Company NameRanda Accessories UK Limited
Company StatusActive
Company Number02840222
CategoryPrivate Limited Company
Incorporation Date28 July 1993(30 years, 9 months ago)
Previous NameWoodstock Neckwear Limited

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameJeffrey Owen Spiegel
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed06 October 1993(2 months, 1 week after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 George Square
Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland
Director NameEd Turner
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed15 June 2020(26 years, 10 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 George Square
Castle Brae
Dunfermline
KY11 8QF
Scotland
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 NameJustin Spiegel
Date of BirthMarch 1986 (Born 38 years ago)
NationalityAmerican
StatusCurrent
Appointed08 April 2022(28 years, 8 months after company formation)
Appointment Duration2 years
RoleAttorney
Country of ResidenceUnited States
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
Appointed28 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
Appointed28 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
Appointed28 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
Appointed06 October 1993(2 months, 1 week after company formation)
Appointment Duration6 years (resigned 14 October 1999)
RoleFinance Director
Correspondence Address120 West 45th Street
38th Floor
New York
Ny 10036
United States
Director NameMr Brad Kovaly
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 1999(6 years after company formation)
Appointment Duration20 years, 10 months (resigned 15 June 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 George Square
Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland
Director NameWilliam E Phillips
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 1999(6 years after company formation)
Appointment Duration1 year, 8 months (resigned 20 April 2001)
RoleCompany Director
Correspondence Address404 Silver Creek Lane
Norwalk
Ct 06850
Director NamePaul F Rosengard
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 1999(6 years after company formation)
Appointment Duration5 years, 11 months (resigned 30 June 2005)
RoleCompany Director
Correspondence Address33 Stratford Road
Harrison
Ny 10528
Director NameMr John Joseph Hastings
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2003(9 years, 8 months after company formation)
Appointment Duration17 years, 2 months (resigned 15 June 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 George Square
Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland
Director NameMr Heath Lee Golden
Date of BirthDecember 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed15 June 2020(26 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 April 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 George Square
Castle Brae
Dunfermline
KY11 8QF
Scotland
Director NameE L Nominees Limited (Corporation)
Date of BirthAugust 1996 (Born 27 years ago)
StatusResigned
Appointed12 August 1993(2 weeks, 1 day after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 July 1994)
Correspondence AddressVerulam Gardens
70 Grays Inn Road
London
WC1X 8NF
Secretary NameEl Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 1994(1 year after company formation)
Appointment Duration7 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

200k at £1Randa Corp
100.00%
Ordinary

Financials

Year2014
Turnover£6,149,320
Gross Profit£2,254,590
Net Worth£10,478,120
Cash£8,864,628
Current Liabilities£1,377,222

Accounts

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

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Charges

4 November 1997Delivered on: 7 November 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Unit q eastfield industrial estate glenrothes fife t/n-FF21397.
Outstanding
26 November 1993Delivered on: 3 December 1993
Persons entitled: Carnacre Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed.
Particulars: The sum of £11,750 deposited in an ionterest bearing account.
Outstanding
8 October 1993Delivered on: 15 October 1993
Persons entitled: Randa Corp

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under a facility letter dated 08/10/93.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

