McLaren Perry Limited - Limited company - abbreviated - 11.9

McLaren Perry Limited - Limited company - abbreviated - 11.9


04103810 1.4.14 31.3.15 31.3.15 Company accounts Private Limited Company FY true false true false false true false Ordinary A 1.00000 Ordinary B 1.00000 Ordinary C 1.00000 iso4217:GBPiso4217:USDiso4217:EURxbrli:sharesxbrli:pure041038102014-03-31041038102015-03-31041038102014-04-012015-03-31041038102013-03-31041038102013-04-012014-03-31041038102014-03-3104103810ns12:England2014-04-012015-03-3104103810ns14:PoundSterling2014-04-012015-03-3104103810ns7:Director12014-04-012015-03-3104103810ns7:OrdinaryShareClass22014-04-012015-03-3104103810ns7:OrdinaryShareClass32014-04-012015-03-3104103810ns7:OrdinaryShareClass42014-04-012015-03-3104103810ns7:Director22014-04-012015-03-3104103810ns7:CompanySecretary2014-04-012015-03-3104103810ns7:RegisteredOffice2014-04-012015-03-3104103810ns7:EntityAccountantsOrAuditors2014-04-012015-03-3104103810ns5:FixturesFittings2014-04-012015-03-3104103810ns5:ComputerEquipment2014-04-012015-03-3104103810ns5:FixedAssetInvestmentsOtherThanLoans2015-03-3104103810ns5:FixedAssetInvestmentsOtherThanLoans2014-03-3104103810ns7:OrdinaryShareClass22015-03-3104103810ns7:OrdinaryShareClass22014-03-3104103810ns7:OrdinaryShareClass32015-03-3104103810ns7:OrdinaryShareClass32014-03-3104103810ns7:OrdinaryShareClass42015-03-3104103810ns7:OrdinaryShareClass42014-03-31
REGISTERED NUMBER: 04103810 (England and Wales)















ABBREVIATED ACCOUNTS

FOR THE YEAR ENDED 31 MARCH 2015

FOR

MCLAREN PERRY LIMITED

MCLAREN PERRY LIMITED (REGISTERED NUMBER: 04103810)






CONTENTS OF THE ABBREVIATED ACCOUNTS
FOR THE YEAR ENDED 31 MARCH 2015




Page

Company Information 1

Abbreviated Balance Sheet 2

Notes to the Abbreviated Accounts 4

MCLAREN PERRY LIMITED

COMPANY INFORMATION
FOR THE YEAR ENDED 31 MARCH 2015







DIRECTORS: Ms L Talbot
Mr. S. Coyle





SECRETARY: Mr. S. Coyle





REGISTERED OFFICE: 7 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD





REGISTERED NUMBER: 04103810 (England and Wales)





ACCOUNTANTS: NWN Blue Squared Ltd
Chartered Certified Accountants
7 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD

MCLAREN PERRY LIMITED (REGISTERED NUMBER: 04103810)

ABBREVIATED BALANCE SHEET
31 MARCH 2015

2015 2014
Notes £    £    £    £   
FIXED ASSETS
Tangible assets 2 12,045 16,060
Investments 3 20,000 11,678
32,045 27,738

CURRENT ASSETS
Debtors 130,325 264,844
Cash at bank 6 17,606
130,331 282,450
CREDITORS
Amounts falling due within one year 131,547 177,999
NET CURRENT (LIABILITIES)/ASSETS (1,216 ) 104,451
TOTAL ASSETS LESS CURRENT LIABILITIES 30,829 132,189

CAPITAL AND RESERVES
Called up share capital 4 22 22
Revaluation reserve 8,322 -
Profit and loss account 22,485 132,167
SHAREHOLDERS' FUNDS 30,829 132,189

The company is entitled to exemption from audit under Section 477 of the Companies Act 2006 for the year ended 31 March 2015.

The members have not required the company to obtain an audit of its financial statements for the year ended 31 March 2015 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.

MCLAREN PERRY LIMITED (REGISTERED NUMBER: 04103810)

ABBREVIATED BALANCE SHEET - continued
31 MARCH 2015


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 30 March 2016 and were signed on its behalf by:





Ms L Talbot - Director


MCLAREN PERRY LIMITED (REGISTERED NUMBER: 04103810)

NOTES TO THE ABBREVIATED ACCOUNTS
FOR THE YEAR ENDED 31 MARCH 2015

1. ACCOUNTING POLICIES

Accounting convention
The financial statements have been prepared under the historical cost convention as modified by the revaluation
of certain assets and in accordance with the Financial Reporting Standard for Smaller Entities (effective April
2008).

Turnover
Turnover represents net invoiced sales of goods, 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.

Fixtures and fittings - 25% on reducing balance
Computer equipment - 25% on reducing balance

Pension costs and other post-retirement benefits
The company operates a defined contribution pension scheme. Contributions payable to the company's pension
scheme are charged to the profit and loss account in the period to which they relate.

2. TANGIBLE FIXED ASSETS
Total
£   
COST
At 1 April 2014
and 31 March 2015 37,695
DEPRECIATION
At 1 April 2014 21,635
Charge for year 4,015
At 31 March 2015 25,650
NET BOOK VALUE
At 31 March 2015 12,045
At 31 March 2014 16,060

MCLAREN PERRY LIMITED (REGISTERED NUMBER: 04103810)

NOTES TO THE ABBREVIATED ACCOUNTS - continued
FOR THE YEAR ENDED 31 MARCH 2015

3. FIXED ASSET INVESTMENTS
Investments
other
than
loans
£   
COST OR VALUATION
At 1 April 2014 11,678
Revaluations 8,322
At 31 March 2015 20,000
NET BOOK VALUE
At 31 March 2015 20,000
At 31 March 2014 11,678

4. CALLED UP SHARE CAPITAL

Allotted, issued and fully paid:
Number: Class: Nominal 2015 2014
value: £    £   
2 Ordinary A £1 2 2
10 Ordinary B £1 10 10
10 Ordinary C £1 10 10
22 22

5. DIRECTORS' ADVANCES, CREDITS AND GUARANTEES

During the year Stephen Coyle had a loan account with the company. At the year end the balance was £46,510 in
debit (2014 : £71,772 in debit). Interest has been charged on the outstanding amount in the sum of £1,216