Raj & Knoll Limited DEAL


Raj & Knoll started in year 1995 as Private Limited Company with registration number 03136897. The Raj & Knoll company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Deal at 68 Liverpool Road. Postal code: CT14 7LP.

At present there are 2 directors in the the company, namely Amita P. and Navinchandra P.. In addition one secretary - Amita P. - is with the firm. As of 1 May 2024, our data shows no information about any ex officers on these positions.

Raj & Knoll Limited Address / Contact

Office Address 68 Liverpool Road
Office Address2 Walmer
Town Deal
Post code CT14 7LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03136897
Date of Incorporation Tue, 12th Dec 1995
Industry Other letting and operating of own or leased real estate
Industry Residential care activities for the elderly and disabled
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Amita P.

Position: Secretary

Appointed: 15 December 1995

Amita P.

Position: Director

Appointed: 15 December 1995

Navinchandra P.

Position: Director

Appointed: 15 December 1995

Ashok B.

Position: Nominee Secretary

Appointed: 12 December 1995

Resigned: 12 December 1995

Bhardwaj Corporate Services Limited

Position: Nominee Director

Appointed: 12 December 1995

Resigned: 12 December 1995

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats discovered, there is Amita P. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Navinchandra P. This PSC owns 25-50% shares and has 25-50% voting rights.

Amita P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Navinchandra P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2 942 479857 615829 2771 676 2351 840 317740 4122 183 0175 205 147
Current Assets6 756 4288 018 68610 697 25011 474 81712 392 92510 213 40411 413 50913 538 968
Debtors3 813 9497 161 0719 867 9739 798 58210 552 6089 472 9929 230 492360 217
Net Assets Liabilities5 533 5686 885 2028 152 8159 282 44910 358 34111 412 83812 697 38714 700 192
Other Debtors3 354 8166 828 6839 428 4599 388 30910 077 4469 047 1598 780 5947 973 604
Property Plant Equipment2 385 6012 217 4462 081 1061 921 2181 758 1781 598 5691 482 051 
Other
Accrued Liabilities Deferred Income51 82430 14915 53611 55687 01087 34515 59633 968
Accumulated Amortisation Impairment Intangible Assets90 00090 00090 00090 00090 00090 00090 000 
Accumulated Depreciation Impairment Property Plant Equipment1 620 4841 790 5231 961 4432 129 4212 270 4022 431 8652 603 6528 423
Average Number Employees During Period   3233302940
Bank Borrowings Overdrafts668 594563 102490 557498 396504 717199 162191 696 
Corporation Tax Payable244 836367 065319 774296 179286 215280 922334 465457 697
Creditors3 443 6593 102 2554 150 9113 764 2813 366 757287 138104 174645 847
Disposals Investment Property Fair Value Model       93 363
Fixed Assets2 978 9642 810 8092 674 4692 514 5812 351 5412 191 9322 075 4141 818 558
Increase From Depreciation Charge For Year Property Plant Equipment 170 039170 920167 978164 377161 463171 787143 094
Intangible Assets Gross Cost90 00090 00090 00090 00090 00090 00090 000 
Investment Property593 363593 363593 363593 363593 363593 363593 363500 000
Investment Property Fair Value Model593 363593 363593 363593 363593 363593 363593 363500 000
Net Current Assets Liabilities6 025 3767 201 1989 642 07010 543 42211 385 0139 519 50410 737 56512 893 121
Other Creditors25 71868 360172 79183 83982 33783 20583 13384 034
Other Taxation Social Security Payable13 10917 02511 35710 79221 3059 01612 83325 289
Prepayments Accrued Income51 35235 34030 00662 297130 235162 993156 07851 390
Property Plant Equipment Gross Cost4 006 0854 007 9694 042 5494 050 6394 028 5804 030 4344 085 70349 745
Provisions For Liabilities Balance Sheet Subtotal27 11324 55012 81311 27311 45611 46011 41811 487
Total Additions Including From Business Combinations Property Plant Equipment 1 88434 5808 0904 9411 85455 2693 157
Total Assets Less Current Liabilities9 004 34010 012 00712 316 53913 058 00313 736 55411 711 43612 812 97914 711 679
Trade Creditors Trade Payables26 37415 62533 76915 76612 7799 1122 862 
Trade Debtors Trade Receivables190 215270 632384 342347 376336 327259 240293 220308 227
Disposals Decrease In Depreciation Impairment Property Plant Equipment    23 396   
Disposals Property Plant Equipment    27 000   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 16th, November 2023
Free Download (10 pages)

Company search

Advertisements