EMR Columbus Quay Limited - Limited company - abbreviated - 11.9

EMR Columbus Quay Limited - Limited company - abbreviated - 11.9


08082419 1.5.14 30.4.15 30.4.15 Company accounts Private Limited Company FY true false true false true false true false Ordinary 1.00000 iso4217:GBPiso4217:USDiso4217:EURxbrli:sharesxbrli:pure080824192014-04-30080824192015-04-30080824192014-05-012015-04-30080824192013-05-31080824192013-06-012014-04-30080824192014-04-3008082419ns12:England2014-05-012015-04-3008082419ns14:PoundSterling2014-05-012015-04-3008082419ns7:Director12014-05-012015-04-3008082419ns7:OrdinaryShareClass12014-05-012015-04-3008082419ns7:RegisteredOffice2014-05-012015-04-3008082419ns7:EntityAccountantsOrAuditors2014-05-012015-04-3008082419ns7:OrdinaryShareClass12015-04-3008082419ns7:OrdinaryShareClass12014-04-30
REGISTERED NUMBER: 08082419 (England and Wales)















Abbreviated Accounts for the Year Ended 30 April 2015

for

EMR Columbus Quay Limited

EMR Columbus Quay Limited (Registered number: 08082419)






Contents of the Abbreviated Accounts
for the Year Ended 30 April 2015




Page

Company Information 1

Abbreviated Balance Sheet 2

Notes to the Abbreviated Accounts 3

EMR Columbus Quay Limited

Company Information
for the Year Ended 30 April 2015







DIRECTOR: T P Riley





REGISTERED OFFICE: 122 South Road
Waterloo
Liverpool
Merseyside
L22 0ND





REGISTERED NUMBER: 08082419 (England and Wales)





ACCOUNTANTS: Cobham Murphy Limited
116 Duke Street
Liverpool
Merseyside
L1 5JW

EMR Columbus Quay Limited (Registered number: 08082419)

Abbreviated Balance Sheet
30 April 2015

30.4.15 30.4.14
Notes £    £   
CURRENT ASSETS
Stocks - 732,700
Debtors 1,445,400 -
Cash in hand 1 1
1,445,401 732,701
CREDITORS
Amounts falling due within one year 1,019,621 732,700
NET CURRENT ASSETS 425,780 1
TOTAL ASSETS LESS CURRENT
LIABILITIES

425,780

1

CAPITAL AND RESERVES
Called up share capital 2 1 1
Profit and loss account 425,779 -
SHAREHOLDERS' FUNDS 425,780 1

The company is entitled to exemption from audit under Section 477 of the Companies Act 2006 for the year ended 30 April 2015.

The members have not required the company to obtain an audit of its financial statements for the year ended 30 April 2015 in accordance with Section 476 of the Companies Act 2006.

The director acknowledges his 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 director on 26 January 2016 and were signed by:





T P Riley - Director


EMR Columbus Quay Limited (Registered number: 08082419)

Notes to the Abbreviated Accounts
for the Year Ended 30 April 2015

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 property sales.

Stocks
Work in progress is valued at the lower of cost and net realisable value.

Cost includes all direct expenditure and an appropriate proportion of fixed and variable overheads.

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

2. CALLED UP SHARE CAPITAL

Allotted, issued and fully paid:
Number: Class: Nominal 30.4.15 30.4.14
value: £    £   
1 Ordinary £1 1 1

3. ULTIMATE PARENT COMPANY

Herculaneum Quay Limited is regarded by the director as being the company's ultimate parent company.

4. RELATED PARTY DISCLOSURES

Ascot Waterloo Limited

A company which T P Riley is a director and shareholder


Included in other creditors as at 30th April 2015 is £657,000 (2014 £657,000) owing to Ascot Waterloo Limited.

Ascot Properties UK Limited

A company which T P Riley is a director


Included in other debtors as at 30th April 2015 is £1,445,400 owing from Ascot Properties UK Limited.

5. ULTIMATE CONTROLLING PARTY

The ultimate controlling party is T P Riley.