Company NameHilton International Eyewear Limited
Company StatusActive
Company Number01955329
CategoryPrivate Limited Company
Incorporation Date6 November 1985(38 years, 5 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Navinchandra Vanmali Sanghrajka
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Braemer
Millridge
Edgware
Middx
HA8 7PE
Secretary NameMrs Geeta Navin Sanghrajka
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBraemar
Mill Ridge
Edgware
Middlesex
HA8 7PE
Director NameMr Dineshkumar Vanmali Sanghrajka
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2011(25 years, 7 months after company formation)
Appointment Duration12 years, 10 months
RoleFinance
Country of ResidenceEngland
Correspondence AddressUnit 21 Sapcote Centre
374 High Road
London
NW10 2DH
Director NameMr Rishi Sanghrajka
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(30 years, 5 months after company formation)
Appointment Duration8 years
RoleSales &Operations
Country of ResidenceEngland
Correspondence Address3 Chestnut Avenue
Edgware
HA8 7RA
Director NameMr Veeral Sanghrajka
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(30 years, 5 months after company formation)
Appointment Duration8 years
RoleSales Director
Country of ResidenceEngland
Correspondence Address10 The Chase
Stanmore
Middlesex
HA7 3RY
Director NameMr Dineshkumar Vanmali Sanghrajka
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 31 July 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Chestnut Avenue
Edgware
Middlesex
HA8 7LT
Director NameMrs Geeta Navin Sangrajka
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration24 years, 3 months (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBraemar
Mill Ridge
Edgware
Middlesex
HA8 7PE
Director NameMr Bhavesh Sanghrajka
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(12 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 16 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 West Way
Edgware
Middlesex
HA8 9LA
Director NameMrs Ila Dinesh Sanghrajka
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(12 years, 11 months after company formation)
Appointment Duration17 years, 6 months (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Chestnut Avenue
Edgware
Middlesex
HA8 7RA

Contact

Websitehilton-eyewear.com
Email address[email protected]
Telephone023 41282989
Telephone regionSouthampton / Portsmouth

Location

Registered AddressUnit 21 Sapcote Centre
374 High Road
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Shareholders

1 at £1Dinesh Vanmali Sanghrajka
50.00%
Ordinary
1 at £1Navin Vanmali Sanghrajka
50.00%
Ordinary

Financials

Year2014
Net Worth£1,088,352
Cash£579,397
Current Liabilities£812,632

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (9 months from now)

