Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE RAJASTHANI FOUNDATION
Company Information for

THE RAJASTHANI FOUNDATION

211 STATION ROAD, HARROW, HA1 2TP,
Company Registration Number
05475506
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Rajasthani Foundation
THE RAJASTHANI FOUNDATION was founded on 2005-06-08 and has its registered office in Harrow. The organisation's status is listed as "Active". The Rajasthani Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THE RAJASTHANI FOUNDATION
 
Legal Registered Office
211 STATION ROAD
HARROW
HA1 2TP
Other companies in HA3
 
Charity Registration
Charity Number 1113152
Charity Address FLAT 211 QUADRANGLE TOWER, CAMBRIDGE SQUARE, LONDON, W2 2PJ
Charter 1.THE RELIEF OF POVERTY, HARDSHIP & DISTRESS WITHIN UK & OVERSEAS AMONG MEMBERS OF THE RAJASTHANI COMMUNITY BY PROVISION OF FINANCIAL AND/OR MATERIAL ASSISTANCE. 2. ADVANCEMENT OF EDUCATION WITHIN THE UK IN THE HISTORY, LANGUAGES, LITERATURE, ART, MUSIC AND DANCE OF RAJASTHAN BY SUCH CHARITABLE MEANS AS TRUSTEES FROM TIME TO TIME DETERMINE.
Filing Information
Company Number 05475506
Company ID Number 05475506
Date formed 2005-06-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-05 19:59:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE RAJASTHANI FOUNDATION
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   NOMINEE DIRECTOR AND SECRETARY LTD   PROFIT CENTRE LIMITED   SINCLAIR MCKINSLEY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE RAJASTHANI FOUNDATION

