Company NameRanda UK Limited
DirectorJeffrey Owen Spiegel
Company StatusActive
Company Number02835344
CategoryPrivate Limited Company
Incorporation Date12 July 1993(30 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery

Directors

Director NameJeffrey Owen Spiegel
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed02 February 1994(6 months, 3 weeks after company formation)
Appointment Duration30 years, 3 months
RoleExecutive
Country of ResidenceUnited States
Correspondence Address1148 5th Avenue
New York
100034312
Secretary NameMr Brian John Walshe
StatusCurrent
Appointed21 October 2021(28 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence Address1 George Square Castle Brae
Dunfermline
KY11 8QF
Scotland
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed12 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameCharles Lindneauer
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed02 February 1994(6 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 14 October 1999)
RoleFinance Director
Correspondence Address120 West 45th Street
38th Floor
New York
Ny 10036
United States
Director NameE L Nominees Limited (Corporation)
Date of BirthAugust 1996 (Born 27 years ago)
StatusResigned
Appointed11 August 1993(1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 02 February 1994)
Correspondence AddressVerulam Gardens
70 Grays Inn Road
London
WC1X 8NF
Secretary NameEl Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 1993(1 month after company formation)
Appointment Duration8 years, 2 months (resigned 15 October 2001)
Correspondence AddressAdelaide House
London Bridge
London
EC4R 9HA
Secretary NameCentron Management Ltd (Corporation)
StatusResigned
Appointed01 November 2001(8 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 August 2005)
Correspondence Address69 Eccleston Square
London
SW1V 1PJ
Secretary NameLawstore Limited (Corporation)
StatusResigned
Appointed01 August 2005(12 years after company formation)
Appointment Duration1 year, 10 months (resigned 26 June 2007)
Correspondence Address31 Warwick Square
London
SW1V 2AF
Secretary NamePurple Venture Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 2007(13 years, 11 months after company formation)
Appointment Duration14 years, 4 months (resigned 21 October 2021)
Correspondence Address1 George Square
Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland

Contact

Websiteranda.net

Location

Registered AddressCapital House
25 Chapel Street
London
NW1 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Randa Uk Holdings Llc
100.00%
Ordinary

Financials

Year2014
Turnover£11,168,811
Gross Profit£2,915,500
Net Worth£2,568,875
Cash£1,470,920
Current Liabilities£1,641,070

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (2 months, 4 weeks from now)

