RAJ & KNOLL LIMITED
DEAL

Hellopages » Kent » Dover » CT14 7LP

Company number 03136897
Status Active
Incorporation Date 12 December 1995
Company Type Private Limited Company
Address 68 LIVERPOOL ROAD, WALMER, DEAL, KENT, CT14 7LP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Full accounts made up to 31 March 2016; Annual return made up to 12 December 2015 with full list of shareholders Statement of capital on 2016-01-13 GBP 100 . The most likely internet sites of RAJ & KNOLL LIMITED are www.rajknoll.co.uk, and www.raj-knoll.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. The distance to to Deal Rail Station is 1.4 miles; to Sandwich Rail Station is 5.2 miles; to Ramsgate Rail Station is 9.5 miles; to Dumpton Park Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Raj Knoll Limited is a Private Limited Company. The company registration number is 03136897. Raj Knoll Limited has been working since 12 December 1995. The present status of the company is Active. The registered address of Raj Knoll Limited is 68 Liverpool Road Walmer Deal Kent Ct14 7lp. . PATEL, Amita Navin is a Secretary of the company. PATEL, Amita Navin is a Director of the company. PATEL, Navinchandra Guvantbhai is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PATEL, Amita Navin
Appointed Date: 15 December 1995

Director
PATEL, Amita Navin
Appointed Date: 15 December 1995
63 years old

Director
PATEL, Navinchandra Guvantbhai
Appointed Date: 15 December 1995
70 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 12 December 1995
Appointed Date: 12 December 1995

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 12 December 1995
Appointed Date: 12 December 1995

Persons With Significant Control

Mrs Amita Navin Patel
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Navinchandra Gunvantbhai Patel
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RAJ & KNOLL LIMITED Events

26 Jan 2017
Confirmation statement made on 12 December 2016 with updates
08 Jan 2017
Full accounts made up to 31 March 2016
13 Jan 2016
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100

12 Jan 2016
Full accounts made up to 31 March 2015
11 Feb 2015
Accounts for a medium company made up to 31 March 2014
...
... and 60 more events
12 Jan 1996
New director appointed
12 Jan 1996
Registered office changed on 12/01/96 from: 47/49 green lane northwood middlesex HA6 3AE.
10 Jan 1996
Secretary resigned
10 Jan 1996
Director resigned
12 Dec 1995
Incorporation

RAJ & KNOLL LIMITED Charges

20 February 2009
Legal charge
Delivered: 21 February 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land adjacent to 198 dover road walmer deal kent.
22 September 2008
Debenture
Delivered: 3 October 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 August 2004
Legal charge
Delivered: 1 September 2004
Status: Satisfied on 6 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as 198 dover rd walmer deal kent, t/n…
24 January 2003
Legal charge
Delivered: 6 February 2003
Status: Satisfied on 28 January 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 54 and 56 george street luton…
25 July 2001
Legal charge
Delivered: 26 July 2001
Status: Satisfied on 28 January 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 44 market place, great yarmouth t/no; NK256855. Fixed…
3 March 1997
Legal charge
Delivered: 10 March 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 196 dover road walmer deal kent title no. K78061.