Filing History

17 March 2021Statement of capital following an allotment of shares on 9 March 2021
  • GBP 1,000
(3 pages)
1 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
23 December 2020Unaudited abridged accounts made up to 31 March 2020 (11 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
4 December 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
27 December 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
15 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
24 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
24 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 April 2016Appointment of Mr Rishi Sanghrajka as a director on 1 April 2016 (2 pages)
28 April 2016Termination of appointment of a director (1 page)
28 April 2016Termination of appointment of a director (1 page)
28 April 2016Appointment of Mr Veeral Sanghrajka as a director on 1 April 2016 (2 pages)
28 April 2016Appointment of Mr Rishi Sanghrajka as a director on 1 April 2016 (2 pages)
28 April 2016Appointment of Mr Veeral Sanghrajka as a director on 1 April 2016 (2 pages)
27 April 2016Termination of appointment of Ila Dinesh Sanghrajka as a director on 1 April 2016 (1 page)
27 April 2016Termination of appointment of Geeta Navin Sangrajka as a director on 1 April 2016 (1 page)
27 April 2016Termination of appointment of Ila Dinesh Sanghrajka as a director on 1 April 2016 (1 page)
27 April 2016Termination of appointment of Geeta Navin Sangrajka as a director on 1 April 2016 (1 page)
27 April 2016Termination of appointment of Geeta Navin Sangrajka as a director on 1 April 2016 (1 page)
27 April 2016Termination of appointment of Ila Dinesh Sanghrajka as a director on 1 April 2016 (1 page)
27 April 2016Termination of appointment of Geeta Navin Sangrajka as a director on 1 April 2016 (1 page)
27 April 2016Termination of appointment of Ila Dinesh Sanghrajka as a director on 1 April 2016 (1 page)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(6 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(6 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(6 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(6 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 June 2011Appointment of Mr Dineshkumar Vanmali Sanghrajka as a director (2 pages)
8 June 2011Appointment of Mr Dineshkumar Vanmali Sanghrajka as a director (2 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
11 January 2011Director's details changed (2 pages)
11 January 2011Director's details changed (2 pages)
10 January 2011Director's details changed for Mrs Geeta Navin Sangrajka on 31 December 2010 (1 page)
10 January 2011Director's details changed for Mrs Geeta Navin Sangrajka on 31 December 2010 (1 page)
10 January 2011Secretary's details changed for Mrs Geeta Navin Sangrajka on 31 December 2010 (1 page)
10 January 2011Secretary's details changed for Mrs Geeta Navin Sangrajka on 31 December 2010 (1 page)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 April 2010Secretary's details changed for Geeta Navin Sangrajka on 31 January 2010 (1 page)
27 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Mrs Geeta Navin Sangrajka on 31 January 2010 (2 pages)
27 April 2010Director's details changed for Navin Sanghrajka on 31 January 2010 (2 pages)
27 April 2010Director's details changed for Mrs Geeta Navin Sangrajka on 31 January 2010 (2 pages)
27 April 2010Director's details changed for Ila Dinesh Sanghrajka on 31 January 2010 (2 pages)
27 April 2010Director's details changed for Navin Sanghrajka on 31 January 2010 (2 pages)
27 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Ila Dinesh Sanghrajka on 31 January 2010 (2 pages)
27 April 2010Secretary's details changed for Geeta Navin Sangrajka on 31 January 2010 (1 page)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 January 2009Return made up to 31/12/08; full list of members (4 pages)
21 January 2009Return made up to 31/12/08; full list of members (4 pages)
20 January 2009Appointment terminated director bhavesh sanghrajka (1 page)
20 January 2009Appointment terminated director bhavesh sanghrajka (1 page)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 January 2008Return made up to 31/12/07; full list of members (3 pages)
17 January 2008Return made up to 31/12/07; full list of members (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 January 2007Return made up to 31/12/06; full list of members (3 pages)
15 January 2007Return made up to 31/12/06; full list of members (3 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
23 January 2006Return made up to 31/12/05; full list of members (3 pages)
23 January 2006Return made up to 31/12/05; full list of members (3 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
28 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 June 2003Director resigned (1 page)
12 June 2003Director resigned (1 page)
5 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
25 January 2003Return made up to 31/12/02; full list of members (8 pages)
25 January 2003Return made up to 31/12/02; full list of members (8 pages)
5 February 2002Return made up to 31/12/01; full list of members (7 pages)
5 February 2002Return made up to 31/12/01; full list of members (7 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
31 January 2001Return made up to 31/12/00; full list of members (7 pages)
31 January 2001Return made up to 31/12/00; full list of members (7 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
9 February 2000Return made up to 31/12/99; full list of members (7 pages)
9 February 2000Return made up to 31/12/99; full list of members (7 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
29 January 1999Return made up to 31/12/98; no change of members (4 pages)
29 January 1999Return made up to 31/12/98; no change of members (4 pages)
8 December 1998New director appointed (2 pages)
8 December 1998New director appointed (2 pages)
8 December 1998New director appointed (2 pages)
8 December 1998New director appointed (2 pages)
19 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
19 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
14 July 1998Amended accounts made up to 31 March 1996 (7 pages)
14 July 1998Amended accounts made up to 31 March 1994 (8 pages)
14 July 1998Amended accounts made up to 31 March 1994 (8 pages)
14 July 1998Amended accounts made up to 31 March 1995 (7 pages)
14 July 1998Amended accounts made up to 31 March 1996 (7 pages)
14 July 1998Amended accounts made up to 31 March 1995 (7 pages)
14 July 1998Accounts for a small company made up to 31 March 1997 (8 pages)
14 July 1998Accounts for a small company made up to 31 March 1997 (8 pages)
17 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 1998Registered office changed on 13/02/98 from: 226,high street, willesden, london. NW10 2NX (1 page)
13 February 1998Registered office changed on 13/02/98 from: 226,high street, willesden, london. NW10 2NX (1 page)
26 March 1997Return made up to 31/12/96; no change of members (4 pages)
26 March 1997Return made up to 31/12/96; no change of members (4 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (9 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (9 pages)
13 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
13 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
17 January 1996Return made up to 31/12/95; no change of members (4 pages)
17 January 1996Return made up to 31/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
21 November 1991Company name changed\certificate issued on 21/11/91 (2 pages)
21 November 1991Company name changed\certificate issued on 21/11/91 (2 pages)
6 October 1988Company name changed\certificate issued on 06/10/88 (2 pages)
6 October 1988Company name changed\certificate issued on 06/10/88 (2 pages)
6 November 1985Incorporation (12 pages)
6 November 1985Incorporation (12 pages)