Zenith Architecture Limited - Period Ending 2015-07-31

Zenith Architecture Limited - Period Ending 2015-07-31


Zenith Architecture Limited 08618026 false true 2014-08-01 2015-07-31 2015-07-31 08618026 2014-08-01 2015-07-31 08618026 2015-07-31 08618026 uk-bus:OrdinaryShareClass1 2015-07-31 08618026 uk-bus:Director1 2014-08-01 2015-07-31 08618026 uk-bus:OrdinaryShareClass1 2014-08-01 2015-07-31 08618026 uk-bus:EntityAccountantsOrAuditors 2014-08-01 2015-07-31 08618026 uk-gaap:OfficeEquipment 2014-08-01 2015-07-31 08618026 2014-07-31 08618026 2014-07-31 08618026 uk-bus:OrdinaryShareClass1 2014-07-31 iso4217:GBP xbrli:shares

Registration number: 08618026

Zenith Architecture Limited

Unaudited Abbreviated Accounts

for the Year Ended 31 July 2015
 

Critchleys LLP
Chartered Accountants
Greyfriars Court
Paradise Square
Oxford
OX1 1BE

 

Zenith Architecture Limited
Contents

Abbreviated Balance Sheet

1

Notes to the Abbreviated Accounts

2 to 3

 

Zenith Architecture Limited - Registration number: 08618026
Balance Sheet as at 31 July 2015

   

Note

   

31 July 2015

   

31 July 2014

 
 

£

   

£

   

£

   

£

 

Fixed assets

 

   

         

       

Tangible fixed assets

 

2

   

   

1,600

   

   

1,501

 

Current assets

 

   

         

       

Debtors

 

   

1,027

   

   

-

   

 

Cash at bank and in hand

 

   

39

   

   

1,758

   

 
   

   

1,066

   

   

1,758

   

 

Creditors: Amounts falling due within one year

 

   

(3,030)

   

   

(3,394)

   

 

Net current liabilities

 

   

   

(1,964)

   

   

(1,636)

 

Net liabilities

 

   

   

(364)

   

   

(135)

 

Capital and reserves

 

   

         

       

Called up share capital

 

3

   

1,000

   

   

1,000

   

 

Profit and loss account

 

   

(1,364)

   

   

(1,135)

   

 

Shareholders' deficit

 

   

   

(364)

   

   

(135)

 

For the year ending 31 July 2015 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.

Approved by the director on 27 April 2016

.........................................
Mr Y Apostolou
Director

The notes on pages 2 to 3 form an integral part of these financial statements.
 
Page 1

 

Zenith Architecture Limited
Notes to the Abbreviated Accounts for the Year Ended 31 July 2015
......... continued

1

Accounting policies

Basis of preparation

The full financial statements, from which these abbreviated accounts have been extracted, have been prepared under the historical cost convention and in accordance with the Financial Reporting Standard for Smaller Entities (Effective April 2008).

Going concern

The financial statements have been prepared on a going concern basis as the director has confirmed his intention to support the company as required for at least 12 months from the balance sheet date.

Turnover

Turnover represents amounts chargeable in respect of the sale of services to customers.

Depreciation

Depreciation is provided on tangible fixed assets so as to write off the cost or valuation, less any estimated residual value, over their expected useful economic life as follows:

Office equipment

25% straight line basis

2

Fixed assets

 

Tangible assets
£

   

Total
£

 

Cost

 

   

 

At 1 August 2014

 

2,002

   

2,002

 

Additions

 

799

   

799

 

At 31 July 2015

 

2,801

   

2,801

 

Depreciation

 

   

 

At 1 August 2014

 

501

   

501

 

Charge for the year

 

700

   

700

 

At 31 July 2015

 

1,201

   

1,201

 

Net book value

 

   

 

At 31 July 2015

 

1,600

   

1,600

 

At 31 July 2014

 

1,501

   

1,501

 
 

Zenith Architecture Limited
Notes to the Abbreviated Accounts for the Year Ended 31 July 2015
......... continued

3

Share capital

Allotted, called up and fully paid shares

 

31 July 2015

31 July 2014

   

No.

   

£

   

No.

   

£

 

Ordinary shares of £1 each

 

1,000

   

1,000

   

1,000

   

1,000

 
                         

4

Related party transactions

Other related party transactions

During the year the company made the following related party transactions:

Mr Y Apostolou
(Director/shareholder)
During the year Mr Y Apostolou incurred expenses on behalf of the company totalling £4,340 (2014 - £6,343). Personal expenses paid by the company totalled £6,961 (2014 - £4,749). At the balance sheet date the amount due from/(to) Mr Y Apostolou was £1,027 (2014 - (£1,594)).