Dielanni Limited - Limited company - abbreviated - 11.6

Dielanni Limited - Limited company - abbreviated - 11.6


08927006 6.3.14 31.3.15 31.3.15 Company accounts Private Limited Company FY true false true false false true false Ordinary 1.00000 1.00000 iso4217:GBPiso4217:USDiso4217:EURxbrli:sharesxbrli:pure089270062014-03-05089270062015-03-31089270062014-03-062015-03-31089270062014-03-0508927006ns12:England2014-03-062015-03-3108927006ns14:PoundSterling2014-03-062015-03-3108927006ns7:Director12014-03-062015-03-3108927006ns7:OrdinaryShareClass12014-03-062015-03-3108927006ns7:RegisteredOffice2014-03-062015-03-3108927006ns7:EntityAccountantsOrAuditors2014-03-062015-03-3108927006ns7:OrdinaryShareClass12015-03-3108927006ns7:Director12014-03-0508927006ns7:Director12015-03-31
REGISTERED NUMBER: 08927006 (England and Wales)















Abbreviated Unaudited Accounts

for the Period

6 March 2014 to 31 March 2015

for

Dielanni Limited

Dielanni Limited (Registered number: 08927006)






Contents of the Abbreviated Accounts
for the Period 6 March 2014 to 31 March 2015




Page

Company Information 1

Abbreviated Balance Sheet 2

Notes to the Abbreviated Accounts 3

Dielanni Limited

Company Information
for the Period 6 March 2014 to 31 March 2015







DIRECTOR: D B Bempedelis





REGISTERED OFFICE: 50 Pulborough road
Southfields
London
SW18 5UH





REGISTERED NUMBER: 08927006 (England and Wales)





ACCOUNTANTS: SJD Accountancy
12th Floor
30 Crown Place
London
EC2A 2AL

Dielanni Limited (Registered number: 08927006)

Abbreviated Balance Sheet
31 March 2015

Notes £   
CURRENT ASSETS
Debtors 99
Cash at bank 30,522
30,621
CREDITORS
Amounts falling due within one year 28,716
NET CURRENT ASSETS 1,905
TOTAL ASSETS LESS CURRENT
LIABILITIES

1,905

CAPITAL AND RESERVES
Called up share capital 2 10
Profit and loss account 1,895
SHAREHOLDERS' FUNDS 1,905

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

The members have not required the company to obtain an audit of its financial statements for the period ended 31 March 2015 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 1 October 2015 and were signed by:





D B Bempedelis - Director


Dielanni Limited (Registered number: 08927006)

Notes to the Abbreviated Accounts
for the Period 6 March 2014 to 31 March 2015

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 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. CALLED UP SHARE CAPITAL

Allotted, issued and fully paid:
Number: Class: Nominal
value: £   
10 Ordinary 1 10

10 Ordinary shares of 1 each were allotted and fully paid for cash at par during the period.

3. DIRECTOR'S ADVANCES, CREDITS AND GUARANTEES

The following advances and credits to a director subsisted during the period ended 31 March 2015:

£   
D B Bempedelis
Balance outstanding at start of period -
Amounts advanced (3,050 )
Amounts repaid -
Balance outstanding at end of period (3,050 )

As at the company yearend 31/03/2015, the company owed the director £3,050.37

4. ULTIMATE CONTROLLING PARTY

The controlling party is D B Bempedelis.

The ultimate controlling party is D B Bempedelis.