Westlake (Wembley) Limited - Abbreviated accounts 16.1

Westlake (Wembley) Limited - Abbreviated accounts 16.1


00752545 1.1.15 31.12.15 31.12.15 Company accounts Private Limited Company FY false false true false false true false Ordinary Shares 1.00000 iso4217:GBPiso4217:USDiso4217:EURxbrli:sharesxbrli:pure007525452014-12-31007525452015-12-31007525452015-01-012015-12-31007525452013-12-31007525452014-01-012014-12-31007525452014-12-3100752545ns12:England2015-01-012015-12-3100752545ns14:PoundSterling2015-01-012015-12-3100752545ns7:Director12015-01-012015-12-3100752545ns7:Director22015-01-012015-12-3100752545ns7:OrdinaryShareClass12015-01-012015-12-3100752545ns7:Director32015-01-012015-12-3100752545ns7:CompanySecretary2015-01-012015-12-3100752545ns7:RegisteredOffice2015-01-012015-12-3100752545ns7:EntityAccountantsOrAuditors2015-01-012015-12-3100752545ns7:OrdinaryShareClass12015-12-3100752545ns7:OrdinaryShareClass12014-12-3100752545ns7:Director12014-12-3100752545ns7:Director12013-12-3100752545ns7:Director12014-01-012014-12-3100752545ns7:Director12015-12-3100752545ns7:Director12014-12-3100752545ns7:Director32014-12-3100752545ns7:Director32013-12-3100752545ns7:Director32014-01-012014-12-3100752545ns7:Director32015-12-3100752545ns7:Director32014-12-3100752545ns7:Director22014-12-3100752545ns7:Director22013-12-3100752545ns7:Director22014-01-012014-12-3100752545ns7:Director22015-12-3100752545ns7:Director22014-12-31
REGISTERED NUMBER: 00752545 (England and Wales)















WESTLAKE (WEMBLEY) LIMITED

ABBREVIATED UNAUDITED ACCOUNTS FOR THE YEAR ENDED 31 DECEMBER 2015






WESTLAKE (WEMBLEY) LIMITED (REGISTERED NUMBER: 00752545)

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










Page

Company Information 1

Abbreviated Balance Sheet 2

Notes to the Abbreviated Accounts 3

WESTLAKE (WEMBLEY) LIMITED

COMPANY INFORMATION
FOR THE YEAR ENDED 31 DECEMBER 2015







DIRECTORS: P Patel
C Patel
S C Patel





SECRETARY: P Patel





REGISTERED OFFICE: Wellington Road
Cressex Business Park
High Wycombe
Buckinghamshire
HP12 3PR





REGISTERED NUMBER: 00752545 (England and Wales)





ACCOUNTANTS: Albury Associates Limited
1 Olympic Way
Wembley
Middlesex
HA9 0NP

WESTLAKE (WEMBLEY) LIMITED (REGISTERED NUMBER: 00752545)

ABBREVIATED BALANCE SHEET
31 DECEMBER 2015

2015 2014
Notes £    £   
CURRENT ASSETS
Stocks - 2,250
Debtors 15,798 67,762
Cash at bank - 51,254
15,798 121,266
CREDITORS
Amounts falling due within one year - 48,768
NET CURRENT ASSETS 15,798 72,498
TOTAL ASSETS LESS CURRENT
LIABILITIES

15,798

72,498

CAPITAL AND RESERVES
Called up share capital 2 1,000 1,000
Profit and loss account 14,798 71,498
SHAREHOLDERS' FUNDS 15,798 72,498

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

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

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 29 September 2016 and were signed on its behalf
by:




C Patel - Director



S C Patel - Director


WESTLAKE (WEMBLEY) LIMITED (REGISTERED NUMBER: 00752545)

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


1. ACCOUNTING POLICIES

Accounting convention
The financial statements have been prepared under the historical cost convention.

The company was dormant throughout the year ended 31 December 2015. However, reference to information
relating to the year ended 31 December 2014 has been made where appropriate.

Financial reporting standard number 1
Exemption has been taken from preparing a cash flow statement on the grounds that the company qualifies as a
small company.

Turnover
Turnover represents net invoiced sales of services, excluding value added tax.

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

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

Hire purchase and leasing commitments
Rentals paid under operating leases are charged to the profit and loss account on a straight line basis over the
period of the lease.

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. CALLED UP SHARE CAPITAL

Allotted, issued and fully paid:
Number: Class: Nominal 2015 2014
value: £    £   
1,000 Ordinary Shares 1 1,000 1,000

3. DIRECTORS' ADVANCES, CREDITS AND GUARANTEES

The following advances and credits to directors subsisted during the years ended 31 December 2015 and
31 December 2014:

2015 2014
£    £   
C Patel
Balance outstanding at start of year 3,026 3,026
Amounts repaid - -
Balance outstanding at end of year - 3,026

P Patel
Balance outstanding at start of year 3,026 3,026
Amounts repaid - -
Balance outstanding at end of year - 3,026

S C Patel
Balance outstanding at start of year 1,071 1,071
Amounts repaid - -
Balance outstanding at end of year - 1,071