Trademark Property Services Ltd - Accounts to registrar - small 17.2

Trademark Property Services Ltd - Accounts to registrar - small 17.2


09898101 2.12.15 31.12.16 31.12.16 Company accounts Private Limited Company FY true false false true true false false false true false Ordinary 1.00000 1.00000 iso4217:GBPiso4217:USDiso4217:EURxbrli:sharesxbrli:pure098981012015-12-01098981012016-12-31098981012015-12-022016-12-31098981012015-12-0109898101ns14:PoundSterling2015-12-022016-12-3109898101ns7:Director12015-12-022016-12-3109898101ns7:OrdinaryShareClass12015-12-022016-12-3109898101ns7:RegisteredOffice2015-12-022016-12-3109898101ns7:EntityAccountantsOrAuditors2015-12-022016-12-3109898101ns7:OrdinaryShareClass12016-12-31
REGISTERED NUMBER: 09898101















Unaudited Financial Statements

for the Period 2 December 2015 to 31 December 2016

for

Trademark Property Services Ltd

Trademark Property Services Ltd (Registered number: 09898101)






Contents of the Financial Statements
for the Period 2 December 2015 to 31 December 2016




Page

Company Information 1

Balance Sheet 2

Notes to the Financial Statements 3


Trademark Property Services Ltd

Company Information
for the Period 2 December 2015 to 31 December 2016







DIRECTOR: Ms M Nistor





REGISTERED OFFICE: 71-75 Shelton Street
Covent Garden
London
WC2H 9JQ





REGISTERED NUMBER: 09898101





ACCOUNTANTS: E Johnson & Associates
Chartered Certified Accountants
637 Green Lanes
London
N8 0RE

Trademark Property Services Ltd (Registered number: 09898101)

Balance Sheet
31 December 2016

Notes £    £   
CURRENT ASSETS
Debtors 2 106
Cash at bank 4,889
4,995
CREDITORS
Amounts falling due within one year 3 4,941
NET CURRENT ASSETS 54
TOTAL ASSETS LESS CURRENT
LIABILITIES

54

CAPITAL AND RESERVES
Called up share capital 4 1
Profit and loss account 5 53
SHAREHOLDERS' FUNDS 54

The company is entitled to exemption from audit under Section 477 of the Companies Act 2006 for the period ended 31 December 2016.

The members have not required the company to obtain an audit of its financial statements for the period ended 31 December 2016 in accordance with Section 476 of the Companies Act 2006.

The director acknowledges her 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 financial statements have been prepared and delivered in accordance with the provisions of Part 15 of the Companies Act 2006 relating to small companies.

The financial statements were approved by the director on 1 September 2017 and were signed by:





Ms M Nistor - Director


Trademark Property Services Ltd (Registered number: 09898101)

Notes to the Financial Statements
for the Period 2 December 2015 to 31 December 2016

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 January 2015).

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

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

2. DEBTORS: AMOUNTS FALLING DUE WITHIN ONE YEAR
£   
Trade debtors 106

3. CREDITORS: AMOUNTS FALLING DUE WITHIN ONE YEAR
£   
Trade creditors 40
Corporation tax 13
Directors' current accounts 4,408
Accrued expenses 480
4,941

4. CALLED UP SHARE CAPITAL

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

1 Ordinary share of £1 was allotted and fully paid for cash at par during the period.

5. RESERVES
Profit
and loss
account
£   

Profit for the period 53
At 31 December 2016 53

Trademark Property Services Ltd (Registered number: 09898101)

Notes to the Financial Statements - continued
for the Period 2 December 2015 to 31 December 2016

6. RELATED PARTY DISCLOSURES

Ms M Nistor
A 100% shareholder and sole director.


During the year under review, the company paid no dividend to Ms M Nistor in her shareholder capacity.

£   
Amount due to related party at the balance sheet date 4,408

7. ULTIMATE CONTROLLING PARTY

The controlling party is Ms M Nistor.

By virtue of being the sole director of the company and controls 100% of the ordinary share capital of the
company.