05331221 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:pure053312212013-03-31053312212014-03-31053312212013-04-012014-03-31053312212012-03-31053312212012-04-012013-03-31053312212013-03-3105331221ns12:England2013-04-012014-03-3105331221ns14:PoundSterling2013-04-012014-03-3105331221ns7:Director12013-04-012014-03-3105331221ns7:OrdinaryShareClass12013-04-012014-03-3105331221ns7:CompanySecretary2013-04-012014-03-3105331221ns7:RegisteredOffice2013-04-012014-03-3105331221ns7:EntityAccountantsOrAuditors2013-04-012014-03-3105331221ns5:PlantMachinery2013-04-012014-03-3105331221ns7:OrdinaryShareClass12014-03-3105331221ns7:OrdinaryShareClass12013-03-31
REGISTERED NUMBER: 05331221 (England and Wales)












ABBREVIATED UNAUDITED ACCOUNTS

FOR THE YEAR ENDED 31 MARCH 2014

FOR

121 EXPRESS LIMITED

121 EXPRESS LIMITED (REGISTERED NUMBER: 05331221)






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 3

121 EXPRESS LIMITED

COMPANY INFORMATION
for the year ended 31 March 2014







DIRECTOR: M Bennett





SECRETARY: Mrs M J Bennett





REGISTERED OFFICE: 10 Bath Road
Old Town
Swindon
Wiltshire
SN1 4BA





REGISTERED NUMBER: 05331221 (England and Wales)





ACCOUNTANTS: S D Knee
Chartered Accountants
10 Bath Road
Old Town
Swindon
Wiltshire
SN1 4BA

121 EXPRESS LIMITED (REGISTERED NUMBER: 05331221)

ABBREVIATED BALANCE SHEET
31 March 2014

31.3.14 31.3.13
Notes £    £    £    £   
FIXED ASSETS
Tangible assets 2 615 1,825

CURRENT ASSETS
Debtors 3,400 -
Cash at bank 3,619 651
7,019 651
CREDITORS
Amounts falling due within one year 54,113 55,881
NET CURRENT LIABILITIES (47,094 ) (55,230 )
TOTAL ASSETS LESS CURRENT
LIABILITIES

(46,479
)
(53,405
)

CAPITAL AND RESERVES
Called up share capital 3 100 100
Profit and loss account (46,579 ) (53,505 )
SHAREHOLDERS' FUNDS (46,479 ) (53,405 )

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 director acknowledges his 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 director on 15 December 2014 and were signed by:





M Bennett - Director


121 EXPRESS LIMITED (REGISTERED NUMBER: 05331221)

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
Turnover represents net invoiced sales of photography services 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.

Plant and machinery etc - 25% on cost and 20% on cost

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.

2. TANGIBLE FIXED ASSETS
Total
£   
COST
At 1 April 2013 30,840
Additions 599
At 31 March 2014 31,439
DEPRECIATION
At 1 April 2013 29,015
Charge for year 1,809
At 31 March 2014 30,824
NET BOOK VALUE
At 31 March 2014 615
At 31 March 2013 1,825

3. CALLED UP SHARE CAPITAL

Allotted, issued and fully paid:
Number: Class: Nominal 31.3.14 31.3.13
value: £    £   
100 Ordinary £1 100 100

4. ULTIMATE CONTROLLING PARTY

The ultimate controlling party is M P Bennett, the sole shareholder and director of the company.