Millridge
Edgware
Middx
HA8 7PE
Secretary Name | Mrs Geeta Navin Sanghrajka |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(6 years, 1 month after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Braemar Mill Ridge Edgware Middlesex HA8 7PE |
Director Name | Mr Dineshkumar Vanmali Sanghrajka |
---|---|
Date of Birth | January 1952 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2011(25 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Finance |
Country of Residence | England |
Correspondence Address | Unit 21 Sapcote Centre 374 High Road London NW10 2DH |
Director Name | Mr Rishi Sanghrajka |
---|---|
Date of Birth | March 1988 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2016(30 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Sales &Operations |
Country of Residence | England |
Correspondence Address | 3 Chestnut Avenue Edgware HA8 7RA |
Director Name | Mr Veeral Sanghrajka |
---|---|
Date of Birth | October 1983 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2016(30 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 10 The Chase Stanmore Middlesex HA7 3RY |
Director Name | Mrs Geeta Navin Sangrajka |
---|---|
Date of Birth | June 1953 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 1 month after company formation) |
Appointment Duration | 24 years, 3 months (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Braemar Mill Ridge Edgware Middlesex HA8 7PE |
Director Name | Mr Dineshkumar Vanmali Sanghrajka |
---|---|
Date of Birth | January 1952 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 July 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Chestnut Avenue Edgware Middlesex HA8 7LT |
Director Name | Mrs Ila Dinesh Sanghrajka |
---|---|
Date of Birth | July 1956 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(12 years, 11 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Chestnut Avenue Edgware Middlesex HA8 7RA |
Director Name | Mr Bhavesh Sanghrajka |
---|---|
Date of Birth | January 1972 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(12 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 16 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 West Way Edgware Middlesex HA8 9LA |
Website | hilton-eyewear.com |
---|---|
Email address | [email protected] |
Telephone | 023 41282989 |
Telephone region | Southampton / Portsmouth |
Registered Address | Unit 21 Sapcote Centre 374 High Road London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
1 at £1 | Dinesh Vanmali Sanghrajka 50.00% Ordinary |
---|---|
1 at £1 | Navin Vanmali Sanghrajka 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,088,352 |
Cash | £579,397 |
Current Liabilities | £812,632 |
Latest Accounts | 31 March 2017 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 December 2018 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 31 December 2017 (1 year, 1 month ago) |
---|---|
Next Return Due | 14 January 2019 (overdue) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
---|---|
24 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 April 2016 | Appointment of Mr Veeral Sanghrajka as a director on 1 April 2016 (2 pages) |
28 April 2016 | Appointment of Mr Rishi Sanghrajka as a director on 1 April 2016 (2 pages) |
28 April 2016 | Termination of appointment of a director (1 page) |
27 April 2016 | Termination of appointment of Geeta Navin Sangrajka as a director on 1 April 2016 (1 page) |
27 April 2016 | Termination of appointment of Geeta Navin Sangrajka as a director on 1 April 2016 (1 page) |
27 April 2016 | Termination of appointment of Ila Dinesh Sanghrajka as a director on 1 April 2016 (1 page) |
27 April 2016 | Termination of appointment of Ila Dinesh Sanghrajka as a director on 1 April 2016 (1 page) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 June 2011 | Appointment of Mr Dineshkumar Vanmali Sanghrajka as a director (2 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
11 January 2011 | Director's details changed (2 pages) |
10 January 2011 | Director's details changed for Mrs Geeta Navin Sangrajka on 31 December 2010 (1 page) |
10 January 2011 | Secretary's details changed for Mrs Geeta Navin Sangrajka on 31 December 2010 (1 page) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 April 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Navin Sanghrajka on 31 January 2010 (2 pages) |
27 April 2010 | Director's details changed for Mrs Geeta Navin Sangrajka on 31 January 2010 (2 pages) |
27 April 2010 | Director's details changed for Ila Dinesh Sanghrajka on 31 January 2010 (2 pages) |
27 April 2010 | Secretary's details changed for Geeta Navin Sangrajka on 31 January 2010 (1 page) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
20 January 2009 | Appointment terminated director bhavesh sanghrajka (1 page) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members
|
5 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members
|
12 June 2003 | Director resigned (1 page) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
25 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
5 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
1 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
9 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
29 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
8 December 1998 | New director appointed (2 pages) |
8 December 1998 | New director appointed (2 pages) |
19 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
14 July 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
14 July 1998 | Amended accounts made up to 31 March 1996 (7 pages) |
14 July 1998 | Amended accounts made up to 31 March 1995 (7 pages) |
14 July 1998 | Amended accounts made up to 31 March 1994 (8 pages) |
17 February 1998 | Return made up to 31/12/97; full list of members
|
13 February 1998 | Registered office changed on 13/02/98 from: 226,high street, willesden, london. NW10 2NX (1 page) |
26 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
13 February 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
17 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
21 November 1991 | Company name changed\certificate issued on 21/11/91 (2 pages) |
6 October 1988 | Company name changed\certificate issued on 06/10/88 (2 pages) |
6 November 1985 | Incorporation (12 pages) |