CZECH-IT-OUT LIMITED

Hellopages » Greater London » Westminster » NW1 6TL

Company number 03017930
Status Active
Incorporation Date 3 February 1995
Company Type Private Limited Company
Address 111 BELL STREET, LONDON, NW1 6TL
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Termination of appointment of Lawrence Frederick Boswell as a director on 15 September 2016. The most likely internet sites of CZECH-IT-OUT LIMITED are www.czechitout.co.uk, and www.czech-it-out.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Czech It Out Limited is a Private Limited Company. The company registration number is 03017930. Czech It Out Limited has been working since 03 February 1995. The present status of the company is Active. The registered address of Czech It Out Limited is 111 Bell Street London Nw1 6tl. The company`s financial liabilities are £28.9k. It is £5.34k against last year. The cash in hand is £13.31k. It is £-0.41k against last year. And the total assets are £35.82k, which is £-9.32k against last year. KHURANA, Ravinder Singh is a Director of the company. Secretary DIAS, Savio Cruz, Roy has been resigned. Secretary SHAW, Andrew William has been resigned. Secretary SMITH, Glenvil Peter Fryer has been resigned. Director BOSWELL, Lawrence Frederick has been resigned. Director DIAS, Savio Cruz, Roy has been resigned. Director MARSHALL, Stuart Edmond has been resigned. Director SANDHU, Harpreet Singh has been resigned. Director SMITH, Glenvil Peter Fryer has been resigned. The company operates in "Travel agency activities".


czech-it-out Key Finiance

LIABILITIES £28.9k
+22%
CASH £13.31k
-3%
TOTAL ASSETS £35.82k
-21%
All Financial Figures

Current Directors

Director
KHURANA, Ravinder Singh
Appointed Date: 11 April 2011
70 years old

Resigned Directors

Secretary
DIAS, Savio Cruz, Roy
Resigned: 01 May 2008
Appointed Date: 11 October 1999

Secretary
SHAW, Andrew William
Resigned: 06 August 1996
Appointed Date: 03 February 1995

Secretary
SMITH, Glenvil Peter Fryer
Resigned: 11 October 1999
Appointed Date: 06 August 1996

Director
BOSWELL, Lawrence Frederick
Resigned: 15 September 2016
Appointed Date: 01 January 1997
83 years old

Director
DIAS, Savio Cruz, Roy
Resigned: 01 May 2008
Appointed Date: 01 August 2003
53 years old

Director
MARSHALL, Stuart Edmond
Resigned: 11 April 2011
Appointed Date: 01 May 2008
96 years old

Director
SANDHU, Harpreet Singh
Resigned: 16 January 1998
Appointed Date: 06 August 1996
73 years old

Director
SMITH, Glenvil Peter Fryer
Resigned: 06 August 1996
Appointed Date: 03 February 1995
76 years old

Persons With Significant Control

Mr Ravinder Singh Khurana
Notified on: 3 February 2017
70 years old
Nature of control: Ownership of shares – 75% or more

CZECH-IT-OUT LIMITED Events

13 Feb 2017
Confirmation statement made on 3 February 2017 with updates
18 Oct 2016
Total exemption small company accounts made up to 30 April 2016
18 Oct 2016
Termination of appointment of Lawrence Frederick Boswell as a director on 15 September 2016
22 Feb 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 50,000

22 Dec 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 67 more events
16 Feb 1996
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

16 Feb 1996
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

16 Feb 1996
Return made up to 03/02/96; full list of members
06 Jun 1995
Accounting reference date notified as 30/04
03 Feb 1995
Incorporation

CZECH-IT-OUT LIMITED Charges

7 September 2009
Charge of deposit
Delivered: 19 September 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £10,000 credited to account…
2 December 2003
Legal charge
Delivered: 3 December 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 109 and 111 bell street, london NW1 6TL. By way of fixed…
27 November 2003
Debenture
Delivered: 28 November 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…