UKBizDB.co.uk

HILTON INTERNATIONAL EYEWEAR LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hilton International Eyewear Limited. The company was founded 38 years ago and was given the registration number 01955329. The firm's registered office is in LONDON. You can find them at Unit 21 Sapcote Centre, 374 High Road, London, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:HILTON INTERNATIONAL EYEWEAR LIMITED
Company Number:01955329
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 1985
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Unit 21 Sapcote Centre, 374 High Road, London, NW10 2DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Braemar, Mill Ridge, Edgware, HA8 7PE

Secretary-Active
Unit 21 Sapcote Centre, 374 High Road, London, NW10 2DH

Director01 June 2011Active
The Braemer, Millridge, Edgware, HA8 7PE

Director-Active
3, Chestnut Avenue, Edgware, United Kingdom, HA8 7RA

Director01 April 2016Active
10, The Chase, Stanmore, England, HA7 3RY

Director01 April 2016Active
23 West Way, Edgware, HA8 9LA

Director01 October 1998Active
3 Chestnut Avenue, Edgware, HA8 7LT

Director-Active
3 Chestnut Avenue, Edgware, HA8 7RA

Director01 October 1998Active
Braemar, Mill Ridge, Edgware, HA8 7PE

Director-Active

People with Significant Control

Mr Dineshkumar Vanmali Sanghrajka
Notified on:06 April 2016
Status:Active
Date of birth:January 1952
Nationality:United Kingdom
Address:Unit 21 Sapcote Centre, London, NW10 2DH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Navinchandra Vanmali Sanghrajka
Notified on:06 April 2016
Status:Active
Date of birth:April 1946
Nationality:United Kingdom
Address:Unit 21 Sapcote Centre, London, NW10 2DH
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-03Confirmation statement

Confirmation statement with updates.

Download
2021-12-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-17Capital

Capital allotment shares.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-27Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-15Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2017-01-24Confirmation statement

Confirmation statement with updates.

Download
2016-12-29Accounts

Accounts with accounts type total exemption small.

Download
2016-04-28Officers

Appoint person director company with name date.

Download
2016-04-28Officers

Appoint person director company with name date.

Download
2016-04-28Officers

Termination director company.

Download
2016-04-27Officers

Termination director company with name termination date.

Download
2016-04-27Officers

Termination director company with name termination date.

Download
2016-04-27Officers

Termination director company with name termination date.

Download
2016-04-27Officers

Termination director company with name termination date.

Download
2016-01-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.