9 August 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
15 April 2023Group of companies' accounts made up to 31 December 2022 (39 pages)
10 August 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
8 April 2022Termination of appointment of Heath Golden as a director on 8 April 2022 (1 page)
8 April 2022Appointment of Justin Spiegel as a director on 8 April 2022 (2 pages)
4 April 2022Group of companies' accounts made up to 31 December 2021 (38 pages)
27 October 2021Termination of appointment of Purple Venture Secretaries Limited as a secretary on 21 October 2021 (1 page)
27 October 2021Appointment of Mr Brian John Walshe as a secretary on 21 October 2021 (2 pages)
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)
10 August 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
4 August 2021Group of companies' accounts made up to 31 December 2020 (34 pages)
10 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
15 June 2020Appointment of Heath Golden as a director on 15 June 2020 (2 pages)
15 June 2020Termination of appointment of Brad Kovaly as a director on 15 June 2020 (1 page)
15 June 2020Termination of appointment of John Joseph Hastings as a director on 15 June 2020 (1 page)
15 June 2020Appointment of Ed Turner as a director on 15 June 2020 (2 pages)
5 June 2020Group of companies' accounts made up to 31 December 2019 (34 pages)
9 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
2 April 2019Group of companies' accounts made up to 31 December 2018 (36 pages)
10 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
5 April 2018Group of companies' accounts made up to 31 December 2017 (36 pages)
11 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
23 May 2017Group of companies' accounts made up to 31 December 2016 (35 pages)
23 May 2017Group of companies' accounts made up to 31 December 2016 (35 pages)
30 December 2016Auditor's resignation (1 page)
30 December 2016Auditor's resignation (1 page)
23 August 2016Group of companies' accounts made up to 31 December 2015 (31 pages)
23 August 2016Group of companies' accounts made up to 31 December 2015 (31 pages)
10 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 28 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 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 200,000
(6 pages)
4 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 200,000
(6 pages)
19 June 2015Group of companies' accounts made up to 31 December 2014 (22 pages)
19 June 2015Group of companies' accounts made up to 31 December 2014 (22 pages)
4 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 200,000
(6 pages)
4 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 200,000
(6 pages)
13 May 2014Group of companies' accounts made up to 31 December 2013 (22 pages)
13 May 2014Group of companies' accounts made up to 31 December 2013 (22 pages)
22 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(6 pages)
22 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(6 pages)
30 May 2013Group of companies' accounts made up to 31 December 2012 (21 pages)
30 May 2013Group of companies' accounts made up to 31 December 2012 (21 pages)
24 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (6 pages)
24 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (6 pages)
26 April 2012Group of companies' accounts made up to 31 December 2011 (21 pages)
26 April 2012Group of companies' accounts made up to 31 December 2011 (21 pages)
5 January 2012Company name changed woodstock neckwear LIMITED\certificate issued on 05/01/12
  • RES15 ‐ Change company name resolution on 2012-01-01
  • NM01 ‐ Change of name by resolution
(3 pages)
5 January 2012Company name changed woodstock neckwear LIMITED\certificate issued on 05/01/12
  • RES15 ‐ Change company name resolution on 2012-01-01
  • NM01 ‐ Change of name by resolution
(3 pages)
4 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (6 pages)
4 August 2011Director's details changed for Mr Brad Kovaly on 1 October 2009 (2 pages)
4 August 2011Director's details changed for Mr Brad Kovaly on 1 October 2009 (2 pages)
4 August 2011Director's details changed for Mr Brad Kovaly on 1 October 2009 (2 pages)
4 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (6 pages)
6 June 2011Amended group of companies' accounts made up to 31 December 2010 (21 pages)
6 June 2011Amended group of companies' accounts made up to 31 December 2010 (21 pages)
6 April 2011Group of companies' accounts made up to 31 December 2010 (21 pages)
6 April 2011Group of companies' accounts made up to 31 December 2010 (21 pages)
25 August 2010Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009 (2 pages)
25 August 2010Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009 (2 pages)
25 August 2010Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009 (2 pages)
25 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (6 pages)
25 August 2010Director's details changed for John Joseph Hastings on 27 July 2010 (3 pages)
25 August 2010Director's details changed for Brad Kovaly on 27 July 2010 (3 pages)
25 August 2010Director's details changed for Brad Kovaly on 27 July 2010 (3 pages)
25 August 2010Director's details changed for John Joseph Hastings on 27 July 2010 (3 pages)
25 August 2010Director's details changed for Jeffrey Owen Spiegel on 27 July 2010 (3 pages)
25 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (6 pages)
25 August 2010Director's details changed for Jeffrey Owen Spiegel on 27 July 2010 (3 pages)
12 May 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
12 May 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
11 May 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
11 May 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
26 August 2009Return made up to 28/07/09; full list of members (4 pages)
26 August 2009Return made up to 28/07/09; full list of members (4 pages)
14 May 2009Group of companies' accounts made up to 31 December 2008 (20 pages)
14 May 2009Group of companies' accounts made up to 31 December 2008 (20 pages)
19 August 2008Return made up to 28/07/08; full list of members (4 pages)
19 August 2008Return made up to 28/07/08; full list of members (4 pages)
19 August 2008Director's change of particulars / jeffrey spiegel / 03/10/2007 (1 page)
19 August 2008Director's change of particulars / jeffrey spiegel / 03/10/2007 (1 page)
7 May 2008Group of companies' accounts made up to 31 December 2007 (19 pages)
7 May 2008Group of companies' accounts made up to 31 December 2007 (19 pages)
24 August 2007Return made up to 28/07/07; full list of members (3 pages)
