Dirench Accounts Ltd LONDON


Dirench Accounts started in year 2008 as Private Limited Company with registration number 06697658. The Dirench Accounts company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in London at C/o Dirench & Co. Postal code: N15 5EA.

The firm has 2 directors, namely Inan S., Havva H.. Of them, Havva H. has been with the company the longest, being appointed on 19 September 2019 and Inan S. has been with the company for the least time - from 8 October 2021. As of 19 April 2024, there were 2 ex directors - Ali D., Inan S. and others listed below. There were no ex secretaries.

Dirench Accounts Ltd Address / Contact

Office Address C/o Dirench & Co
Office Address2 151 West Green Road
Town London
Post code N15 5EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06697658
Date of Incorporation Mon, 15th Sep 2008
Industry Accounting and auditing activities
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Inan S.

Position: Director

Appointed: 08 October 2021

Havva H.

Position: Director

Appointed: 19 September 2019

Ali D.

Position: Director

Appointed: 02 October 2009

Resigned: 14 September 2011

Inan S.

Position: Director

Appointed: 15 September 2008

Resigned: 19 September 2019

People with significant control

The register of persons with significant control that own or control the company includes 4 names. As we established, there is Inan S. This PSC has 25-50% voting rights. Another one in the PSC register is Havva H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Inan S., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Inan S.

Notified on 8 September 2021
Nature of control: 25-50% voting rights

Havva H.

Notified on 19 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Inan S.

Notified on 2 October 2016
Ceased on 19 September 2019
Nature of control: significiant influence or control

Inan S.

Notified on 8 March 2018
Ceased on 8 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth4 49470 188193 255301 197325 019       
Balance Sheet
Cash Bank On Hand    199 42620 06238 03853 69818 219491 9402 47350 502
Current Assets19 66019 640390 343339 067360 153193 165102 73453 69885 687491 9401 194 9732 064 835
Debtors 100 499338 715107 248160 727173 10364 696 67 468 1 192 5002 014 333
Net Assets Liabilities    325 019263 856247 652229 162297 687482 474876 7461 477 149
Other Debtors     10 000      
Property Plant Equipment    3 767203 596234 191241 893287 387235 657173 404176 550
Cash Bank In Hand19 660101 197281 443231 819199 426       
Net Assets Liabilities Including Pension Asset Liability4 49470 188193 274301 197325 019       
Stocks Inventory 5 000          
Tangible Fixed Assets  5 6024 5943 767       
Reserves/Capital
Called Up Share Capital1 0001 000100100100       
Profit Loss Account Reserve3 4943 623193 174301 097324 919       
Shareholder Funds4 49470 188193 255301 197325 019       
Other
Accumulated Depreciation Impairment Property Plant Equipment    2 08930 95977 549130 647193 013244 743282 806319 380
Additions Other Than Through Business Combinations Property Plant Equipment     228 69977 18560 800107 860  39 720
Amounts Owed By Group Undertakings Participating Interests    13 303286      
Average Number Employees During Period        27293124
Bank Borrowings     55 89736 38815 160 50 00042 07732 369
Corporation Tax Payable    33 78043 01526 17718 52740 42871 603  
Creditors    38 90177 00852 885-72775 387195 123449 554697 433
Finance Lease Liabilities Present Value Total           34 434
Increase From Depreciation Charge For Year Property Plant Equipment     28 87046 59053 09862 36651 73038 06436 574
Net Current Assets Liabilities4 4944 623187 672296 603321 252121 16049 84954 42510 300296 817745 4191 367 402
Other Creditors     3 9501 9732 04430 784 209 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment          28 181 
Other Disposals Property Plant Equipment          52 370 
Other Taxation Social Security Payable    5 12125 04024 735-21 2984 175123 520449 345697 433
Property Plant Equipment Gross Cost    5 856234 555311 740372 540480 400480 400456 210495 930
Total Assets Less Current Liabilities4 4944 623193 274301 197325 019324 756284 040296 318297 687532 474918 8231 543 952
Trade Debtors Trade Receivables    147 424162 81764 696 67 468 1 192 5002 014 333
Creditors Due Within One Year15 166136 508202 67142 46438 901       
Fixed Assets  5 6024 5943 767       
Number Shares Allotted 1 000100100100       
Other Debtors Due After One Year 100 499338 715107 248160 727       
Par Value Share 1111       
Secured Debts15 16615 017202 67142 46438 901       
Share Capital Allotted Called Up Paid1 000100100100100       
Tangible Fixed Assets Additions  5 856         
Tangible Fixed Assets Cost Or Valuation  5 8565 8565 856       
Tangible Fixed Assets Depreciation  2541 2622 089       
Tangible Fixed Assets Depreciation Charged In Period  2541 008827       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 27th, December 2023
Free Download (7 pages)

Company search

Advertisements