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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
211, Station Road, Harrow, United Kingdom, HA1 2TP | Director | 02 October 2018 | Active |
92, Gordon Avenue, Stanmore, England, HA7 3QS | Director | 15 March 2015 | Active |
52, Jellicoe Gardens, Stanmore, England, HA7 3NS | Director | 15 March 2015 | Active |
29, Peters Close, Stanmore, England, HA7 4SB | Director | 15 March 2015 | Active |
92, Coleridge Close, Hitchin, England, SG4 0QY | Director | 20 March 2016 | Active |
211, Station Road, Harrow, United Kingdom, HA1 2TP | Director | 15 July 2020 | Active |
17 Church Street, Rickmansworth, WD3 1DE | Secretary | 08 June 2005 | Active |
185 Adelaide Road, London, NW3 3NN | Secretary | 10 December 2006 | Active |
26 Wellington Court, St Johns Wood, London, NW8 9TA | Director | 19 March 2006 | Active |
8, Nightingale Court, Sheepcote Road, Harrow, United Kingdom, HA1 2JB | Director | 29 January 2012 | Active |
131b Elmstead Avenue, Wembley, HA9 8NT | Director | 11 November 2005 | Active |
50, Beechcroft Road, Bushey, England, WD23 2JU | Director | 24 March 2013 | Active |
47 Hermitage Lane, London, NW2 2HE | Director | 02 December 2006 | Active |
30, Claudian Place, St. Albans, AL3 4JF | Director | 23 February 2008 | Active |
5, Middleton Road, London, England, NW11 7NR | Director | 03 February 2014 | Active |
45 Circus Road, St Johns Wood, London, NW8 9JH | Director | 19 March 2006 | Active |
92, Coleridge Close, Hitchin, United Kingdom, SG4 0QY | Director | 23 January 2011 | Active |
Flat 29, 35, Buckingham Gate, London, United Kingdom, SW1E 6PA | Director | 10 May 2010 | Active |
5, Pickwick Place, Roxborough Park, Harrow, HA1 3BG | Director | 23 February 2008 | Active |
39, Gibbs Green, Edgware, England, HA8 9RR | Director | 09 June 2013 | Active |
2a Stormont Road, London, N6 4NL | Director | 02 December 2006 | Active |
19 Hendon Avenue, Finchley, London, N3 1UJ | Director | 19 March 2006 | Active |
Pacific House, 382, Kenton Road, Harrow, England, HA3 8DP | Director | 16 September 2013 | Active |
901 Lyndhurst Court, 36-38 Finchley Road, London, NW8 6EX | Director | 12 August 2006 | Active |
Pacific House, 382 Kenton Road, Harrow, United Kingdom, HA3 8DP | Director | 10 May 2010 | Active |
35, Ardleigh Green, Hornchurch, United Kingdom, RM11 2JZ | Director | 31 July 2008 | Active |
57, Westbury Road, Northwood, United Kingdom, HA6 3DA | Director | 08 November 2009 | Active |
19b, Grove End Road, London, United Kingdom, NW8 9SD | Director | 23 January 2011 | Active |
211 The Quadrangle Tower Cambridge Square, London, W2 2PJ | Director | 20 May 2007 | Active |
Pacific House, 382 Kenton Road, Harrow, England, HA3 8DP | Director | 16 September 2013 | Active |
31, Canons Close, Radlett, WD7 7ER | Director | 23 February 2008 | Active |
115a Chancery Lane, London, WC2A 1PR | Director | 08 June 2005 | Active |
12 Church Grove, Wexham, SL3 6LF | Director | 08 June 2005 | Active |
1 Queens Way, London, NW4 2TN | Director | 02 December 2006 | Active |
25 Grangewood, Wexham, Slough, SL3 6LP | Director | 02 December 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-21 | Address | Change registered office address company with date old address new address. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-28 | Officers | Appoint person director company with name date. | Download |
2020-05-25 | Address | Change registered office address company with date old address new address. | Download |
2019-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-03 | Officers | Appoint person director company with name date. | Download |
2018-10-03 | Officers | Termination director company with name termination date. | Download |
2018-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-19 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-19 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-19 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-19 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-19 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.