OVERSEAS MORTGAGE BROKER LIMITED Accounts filed on 30-06-2015

OVERSEAS MORTGAGE BROKER LIMITED Accounts filed on 30-06-2015


false true true true 2014-07-01 2015-06-30 2015-06-30 Alexa Sherwood-Brown Director's spouse Loan to the company true 06628751 2014-07-01 2015-06-30 06628751 2013-07-01 2014-06-30 06628751 2015-06-30 06628751 2014-06-30 06628751 2014-06-30 06628751 2013-06-30 06628751 uk-bus:Director1 2014-07-01 2015-06-30 06628751 uk-bus:Director1 2014-07-01 06628751 uk-bus:Director1 2015-06-30 06628751 uk-bus:CompanySecretary 2014-07-01 2015-06-30 06628751 uk-gaap:OwnedOrFreeholdTangibleFixedAssets 2014-07-01 2015-06-30 06628751 uk-gaap:OwnedOrFreeholdTangibleFixedAssets 2013-07-01 2014-06-30 06628751 uk-gaap:LeasedTangibleFixedAssets 2014-07-01 2015-06-30 06628751 uk-gaap:LeasedTangibleFixedAssets 2013-07-01 2014-06-30 06628751 uk-gaap:NetGoodwill 2014-07-01 2015-06-30 06628751 uk-gaap:NetGoodwill 2013-07-01 2014-06-30 06628751 uk-gaap:IntangibleAssetsOtherThanGoodwill 2014-07-01 2015-06-30 06628751 uk-gaap:IntangibleAssetsOtherThanGoodwill 2013-07-01 2014-06-30 06628751 uk-bus:AllEntityOfficers 2014-07-01 2015-06-30 06628751 uk-bus:AllEntityOfficers 2013-07-01 2014-06-30 06628751 uk-bus:AllOrdinaryShares 2014-07-01 2015-06-30 06628751 uk-bus:AllOrdinaryShares 2015-06-30 06628751 uk-bus:AllOrdinaryShares 2013-07-01 2014-06-30 06628751 uk-bus:AllOrdinaryShares 2014-06-30 06628751 uk-bus:AllPreferenceShares 2014-07-01 2015-06-30 06628751 uk-bus:AllPreferenceShares 2015-06-30 06628751 uk-bus:AllPreferenceShares 2013-07-01 2014-06-30 06628751 uk-bus:AllPreferenceShares 2014-06-30 06628751 uk-gaap:NetGoodwill 2015-06-30 06628751 uk-gaap:NetGoodwill 2014-06-30 06628751 uk-gaap:IntangibleAssetsOtherThanGoodwill 2015-06-30 06628751 uk-gaap:IntangibleAssetsOtherThanGoodwill 2014-06-30 06628751 uk-gaap:LandBuildings 2015-06-30 06628751 uk-gaap:LandBuildings 2014-07-01 2015-06-30 06628751 uk-gaap:LandBuildings 2014-06-30 06628751 uk-gaap:PlantMachinery 2015-06-30 06628751 uk-gaap:PlantMachinery 2014-07-01 2015-06-30 06628751 uk-gaap:PlantMachinery 2014-06-30 06628751 uk-gaap:FixturesFittings 2015-06-30 06628751 uk-gaap:FixturesFittings 2014-07-01 2015-06-30 06628751 uk-gaap:FixturesFittings 2014-06-30 06628751 uk-gaap:MotorVehicles 2015-06-30 06628751 uk-gaap:MotorVehicles 2014-07-01 2015-06-30 06628751 uk-gaap:MotorVehicles 2014-06-30 06628751 uk-gaap:OfficeEquipment 2015-06-30 06628751 uk-gaap:OfficeEquipment 2014-07-01 2015-06-30 06628751 uk-gaap:OfficeEquipment 2014-06-30 06628751 uk-bus:RegisteredOffice 2014-07-01 2015-06-30 06628751 uk-gaap:WithinOneYear 2015-06-30 06628751 uk-gaap:WithinOneYear 2014-06-30 06628751 uk-gaap:AfterOneYear 2015-06-30 06628751 uk-gaap:AfterOneYear 2014-06-30 06628751 uk-gaap:BetweenOneFiveYears 2015-06-30 06628751 uk-gaap:BetweenOneFiveYears 2014-06-30 06628751 uk-gaap:MoreThanFiveYears 2015-06-30 06628751 uk-gaap:MoreThanFiveYears 2014-06-30 iso4217:GBP xbrli:pure xbrli:shares