Current Directors
Officer Role Date Appointed
SHAILJA AGARWAL
Director 2015-03-15
SUMIT AGARWAL
Director 2013-03-24
RAJESH KUMAR CHECHANI
Director 2015-03-15
DINESH CHOWDHURY
Director 2015-03-15
VARSHA DAHAD
Director 2016-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
MANOJ KUMAR HARBHAJANKA
Director 2013-06-09 2017-06-07
ROBERT JAMES WIEDER
Company Secretary 2006-12-10 2017-01-10
PAVAN LAJPAT NAGORI
Director 2013-09-16 2016-03-20
KAPIL KEDIA
Director 2013-09-16 2015-08-27
PANKHURI BHANDARI
Director 2014-02-03 2015-03-15
MANOJ AGARWAL
Director 2012-01-29 2013-07-19
BALWANT SINGH MARU
Director 2007-05-20 2013-04-23
POONAM SINGHANIA
Director 2011-01-23 2013-04-23
NITIN DAHAD
Director 2011-01-23 2013-03-24
VIJAY GOEL
Director 2010-05-10 2013-03-24
ASHOK KUMAR LOHIYA
Director 2011-01-23 2013-03-24
SHALINI KHEMKA
Director 2010-05-10 2012-01-29
PRAKRAM KOTHARI
Director 2008-07-31 2012-01-29
MALA KUCHERIA
Director 2009-11-08 2011-07-03
SHARAD SAROAGI
Director 2006-12-02 2011-01-23
VINTI AGRAWAL
Director 2008-02-23 2009-11-08
PANKAJ OZA
Director 2008-02-23 2009-11-08
JAI KRISHNA SARAF
Director 2006-12-02 2009-11-08
ASHOK KUMAR SETHIA
Director 2007-05-20 2009-11-08
VISHAL GOENKA
Director 2008-02-23 2009-05-30
SUBODH NARAIN AGRAWAL
Director 2006-12-02 2007-03-22
PRASHANT JHAWAR
Director 2006-12-02 2007-03-22
SANJAY AGARWAL
Company Secretary 2005-06-08 2006-12-02
BHIKAM CHAND AGARWAL
Director 2006-03-19 2006-12-02
SANJAY AGARWAL
Director 2005-11-11 2006-12-02
GOKUL BINANI
Director 2006-03-19 2006-12-02
SANGITA KANORIA
Director 2006-03-19 2006-12-02
SOHAN LAL KEJRIWAL
Director 2006-08-12 2006-12-02
ASHOK SANCHETI
Director 2005-06-08 2006-12-02
KRISHNA KUMAR SARADGI
Director 2005-06-08 2006-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHAILJA AGARWAL THE ATHENA CAPITAL LIMITED Director 2006-09-14 CURRENT 2006-04-26 Active
SUMIT AGARWAL CLOUDCO ACCOUNTANCY GROUP LIMITED Director 2018-08-23 CURRENT 2005-04-22 Active - Proposal to Strike off
SUMIT AGARWAL DHARTI RESOURCES LTD Director 2018-05-08 CURRENT 2018-05-08 Active
SUMIT AGARWAL ISHKA GLOBAL LIMITED Director 2017-11-02 CURRENT 2017-11-02 Active
SUMIT AGARWAL DNS GROUP PLC Director 2017-10-31 CURRENT 2017-10-31 Active - Proposal to Strike off
SUMIT AGARWAL CREDENT GLOBAL FINANCE LIMITED Director 2017-09-19 CURRENT 2017-09-19 Active
SUMIT AGARWAL DNS OFFICESPACE LTD Director 2017-06-13 CURRENT 2017-06-13 Active - Proposal to Strike off
SUMIT AGARWAL MEDIA TAX ADVISERS (LONDON) LTD Director 2017-04-21 CURRENT 2015-03-04 Active - Proposal to Strike off
SUMIT AGARWAL SRC ONE REALTY PARTNERS LTD Director 2017-03-20 CURRENT 2017-03-20 Active
SUMIT AGARWAL RAYON REALTY LIMITED Director 2017-01-24 CURRENT 2017-01-24 Active
SUMIT AGARWAL PLIANT PAYROLL PARTNERS LIMITED Director 2017-01-11 CURRENT 2017-01-11 Liquidation
SUMIT AGARWAL SRC REALTY PARTNERS LTD Director 2016-12-12 CURRENT 2016-12-12 Active
SUMIT AGARWAL RNS INVESTMENTS AND HOLDINGS LTD Director 2016-11-09 CURRENT 2016-11-09 Active
SUMIT AGARWAL LIMELIGHT ACCOUNTANCY LIMITED Director 2016-10-14 CURRENT 1993-02-09 Active
SUMIT AGARWAL SPRY PAY LIMITED Director 2016-08-01 CURRENT 2003-12-15 Active
SUMIT AGARWAL SIMPLIFIED IMMIGRATION LIMITED Director 2016-08-01 CURRENT 2011-06-20 Active
SUMIT AGARWAL AUDIT FORCE LIMITED Director 2016-07-27 CURRENT 2016-07-27 Active
SUMIT AGARWAL ACCOUNTS FORCE LTD Director 2016-02-15 CURRENT 2016-02-15 Liquidation
SUMIT AGARWAL KNS INVESTMENTS & HOLDINGS LTD Director 2016-01-21 CURRENT 2016-01-21 Active
SUMIT AGARWAL INVESCO PROPERTIES LTD Director 2015-07-10 CURRENT 2015-07-10 Active
SUMIT AGARWAL DNS ACCOUNTANTS FRANCHISE LIMITED Director 2014-06-06 CURRENT 2014-06-06 Active
SUMIT AGARWAL RAPID GROWTH SOLUTIONS LTD Director 2014-01-13 CURRENT 2014-01-13 Active
SUMIT AGARWAL COGNIZ TECHNOLOGIES LTD Director 2013-06-18 CURRENT 2013-06-18 Dissolved 2015-02-03
SUMIT AGARWAL NOMISMA SOLUTION LTD Director 2013-04-30 CURRENT 2013-04-30 Active
