Joe Allen Limited LONDON


Founded in 2017, Joe Allen, classified under reg no. 10637883 is an active company. Currently registered at 2 Burleigh Street WC2E 7PX, London the company has been in the business for 7 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 2022/07/31. Since 2017/06/01 Joe Allen Limited is no longer carrying the name Finlaw 652.

The firm has 4 directors, namely Andrew B., Timothy H. and Lawrence H. and others. Of them, Stephen G. has been with the company the longest, being appointed on 24 February 2017 and Andrew B. has been with the company for the least time - from 17 January 2019. As of 2 May 2024, our data shows no information about any ex officers on these positions.

Joe Allen Limited Address / Contact

Office Address 2 Burleigh Street
Town London
Post code WC2E 7PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 10637883
Date of Incorporation Fri, 24th Feb 2017
Industry Licensed restaurants
End of financial Year 31st July
Company age 7 years old
Account next due date Tue, 30th Apr 2024 (2 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Andrew B.

Position: Director

Appointed: 17 January 2019

Timothy H.

Position: Director

Appointed: 15 May 2017

Lawrence H.

Position: Director

Appointed: 15 May 2017

Stephen G.

Position: Director

Appointed: 24 February 2017

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we discovered, there is Stephen G. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Stephen G. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Stephen G.

Notified on 24 February 2017
Ceased on 25 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen G.

Notified on 24 February 2017
Ceased on 24 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Finlaw 652 June 1, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand296 094183 366117 093135 70445 87468 442
Current Assets573 846453 583411 952617 429377 098367 712
Debtors254 473248 589282 686473 973315 616274 156
Net Assets Liabilities-242 813-293 877-306 853-358 482-506 693-431 567
Other Debtors109 254110 154100 843100 843100 843100 843
Property Plant Equipment627 108575 617527 990492 526452 590394 925
Total Inventories23 27921 62812 1737 75215 60825 114
Other
Accrued Liabilities Deferred Income216 076170 579146 23296 073149 744111 363
Accumulated Depreciation Impairment Property Plant Equipment47 955101 521155 593209 859267 525325 190
Additional Provisions Increase From New Provisions Recognised35 80740 211-176 955-9 900-31 506 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss     26 096
Average Number Employees During Period606044244034
Bank Borrowings Overdrafts100 061100 061295 58653 13067 51432 408
Creditors686 600597 342694 586596 956566 096711 408
Deferred Tax Asset Debtors  100 937110 837142 343116 247
Increase From Depreciation Charge For Year Property Plant Equipment47 95553 56654 07254 26657 66657 665
Net Current Assets Liabilities-147 514-196 134-140 257-254 052-393 187-115 084
Other Creditors72 84215 3387 98314 24436 88742 628
Other Taxation Social Security Payable37 60524 43353 90689 818143 68559 011
Prepayments Accrued Income144 778138 12579 373252 66465 66147 733
Property Plant Equipment Gross Cost675 063677 138683 583702 385720 115 
Provisions35 80776 018-100 937-110 837-142 343-116 247
Provisions For Liabilities Balance Sheet Subtotal35 80776 018    
Total Additions Including From Business Combinations Property Plant Equipment675 0632 0756 44518 80217 730 
Total Assets Less Current Liabilities479 594379 483387 733238 47459 403279 841
Trade Creditors Trade Payables207 230255 681334 899618 216278 997185 556
Trade Debtors Trade Receivables4413101 5331 5336 7699 333
Recoverable Value-added Tax   8 096  

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/07/31
filed on: 21st, March 2024
Free Download (10 pages)

Company search