OVERSEAS MORTGAGE BROKER LIMITED




Company Registration Number:
06628751 (England and Wales)



Abbreviated (Unaudited) Accounts



Period of accounts


Start date: 01st July 2014

End date: 30th June 2015

SUBMITTED

OVERSEAS MORTGAGE BROKER LIMITED

Company Information
for the Period Ended
30th June 2015




Director: Stephen John Brown
Company secretary: Nicolla Janine Richardson
Registered office: Suite 36 88-90 Hatton Garden
London
EC1N 8PN
Company Registration Number: 06628751 (England and Wales)

OVERSEAS MORTGAGE BROKER LIMITED

Abbreviated Balance sheet
As at 30th June 2015

Notes 2015
£
2014
£
Fixed assets
Tangible assets: 3 271 0
Total fixed assets: 271 0
Current assets
Cash at bank and in hand: 954 3,368
Total current assets: 954 3,368
Creditors
Creditors: amounts falling due within one year 4 112,351 116,849
Net current assets (liabilities): ( 111,397 ) ( 113,481 )
Total assets less current liabilities: ( 111,126 ) ( 113,481 )
Provision for liabilities: 5 54 -
Total net assets (liabilities): ( 111,180 ) ( 113,481 )

The notes form part of these financial statements

OVERSEAS MORTGAGE BROKER LIMITED

Abbreviated Balance sheet
As at 30th June 2015
continued

Notes 2015
£
2014
£
Capital and reserves
Called up share capital: 6 100 100
Profit and Loss account: ( 111,280 ) ( 113,581 )
Total shareholders funds: ( 111,180 ) ( 113,481 )

For the year ending 30 June 2015 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 19 February 2016

SIGNED ON BEHALF OF THE BOARD BY:

Name: Stephen John Brown
Status: Director

The notes form part of these financial statements

OVERSEAS MORTGAGE BROKER LIMITED

Notes to the Abbreviated Accounts
for the Period Ended
30th June 2015

  • 1. Accounting policies

    Basis of measurement and preparation of accounts

    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 policy

    The turnover shown in the profit and loss account represents revenue recognised by the company in respect of goods and services supplied during the period, exclusive of Value Added Tax and trade discounts.

    Tangible fixed assets depreciation policy

    Depreciation is provided, after taking account of any grants receivable, at the following annual rates in order to write off each asset over its estimated useful life. Office Equipment - 33% straight line

    Valuation information and policy

    Stocks and work-in-progress are valued at the lower of cost and net realisable value, after making due allowance for obsolete and slow moving items.

    Other accounting policies

    Deferred tax is recognised in respect of all timing differences that have originated but not reversed at the balance sheet date where transactions or events have occurred at that date that will result in an obligation to pay more, or a right to pay less or to receive more, tax.

OVERSEAS MORTGAGE BROKER LIMITED

Notes to the Abbreviated Accounts
for the Period Ended
30th June 2015

  • 3. Tangible assets

    Total
    Cost £
    At 01st July 2014: 2,830
    Additions: 329
    At 30th June 2015: 3,159
    Depreciation
    At 01st July 2014: 2,830
    Charge for year: 58
    At 30th June 2015: 2,888
    Net book value
    At 30th June 2015: 271
    At 30th June 2014: 0

OVERSEAS MORTGAGE BROKER LIMITED

Notes to the Abbreviated Accounts
for the Period Ended
30th June 2015

  • 4. Creditors: amounts falling due within one year

    Trade Creditors £89,985 (2014 £95,092)

OVERSEAS MORTGAGE BROKER LIMITED

Notes to the Abbreviated Accounts
for the Period Ended
30th June 2015

  • 6. Called up share capital

    Allotted, called up and paid

    Previous period 2014
    Class Number of shares Nominal value per share Total
    Ordinary shares: 100 1.00
    1.00
    100
    Total share capital: 100
    Current period 2015
    Class Number of shares Nominal value per share Total
    Ordinary shares: 100 1.00
    1.00
    100
    Total share capital: 100

OVERSEAS MORTGAGE BROKER LIMITED

Notes to the Abbreviated Accounts
for the Period Ended
30th June 2015

  • 7. Related party disclosures

    Name of the ultimate controlling party during the period: Stephen Brown
    Name of related party: Alexa Sherwood-Brown
    Relationship: Director's spouse
    Description of the transaction: Loan to the company
    Balance at 01st July 2014 21,000
    Balance at 30th June 2015 21,000