Company NameHANA Group UK Limited
DirectorsJason Lalande Danciger and Eduardo Romero
Company StatusActive
Company Number10098377
CategoryPrivate Limited Company
Incorporation Date1 April 2016(8 years, 1 month ago)
Previous NameSushi Gourmet UK Limited

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Jason Lalande Danciger
Date of BirthMarch 1965 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed29 August 2016(5 months after company formation)
Appointment Duration7 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPenthouse Office 5&6 Crescent Stables
139 Upper Richmond Road
London
SW15 2TN
Director NameEduardo Romero
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed28 July 2020(4 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenthouse Office 5&6 Crescent Stables
139 Upper Richmond Road
London
SW15 2TN
Director NameJacques Attal
Date of BirthJune 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed01 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressFirst Floor, 239 Kensington High Street
London
W8 6SA
Director NameMr David Maurice French
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2019(3 years after company formation)
Appointment Duration5 months (resigned 02 September 2019)
RoleEuropean Cfo
Country of ResidenceUnited Kingdom
Correspondence Address5 & 6 Crescent Stables 139 Upper Richmond Road
Penthouse Office
London
SW15 2TN
Director NameMr Emmanuel Massy
Date of BirthMay 1970 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed03 April 2019(3 years after company formation)
Appointment Duration1 year, 2 months (resigned 20 June 2020)
RoleEuropean Coo
Country of ResidenceFrance
Correspondence Address101-109 Rue Jean Jaures
Levallois-Perret
Paris
92300

Location

Registered AddressPenthouse Office 5&6 Crescent Stables
139 Upper Richmond Road
London
SW15 2TN
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Filing History

20 January 2021Full accounts made up to 30 June 2020 (21 pages)
7 August 2020Appointment of Eduardo Romero as a director on 28 July 2020 (2 pages)
7 August 2020Termination of appointment of Emmanuel Massy as a director on 20 June 2020 (1 page)
6 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
10 February 2020Accounts for a small company made up to 30 June 2019 (17 pages)
10 January 2020Notification of a person with significant control statement (2 pages)
10 January 2020Withdrawal of a person with significant control statement on 10 January 2020 (2 pages)
2 September 2019Termination of appointment of David Maurice French as a director on 2 September 2019 (1 page)
23 July 2019Director's details changed for Mr Jason Lalande Danciger on 1 September 2018 (2 pages)
22 July 2019Director's details changed for Mr Jason Lalande Danciger on 1 September 2018 (2 pages)
16 April 2019Appointment of Mr. David Maurice French as a director on 3 April 2019 (2 pages)
16 April 2019Appointment of Mr Emmanuel Massy as a director on 3 April 2019 (2 pages)
11 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
28 March 2019Accounts for a small company made up to 30 June 2018 (18 pages)
14 September 2018Registered office address changed from Office 1 9 Disraeli Road London SW15 2DR England to Penthouse Office 5&6 Crescent Stables 139 Upper Richmond Road London SW15 2TN on 14 September 2018 (2 pages)
18 July 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
13 March 2018Full accounts made up to 30 June 2017 (16 pages)
9 February 2018Company name changed sushi gourmet uk LIMITED\certificate issued on 09/02/18
  • CONNOT ‐ Change of name notice
(3 pages)
7 June 2017Current accounting period extended from 30 April 2017 to 30 June 2017 (1 page)
7 June 2017Current accounting period extended from 30 April 2017 to 30 June 2017 (1 page)
8 May 2017Registered office address changed from 9 Office 1 Disraeli Road London SW15 2DR England to Office 1 9 Disraeli Road London SW15 2DR on 8 May 2017 (1 page)
8 May 2017Registered office address changed from 9 Office 1 Disraeli Road London SW15 2DR England to Office 1 9 Disraeli Road London SW15 2DR on 8 May 2017 (1 page)
2 May 2017Registered office address changed from First Floor, 239 Kensington High Street London W8 6SA United Kingdom to 9 Office 1 Disraeli Road London SW15 2DR on 2 May 2017 (1 page)
2 May 2017Registered office address changed from First Floor, 239 Kensington High Street London W8 6SA United Kingdom to 9 Office 1 Disraeli Road London SW15 2DR on 2 May 2017 (1 page)
10 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
4 November 2016Appointment of Mr Jason Lalande Danciger as a director on 29 August 2016 (3 pages)
4 November 2016Appointment of Mr Jason Lalande Danciger as a director on 29 August 2016 (3 pages)
24 October 2016Termination of appointment of Jacques Attal as a director on 29 August 2016 (2 pages)
24 October 2016Termination of appointment of Jacques Attal as a director on 29 August 2016 (2 pages)
20 July 2016Registered office address changed from C/O Legalinx Limited 14 - 18 City Road Cardiff CF24 3DL United Kingdom to First Floor, 239 Kensington High Street London W8 6SA on 20 July 2016 (1 page)
20 July 2016Registered office address changed from C/O Legalinx Limited 14 - 18 City Road Cardiff CF24 3DL United Kingdom to First Floor, 239 Kensington High Street London W8 6SA on 20 July 2016 (1 page)
1 April 2016Incorporation
Statement of capital on 2016-04-01
  • GBP 1
(32 pages)
1 April 2016Incorporation
Statement of capital on 2016-04-01
  • GBP 1
(32 pages)