Company NameCzech-It-Out Limited
DirectorRavinder Singh Khurana
Company StatusActive
Company Number03017930
CategoryPrivate Limited Company
Incorporation Date3 February 1995(29 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Ravinder Singh Khurana
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2011(16 years, 2 months after company formation)
Appointment Duration13 years
RoleTour Operator
Country of ResidenceUnited Kingdom
Correspondence Address72 Marble House Elgin Avenue
London
W9 3PT
Director NameMr Glenvil Peter Fryer Smith
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1995(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Trinity Place
Windsor
Berkshire
SL4 3AP
Secretary NameAndrew William Shaw
NationalityBritish
StatusResigned
Appointed03 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address47 Bedford Street
Oxford
OX4 1SU
Director NameHarpreet Singh Sandhu
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1996(1 year, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 January 1998)
RoleMaster Mariner
Correspondence Address1 Fontayne Avenue
Chigwell
Essex
IG7 5HB
Secretary NameMr Glenvil Peter Fryer Smith
NationalityBritish
StatusResigned
Appointed06 August 1996(1 year, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Trinity Place
Windsor
Berkshire
SL4 3AP
Director NameLawrence Frederick Boswell
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(1 year, 11 months after company formation)
Appointment Duration19 years, 8 months (resigned 15 September 2016)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address111 Bell Street
London
NW1 6TL
Secretary NameMr Savio Cruz, Roy Dias
NationalityBritish
StatusResigned
Appointed11 October 1999(4 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 May 2008)
RoleTravel Consultant
Country of ResidenceUnited Kingdom
Correspondence Address14a Princess Road
Croydon
CR0 2QY
Director NameMr Savio Cruz, Roy Dias
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(8 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 May 2008)
RoleTravel Consultant
Country of ResidenceUnited Kingdom
Correspondence Address14a Princess Road
Croydon
CR0 2QY
Director NameStuart Edmond Marshall
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(13 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Bell Street
London
NW1 6TL

Contact

Websitegoaway.co.uk
Email address[email protected]
Telephone020 72587800
Telephone regionLondon

Location

Registered AddressMagnolia House, Spring Villa Park
11 Spring Villa Road
Edgware
HA8 7EB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50k at £1Ravinder Khurana
100.00%
Ordinary

Financials

Year2014
Net Worth£107,237
Cash£18,171
Current Liabilities£60,349

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Charges

7 September 2009Delivered on: 19 September 2009
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £10,000 credited to account designation number 48586595 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding
2 December 2003Delivered on: 3 December 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 109 and 111 bell street, london NW1 6TL. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
27 November 2003Delivered on: 28 November 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

