Allen Lane Limited LONDON


Allen Lane started in year 2004 as Private Limited Company with registration number 05115229. The Allen Lane company has been functioning successfully for 20 years now and its status is active. The firm's office is based in London at 33 King Street. Postal code: SW1Y 6RJ.

At the moment there are 4 directors in the the company, namely Susannah B., Charles B. and Yuya O. and others. In addition one secretary - Timothy C. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Ben L. who worked with the the company until 27 August 2019.

Allen Lane Limited Address / Contact

Office Address 33 King Street
Office Address2 St James's
Town London
Post code SW1Y 6RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05115229
Date of Incorporation Wed, 28th Apr 2004
Industry Other activities of employment placement agencies
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Susannah B.

Position: Director

Appointed: 27 April 2022

Charles B.

Position: Director

Appointed: 11 April 2022

Timothy C.

Position: Secretary

Appointed: 13 July 2021

Yuya O.

Position: Director

Appointed: 31 August 2018

Maurice G.

Position: Director

Appointed: 31 August 2018

Kazuhiko S.

Position: Director

Appointed: 31 August 2018

Resigned: 11 April 2022

Liam F.

Position: Director

Appointed: 31 August 2018

Resigned: 16 May 2022

Masaki M.

Position: Director

Appointed: 31 August 2018

Resigned: 25 March 2019

Roberta D.

Position: Director

Appointed: 27 February 2015

Resigned: 31 August 2018

Louise A.

Position: Director

Appointed: 27 February 2015

Resigned: 31 August 2018

A&h Registrars & Secretaries Limited

Position: Corporate Secretary

Appointed: 28 April 2004

Resigned: 28 April 2004

Ben L.

Position: Secretary

Appointed: 28 April 2004

Resigned: 27 August 2019

Ben L.

Position: Director

Appointed: 28 April 2004

Resigned: 27 August 2019

James A.

Position: Director

Appointed: 28 April 2004

Resigned: 27 August 2019

A&h Directors Limited

Position: Corporate Director

Appointed: 28 April 2004

Resigned: 28 April 2004

People with significant control

The list of PSCs who own or control the company includes 5 names. As BizStats found, there is Alv Groupco Limited from London, United Kingdom. The abovementioned PSC is classified as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Outsourcing Uk Limited that put London, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Allen Lane Topco Limited, who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Alv Groupco Limited

Floor 9 Peninsular House 30-36 Monument Street, London, United Kingdom, EC3R 8LJ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 14121415
Notified on 18 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Outsourcing Uk Limited

Floor 9 Peninsular House, 30-36 Monument Street, London, EC3R 8LJ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10280945
Notified on 13 September 2021
Ceased on 18 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Allen Lane Topco Limited

Acre House 11/15 William Road, London, NW1 3ER, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10259052
Notified on 26 July 2016
Ceased on 13 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Allen Lane Holdings Limited

Acre House 11-15 William Road, London, NW1 3ER, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 06478532
Notified on 6 April 2016
Ceased on 26 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Allen Lane Group Holdings Limited