24 August 2007Return made up to 28/07/07; full list of members (3 pages)
23 August 2007Director's particulars changed (1 page)
23 August 2007Location of register of members (1 page)
23 August 2007Location of register of members (1 page)
23 August 2007Director's particulars changed (1 page)
14 August 2007Secretary resigned (1 page)
14 August 2007New secretary appointed (2 pages)
14 August 2007New secretary appointed (2 pages)
14 August 2007Secretary resigned (1 page)
24 July 2007Registered office changed on 24/07/07 from: 69 eccleston square london SW1V 1PJ (1 page)
24 July 2007Registered office changed on 24/07/07 from: 69 eccleston square london SW1V 1PJ (1 page)
24 April 2007Group of companies' accounts made up to 31 December 2006 (19 pages)
24 April 2007Group of companies' accounts made up to 31 December 2006 (19 pages)
30 August 2006Return made up to 28/07/06; full list of members (7 pages)
30 August 2006Return made up to 28/07/06; full list of members (7 pages)
11 May 2006Group of companies' accounts made up to 31 December 2005 (19 pages)
11 May 2006Group of companies' accounts made up to 31 December 2005 (19 pages)
1 September 2005Return made up to 28/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 September 2005Return made up to 28/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
22 August 2005New secretary appointed (1 page)
22 August 2005Secretary resigned (1 page)
22 August 2005Secretary resigned (1 page)
22 August 2005New secretary appointed (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
6 May 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
6 May 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
9 February 2005Notice of resolution removing auditor (1 page)
9 February 2005Notice of resolution removing auditor (1 page)
31 January 2005Auditor's resignation (1 page)
31 January 2005Auditor's resignation (1 page)
12 August 2004Return made up to 28/07/04; full list of members (8 pages)
12 August 2004Return made up to 28/07/04; full list of members (8 pages)
21 June 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
21 June 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
28 August 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
28 August 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
4 August 2003Return made up to 28/07/03; full list of members (8 pages)
4 August 2003Return made up to 28/07/03; full list of members (8 pages)
19 June 2003New director appointed (2 pages)
19 June 2003New director appointed (2 pages)
27 August 2002Return made up to 28/07/02; full list of members (7 pages)
27 August 2002Return made up to 28/07/02; full list of members (7 pages)
17 May 2002Accounts for a medium company made up to 31 December 2001 (17 pages)
17 May 2002Accounts for a medium company made up to 31 December 2001 (17 pages)
15 May 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
4 December 2001Secretary resigned (1 page)
4 December 2001Secretary resigned (1 page)
4 December 2001New secretary appointed (2 pages)
4 December 2001New secretary appointed (2 pages)
3 December 2001Registered office changed on 03/12/01 from: adelaide house london bridge london EC4R 9HA (1 page)
3 December 2001Registered office changed on 03/12/01 from: adelaide house london bridge london EC4R 9HA (1 page)
9 August 2001Return made up to 28/07/01; full list of members (7 pages)
9 August 2001Return made up to 28/07/01; full list of members (7 pages)
15 May 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
15 May 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
8 February 2001Registered office changed on 08/02/01 from: verulam gardens 70 gray's inn road london WC1X 8NF (1 page)
8 February 2001Registered office changed on 08/02/01 from: verulam gardens 70 gray's inn road london WC1X 8NF (1 page)
7 November 2000Return made up to 28/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 November 2000Return made up to 28/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 July 2000Accounts for a medium company made up to 31 December 1999 (16 pages)
3 July 2000Accounts for a medium company made up to 31 December 1999 (16 pages)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
16 December 1999Director resigned (1 page)
16 December 1999Director resigned (1 page)
11 October 1999Return made up to 28/07/99; full list of members (6 pages)
11 October 1999Return made up to 28/07/99; full list of members (6 pages)
19 April 1999Accounts for a medium company made up to 31 December 1998 (16 pages)
19 April 1999Accounts for a medium company made up to 31 December 1998 (16 pages)
11 August 1998Return made up to 28/07/98; full list of members (6 pages)
11 August 1998Return made up to 28/07/98; full list of members (6 pages)
18 April 1998Accounts for a medium company made up to 31 December 1997 (15 pages)
18 April 1998Accounts for a medium company made up to 31 December 1997 (15 pages)
7 November 1997Particulars of mortgage/charge (5 pages)
7 November 1997Particulars of mortgage/charge (5 pages)
5 November 1997Declaration of mortgage charge released/ceased (1 page)
5 November 1997Declaration of mortgage charge released/ceased (1 page)
20 August 1997Return made up to 28/07/97; full list of members (6 pages)
20 August 1997Return made up to 28/07/97; full list of members (6 pages)
17 April 1997Accounts for a medium company made up to 31 December 1996 (16 pages)
17 April 1997Accounts for a medium company made up to 31 December 1996 (16 pages)
20 August 1996Return made up to 28/07/96; full list of members (6 pages)
20 August 1996Return made up to 28/07/96; full list of members (6 pages)
25 April 1996Accounts for a small company made up to 31 December 1995 (15 pages)
25 April 1996Accounts for a small company made up to 31 December 1995 (15 pages)
3 August 1995Return made up to 28/07/95; full list of members (12 pages)
3 August 1995Return made up to 28/07/95; full list of members (12 pages)
28 April 1995Full accounts made up to 31 December 1994 (15 pages)
28 April 1995Full accounts made up to 31 December 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
15 August 1994Return made up to 28/07/94; full list of members (6 pages)
15 August 1994Return made up to 28/07/94; full list of members (6 pages)
8 October 1993Company name changed carnacre LIMITED\certificate issued on 08/10/93 (2 pages)
8 October 1993Company name changed carnacre LIMITED\certificate issued on 08/10/93 (2 pages)
31 August 1993Memorandum and Articles of Association (11 pages)
31 August 1993Memorandum and Articles of Association (11 pages)
28 July 1993Incorporation (15 pages)
28 July 1993Incorporation (15 pages)