8 March 2024Confirmation statement made on 3 February 2024 with updates (4 pages)
17 August 2023Micro company accounts made up to 30 April 2023 (4 pages)
4 February 2023Confirmation statement made on 3 February 2023 with updates (4 pages)
5 July 2022Micro company accounts made up to 30 April 2022 (3 pages)
9 February 2022Confirmation statement made on 3 February 2022 with updates (4 pages)
6 October 2021Micro company accounts made up to 30 April 2021 (3 pages)
9 September 2021Change of details for Mr Ravinder Singh Khurana as a person with significant control on 9 September 2021 (2 pages)
9 September 2021Registered office address changed from C/O Price Mann & Co 447 Kenton Road Harrow Middlesex HA3 0XY United Kingdom to Magnolia House, Spring Villa Park 11 Spring Villa Road Edgware HA8 7EB on 9 September 2021 (1 page)
10 February 2021Confirmation statement made on 3 February 2021 with updates (4 pages)
18 December 2020Micro company accounts made up to 30 April 2020 (3 pages)
10 February 2020Confirmation statement made on 3 February 2020 with updates (4 pages)
17 July 2019Change of details for Mr Ravinder Singh Khurana as a person with significant control on 17 July 2019 (2 pages)
30 May 2019Micro company accounts made up to 30 April 2019 (3 pages)
6 March 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
6 March 2019Director's details changed for Mr Ravinder Singh Khurana on 5 March 2019 (2 pages)
25 June 2018Micro company accounts made up to 30 April 2018 (2 pages)
8 March 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
12 February 2018Registered office address changed from 111 Bell Street London NW1 6TL to C/O Price Mann & Co 447 Kenton Road Harrow Middlesex HA3 0XY on 12 February 2018 (1 page)
30 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
13 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
18 October 2016Termination of appointment of Lawrence Frederick Boswell as a director on 15 September 2016 (1 page)
18 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
18 October 2016Termination of appointment of Lawrence Frederick Boswell as a director on 15 September 2016 (1 page)
18 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
22 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 50,000
(4 pages)
22 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 50,000
(4 pages)
22 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
9 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 50,000
(4 pages)
9 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 50,000
(4 pages)
9 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 50,000
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
30 June 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
11 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 50,000
(4 pages)
11 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 50,000
(4 pages)
11 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 50,000
(4 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
12 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 May 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
20 January 2012Full accounts made up to 30 April 2011 (10 pages)
20 January 2012Full accounts made up to 30 April 2011 (10 pages)
11 April 2011Termination of appointment of Stuart Marshall as a director (1 page)
11 April 2011Appointment of Mr Ravinder Singh Khurana as a director (2 pages)
11 April 2011Appointment of Mr Ravinder Singh Khurana as a director (2 pages)
11 April 2011Termination of appointment of Stuart Marshall as a director (1 page)
28 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
30 December 2010Full accounts made up to 30 April 2010 (10 pages)
30 December 2010Full accounts made up to 30 April 2010 (10 pages)
12 February 2010Register inspection address has been changed (1 page)
12 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Stuart Edmond Marshall on 2 February 2010 (2 pages)
12 February 2010Director's details changed for Lawrence Frederick Boswell on 3 February 2010 (2 pages)
12 February 2010Register inspection address has been changed (1 page)
12 February 2010Director's details changed for Lawrence Frederick Boswell on 3 February 2010 (2 pages)
12 February 2010Director's details changed for Stuart Edmond Marshall on 2 February 2010 (2 pages)
12 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Lawrence Frederick Boswell on 3 February 2010 (2 pages)
12 February 2010Director's details changed for Stuart Edmond Marshall on 2 February 2010 (2 pages)
15 January 2010Full accounts made up to 30 April 2009 (10 pages)
15 January 2010Full accounts made up to 30 April 2009 (10 pages)
19 September 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
19 September 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
19 March 2009Return made up to 03/02/09; full list of members (3 pages)
19 March 2009Return made up to 03/02/09; full list of members (3 pages)
16 October 2008Full accounts made up to 30 April 2008 (9 pages)
16 October 2008Full accounts made up to 30 April 2008 (9 pages)
12 May 2008Appointment terminated director and secretary savio dias (1 page)
12 May 2008Appointment terminated director and secretary savio dias (1 page)
8 May 2008Director appointed stuart edmund marshall (1 page)
8 May 2008Director appointed stuart edmund marshall (1 page)
5 February 2008Return made up to 03/02/08; full list of members (2 pages)
5 February 2008Return made up to 03/02/08; full list of members (2 pages)
2 February 2008Full accounts made up to 30 April 2007 (9 pages)
2 February 2008Full accounts made up to 30 April 2007 (9 pages)
1 March 2007Return made up to 03/02/07; full list of members (2 pages)
