UKBizDB.co.uk

THE RAJASTHANI FOUNDATION

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Rajasthani Foundation. The company was founded 18 years ago and was given the registration number 05475506. The firm's registered office is in HARROW. You can find them at Dns House, 382 Kenton Road, Harrow, Middlesex. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:THE RAJASTHANI FOUNDATION
Company Number:05475506
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Dns House, 382 Kenton Road, Harrow, Middlesex, United Kingdom, HA3 8DP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
211, Station Road, Harrow, United Kingdom, HA1 2TP

Director02 October 2018Active
92, Gordon Avenue, Stanmore, England, HA7 3QS

Director15 March 2015Active
52, Jellicoe Gardens, Stanmore, England, HA7 3NS

Director15 March 2015Active
29, Peters Close, Stanmore, England, HA7 4SB

Director15 March 2015Active
92, Coleridge Close, Hitchin, England, SG4 0QY

Director20 March 2016Active
211, Station Road, Harrow, United Kingdom, HA1 2TP

Director15 July 2020Active
17 Church Street, Rickmansworth, WD3 1DE

Secretary08 June 2005Active
185 Adelaide Road, London, NW3 3NN

Secretary10 December 2006Active
26 Wellington Court, St Johns Wood, London, NW8 9TA

Director19 March 2006Active
8, Nightingale Court, Sheepcote Road, Harrow, United Kingdom, HA1 2JB

Director29 January 2012Active
131b Elmstead Avenue, Wembley, HA9 8NT

Director11 November 2005Active
50, Beechcroft Road, Bushey, England, WD23 2JU

Director24 March 2013Active
47 Hermitage Lane, London, NW2 2HE

Director02 December 2006Active
30, Claudian Place, St. Albans, AL3 4JF

Director23 February 2008Active
5, Middleton Road, London, England, NW11 7NR

Director03 February 2014Active
45 Circus Road, St Johns Wood, London, NW8 9JH

Director19 March 2006Active
92, Coleridge Close, Hitchin, United Kingdom, SG4 0QY

Director23 January 2011Active
Flat 29, 35, Buckingham Gate, London, United Kingdom, SW1E 6PA

Director10 May 2010Active
5, Pickwick Place, Roxborough Park, Harrow, HA1 3BG

Director23 February 2008Active
39, Gibbs Green, Edgware, England, HA8 9RR

Director09 June 2013Active
2a Stormont Road, London, N6 4NL

Director02 December 2006Active
19 Hendon Avenue, Finchley, London, N3 1UJ

Director19 March 2006Active
Pacific House, 382, Kenton Road, Harrow, England, HA3 8DP

Director16 September 2013Active
901 Lyndhurst Court, 36-38 Finchley Road, London, NW8 6EX

Director12 August 2006Active
Pacific House, 382 Kenton Road, Harrow, United Kingdom, HA3 8DP

Director10 May 2010Active
35, Ardleigh Green, Hornchurch, United Kingdom, RM11 2JZ

Director31 July 2008Active
57, Westbury Road, Northwood, United Kingdom, HA6 3DA

Director08 November 2009Active
19b, Grove End Road, London, United Kingdom, NW8 9SD

Director23 January 2011Active
211 The Quadrangle Tower Cambridge Square, London, W2 2PJ

Director20 May 2007Active
Pacific House, 382 Kenton Road, Harrow, England, HA3 8DP

Director16 September 2013Active
31, Canons Close, Radlett, WD7 7ER

Director23 February 2008Active
115a Chancery Lane, London, WC2A 1PR

Director08 June 2005Active
12 Church Grove, Wexham, SL3 6LF

Director08 June 2005Active
1 Queens Way, London, NW4 2TN

Director02 December 2006Active
25 Grangewood, Wexham, Slough, SL3 6LP

Director02 December 2006Active

People with Significant Control

Mr Sumit Agarwal
Notified on:06 April 2016
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:United Kingdom
Address:Dns House, 382 Kenton Road, Harrow, United Kingdom, HA3 8DP
Nature of control:
  • Significant influence or control
Mrs Varsha Dahad
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:United Kingdom
Address:211, Station Road, Harrow, United Kingdom, HA1 2TP
Nature of control:
  • Significant influence or control
Mrs Shailja Agarwal
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:United Kingdom
Address:211, Station Road, Harrow, United Kingdom, HA1 2TP
Nature of control:
  • Significant influence or control
Mr Rajesh Kumar Chechani
Notified on:06 April 2016
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:United Kingdom
Address:211, Station Road, Harrow, United Kingdom, HA1 2TP
Nature of control:
  • Significant influence or control
Mr Dinesh Chowdhury
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:United Kingdom
Address:211, Station Road, Harrow, United Kingdom, HA1 2TP
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type micro entity.

Download
2022-07-21Address

Change registered office address company with date old address new address.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-27Accounts

Accounts with accounts type micro entity.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type micro entity.

Download
2020-07-29Persons with significant control

Cessation of a person with significant control.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Officers

Appoint person director company with name date.

Download
2020-05-25Address

Change registered office address company with date old address new address.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2018-10-07Accounts

Accounts with accounts type total exemption full.

Download
2018-10-03Officers

Appoint person director company with name date.

Download
2018-10-03Officers

Termination director company with name termination date.

Download
2018-08-05Confirmation statement

Confirmation statement with no updates.

Download
2017-09-08Accounts

Accounts with accounts type total exemption full.

Download
2017-07-19Confirmation statement

Confirmation statement with no updates.

Download
2017-07-19Persons with significant control

Notification of a person with significant control.

Download
2017-07-19Persons with significant control

Notification of a person with significant control.

Download
2017-07-19Persons with significant control

Notification of a person with significant control.

Download
2017-07-19Persons with significant control

Notification of a person with significant control.

Download
2017-07-19Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.