RANDA ACCESSORIES UK LIMITED
LONDON WOODSTOCK NECKWEAR LIMITED

Hellopages » Greater London » Westminster » NW1 5DH

Company number 02840222
Status Active
Incorporation Date 28 July 1993
Company Type Private Limited Company
Address 12TH FLOOR CAPITAL HOUSE, 25 CHAPEL STREET, LONDON, ENGLAND, NW1 5DH
Home Country United Kingdom
Nature of Business 14190 - Manufacture of other wearing apparel and accessories n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Auditor's resignation; Group of companies' accounts made up to 31 December 2015; Confirmation statement made on 28 July 2016 with updates. The most likely internet sites of RANDA ACCESSORIES UK LIMITED are www.randaaccessoriesuk.co.uk, and www.randa-accessories-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. Randa Accessories Uk Limited is a Private Limited Company. The company registration number is 02840222. Randa Accessories Uk Limited has been working since 28 July 1993. The present status of the company is Active. The registered address of Randa Accessories Uk Limited is 12th Floor Capital House 25 Chapel Street London England Nw1 5dh. . PURPLE VENTURE SECRETARIES LIMITED is a Secretary of the company. HASTINGS, John Joseph is a Director of the company. KOVALY, Brad is a Director of the company. SPIEGEL, Jeffrey Owen is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary CENTRON MANAGEMENT LTD has been resigned. Secretary EL SECRETARIES LIMITED has been resigned. Secretary LAWSTORE LIMITED has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director E L NOMINEES LIMITED has been resigned. Director LINDNEAUER, Charles has been resigned. Director PHILLIPS, William E has been resigned. Director ROSENGARD, Paul F has been resigned. The company operates in "Manufacture of other wearing apparel and accessories n.e.c.".


Current Directors

Secretary
PURPLE VENTURE SECRETARIES LIMITED
Appointed Date: 26 June 2007

Director
HASTINGS, John Joseph
Appointed Date: 01 April 2003
69 years old

Director
KOVALY, Brad
Appointed Date: 01 August 1999
74 years old

Director
SPIEGEL, Jeffrey Owen
Appointed Date: 06 October 1993
67 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 12 August 1993
Appointed Date: 28 July 1993

Secretary
CENTRON MANAGEMENT LTD
Resigned: 01 August 2005
Appointed Date: 01 November 2001

Secretary
EL SECRETARIES LIMITED
Resigned: 15 October 2001
Appointed Date: 28 July 1994

Secretary
LAWSTORE LIMITED
Resigned: 26 June 2007
Appointed Date: 01 August 2005

Nominee Director
DOYLE, Betty June
Resigned: 12 August 1993
Appointed Date: 28 July 1993
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 12 August 1993
Appointed Date: 28 July 1993
84 years old

Director
E L NOMINEES LIMITED
Resigned: 28 July 1994
Appointed Date: 12 August 1993
29 years old

Director
LINDNEAUER, Charles
Resigned: 14 October 1999
Appointed Date: 06 October 1993
83 years old

Director
PHILLIPS, William E
Resigned: 20 April 2001
Appointed Date: 01 August 1999
67 years old

Director
ROSENGARD, Paul F
Resigned: 30 June 2005
Appointed Date: 01 August 1999
66 years old

Persons With Significant Control

Mr Aaron Herbert Spiegel
Notified on: 6 April 2016
97 years old
Nature of control: Ownership of shares – 75% or more

RANDA ACCESSORIES UK LIMITED Events

30 Dec 2016
Auditor's resignation
23 Aug 2016
Group of companies' accounts made up to 31 December 2015
10 Aug 2016
Confirmation statement made on 28 July 2016 with updates
11 Feb 2016
Registered office address changed from Second Floor 1 Red Place Mayfair London W1 6PL to 12th Floor Capital House 25 Chapel Street London NW1 5DH on 11 February 2016
04 Aug 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 200,000

...
... and 83 more events
30 Aug 1993
Director resigned;new director appointed

30 Aug 1993
Registered office changed on 30/08/93 from: 50 lincoln's inn fields london WC2A 3PF

30 Aug 1993
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

30 Aug 1993
£ nc 100/2000000 12/08/93

28 Jul 1993
Incorporation

RANDA ACCESSORIES UK LIMITED Charges

4 November 1997
Standard security
Delivered: 7 November 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit q eastfield industrial estate glenrothes fife…
26 November 1993
Rent deposit deed
Delivered: 3 December 1993
Status: Outstanding
Persons entitled: Carnacre Limited
Description: The sum of £11,750 deposited in an ionterest bearing…
8 October 1993
Debenture
Delivered: 15 October 1993
Status: Outstanding
Persons entitled: Randa Corp
Description: Fixed and floating charges over the undertaking and all…