false true true false 2012-11-27 2013-11-30 2013-11-30 true 08309226 2012-11-27 2013-11-30 08309226 2013-11-30 08309226 2012-11-26 08309226 uk-bus:Director1 2012-11-27 2013-11-30 08309226 uk-bus:Director1 2012-11-27 08309226 uk-bus:Director1 2013-11-30 08309226 uk-bus:CompanySecretary 2012-11-27 2013-11-30 08309226 uk-gaap:OwnedOrFreeholdTangibleFixedAssets 2012-11-27 2013-11-30 08309226 uk-gaap:LeasedTangibleFixedAssets 2012-11-27 2013-11-30 08309226 uk-gaap:NetGoodwill 2012-11-27 2013-11-30 08309226 uk-gaap:IntangibleAssetsOtherThanGoodwill 2012-11-27 2013-11-30 08309226 uk-bus:AllEntityOfficers 2012-11-27 2013-11-30 08309226 uk-bus:AllOrdinaryShares 2012-11-27 2013-11-30 08309226 uk-bus:AllOrdinaryShares 2013-11-30 08309226 uk-bus:AllOrdinaryShares 2012-11-26 08309226 uk-bus:AllPreferenceShares 2012-11-27 2013-11-30 08309226 uk-bus:AllPreferenceShares 2013-11-30 08309226 uk-bus:AllPreferenceShares 2012-11-26 08309226 uk-gaap:NetGoodwill 2013-11-30 08309226 uk-gaap:NetGoodwill 2012-11-26 08309226 uk-gaap:IntangibleAssetsOtherThanGoodwill 2013-11-30 08309226 uk-gaap:IntangibleAssetsOtherThanGoodwill 2012-11-26 08309226 uk-gaap:LandBuildings 2013-11-30 08309226 uk-gaap:LandBuildings 2012-11-27 2013-11-30 08309226 uk-gaap:LandBuildings 2012-11-26 08309226 uk-gaap:PlantMachinery 2013-11-30 08309226 uk-gaap:PlantMachinery 2012-11-27 2013-11-30 08309226 uk-gaap:PlantMachinery 2012-11-26 08309226 uk-gaap:FixturesFittings 2013-11-30 08309226 uk-gaap:FixturesFittings 2012-11-27 2013-11-30 08309226 uk-gaap:FixturesFittings 2012-11-26 08309226 uk-gaap:MotorVehicles 2013-11-30 08309226 uk-gaap:MotorVehicles 2012-11-27 2013-11-30 08309226 uk-gaap:MotorVehicles 2012-11-26 08309226 uk-gaap:OfficeEquipment 2013-11-30 08309226 uk-gaap:OfficeEquipment 2012-11-27 2013-11-30 08309226 uk-gaap:OfficeEquipment 2012-11-26 08309226 uk-bus:RegisteredOffice 2012-11-27 2013-11-30 08309226 uk-gaap:WithinOneYear 2013-11-30 08309226 uk-gaap:WithinOneYear 2012-11-26 08309226 uk-gaap:AfterOneYear 2013-11-30 08309226 uk-gaap:AfterOneYear 2012-11-26 08309226 uk-gaap:BetweenOneFiveYears 2013-11-30 08309226 uk-gaap:BetweenOneFiveYears 2012-11-26 08309226 uk-gaap:MoreThanFiveYears 2013-11-30 08309226 uk-gaap:MoreThanFiveYears 2012-11-26 iso4217:GBP xbrli:pure xbrli:shares

CAESURA CREDIT MANAGEMENT LIMITED




Company Registration Number:
08309226 (England and Wales)



Abbreviated (Unaudited) Accounts



Period of accounts


Start date: 27th November 2012

End date: 30th November 2013

SUBMITTED

CAESURA CREDIT MANAGEMENT LIMITED

Company Information
for the Period Ended
30th November 2013




Director: James George
Company secretary: Jean Chapman
Registered office: Beacon Innovation Centre Camelot Road
Beacon Park, Gorleston
Great Yarmouth
Norfolk
NR31 7RA
Company Registration Number: 08309226 (England and Wales)

CAESURA CREDIT MANAGEMENT LIMITED

Abbreviated Balance sheet
As at 30th November 2013

Notes 2013
£

£
Fixed assets
Tangible assets: 3 451 -
Total fixed assets: 451 -
Current assets
Debtors: 1,143 -
Cash at bank and in hand: 2,566 -
Total current assets: 3,709 -
Creditors
Creditors: amounts falling due within one year 3,769 -
Net current assets (liabilities): ( 60 ) -
Total assets less current liabilities: 391 -
Total net assets (liabilities): 391 -

The notes form part of these financial statements

CAESURA CREDIT MANAGEMENT LIMITED

Abbreviated Balance sheet
As at 30th November 2013
continued

Notes 2013
£

£
Capital and reserves
Called up share capital: 4 1 -
Profit and Loss account: 390 -
Total shareholders funds: 391 -

For the year ending 30 November 2013 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.

The financial statements were approved by the Board of Directors on 27 August 2014

SIGNED ON BEHALF OF THE BOARD BY:

Name: James George
Status: Director

The notes form part of these financial statements

CAESURA CREDIT MANAGEMENT LIMITED

Notes to the Abbreviated Accounts
for the Period Ended
30th November 2013

  • 1. Accounting policies

    Basis of measurement and preparation of accounts

    The financial statements have been prepared under the historic cost convention as modified by the revaluation of certain fixed assets 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 VAT and trade discounts.

    Tangible fixed assets depreciation policy

    Depreciation is provided at the following annual rates in order to write off each asset over its estimated useful life. Website = 33%

CAESURA CREDIT MANAGEMENT LIMITED

Notes to the Abbreviated Accounts
for the Period Ended
30th November 2013

  • 3. Tangible assets

    Total
    Cost £
    Additions: 540
    At 30th November 2013: 540
    Depreciation
    Charge for year: 89
    At 30th November 2013: 89
    Net book value
    At 30th November 2013: 451

CAESURA CREDIT MANAGEMENT LIMITED

Notes to the Abbreviated Accounts
for the Period Ended
30th November 2013

  • 4. Called up share capital

    Allotted, called up and paid

    Current period 2013
    Class Number of shares Nominal value per share Total
    Ordinary shares: 1 1.00
    1.00
    1
    Total share capital: 1