This company is commonly known as Randa Accessories Uk Limited. The company was founded 30 years ago and was given the registration number 02840222. The firm's registered office is in LONDON. You can find them at 12th Floor Capital House, 25 Chapel Street, London, . This company's SIC code is 14190 - Manufacture of other wearing apparel and accessories n.e.c..
Name | : | RANDA ACCESSORIES UK LIMITED |
---|---|---|
Company Number | : | 02840222 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 July 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12th Floor Capital House, 25 Chapel Street, London, England, NW1 5DH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 George Square, Castle Brae, Dunfermline, Scotland, KY11 8QF | Secretary | 21 October 2021 | Active |
1, George Square, Castle Brae, Dunfermline, KY11 8QF | Director | 06 October 1993 | Active |
1 George Square, Castle Brae, Dunfermline, Scotland, KY11 8QF | Director | 08 April 2022 | Active |
1, George Square, Castle Brae, Dunfermline, Scotland, KY11 8QF | Director | 15 June 2020 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 28 July 1993 | Active |
69 Eccleston Square, London, SW1V 1PJ | Corporate Secretary | 01 November 2001 | Active |
Adelaide House, London Bridge, London, EC4R 9HA | Corporate Secretary | 28 July 1994 | Active |
31 Warwick Square, London, SW1V 2AF | Corporate Secretary | 01 August 2005 | Active |
1, George Square, Castle Brae, Dunfermline, KY11 8QF | Corporate Secretary | 26 June 2007 | Active |
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN | Nominee Director | 28 July 1993 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Director | 28 July 1993 | Active |
Verulam Gardens, 70 Grays Inn Road, London, WC1X 8NF | Director | 12 August 1993 | Active |
1, George Square, Castle Brae, Dunfermline, Scotland, KY11 8QF | Director | 15 June 2020 | Active |
1, George Square, Castle Brae, Dunfermline, KY11 8QF | Director | 01 April 2003 | Active |
1, George Square, Castle Brae, Dunfermline, Scotland, KY11 8QF | Director | 01 August 1999 | Active |
120 West 45th Street, 38th Floor, New York, Usa, | Director | 06 October 1993 | Active |
404 Silver Creek Lane, Norwalk, | Director | 01 August 1999 | Active |
33 Stratford Road, Harrison, | Director | 01 August 1999 | Active |
Mr Aaron Herbert Spiegel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1928 |
Nationality | : | American |
Country of residence | : | Scotland |
Address | : | 1, George Square, Dunfermline, Scotland, KY11 8QF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-15 | Accounts | Accounts with accounts type group. | Download |
2022-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-08 | Officers | Appoint person director company with name date. | Download |
2022-04-08 | Officers | Termination director company with name termination date. | Download |
2022-04-04 | Accounts | Accounts with accounts type group. | Download |
2021-10-27 | Officers | Appoint person secretary company with name date. | Download |
2021-10-27 | Officers | Termination secretary company with name termination date. | Download |
2021-08-11 | Address | Change registered office address company with date old address new address. | Download |
2021-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-04 | Accounts | Accounts with accounts type group. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-15 | Officers | Termination director company with name termination date. | Download |
2020-06-15 | Officers | Termination director company with name termination date. | Download |
2020-06-15 | Officers | Appoint person director company with name date. | Download |
2020-06-15 | Officers | Appoint person director company with name date. | Download |
2020-06-05 | Accounts | Accounts with accounts type group. | Download |
2019-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-02 | Accounts | Accounts with accounts type group. | Download |
2018-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-05 | Accounts | Accounts with accounts type group. | Download |
2017-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-23 | Accounts | Accounts with accounts type group. | Download |
2016-12-30 | Auditors | Auditors resignation company. | Download |
2016-08-23 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.