Background WavePink WaveYellow Wave

RANDA ACCESSORIES UK LIMITED (02840222)

RANDA ACCESSORIES UK LIMITED (02840222) is an active UK company. incorporated on 28 July 1993. with registered office in London. The company operates in the Manufacturing sector, engaged in manufacture of other wearing apparel and accessories n.e.c.. RANDA ACCESSORIES UK LIMITED has been registered for 32 years. Current directors include SPIEGEL, Jeffrey Owen, SPIEGEL, Justin, TURNER, Ed.

Company Number
02840222
Status
active
Type
ltd
Incorporated
28 July 1993
Age
32 years
Address
Capital House, London, NW1 5DH
Industry Sector
Manufacturing
Business Activity
Manufacture of other wearing apparel and accessories n.e.c.
Directors
SPIEGEL, Jeffrey Owen, SPIEGEL, Justin, TURNER, Ed
SIC Codes
14190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RANDA ACCESSORIES UK LIMITED

RANDA ACCESSORIES UK LIMITED is an active company incorporated on 28 July 1993 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in manufacture of other wearing apparel and accessories n.e.c.. RANDA ACCESSORIES UK LIMITED was registered 32 years ago.(SIC: 14190)

Status

active

Active since 32 years ago

Company No

02840222

LTD Company

Age

32 Years

Incorporated 28 July 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 July 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026

Previous Company Names

WOODSTOCK NECKWEAR LIMITED
From: 8 October 1993To: 5 January 2012
CARNACRE LIMITED
From: 28 July 1993To: 8 October 1993
Contact
Address

Capital House 25 Chapel Street London, NW1 5DH,

Previous Addresses

12th Floor Capital House 25 Chapel Street London NW1 5DH England
From: 11 February 2016To: 11 August 2021
Second Floor 1 Red Place Mayfair London W1 6PL
From: 28 July 1993To: 11 February 2016
Timeline

7 key events • 1993 - 2022

Funding Officers Ownership
Company Founded
Jul 93
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Apr 22
Director Left
Apr 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

WALSHE, Brian John

Active
Castle Brae, DunfermlineKY11 8QF
Secretary
Appointed 21 Oct 2021

SPIEGEL, Jeffrey Owen

Active
George Square, DunfermlineKY11 8QF
Born July 1958
Director
Appointed 06 Oct 1993

SPIEGEL, Justin

Active
Castle Brae, DunfermlineKY11 8QF
Born March 1986
Director
Appointed 08 Apr 2022

TURNER, Ed

Active
George Square, DunfermlineKY11 8QF
Born March 1969
Director
Appointed 15 Jun 2020

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 28 Jul 1993
Resigned 12 Aug 1993

CENTRON MANAGEMENT LTD

Resigned
69 Eccleston Square, LondonSW1V 1PJ
Corporate secretary
Appointed 01 Nov 2001
Resigned 01 Aug 2005

EL SECRETARIES LIMITED

Resigned
Adelaide House, LondonEC4R 9HA
Corporate secretary
Appointed 28 Jul 1994
Resigned 15 Oct 2001

LAWSTORE LIMITED

Resigned
31 Warwick Square, LondonSW1V 2AF
Corporate secretary
Appointed 01 Aug 2005
Resigned 26 Jun 2007

PURPLE VENTURE SECRETARIES LIMITED

Resigned
George Square, DunfermlineKY11 8QF
Corporate secretary
Appointed 26 Jun 2007
Resigned 21 Oct 2021

DOYLE, Betty June

Resigned
8 The Bartons, ElstreeWD6 3EN
Born June 1936
Nominee director
Appointed 28 Jul 1993
Resigned 12 Aug 1993

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Born April 1941
Nominee director
Appointed 28 Jul 1993
Resigned 12 Aug 1993

GOLDEN, Heath Lee

Resigned
George Square, DunfermlineKY11 8QF
Born December 1974
Director
Appointed 15 Jun 2020
Resigned 08 Apr 2022

HASTINGS, John Joseph

Resigned
George Square, DunfermlineKY11 8QF
Born March 1956
Director
Appointed 01 Apr 2003
Resigned 15 Jun 2020

KOVALY, Brad

Resigned
George Square, DunfermlineKY11 8QF
Born February 1951
Director
Appointed 01 Aug 1999
Resigned 15 Jun 2020

LINDNEAUER, Charles

Resigned
120 West 45th Street, New York
Born January 1942
Director
Appointed 06 Oct 1993
Resigned 14 Oct 1999

PHILLIPS, William E

Resigned
404 Silver Creek Lane, Norwalk
Born April 1958
Director
Appointed 01 Aug 1999
Resigned 20 Apr 2001