Acre House 11/15 William Road, London, NW1 3ER, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10057866
Notified on 6 April 2016
Ceased on 26 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312020-12-31
Balance Sheet
Current Assets6 332 1405 426 6726 886 361
Net Assets Liabilities2 925 0322 555 159 
Property Plant Equipment 1 279 194 
Other
Audit Fees Expenses 41 75020 750
Accrued Liabilities2 723 6541 641 4001 647 189
Accumulated Depreciation Impairment Property Plant Equipment471 487771 254947 551
Accumulated Depreciation Not Including Impairment Property Plant Equipment169 649  
Additions Other Than Through Business Combinations Property Plant Equipment30 2191 268 1084 877
Administrative Expenses8 411 4868 272 2704 157 332
Amounts Owed By Other Related Parties Other Than Directors 67 29553 775
Amounts Owed By Parent Entities35 00035 25035 250
Average Number Employees During Period363637
Cash Cash Equivalents2 869 9862 426 8503 679 071
Cost Sales51 423 07251 892 95329 701 402
Creditors 974 663761 850
Current Liabilities3 728 2483 176 044 
Current Tax Assets 41 769 
Current Tax For Period421 288382 208 
Current Tax Liabilities142 267  
Depreciation Expense Property Plant Equipment79 254306 647176 297
Dividends Paid Classified As Financing Activities-1 240 000-1 818 955 
Financial Liabilities-1 775 567-1 140 049 
Gain Loss On Disposals Property Plant Equipment -1 907 
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss   
Government Grant Income 42 20139 877
Gross Profit Loss10 412 36610 107 9405 285 053
Income Taxes Paid Refund Classified As Operating Activities-381 078-566 244 
Income Tax Expense Credit421 288382 208 
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation393 752443 136 
Increase From Depreciation Charge For Year Property Plant Equipment79 254306 647176 297
Interest Income1 2531 129440
Interest Income On Bank Deposits1 2531 129440
Interest Payable Similar Charges Finance Costs 48 066 
Interest Received Classified As Investing Activities-1 253-1 129 
Key Management Personnel Compensation Post-employment Benefits1 3802 631 
Key Management Personnel Compensation Short-term Employee Benefits1 001 7141 100 888 
Key Management Personnel Compensation Total1 003 0941 103 519 
Net Cash Flows From Used In Financing Activities1 240 0001 917 154 
Net Cash Flows From Used In Investing Activities28 96635 227 
Net Cash Generated From Operations-875 214-1 509 245 
Net Current Assets Liabilities2 603 8922 250 6283 185 455
Number Shares Issued Fully Paid 2 000 
Operating Profit Loss2 000 8801 878 2271 167 598
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 6 880 
Other Disposals Property Plant Equipment 10 287 
Other Interest Receivable Similar Income Finance Income1 2531 129 
Other Operating Income 42 557 
Other Operating Income Format1 42 55739 877
Other Payables158 874136 829 
Other Provisions Balance Sheet Subtotal  60 576
Other Taxation Social Security Payable472 425985 350 
Par Value Share 10 
Pension Other Post-employment Benefit Costs Other Pension Costs27 22941 29325 338
Prepayments1 905 7911 262 2021 812 318
Proceeds From Sales Property Plant Equipment -1 500 
Profit Loss1 580 8451 449 082915 644
Profit Loss Before Tax2 002 1331 831 290 
Profit Loss On Ordinary Activities Before Tax 1 831 2901 142 247
Property Plant Equipment Gross Cost339 2812 050 4482 055 325
Property Plant Equipment Including Right-of-use Assets321 1401 279 1941 107 774
Purchase Property Plant Equipment-30 219-37 856 
Social Security Costs726 909694 294355 092
Staff Costs Employee Benefits Expense6 289 9276 127 1403 159 506
Tax Expense Credit Applicable Tax Rate380 405347 945217 027
Tax Increase Decrease From Effect Capital Allowances Depreciation 3 8375 086
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss32 79727 8893 010
Tax Tax Credit On Profit Or Loss On Ordinary Activities 382 208226 603
Total Assets6 653 2806 705 866 
Total Assets Less Current Liabilities 3 529 8224 293 229
Total Liabilities3 728 2484 150 707 
Trade Creditors Trade Payables 1 940 4052 040 394
Trade Other Payables3 585 9812 925 755 
Trade Other Receivables3 462 1542 958 053 
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment  56 920
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment  -13 341
Turnover Revenue61 835 43862 000 89334 986 455
Wages Salaries5 535 7895 391 5532 779 076
Company Contributions To Money Purchase Plans Directors1 3802 6311 532
Director Remuneration885 118971 987391 688
Director Remuneration Benefits Including Payments To Third Parties886 498974 618393 220

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 26th, July 2023
Free Download (26 pages)

Company search