New York
100034312
Secretary Name | Mr Brian John Walshe |
---|---|
Status | Current |
Appointed | 21 October 2021(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | 1 George Square Castle Brae Dunfermline KY11 8QF Scotland |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Charles Lindneauer |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 February 1994(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 October 1999) |
Role | Finance Director |
Correspondence Address | 120 West 45th Street 38th Floor New York Ny 10036 United States |
Director Name | E L Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 11 August 1993(1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 02 February 1994) |
Correspondence Address | Verulam Gardens 70 Grays Inn Road London WC1X 8NF |
Secretary Name | El Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1993(1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 15 October 2001) |
Correspondence Address | Adelaide House London Bridge London EC4R 9HA |
Secretary Name | Centron Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2001(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 August 2005) |
Correspondence Address | 69 Eccleston Square London SW1V 1PJ |
Secretary Name | Lawstore Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2005(12 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 June 2007) |
Correspondence Address | 31 Warwick Square London SW1V 2AF |
Secretary Name | Purple Venture Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2007(13 years, 11 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 21 October 2021) |
Correspondence Address | 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland |
Website | randa.net |
---|
Registered Address | Capital House 25 Chapel Street London NW1 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Randa Uk Holdings Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,168,811 |
Gross Profit | £2,915,500 |
Net Worth | £2,568,875 |
Cash | £1,470,920 |
Current Liabilities | £1,641,070 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (2 months, 4 weeks from now) |
23 December 2011 | Delivered on: 11 January 2012 Persons entitled: Praze Properties LLP Classification: Rent deposit deed Secured details: £12,322.80 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the rent deposit account and the rent deposit of £12,322.80 (being £10,269 plus vat) see image for full details. Outstanding |
---|
14 July 2023 | Confirmation statement made on 12 July 2023 with updates (4 pages) |
---|---|
15 April 2023 | Full accounts made up to 31 December 2022 (26 pages) |
21 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
4 April 2022 | Full accounts made up to 31 December 2021 (26 pages) |
27 October 2021 | Appointment of Mr Brian John Walshe as a secretary on 21 October 2021 (2 pages) |
27 October 2021 | Termination of appointment of Purple Venture Secretaries Limited as a secretary on 21 October 2021 (1 page) |
11 August 2021 | Registered office address changed from 12th Floor Capital House 25 Chapel Street London NW1 5DH England to Capital House 25 Chapel Street London NW1 5DH on 11 August 2021 (1 page) |
4 August 2021 | Full accounts made up to 31 December 2020 (25 pages) |
19 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
21 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
5 June 2020 | Full accounts made up to 31 December 2019 (25 pages) |
24 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
1 April 2019 | Full accounts made up to 31 December 2018 (27 pages) |
24 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
9 April 2018 | Full accounts made up to 31 December 2017 (27 pages) |
28 July 2017 | Notification of Jeffrey Owen Spiegel as a person with significant control on 28 July 2017 (2 pages) |
28 July 2017 | Notification of Jeffrey Owen Spiegel as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Notification of Jeffrey Owen Spiegel as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Withdrawal of a person with significant control statement on 27 July 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
27 July 2017 | Withdrawal of a person with significant control statement on 27 July 2017 (2 pages) |
23 May 2017 | Full accounts made up to 31 December 2016 (26 pages) |
23 May 2017 | Full accounts made up to 31 December 2016 (26 pages) |
30 December 2016 | Auditor's resignation (1 page) |
30 December 2016 | Auditor's resignation (1 page) |
23 August 2016 | Full accounts made up to 31 December 2015 (21 pages) |
23 August 2016 | Full accounts made up to 31 December 2015 (21 pages) |
26 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
11 February 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 (1 page) |
11 February 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 (1 page) |
4 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
19 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
19 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
14 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
13 May 2014 | Full accounts made up to 31 December 2013 (13 pages) |
13 May 2014 | Full accounts made up to 31 December 2013 (13 pages) |
12 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
31 May 2013 | Full accounts made up to 31 December 2012 (13 pages) |
31 May 2013 | Full accounts made up to 31 December 2012 (13 pages) |
8 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Full accounts made up to 31 December 2011 (12 pages) |
25 April 2012 | Full accounts made up to 31 December 2011 (12 pages) |
11 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Full accounts made up to 31 December 2010 (12 pages) |
6 April 2011 | Full accounts made up to 31 December 2010 (12 pages) |
21 July 2010 | Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009 (2 pages) |
21 July 2010 | Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009 (2 pages) |
21 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009 (2 pages) |
21 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Full accounts made up to 31 December 2009 (16 pages) |
11 May 2010 | Full accounts made up to 31 December 2009 (16 pages) |
12 August 2009 | Return made up to 12/07/09; full list of members (3 pages) |
