Diadem Homes Limited - Abbreviated accounts 16.1

Diadem Homes Limited - Abbreviated accounts 16.1


04587784 1.12.14 30.11.15 30.11.15 Company accounts Private Limited Company FY true false true false false true false Ordinary shares 1.00000 iso4217:GBPiso4217:USDiso4217:EURxbrli:sharesxbrli:pure045877842014-11-30045877842015-11-30045877842014-12-012015-11-30045877842013-11-30045877842013-12-012014-11-30045877842014-11-3004587784ns12:England2014-12-012015-11-3004587784ns14:PoundSterling2014-12-012015-11-3004587784ns7:Director12014-12-012015-11-3004587784ns7:OrdinaryShareClass12014-12-012015-11-3004587784ns7:RegisteredOffice2014-12-012015-11-3004587784ns7:EntityAccountantsOrAuditors2014-12-012015-11-3004587784ns7:EntityBankers2014-12-012015-11-3004587784ns5:PlantMachinery2014-12-012015-11-3004587784ns5:FixturesFittings2014-12-012015-11-3004587784ns5:MotorVehicles2014-12-012015-11-3004587784ns5:ComputerEquipment2014-12-012015-11-3004587784ns7:OrdinaryShareClass12015-11-3004587784ns7:OrdinaryShareClass12014-11-3004587784ns7:Director12014-11-3004587784ns7:Director12013-11-3004587784ns7:Director12013-12-012014-11-3004587784ns7:Director12015-11-3004587784ns7:Director12014-11-30
REGISTERED NUMBER: 04587784 (England and Wales)















Abbreviated Accounts for the Year Ended 30 November 2015

for

Diadem Homes Limited

Diadem Homes Limited (Registered number: 04587784)

Contents of the Abbreviated Accounts
for the Year Ended 30 November 2015










Page

Company Information 1

Abbreviated Balance Sheet 2

Notes to the Abbreviated Accounts 4

Diadem Homes Limited

Company Information
for the Year Ended 30 November 2015







DIRECTOR: N J Jarvis



SECRETARY: S J Dines



REGISTERED OFFICE: Como House
Warwick Road
Hampton Wick
Kingston
Surrey
KT1 4DW



REGISTERED NUMBER: 04587784 (England and Wales)



ACCOUNTANTS: Fallows & Company Chartered Accountants
Archway House
81-82 Portsmouth Road
Surbiton
Surrey
KT6 5PT



BANKERS: National Westminster Bank plc
5 Market Place
Kingston upon Thames
Surrey
KT1 1JX

Diadem Homes Limited (Registered number: 04587784)

Abbreviated Balance Sheet
30 November 2015

2015 2014
Notes £    £   
FIXED ASSETS
Tangible assets 2 16,583 10,010

CURRENT ASSETS
Debtors 3 1,299,084 837,405
Cash at bank and in hand 52,635 114,559
1,351,719 951,964
CREDITORS
Amounts falling due within one year (342,489 ) (250,039 )
NET CURRENT ASSETS 1,009,230 701,925
TOTAL ASSETS LESS CURRENT
LIABILITIES

1,025,813

711,935

CREDITORS
Amounts falling due after more than one year (465,102 ) (465,102 )
NET ASSETS 560,711 246,833

CAPITAL AND RESERVES
Called up share capital 4 200 200
Profit and loss account 560,511 246,633
SHAREHOLDERS' FUNDS 560,711 246,833

The company is entitled to exemption from audit under Section 477 of the Companies Act 2006 for the year ended 30 November 2015.

The members have not required the company to obtain an audit of its financial statements for the year ended 30 November 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.

Diadem Homes Limited (Registered number: 04587784)

Abbreviated Balance Sheet - continued
30 November 2015


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 November 2016 and were signed by:





N J Jarvis - Director


Diadem Homes Limited (Registered number: 04587784)

Notes to the Abbreviated Accounts
for the Year Ended 30 November 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 January 2015).

Turnover
Turnover represents net invoiced sales of goods, 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 - 25% on cost
Fixtures, fittings & furniture - 20% on cost
Motor vehicles - 25% on reducing balance
Computer equipment - 33% 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 December 2014 45,117
Additions 14,243
Disposals (5,382 )
At 30 November 2015 53,978
DEPRECIATION
At 1 December 2014 35,107
Charge for year 5,909
Eliminated on disposal (3,621 )
At 30 November 2015 37,395
NET BOOK VALUE
At 30 November 2015 16,583
At 30 November 2014 10,010

3. DEBTORS: AMOUNTS FALLING DUE AFTER MORE THAN ONE YEAR

The aggregate total of debtors falling due after more than one year is £ 44,338 (2014 - £ 67,515 )

Diadem Homes Limited (Registered number: 04587784)

Notes to the Abbreviated Accounts - continued
for the Year Ended 30 November 2015


4. CALLED UP SHARE CAPITAL

Allotted, issued and fully paid:
Number: Class: Nominal 2015 2014
value: £    £   
200 Ordinary shares £1 200 200

5. DIRECTOR'S ADVANCES, CREDITS AND GUARANTEES

The following advances and credits to a director subsisted during the years ended 30 November 2015 and
30 November 2014:

2015 2014
£    £   
N J Jarvis
Balance outstanding at start of year 33,941 78,252
Amounts advanced 172,881 -
Amounts repaid (58,583 ) (44,311 )
Balance outstanding at end of year 148,239 33,941

6. RELATED PARTY DISCLOSURES

During the period under review the company invoiced, and accrued, sales of £540,000 (2014: £165,000) to Glenwood
Homes Ltd of which N Jarvis is a director:

During the period under review the company invoiced management charges of £650,000 (2014: Nil) to Glenwood Homes
Ltd of which N Jarvis is a director:

All transactions were made on normal commercial terms.

'Other debtors' includes the sum of £25,910 (2014: £19,255) owing by J Jarvis who is the spouse of N Jarvis.

'Trade creditors' includes the sum of £20,000 (2014: £20,000) owed to Glenwood Homes Limited of which N Jarvis is a
director.

'Trade creditors' includes the sum of £72,000 (2014: £72,000) owed to J Jarvis who is the spouse of N Jarvis.

'Trade creditors' includes the sum of £16,000 (2014: Nil) owed to Glenwood Homes (Investments) Limited of which N
Jarvis is a director.

'Other creditors' includes the sum of £40,000 (2014: £ Nil) owed to Glenwood Homes (Teddington) Limited of which N
Jarvis is a director.

'Other creditors' includes the sum of £16,788 (2014: £ Nil) owed to Glenwood Homes (Investments) Limited of which N
Jarvis is a director.

'Other creditors' includes the sum of £2,399 (2014: £ Nil) owed to S Dines of which N Jarvis is related.