SUMIT AGARWAL EXCHANGE STREET PROPERTY MANAGEMENT LTD Director 2013-03-28 CURRENT 2013-03-28 Dissolved 2013-09-24
SUMIT AGARWAL DNS ASSOCIATES LTD Director 2009-10-17 CURRENT 2009-10-17 Active
RAJESH KUMAR CHECHANI STERLING HHC RESOURCES LTD Director 2018-02-14 CURRENT 2018-02-14 Active
RAJESH KUMAR CHECHANI SINCKOT PROPERTIES (KNOT) LTD Director 2018-02-13 CURRENT 2018-02-13 Active
RAJESH KUMAR CHECHANI SINCKOT DEVELOPMENT (HESTON) LIMITED Director 2017-04-05 CURRENT 2017-04-05 Active
RAJESH KUMAR CHECHANI SINCLAIR SOLOMONS LIMITED Director 2016-11-24 CURRENT 1992-07-10 Active
RAJESH KUMAR CHECHANI SINCKOT DEVELOPMENTS LTD Director 2014-12-09 CURRENT 2014-12-09 Active
RAJESH KUMAR CHECHANI SINCKOT CAPITAL LIMITED Director 2014-01-13 CURRENT 2014-01-13 Active
RAJESH KUMAR CHECHANI SINCLAIR VENTURES LIMITED Director 2009-04-06 CURRENT 1984-09-28 Active
VARSHA DAHAD SANGAM FOUNDATION Director 2015-07-02 CURRENT 2007-04-11 Active
VARSHA DAHAD COLONIAL KITCHEN LIMITED Director 2009-05-08 CURRENT 2009-05-08 Dissolved 2014-09-30
VARSHA DAHAD TECHSPARK LIMITED Director 2002-04-19 CURRENT 2002-04-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-06-14CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2022-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/22 FROM Dns House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2021-12-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES
2020-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-07-29PSC07CESSATION OF SUMIT AGARWAL AS A PERSON OF SIGNIFICANT CONTROL
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES
2020-07-28AP01DIRECTOR APPOINTED MR SANDEEP TYAGI
2020-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/20 FROM Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES
2018-10-07AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-03AP01DIRECTOR APPOINTED BINA AGARWAL
2018-10-03TM01APPOINTMENT TERMINATED, DIRECTOR SUMIT AGARWAL
2018-08-05CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH NO UPDATES
2017-09-08AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH NO UPDATES
2017-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VARSHA DAHAD
2017-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DINESH CHOWDHURY
2017-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJESH KUMAR CHECHANI
2017-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAILJA AGARWAL
2017-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUMIT AGARWAL
2017-06-08TM01APPOINTMENT TERMINATED, DIRECTOR MANOJ KUMAR HARBHAJANKA
2017-02-16AA01Previous accounting period shortened from 31/03/17 TO 31/12/16
2017-01-16TM02Termination of appointment of Robert James Wieder on 2017-01-10
2017-01-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-13AR0108/06/16 ANNUAL RETURN FULL LIST
2016-07-13AP01DIRECTOR APPOINTED MRS VARSHA DAHAD
2016-03-29TM01APPOINTMENT TERMINATED, DIRECTOR PAVAN LAJPAT NAGORI
2015-10-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-27TM01APPOINTMENT TERMINATED, DIRECTOR KAPIL KEDIA
2015-07-16AR0108/06/15 ANNUAL RETURN FULL LIST
2015-07-16AP01DIRECTOR APPOINTED MRS SHAILJA AGARWAL
2015-07-16AP01DIRECTOR APPOINTED MR DINESH CHOWDHURY
2015-07-16AP01DIRECTOR APPOINTED MR RAJESH KUMAR CHECHANI
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR PANKHURI BHANDARI
2014-12-31AA31/03/14 TOTAL EXEMPTION SMALL
2014-06-20AR0108/06/14 NO MEMBER LIST
2014-02-19TM01APPOINTMENT TERMINATED, DIRECTOR RISHI TIBREWAL
2014-02-19TM01APPOINTMENT TERMINATED, DIRECTOR MANOJ AGARWAL
2014-02-19TM01APPOINTMENT TERMINATED, DIRECTOR TUSHAR SINGHANIA
2014-02-19AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/13
2014-02-06AP01DIRECTOR APPOINTED PANKHURI BHANDARI
2013-12-31AA31/03/13 TOTAL EXEMPTION SMALL
2013-09-18AP01DIRECTOR APPOINTED PAVAN LAJPAT NAGORI
2013-09-18AP01DIRECTOR APPOINTED KAPIL KEDIA
2013-07-11AP01DIRECTOR APPOINTED MANOJ KUMAR HARBHAJANKA
2013-07-01AR0108/06/13 NO MEMBER LIST