12 August 2009 | Return made up to 12/07/09; full list of members (3 pages) |
14 May 2009 | Full accounts made up to 31 December 2008 (17 pages) |
14 May 2009 | Full accounts made up to 31 December 2008 (17 pages) |
24 July 2008 | Return made up to 12/07/08; full list of members (3 pages) |
24 July 2008 | Director's change of particulars / jeffrey spiegel / 03/10/2007 (1 page) |
24 July 2008 | Director's change of particulars / jeffrey spiegel / 03/10/2007 (1 page) |
24 July 2008 | Return made up to 12/07/08; full list of members (3 pages) |
7 May 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
7 May 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
17 August 2007 | Return made up to 12/07/07; full list of members (2 pages) |
17 August 2007 | Return made up to 12/07/07; full list of members (2 pages) |
14 August 2007 | New secretary appointed (2 pages) |
14 August 2007 | Secretary resigned (1 page) |
14 August 2007 | New secretary appointed (2 pages) |
14 August 2007 | Secretary resigned (1 page) |
25 July 2007 | Registered office changed on 25/07/07 from: 69 eccleston square london SW1V 1PJ (1 page) |
25 July 2007 | Registered office changed on 25/07/07 from: 69 eccleston square london SW1V 1PJ (1 page) |
24 April 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
24 April 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
25 August 2006 | Return made up to 12/07/06; full list of members (6 pages) |
25 August 2006 | Return made up to 12/07/06; full list of members (6 pages) |
11 May 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
11 May 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
1 September 2005 | Return made up to 12/07/05; full list of members
|
1 September 2005 | Return made up to 12/07/05; full list of members
|
22 August 2005 | Secretary resigned (1 page) |
22 August 2005 | Secretary resigned (1 page) |
22 August 2005 | New secretary appointed (1 page) |
22 August 2005 | New secretary appointed (1 page) |
6 May 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
6 May 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
1 March 2005 | Notice of resolution removing auditor (1 page) |
1 March 2005 | Notice of resolution removing auditor (1 page) |
12 August 2004 | Return made up to 12/07/04; full list of members (6 pages) |
12 August 2004 | Return made up to 12/07/04; full list of members (6 pages) |
21 June 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
21 June 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
10 September 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
10 September 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
17 July 2003 | Return made up to 12/07/03; full list of members (6 pages) |
17 July 2003 | Return made up to 12/07/03; full list of members (6 pages) |
27 August 2002 | Return made up to 12/07/02; full list of members (6 pages) |
27 August 2002 | Return made up to 12/07/02; full list of members (6 pages) |
17 May 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
17 May 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
12 December 2001 | Secretary resigned (1 page) |
12 December 2001 | Secretary resigned (1 page) |
4 December 2001 | Registered office changed on 04/12/01 from: adelaide house london bridge london EC4R 9HA (2 pages) |
4 December 2001 | Registered office changed on 04/12/01 from: adelaide house london bridge london EC4R 9HA (2 pages) |
4 December 2001 | New secretary appointed (2 pages) |
4 December 2001 | New secretary appointed (2 pages) |
7 August 2001 | Return made up to 12/07/01; full list of members (6 pages) |
7 August 2001 | Return made up to 12/07/01; full list of members (6 pages) |
18 May 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
18 May 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
8 February 2001 | Registered office changed on 08/02/01 from: verulam gardens 70 grays inn road london WC1X 8NF (1 page) |
8 February 2001 | Registered office changed on 08/02/01 from: verulam gardens 70 grays inn road london WC1X 8NF (1 page) |
7 November 2000 | Return made up to 12/07/00; full list of members
|
7 November 2000 | Return made up to 12/07/00; full list of members
|
7 July 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
7 July 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | Director resigned (1 page) |
1 November 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
1 November 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
11 October 1999 | Return made up to 12/07/99; full list of members (6 pages) |
11 October 1999 | Return made up to 12/07/99; full list of members (6 pages) |
14 October 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
14 October 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
10 August 1998 | Return made up to 12/07/98; full list of members (6 pages) |
10 August 1998 | Return made up to 12/07/98; full list of members (6 pages) |
29 October 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
29 October 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
22 August 1997 | Return made up to 12/07/97; full list of members (6 pages) |
22 August 1997 | Return made up to 12/07/97; full list of members (6 pages) |
23 July 1996 | Return made up to 12/07/96; full list of members (6 pages) |
23 July 1996 | Return made up to 12/07/96; full list of members (6 pages) |
25 June 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
25 June 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
25 June 1996 | Resolutions
|
25 June 1996 | Resolutions
|
17 July 1995 | Return made up to 12/07/95; full list of members (12 pages) |
17 July 1995 | Return made up to 12/07/95; full list of members (12 pages) |
30 March 1995 | Resolutions
|
30 March 1995 | Resolutions
|
30 March 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
30 March 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
31 August 1993 | Memorandum and Articles of Association (11 pages) |
31 August 1993 | Memorandum and Articles of Association (11 pages) |
19 August 1993 | Company name changed litcrests LIMITED\certificate issued on 20/08/93 (2 pages) |
19 August 1993 | Company name changed litcrests LIMITED\certificate issued on 20/08/93 (2 pages) |
12 July 1993 | Incorporation (15 pages) |
12 July 1993 | Incorporation (15 pages) |