Company NameHANS Lodge Management Limited
DirectorNicholas Maltzoff
Company StatusActive
Company Number03332982
CategoryPrivate Limited Company
Incorporation Date13 March 1997(27 years, 1 month ago)
Previous NameMinmar (374) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Nicholas Maltzoff
Date of BirthMarch 1960 (Born 64 years ago)
NationalityFrench
StatusCurrent
Appointed29 June 2011(14 years, 3 months after company formation)
Appointment Duration12 years, 10 months
RoleIT
Country of ResidenceFrance
Correspondence Address399 Route De Sainte Roseline
83460 Les Arcs
France
Director NameChristopher William Duffy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address7 The Broadwalk
Northwood
Middlesex
HA6 2XD
Director NameDavid William Page
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1997(same day as company formation)
RoleCompany Director
Correspondence AddressChafford House
Camden Park
Tunbridge Wells
Kent
TN2 5AD
Director NameSaeb Eigner
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAustrian
StatusResigned
Appointed27 March 1997(2 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 07 July 2006)
RoleCompany Director
Correspondence AddressFlat 1 Hans Lodge
2 Hans Road
London
SW3 1RX
Director NameMr Paul Alan Reed
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2006(9 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 13 May 2011)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressThe Cloisters Rue De Haut
Millbrook St Lawrence
Jersey
JE3 1JZ
Director NameMr Paul Michal Wojciechowski
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2006(9 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 13 May 2011)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressVilvorde Le Mont Felard
St Lawrence
JE3 1JA
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 1997(same day as company formation)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR

Location

Registered AddressNightingale House
46-48 East Street
Epsom
Surrey
KT17 1HQ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Deira LTD
50.00%
Ordinary B
1 at £1M.j.c. Jasman & K. Kumarvello
25.00%
Ordinary B
1 at £1Nicholas Maltzoff & Murisa Maltzoff
25.00%
Ordinary B

Financials

Year2014
Net Worth£45,412
Cash£54,493
Current Liabilities£10,290

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 April 2024 (2 weeks, 3 days ago)
Next Return Due22 April 2025 (12 months from now)

Filing History

28 October 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
22 July 2020Notification of a person with significant control statement (2 pages)
13 March 2020Confirmation statement made on 13 March 2020 with updates (4 pages)
13 January 2020Cessation of Deira Limited as a person with significant control on 13 January 2020 (1 page)
24 September 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
13 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
19 September 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
13 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
6 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
25 April 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 4
(3 pages)
13 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 4
(3 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 May 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 4
(3 pages)
7 May 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 4
(3 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 4
(3 pages)
20 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 4
(3 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
23 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
16 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
13 March 2012Registered office address changed from , the St Botolph Building 138 Houndsditch, London, EC3A 7AR, United Kingdom on 13 March 2012 (1 page)
13 March 2012Registered office address changed from the St Botolph Building 138 Houndsditch London EC3A 7AR United Kingdom on 13 March 2012 (1 page)
12 March 2012Termination of appointment of Clyde Secretaries Limited as a secretary (1 page)
12 March 2012Termination of appointment of Clyde Secretaries Limited as a secretary (1 page)
22 September 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
22 September 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
13 September 2011Appointment of Mr Nicholas Maltzoff as a director (2 pages)
13 September 2011Appointment of Mr Nicholas Maltzoff as a director (2 pages)
19 August 2011Registered office address changed from , 51 Eastcheap, London, EC3M 1JP on 19 August 2011 (1 page)
19 August 2011Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages)
19 August 2011Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages)
19 August 2011Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page)
19 May 2011Termination of appointment of Paul Reed as a director (1 page)
19 May 2011Termination of appointment of Paul Reed as a director (1 page)
19 May 2011Termination of appointment of Paul Wojciechowski as a director (1 page)
19 May 2011Termination of appointment of Paul Wojciechowski as a director (1 page)
17 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
18 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
20 March 2009Return made up to 13/03/09; full list of members (4 pages)
20 March 2009Return made up to 13/03/09; full list of members (4 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
4 April 2008Return made up to 13/03/08; full list of members (6 pages)
4 April 2008Return made up to 13/03/08; full list of members (6 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
22 March 2007Return made up to 13/03/07; full list of members (6 pages)
22 March 2007Return made up to 13/03/07; full list of members (6 pages)
9 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
9 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
9 August 2006Director resigned (1 page)
9 August 2006New director appointed (3 pages)
9 August 2006New director appointed (3 pages)
9 August 2006New director appointed (3 pages)
9 August 2006New director appointed (3 pages)
9 August 2006Director resigned (1 page)
28 March 2006Return made up to 13/03/06; full list of members (6 pages)
28 March 2006Return made up to 13/03/06; full list of members (6 pages)
14 March 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
14 March 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
18 January 2006Director's particulars changed (1 page)
18 January 2006Director's particulars changed (1 page)
5 April 2005Return made up to 13/03/05; full list of members (6 pages)
5 April 2005Return made up to 13/03/05; full list of members (6 pages)
28 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
28 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
27 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 April 2004Return made up to 13/03/04; full list of members (6 pages)
5 April 2004Return made up to 13/03/04; full list of members (6 pages)
30 September 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
30 September 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
16 July 2003Return made up to 13/03/03; full list of members (7 pages)
16 July 2003Return made up to 13/03/03; full list of members (7 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
20 January 2003Conve 13/01/03 (2 pages)
20 January 2003Memorandum and Articles of Association (16 pages)
20 January 2003Conve 13/01/03 (2 pages)
20 January 2003Memorandum and Articles of Association (16 pages)
9 July 2002Director's particulars changed (1 page)
9 July 2002Director's particulars changed (1 page)
17 May 2002Return made up to 13/03/02; full list of members (6 pages)
17 May 2002Return made up to 13/03/02; full list of members (6 pages)
19 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
19 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
20 April 2001Return made up to 13/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 2001Return made up to 13/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2001Full accounts made up to 31 March 2000 (9 pages)
14 February 2001Full accounts made up to 31 March 2000 (9 pages)
19 May 2000Full accounts made up to 31 March 1999 (7 pages)
19 May 2000Full accounts made up to 31 March 1999 (7 pages)
9 May 2000Return made up to 13/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2000Return made up to 13/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 1999Return made up to 13/03/99; no change of members (5 pages)
7 April 1999Return made up to 13/03/99; no change of members (5 pages)
23 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
23 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
20 March 1998Return made up to 13/03/98; full list of members (7 pages)
20 March 1998Return made up to 13/03/98; full list of members (7 pages)
1 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
1 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
8 April 1997Director resigned (2 pages)
8 April 1997Director resigned (2 pages)
8 April 1997New director appointed (3 pages)
8 April 1997Director resigned (2 pages)
8 April 1997Director resigned (2 pages)
8 April 1997New director appointed (3 pages)
2 April 1997Memorandum and Articles of Association (16 pages)
2 April 1997Memorandum and Articles of Association (16 pages)
2 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
2 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
25 March 1997Company name changed minmar (374) LIMITED\certificate issued on 25/03/97 (2 pages)
25 March 1997Company name changed minmar (374) LIMITED\certificate issued on 25/03/97 (2 pages)
13 March 1997Incorporation (30 pages)
13 March 1997Incorporation (30 pages)