ROSENGARD, Paul F

Resigned
33 Stratford Road, Harrison
Born December 1958
Director
Appointed 01 Aug 1999
Resigned 30 Jun 2005

E L NOMINEES LIMITED

Resigned
Verulam Gardens, LondonWC1X 8NF
Corporate director
Appointed 12 Aug 1993
Resigned 28 Jul 1994

Persons with significant control

1

Mr Aaron Herbert Spiegel

Active
George Square, DunfermlineKY11 8QF
Born May 1928

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
22 July 2025
AAAnnual Accounts
Accounts With Accounts Type Group
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
15 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Accounts With Accounts Type Group
4 April 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 October 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
4 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Accounts With Accounts Type Group
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
23 May 2017
AAAnnual Accounts
Auditors Resignation Company
30 December 2016
AUDAUD
Accounts With Accounts Type Group
23 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Group
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Group
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Accounts With Accounts Type Group
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Accounts With Accounts Type Group
26 April 2012
AAAnnual Accounts
Certificate Change Of Name Company
5 January 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Change Person Director Company With Change Date
4 August 2011
CH01Change of Director Details
Accounts Amended With Accounts Type Group
6 June 2011
AAMDAAMD
Accounts With Accounts Type Group
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
25 August 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Legacy
12 May 2010
MG04MG04
Accounts With Accounts Type Group
11 May 2010
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Accounts With Accounts Type Group
14 May 2009
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Legacy
19 August 2008
288cChange of Particulars
Accounts With Accounts Type Group
7 May 2008
AAAnnual Accounts
Legacy
24 August 2007
363aAnnual Return
Legacy
23 August 2007
353353
Legacy
23 August 2007
288cChange of Particulars
Legacy
14 August 2007
288aAppointment of Director or Secretary
Legacy
14 August 2007
288bResignation of Director or Secretary
Legacy
24 July 2007
287Change of Registered Office
Accounts With Accounts Type Group
24 April 2007
AAAnnual Accounts
Legacy
30 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 May 2006
AAAnnual Accounts
Legacy
1 September 2005
363sAnnual Return (shuttle)
Legacy
22 August 2005
288bResignation of Director or Secretary
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
14 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
6 May 2005
AAAnnual Accounts
Legacy
9 February 2005
386386
Auditors Resignation Company
31 January 2005
AUDAUD
Legacy
12 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 June 2004
AAAnnual Accounts
Accounts With Accounts Type Group
28 August 2003
AAAnnual Accounts
Legacy
4 August 2003
363sAnnual Return (shuttle)
Legacy
19 June 2003
288aAppointment of Director or Secretary
Legacy
27 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 May 2002
AAAnnual Accounts
Legacy
15 May 2002
288bResignation of Director or Secretary
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
3 December 2001
287Change of Registered Office
Legacy
9 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 May 2001
AAAnnual Accounts
Legacy
8 February 2001
287Change of Registered Office
Legacy
7 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 July 2000
AAAnnual Accounts
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
16 December 1999
288bResignation of Director or Secretary
Legacy
11 October 1999
363aAnnual Return
Accounts With Accounts Type Medium
19 April 1999
AAAnnual Accounts
Legacy
11 August 1998
363aAnnual Return
Accounts With Accounts Type Medium
18 April 1998
AAAnnual Accounts
Legacy
7 November 1997
395Particulars of Mortgage or Charge
Legacy
5 November 1997
403b403b
Legacy
20 August 1997
363aAnnual Return
Accounts With Accounts Type Medium
17 April 1997
AAAnnual Accounts
Legacy
20 August 1996
363aAnnual Return
Accounts With Accounts Type Small
25 April 1996
AAAnnual Accounts
Legacy
3 August 1995
363x363x
Accounts With Accounts Type Full
28 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 August 1994
363x363x
Legacy
17 February 1994
287Change of Registered Office
Legacy
17 February 1994
224224
Legacy
3 December 1993
395Particulars of Mortgage or Charge
Legacy
21 October 1993
88(2)Return of Allotment of Shares
Legacy
21 October 1993
288288
Legacy
21 October 1993
288288
Legacy
15 October 1993
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
8 October 1993
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
31 August 1993
MEM/ARTSMEM/ARTS
Legacy
30 August 1993
288288
Legacy
30 August 1993
288288
Legacy
30 August 1993
287Change of Registered Office
Resolution
30 August 1993
RESOLUTIONSResolutions
Legacy
30 August 1993
123Notice of Increase in Nominal Capital
Incorporation Company
28 July 1993
NEWINCIncorporation