UKBizDB.co.uk

RANDA ACCESSORIES UK LIMITED

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

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..

Company Information

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:
  • 14190 - Manufacture of other wearing apparel and accessories n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
1 George Square, Castle Brae, Dunfermline, Scotland, KY11 8QF

Secretary21 October 2021Active
1, George Square, Castle Brae, Dunfermline, KY11 8QF

Director06 October 1993Active
1 George Square, Castle Brae, Dunfermline, Scotland, KY11 8QF

Director08 April 2022Active
1, George Square, Castle Brae, Dunfermline, Scotland, KY11 8QF

Director15 June 2020Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary28 July 1993Active
69 Eccleston Square, London, SW1V 1PJ

Corporate Secretary01 November 2001Active
Adelaide House, London Bridge, London, EC4R 9HA

Corporate Secretary28 July 1994Active
31 Warwick Square, London, SW1V 2AF

Corporate Secretary01 August 2005Active
1, George Square, Castle Brae, Dunfermline, KY11 8QF

Corporate Secretary26 June 2007Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director28 July 1993Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director28 July 1993Active
Verulam Gardens, 70 Grays Inn Road, London, WC1X 8NF

Director12 August 1993Active
1, George Square, Castle Brae, Dunfermline, Scotland, KY11 8QF

Director15 June 2020Active
1, George Square, Castle Brae, Dunfermline, KY11 8QF

Director01 April 2003Active
1, George Square, Castle Brae, Dunfermline, Scotland, KY11 8QF

Director01 August 1999Active
120 West 45th Street, 38th Floor, New York, Usa,

Director06 October 1993Active
404 Silver Creek Lane, Norwalk,

Director01 August 1999Active
33 Stratford Road, Harrison,

Director01 August 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-04-15Accounts

Accounts with accounts type group.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Officers

Appoint person director company with name date.

Download
2022-04-08Officers

Termination director company with name termination date.

Download
2022-04-04Accounts

Accounts with accounts type group.

Download
2021-10-27Officers

Appoint person secretary company with name date.

Download
2021-10-27Officers

Termination secretary company with name termination date.

Download
2021-08-11Address

Change registered office address company with date old address new address.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Accounts

Accounts with accounts type group.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Officers

Termination director company with name termination date.

Download
2020-06-15Officers

Termination director company with name termination date.

Download
2020-06-15Officers

Appoint person director company with name date.

Download
2020-06-15Officers

Appoint person director company with name date.

Download
2020-06-05Accounts

Accounts with accounts type group.

Download
2019-08-09Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Accounts

Accounts with accounts type group.

Download
2018-08-10Confirmation statement

Confirmation statement with no updates.

Download
2018-04-05Accounts

Accounts with accounts type group.

Download
2017-08-11Confirmation statement

Confirmation statement with no updates.

Download
2017-05-23Accounts

Accounts with accounts type group.

Download
2016-12-30Auditors

Auditors resignation company.

Download
2016-08-23Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.