WATERTRADE LIMITED - Limited company - abbreviated - 11.6

WATERTRADE LIMITED - Limited company - abbreviated - 11.6


01824212 1.4.13 31.3.14 31.3.14 Company accounts Private Limited Company FY true false true false true false false ORDINARY 1.00000 iso4217:GBPiso4217:USDiso4217:EURxbrli:sharesxbrli:pure018242122013-03-31018242122014-03-31018242122013-04-012014-03-31018242122012-03-31018242122012-04-012013-03-31018242122013-03-3101824212ns12:England2013-04-012014-03-3101824212ns14:PoundSterling2013-04-012014-03-3101824212ns7:Director12013-04-012014-03-3101824212ns7:OrdinaryShareClass12013-04-012014-03-3101824212ns7:Director22013-04-012014-03-3101824212ns7:Director52013-04-012014-03-3101824212ns7:Director62013-04-012014-03-3101824212ns7:Director72013-04-012014-03-3101824212ns7:Director82013-04-012014-03-3101824212ns7:Director92013-04-012014-03-3101824212ns7:Director102013-04-012014-03-3101824212ns7:CompanySecretary2013-04-012014-03-3101824212ns7:RegisteredOffice2013-04-012014-03-3101824212ns7:EntityAccountantsOrAuditors2013-04-012014-03-3101824212ns7:OrdinaryShareClass12014-03-3101824212ns7:OrdinaryShareClass12013-03-31
REGISTERED NUMBER: 01824212 (England and Wales)















Abbreviated Unaudited Accounts for the Year Ended 31 March 2014

for

WATERTRADE LIMITED

WATERTRADE LIMITED (Registered number: 01824212)






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




Page

Company Information 1

Abbreviated Balance Sheet 2

Notes to the Abbreviated Accounts 4

WATERTRADE LIMITED

Company Information
for the Year Ended 31 March 2014







DIRECTORS: MRS M PARISSIS
MS J TUCKER
MISS E S GANENDRA
P E SOBHKHIZ
S KHAN
MS J SAUNDERS
MRS R LALVANI
K ZAKY





SECRETARY: MS J TUCKER





REGISTERED OFFICE: 14C AVENUE ROAD
LONDON
NW8 6BP





REGISTERED NUMBER: 01824212 (England and Wales)





ACCOUNTANTS: TROTMAN & CO.,
QUEENSBOROUGH HOUSE
2 CLAREMONT ROAD
SURBITON
Surrey
KT6 4QU

WATERTRADE LIMITED (Registered number: 01824212)

Abbreviated Balance Sheet
31 March 2014

31.3.14 31.3.13
Notes £    £    £    £   
FIXED ASSETS
Tangible assets 2 - 858

CURRENT ASSETS
Debtors 2,704 1,251
Cash at bank and in hand 244,906 14,381
247,610 15,632
CREDITORS
Amounts falling due within one year 47,216 1,080
NET CURRENT ASSETS 200,394 14,552
TOTAL ASSETS LESS CURRENT
LIABILITIES

200,394

15,410

CREDITORS
Amounts falling due after more than one
year

-

1,471
NET ASSETS 200,394 13,939

CAPITAL AND RESERVES
Called up share capital 3 8 8
Profit and loss account 200,386 13,931
SHAREHOLDERS' FUNDS 200,394 13,939

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

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

WATERTRADE LIMITED (Registered number: 01824212)

Abbreviated Balance Sheet - continued
31 March 2014


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 14 November 2014 and were signed on its behalf
by:





MRS M PARISSIS - Director


WATERTRADE LIMITED (Registered number: 01824212)

Notes to the Abbreviated Accounts
for the Year Ended 31 March 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
The company has no taxable turnover.

The figure noted in this is the service charge receivable and ground rent received in the year.

Tangible fixed assets
The company sold its remaining tangible fixed asset in the year.

Depreciation
No depreciation was charged in the year as the company disposed of its freehold interest.

The depreciation charged to date on this has been written back in this year's accounts.

The depreciation charge for the freehold interest in the 2013 accounts was at the rate of 2% straight line.

2. TANGIBLE FIXED ASSETS
Total
£   
COST
At 1 April 2013 1,479
Disposals (1,479 )
At 31 March 2014 -
DEPRECIATION
At 1 April 2013 621
Eliminated on disposal (621 )
At 31 March 2014 -
NET BOOK VALUE
At 31 March 2014 -
At 31 March 2013 858

3. CALLED UP SHARE CAPITAL

Allotted, issued and fully paid:
Number: Class: Nominal 31.3.14 31.3.13
value: £    £   
8 ORDINARY £1 8 8