Creditors include an amount of £ 0 (31.12.13 - £ 54,245 ) for which security has been given.

4. CALLED UP SHARE CAPITAL

Allotted, issued and fully paid:
Number: Class: Nominal 31.12.14 31.12.13
value: £    £   
2 Ordinary shares £1 2 2

FINANCE HOUSE LIMITED (Registered number: 02343069)

Notes to the Abbreviated Accounts - continued
for the Year Ended 31 December 2014

5. DIRECTORS' ADVANCES, CREDITS AND GUARANTEES

The following advances and credits to a director subsisted during the years ended 31 December 2014 and
31 December 2013:

31.12.14 31.12.13
£    £   
R L Hawkins
Balance outstanding at start of year 12,500 12,500
Amounts repaid - -
Balance outstanding at end of year 12,500 12,500

During the period the company paid rent and service charges to the director Mr. K Popat totalling £21,000 (2013
£18,000).

The company has previously made a loan to Sunview properties Limited, a company controlled by the director
Mr K Popat. The balance outstanding at 31 December 2014 amounted to £12,000 (2013 £15,000).

The company has made a loan of £15,000 to Kennford Hotels Limited, a company controlled by the director Mr.
K Popat. The balance outstanding at 31 December 2014 amounted to £49,986 (2013 £34,986)

The company has previously made a loan to Kennford Limited, a company controlled by the director Mr K Popat.
The balance outstanding at 31 December 2013 amounted to £11,168 (2013 £19,000).

6. CONTROLLING PARTY

The company is controlled by the director Mr. K Popat.