Charges

23 December 2011Delivered 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

Filing History

14 July 2023Confirmation statement made on 12 July 2023 with updates (4 pages)
15 April 2023Full accounts made up to 31 December 2022 (26 pages)
21 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
4 April 2022Full accounts made up to 31 December 2021 (26 pages)
27 October 2021Appointment of Mr Brian John Walshe as a secretary on 21 October 2021 (2 pages)
27 October 2021Termination of appointment of Purple Venture Secretaries Limited as a secretary on 21 October 2021 (1 page)
11 August 2021Registered 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 2021Full accounts made up to 31 December 2020 (25 pages)
19 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
21 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
5 June 2020Full accounts made up to 31 December 2019 (25 pages)
24 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
1 April 2019Full accounts made up to 31 December 2018 (27 pages)
24 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
9 April 2018Full accounts made up to 31 December 2017 (27 pages)
28 July 2017Notification of Jeffrey Owen Spiegel as a person with significant control on 28 July 2017 (2 pages)
28 July 2017Notification of Jeffrey Owen Spiegel as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Notification of Jeffrey Owen Spiegel as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Withdrawal of a person with significant control statement on 27 July 2017 (2 pages)
27 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
27 July 2017Withdrawal of a person with significant control statement on 27 July 2017 (2 pages)
23 May 2017Full accounts made up to 31 December 2016 (26 pages)
23 May 2017Full accounts made up to 31 December 2016 (26 pages)
30 December 2016Auditor's resignation (1 page)
30 December 2016Auditor's resignation (1 page)
23 August 2016Full accounts made up to 31 December 2015 (21 pages)
23 August 2016Full accounts made up to 31 December 2015 (21 pages)
26 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
11 February 2016Registered 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 2016Registered 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 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(4 pages)
4 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(4 pages)
19 June 2015Full accounts made up to 31 December 2014 (17 pages)
19 June 2015Full accounts made up to 31 December 2014 (17 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
13 May 2014Full accounts made up to 31 December 2013 (13 pages)
13 May 2014Full accounts made up to 31 December 2013 (13 pages)
12 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
12 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
31 May 2013Full accounts made up to 31 December 2012 (13 pages)
31 May 2013Full accounts made up to 31 December 2012 (13 pages)
8 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
25 April 2012Full accounts made up to 31 December 2011 (12 pages)
25 April 2012Full accounts made up to 31 December 2011 (12 pages)
11 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
6 April 2011Full accounts made up to 31 December 2010 (12 pages)
6 April 2011Full accounts made up to 31 December 2010 (12 pages)
21 July 2010Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009 (2 pages)
21 July 2010Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009 (2 pages)
21 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
21 July 2010Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009 (2 pages)
21 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
11 May 2010Full accounts made up to 31 December 2009 (16 pages)
11 May 2010Full accounts made up to 31 December 2009 (16 pages)
12 August 2009Return made up to 12/07/09; full list of members (3 pages)
12 August 2009Return made up to 12/07/09; full list of members (3 pages)
14 May 2009Full accounts made up to 31 December 2008 (17 pages)
14 May 2009Full accounts made up to 31 December 2008 (17 pages)
24 July 2008Return made up to 12/07/08; full list of members (3 pages)
24 July 2008Director's change of particulars / jeffrey spiegel / 03/10/2007 (1 page)
24 July 2008Director's change of particulars / jeffrey spiegel / 03/10/2007 (1 page)
24 July 2008Return made up to 12/07/08; full list of members (3 pages)
7 May 2008Accounts for a small company made up to 31 December 2007 (6 pages)
7 May 2008Accounts for a small company made up to 31 December 2007 (6 pages)
17 August 2007Return made up to 12/07/07; full list of members (2 pages)
17 August 2007Return made up to 12/07/07; full list of members (2 pages)
14 August 2007New secretary appointed (2 pages)
14 August 2007Secretary resigned (1 page)
14 August 2007New secretary appointed (2 pages)
14 August 2007Secretary resigned (1 page)
25 July 2007Registered office changed on 25/07/07 from: 69 eccleston square london SW1V 1PJ (1 page)
25 July 2007Registered office changed on 25/07/07 from: 69 eccleston square london SW1V 1PJ (1 page)
24 April 2007Accounts for a small company made up to 31 December 2006 (5 pages)
24 April 2007Accounts for a small company made up to 31 December 2006 (5 pages)
25 August 2006Return made up to 12/07/06; full list of members (6 pages)
25 August 2006Return made up to 12/07/06; full list of members (6 pages)
11 May 2006Accounts for a small company made up to 31 December 2005 (5 pages)
11 May 2006Accounts for a small company made up to 31 December 2005 (5 pages)
1 September 2005Return made up to 12/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 September 2005Return made up to 12/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 August 2005Secretary resigned (1 page)
22 August 2005Secretary resigned (1 page)
22 August 2005New secretary appointed (1 page)
22 August 2005New secretary appointed (1 page)
6 May 2005Accounts for a small company made up to 31 December 2004 (6 pages)
6 May 2005Accounts for a small company made up to 31 December 2004 (6 pages)
1 March 2005Notice of resolution removing auditor (1 page)
1 March 2005Notice of resolution removing auditor (1 page)
12 August 2004Return made up to 12/07/04; full list of members (6 pages)
12 August 2004Return made up to 12/07/04; full list of members (6 pages)
21 June 2004Accounts for a small company made up to 31 December 2003 (5 pages)
21 June 2004Accounts for a small company made up to 31 December 2003 (5 pages)
10 September 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
10 September 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
17 July 2003Return made up to 12/07/03; full list of members (6 pages)
17 July 2003Return made up to 12/07/03; full list of members (6 pages)
27 August 2002Return made up to 12/07/02; full list of members (6 pages)
27 August 2002Return made up to 12/07/02; full list of members (6 pages)
17 May 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
17 May 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
12 December 2001Secretary resigned (1 page)
12 December 2001Secretary resigned (1 page)
4 December 2001Registered office changed on 04/12/01 from: adelaide house london bridge london EC4R 9HA (2 pages)
4 December 2001Registered office changed on 04/12/01 from: adelaide house london bridge london EC4R 9HA (2 pages)
4 December 2001New secretary appointed (2 pages)
4 December 2001New secretary appointed (2 pages)
7 August 2001Return made up to 12/07/01; full list of members (6 pages)
7 August 2001Return made up to 12/07/01; full list of members (6 pages)
18 May 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
18 May 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
8 February 2001Registered office changed on 08/02/01 from: verulam gardens 70 grays inn road london WC1X 8NF (1 page)
8 February 2001Registered office changed on 08/02/01 from: verulam gardens 70 grays inn road london WC1X 8NF (1 page)
7 November 2000Return made up to 12/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
7 November 2000Return made up to 12/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
7 July 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
7 July 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
16 December 1999Director resigned (1 page)
16 December 1999Director resigned (1 page)
1 November 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
1 November 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
11 October 1999Return made up to 12/07/99; full list of members (6 pages)
11 October 1999Return made up to 12/07/99; full list of members (6 pages)
14 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
14 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
10 August 1998Return made up to 12/07/98; full list of members (6 pages)
10 August 1998Return made up to 12/07/98; full list of members (6 pages)
29 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
29 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
22 August 1997Return made up to 12/07/97; full list of members (6 pages)
22 August 1997Return made up to 12/07/97; full list of members (6 pages)
23 July 1996Return made up to 12/07/96; full list of members (6 pages)
23 July 1996Return made up to 12/07/96; full list of members (6 pages)
25 June 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
25 June 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
25 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 1995Return made up to 12/07/95; full list of members (12 pages)
17 July 1995Return made up to 12/07/95; full list of members (12 pages)
30 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 March 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
30 March 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
31 August 1993Memorandum and Articles of Association (11 pages)
31 August 1993Memorandum and Articles of Association (11 pages)
19 August 1993Company name changed litcrests LIMITED\certificate issued on 20/08/93 (2 pages)
19 August 1993Company name changed litcrests LIMITED\certificate issued on 20/08/93 (2 pages)
12 July 1993Incorporation (15 pages)
12 July 1993Incorporation (15 pages)