2013-06-29TM01APPOINTMENT TERMINATED, DIRECTOR POONAM SINGHANIA
2013-06-29TM01APPOINTMENT TERMINATED, DIRECTOR SANJIV SOMANI
2013-06-29TM01APPOINTMENT TERMINATED, DIRECTOR BALWANT MARU
2013-05-28AP01DIRECTOR APPOINTED MR. TUSHAR SINGHANIA
2013-04-18AP01DIRECTOR APPOINTED MR SUMIT AGARWAL
2013-04-18TM01APPOINTMENT TERMINATED, DIRECTOR VIJAY GOEL
2013-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ASHOK LOHIYA
2013-04-18TM01APPOINTMENT TERMINATED, DIRECTOR NITIN DAHAD
2013-04-18AP01DIRECTOR APPOINTED MR. RISHI TIBREWAL
2012-12-28AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-06AP01DIRECTOR APPOINTED SANJIV SOMANI
2012-12-06AP01DIRECTOR APPOINTED MANOJ AGARWAL
2012-12-06TM01APPOINTMENT TERMINATED, DIRECTOR PRAKRAM KOTHARI
2012-12-06TM01APPOINTMENT TERMINATED, DIRECTOR SHALINI KHEMKA
2012-07-05AR0108/06/12 NO MEMBER LIST
2012-01-08AA31/03/11 TOTAL EXEMPTION FULL
2011-10-10TM01APPOINTMENT TERMINATED, DIRECTOR MALA KUCHERIA
2011-09-27AR0108/06/11 NO MEMBER LIST
2011-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2011 FROM C/O TITHE FARM PARK ROAD STOKE POGES BUCKS SL2 4PJ ENGLAND
2011-09-27AP01DIRECTOR APPOINTED MR NITIN DAHAD
2011-09-26AP01DIRECTOR APPOINTED MRS POONAM SINGHANIA
2011-09-22TM01APPOINTMENT TERMINATED, DIRECTOR SHARAD SAROAGI
2011-09-22AP01DIRECTOR APPOINTED MR ASHOK KUMAR LOHIYA
2010-12-31AA31/03/10 TOTAL EXEMPTION FULL
2010-08-13AR0108/06/10 NO MEMBER LIST
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SHARAD SAROAGI / 01/11/2009
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PRAKRAM KOTHARI / 01/11/2009
2010-08-12TM01APPOINTMENT TERMINATED, DIRECTOR VISHAL GOENKA
2010-08-11AP01DIRECTOR APPOINTED DR PRAKRAM KOTHARI
2010-08-05AP01DIRECTOR APPOINTED MR VIJAY GOEL
2010-07-06AP01DIRECTOR APPOINTED MISS SHALINI KHEMKA
2010-02-01AA31/03/09 TOTAL EXEMPTION FULL
2009-12-02AP01DIRECTOR APPOINTED MRS MALA KUCHERIA
2009-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/2009 FROM CONCORDE HOUSE GRENVILLE PLACE LONDON NW7 3SA
2009-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ASHOK SETHIA
2009-11-27TM01APPOINTMENT TERMINATED, DIRECTOR JAI SARAF
2009-11-27TM01APPOINTMENT TERMINATED, DIRECTOR PANKAJ OZA
2009-11-27TM01APPOINTMENT TERMINATED, DIRECTOR VINTI AGRAWAL
2009-08-29363aANNUAL RETURN MADE UP TO 08/06/09
2009-04-01AA31/03/08 TOTAL EXEMPTION FULL
2008-09-18363aANNUAL RETURN MADE UP TO 08/06/08
2008-05-15288aDIRECTOR APPOINTED VISHAL GOENKA
2008-04-23288aDIRECTOR APPOINTED PANKAJ OZA
2008-04-23288aDIRECTOR APPOINTED VINTI AGRAWAL
2008-03-14288bAPPOINTMENT TERMINATED DIRECTOR VISHWA SINGHANIA
2008-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-10-04288aNEW DIRECTOR APPOINTED
2007-10-04363sANNUAL RETURN MADE UP TO 08/06/07
2007-10-04288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE RAJASTHANI FOUNDATION or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE RAJASTHANI FOUNDATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE RAJASTHANI FOUNDATION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Creditors
Creditors Due Within One Year 2012-04-01 £ 4,050

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE RAJASTHANI FOUNDATION

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 118,703
Current Assets 2012-04-01 £ 118,703
Shareholder Funds 2012-04-01 £ 114,653

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE RAJASTHANI FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for THE RAJASTHANI FOUNDATION
Trademarks
We have not found any records of THE RAJASTHANI FOUNDATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE RAJASTHANI FOUNDATION. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as THE RAJASTHANI FOUNDATION are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where THE RAJASTHANI FOUNDATION is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE RAJASTHANI FOUNDATION any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE RAJASTHANI FOUNDATION any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.