Randa Accessories Uk Limited LONDON


Founded in 1993, Randa Accessories Uk, classified under reg no. 02840222 is an active company. Currently registered at Capital House NW1 5DH, London the company has been in the business for 31 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since January 5, 2012 Randa Accessories Uk Limited is no longer carrying the name Woodstock Neckwear.

At present there are 3 directors in the the company, namely Justin S., Ed T. and Jeffrey S.. In addition one secretary - Brian W. - is with the firm. As of 19 April 2024, there were 7 ex directors - Heath G., John H. and others listed below. There were no ex secretaries.

Randa Accessories Uk Limited Address / Contact

Office Address Capital House
Office Address2 25 Chapel Street
Town London
Post code NW1 5DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02840222
Date of Incorporation Wed, 28th Jul 1993
Industry Manufacture of other wearing apparel and accessories n.e.c.
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Justin S.

Position: Director

Appointed: 08 April 2022

Brian W.

Position: Secretary

Appointed: 21 October 2021

Ed T.

Position: Director

Appointed: 15 June 2020

Jeffrey S.

Position: Director

Appointed: 06 October 1993

Heath G.

Position: Director

Appointed: 15 June 2020

Resigned: 08 April 2022

Purple Venture Secretaries Limited

Position: Corporate Secretary

Appointed: 26 June 2007

Resigned: 21 October 2021

Lawstore Limited

Position: Corporate Secretary

Appointed: 01 August 2005

Resigned: 26 June 2007

John H.

Position: Director

Appointed: 01 April 2003

Resigned: 15 June 2020

Centron Management Ltd

Position: Corporate Secretary

Appointed: 01 November 2001

Resigned: 01 August 2005

Paul R.

Position: Director

Appointed: 01 August 1999

Resigned: 30 June 2005

William P.

Position: Director

Appointed: 01 August 1999

Resigned: 20 April 2001

Brad K.

Position: Director

Appointed: 01 August 1999

Resigned: 15 June 2020

El Secretaries Limited

Position: Corporate Secretary

Appointed: 28 July 1994

Resigned: 15 October 2001

Charles L.

Position: Director

Appointed: 06 October 1993

Resigned: 14 October 1999

E L Nominees Limited

Position: Director

Appointed: 12 August 1993

Resigned: 28 July 1994

Daniel D.

Position: Nominee Secretary

Appointed: 28 July 1993

Resigned: 12 August 1993

Betty D.

Position: Nominee Director

Appointed: 28 July 1993

Resigned: 12 August 1993

Daniel D.

Position: Nominee Director

Appointed: 28 July 1993

Resigned: 12 August 1993

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we identified, there is Aaron S. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Aaron S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Woodstock Neckwear January 5, 2012

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' accounts made up to December 31, 2022
filed on: 15th, April 2023
Free Download (39 pages)

Company search