1 March 2007Return made up to 03/02/07; full list of members (2 pages)
20 November 2006Full accounts made up to 30 April 2006 (9 pages)
20 November 2006Full accounts made up to 30 April 2006 (9 pages)
8 February 2006Secretary's particulars changed;director's particulars changed (1 page)
8 February 2006Return made up to 03/02/06; full list of members (2 pages)
8 February 2006Secretary's particulars changed;director's particulars changed (1 page)
8 February 2006Return made up to 03/02/06; full list of members (2 pages)
27 January 2006Full accounts made up to 30 April 2005 (9 pages)
27 January 2006Full accounts made up to 30 April 2005 (9 pages)
28 April 2005Return made up to 03/02/05; full list of members (2 pages)
28 April 2005Return made up to 03/02/05; full list of members (2 pages)
24 August 2004Full accounts made up to 30 April 2004 (9 pages)
24 August 2004Full accounts made up to 30 April 2004 (9 pages)
13 August 2004Registered office changed on 13/08/04 from: 47 dorset street london W1H 3FH (1 page)
13 August 2004Registered office changed on 13/08/04 from: 47 dorset street london W1H 3FH (1 page)
27 March 2004Return made up to 03/02/04; full list of members (7 pages)
27 March 2004Return made up to 03/02/04; full list of members (7 pages)
3 December 2003Particulars of mortgage/charge (3 pages)
3 December 2003Particulars of mortgage/charge (3 pages)
28 November 2003Particulars of mortgage/charge (3 pages)
28 November 2003Particulars of mortgage/charge (3 pages)
31 August 2003Full accounts made up to 30 April 2003 (9 pages)
31 August 2003Full accounts made up to 30 April 2003 (9 pages)
26 August 2003New director appointed (2 pages)
26 August 2003New director appointed (2 pages)
21 February 2003Return made up to 03/02/03; full list of members (6 pages)
21 February 2003Return made up to 03/02/03; full list of members (6 pages)
6 January 2003Full accounts made up to 30 April 2002 (9 pages)
6 January 2003Full accounts made up to 30 April 2002 (9 pages)
9 April 2002Return made up to 03/02/02; full list of members (6 pages)
9 April 2002Return made up to 03/02/02; full list of members (6 pages)
25 July 2001Full accounts made up to 30 April 2001 (9 pages)
25 July 2001Full accounts made up to 30 April 2001 (9 pages)
15 February 2001Return made up to 03/02/01; full list of members (6 pages)
15 February 2001Return made up to 03/02/01; full list of members (6 pages)
21 December 2000Full accounts made up to 30 April 2000 (9 pages)
21 December 2000Full accounts made up to 30 April 2000 (9 pages)
27 April 2000Ad 25/04/00--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages)
27 April 2000Ad 25/04/00--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages)
16 February 2000Return made up to 03/02/00; full list of members (6 pages)
16 February 2000Return made up to 03/02/00; full list of members (6 pages)
15 February 2000Full accounts made up to 30 April 1999 (9 pages)
15 February 2000Full accounts made up to 30 April 1999 (9 pages)
16 November 1999New secretary appointed (2 pages)
16 November 1999New secretary appointed (2 pages)
16 November 1999Secretary resigned (1 page)
16 November 1999Secretary resigned (1 page)
13 October 1999Registered office changed on 13/10/99 from: greyfriars court paradise square oxford OX1 1BB (1 page)
13 October 1999Registered office changed on 13/10/99 from: greyfriars court paradise square oxford OX1 1BB (1 page)
22 June 1999Ad 30/04/99--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
22 June 1999Ad 30/04/99--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
29 March 1999Nc inc already adjusted 02/02/99 (1 page)
29 March 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 March 1999Return made up to 03/02/99; full list of members (6 pages)
29 March 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 March 1999Return made up to 03/02/99; full list of members (6 pages)
29 March 1999Nc inc already adjusted 02/02/99 (1 page)
25 February 1999Full accounts made up to 30 April 1998 (9 pages)
25 February 1999Full accounts made up to 30 April 1998 (9 pages)
9 March 1998Registered office changed on 09/03/98 from: pembroke house pembroke st oxford OX1 1BL (1 page)
9 March 1998Registered office changed on 09/03/98 from: pembroke house pembroke st oxford OX1 1BL (1 page)
26 February 1998Accounts for a small company made up to 30 April 1997 (9 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (9 pages)
11 February 1998Return made up to 03/02/98; no change of members (4 pages)
11 February 1998Return made up to 03/02/98; no change of members (4 pages)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
13 February 1997Return made up to 03/02/97; full list of members (6 pages)
13 February 1997Return made up to 03/02/97; full list of members (6 pages)
20 January 1997New director appointed (2 pages)
20 January 1997New director appointed (2 pages)
19 January 1997Full accounts made up to 30 April 1996 (8 pages)
19 January 1997Full accounts made up to 30 April 1996 (8 pages)
27 August 1996Director resigned (1 page)
27 August 1996Director resigned (1 page)
27 August 1996New secretary appointed (2 pages)
27 August 1996New secretary appointed (2 pages)
27 August 1996Secretary resigned (1 page)
27 August 1996New director appointed (2 pages)
27 August 1996New director appointed (2 pages)
27 August 1996Secretary resigned (1 page)
16 February 1996Return made up to 03/02/96; full list of members (6 pages)
16 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 1996Return made up to 03/02/96; full list of members (6 pages)
16 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 1995Accounting reference date notified as 30/04 (1 page)
6 June 1995Accounting reference date notified as 30/04 (1 page)